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.

06/24/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STILLS AND MOTION PICTURES 2) STILLS AND MOTION 3) CRC LIGHTING, 406 FOOTHILL DRIVE, FILLMORE, CA 93015 VENTURA. CHRISTOPHER RYAN CHARLES, 406 FOOTHILL DRIVE, 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): 1&2) 06/10/10, #3) 04/04/01. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER CHARLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANGES HAPPEN, 530 OJAI AVENUE, SUITE 201, OJAI, CA 93023 VENTURA. KIM VINCENT-FORD, 315 GOLDEN WEST AVENUE, 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): 05/25/10. 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: KIM VINCENT-FORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CEL FINANCIAL SERVICES, 250 E. TELEGRAPH RD. #258, FILLMORE, CA 93015 VENTURA. CHRISTOPHER M. LEE, 250 E. TELEGRAPH RD. #258, 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: CHRISTOPHER M. LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANI’S COOKIES, 11961 MORGAN ST., OJAI, CA 93023 VENTURA. ARIANA BESSETTE, 11961 MORGAN ST., OJAI, CA 93023, NICHOLAS BESSETTE, 11961 MORGAN ST., OJAI, CA 93023. 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: ARIANA BESSETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRG, INC., 707 RUNNING CREEK COURT, SIMI VALLEY, CA 93065 VENTURA. PRG, INC., 707 RUNNING CREEK COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 2443726. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/30/02. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PRG, INC., CATHERINE CAPALDI, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WOOD RANCH INFORMATION CENTER, 1308-8 MADERA RD., SIMI VALLEY, CA 93065 VENTURA. TROOP REAL ESTATE, INC, 3200 LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 1407524. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TROOP REAL ESTATE, INC, BRIAN TROOP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAMMY’S CRAFTS, 7378 GRIFFITH LANE, MOORPARK, CA 93021 VENTURA. SUNANTA RODSIRI, 7378 GRIFFITH LANE, 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: SUNANTA RODSIRI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALTHY BODY STORE, 305 N. BRENT, VENTURA, CA 93003 VENTURA. KATIE FRYE, 305 N. BRENT, 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: KATIE FRYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAMOS GARDENING SERVICES, 416 MAIN ST., PIRU, CAL 93040 VENTURA. SALVADOR RAMOS, 416 MAIN ST., PIRU, CAL 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 2006. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALVADOR RAMOS PULIDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008396. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLEN FINANCIAL SERVICES, 4615 INDUSTRIAL ST STE 1J, SIMI VALLEY, CA 93063-3455 VENTURA. ALLEN ACCOUNTING & TAX INC, 4615 INDUSTRIAL ST STE 1J, SIMI VALLEY, CA 93063-3455. STATE OF INCORPORATION CA 1907183. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/14/05. 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: ALLEN ACCOUNTING & TAX INC, STEVE ALLEN, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008452. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAIL CLARIDGE INTERIORS, 2772 TOWNSGATE RD, WESTLAKE VILLAGE, CA 91361 VENTURA. CLARIDGE ENTERPRISES INC, 2772 TOWNSGATED RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 1425982. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/25/05. 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: CLARIDGE ENTERPRISES INC, GAIL CLARIDGE, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008484. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KYOTO SUSHI, 7880 TELEGRAPH RD STE A, VENTURA, CA 93004-1571 VENTURA. JEONG SOOK CHOI, 16900 CHATSWORTH ST #208, 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): 07/20/05. 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: JEONG-SOOK CHOI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSIC VENDING, 2850 SHERWIN AVE STE G, VENTURA, CA 93003-7274 VENTURA. PAUL R GRIFFITH, 1937 WOODLAND AVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/05. 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: PAUL R GRIFFITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIME SHINE MOBILE CARWASH, 800 BERKSHIRE PL, OXNARD, CA 93033-7728 VENTURA. HECTOR C NAVARRO SR, 800 BERKSHIRE PL, OXNARD, CA 93033-7728. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/22/05. 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: HECTOR C NAVARRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEAGATE MASSAGE & SOMATIC THERAPIES, 172 N ASHWOOD AVE, VENTURA, CA 93003-1810 VENTURA. MICHELLE RENEE VOTRIAN, 189 YALE AVE, 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): 05/25/05. 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: MICHELLE VOTRIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIP VENDING, 5760 MONTESSA DR, CAMARILLO, CA 93012-5547 VENTURA. VICTOR PEREZ, 5760 MONTESSA DR., 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): 06/17/05. 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: VICTOR PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RITTER ENTERPRISES, 6331 SMOKE TREE AVE, OAK PARK, CA 91377-1232 VENTURA. CAROLYN JO RITTER, 6331 SMOKE TREE AVE, OAK PARK, CA 91377-1232, FREDERICK JOHN RITTER, 6331 SMOKE TREE AVE, OAK PARK, CA 91377-1232. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/28/05. 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: FRED RITTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008255. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUNDGREN COURT REPORTING, 2890 CIMMARON AVE, SIMI VALLEY, CA 93065 VENTURA. DEBORAH L. LUNDGREN, 2890 CIMMARON AVENUE, 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): 06/10/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBORAH L. LUNDGREN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOTEC SERVICES, 10231 PRINCIPE PLACE, SANTA ROSA VALLEY, CA 93012 VENTURA. KEITH GUNTHER, 10231 PRINCIPE PLACE, 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: KEITH GUNTHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WET FEET POOLS 2) RBI WINDOW CLEANING, 803 DURKIN STREET, CAMARILLO, CA 93010 VENTURA. RYAN SCHLOTTMANN, 803 DURKIN STREET, 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: RYAN J. SCHLOTTMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 420 MEDI CARD VENTURA, 5755 VALENTINE RD. #201C, VENTURA, CA 93003 VENTURA. OMAR VELAZQUEZ, 203 OLIVE MILL LN., 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): 10/05/09. 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: OMAR VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAGDOLLS COUTURE, 3301 E. MAIN ST., #2036, VENTURA, CA 93003 VENTURA. YIMAX CLOTHING, INC., 3301 E. MAIN ST., #2036, VENTURA, CA 93003. STATE OF INCORPORATION CA C2211518. 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: YIMAX CLOTHING, INC., DONG K. YI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROOP FINE ESTATES, 3200 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. TROOP REAL ESTATE, INC, 3200 LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 1407524. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TROOP REAL ESTATE, INC., DEBORAH MCCARTHY, V.P. OPERATIONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008184. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEUIA INVESTMENTS, 901 BIRCH HILL ST., NEWBURY PARK, CA 91320 VENTURA. ANA E. OSBORN, 901 BIRCH HILL ST., NEWBURY PARK, CA 91320, NALLIELI SANTA MARIA, 901 BIRCH HILL ST., NEWBURY PARK, CA 91320. 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: ANA E. OSBORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008822. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WYATT CONSTRUCTION SERVICES, 96 DATE AVE., VENTURA, CA 93004 VENTURA. ROBERT BOOKER WYATT IV, 96 DATE AVE., VENTURA, CA 93004, ELIZABETH KATHLEEN WYATT, 96 DATE AVE., VENTURA, CA 93004. 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: ROBERT B. WYATT IV. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008575. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A+ BEST PLUMBING 2) M.C. PLUMBING SERVICES, 716 N. VENTURA ROAD #156, OXNARD, CALIF., 93030 VENTURA. CHARLES J. SZABO, 716 N. VENTURA ROAD #156, OXNARD, CALIF., 93030, MYRNA SZABO, 716 N. VENTURA ROAD #156, OXNARD, CALIF., 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): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHARLES J. SZABO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007742. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARKETING QUEEN, 1686 KANE AVE, SIMI VALLEY, CA 93065 VENTURA. SARA STEBBINS, 1686 KANE 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: SARA STEBBINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PADDLESURF OUTLET 2) PADDLEBOARD OUTLET 3) KITESURF OUTLET 4) KITEBOARD OUTLET, 4830 CALLE ALTO UNIT D, CAMARILLO, CA 93012 VENTURA. VENTURA COUNTY STAND-UP PADDLEBOARD SCHOOL LLC, 4830 CALLE ALTO UNIT D, CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA 200822410210. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 09/08, #3&4) 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: VENTURA COUNTY STAND-UP PADDLE BOARD SCHOOL LLC, SHAUN PATTERSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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, JUNE 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100615-10008447-0
The following person(s) is (are) doing business as:
Pop Land Publishing, 3421 Soft Whisper Ct., Simi Valley, CA 93065; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2674930
State of incorporation: NV
Art Juxtaposed, 3421 Soft Whisper Ct., Simi Valley, CA 93065
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.)
ART Juxtaposed
S/ Stacy Bell, President
This statement was filed with the County Clerk of Ventura on June 15, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/10 CNS-1883163#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100615-10008446-0
The following person(s) is (are) doing business as:
Green Motion, 3047 Chancery Place, Thousand Oaks, CA 91362, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3294190
State of incorporation: California
Moving Green Inc., 3047 Chancery Place, Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Moving Green Inc.
S/ William B. Williams, President
This statement was filed with the County Clerk of Ventura on June 15, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/10 CNS-1883148#

 
06/17/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007947. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRWORKS SOLUTIONS, 1716 FORAR CIR., CAMARILLO, CA 93010 VENTURA. KEVIN TANNER ALLEN, 1716 FORAR CIRCLE, 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: KEVIN ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASABLANCA HAIR & NAIL SALON, 1560 NEWBURY RD. #E-2, NEWBURY PARK, CA 91320 VANTURA. AZAM A. HADI, 190 DONEGAL AVE., 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): 05/25/10. 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: AZAM A. HADI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOGWASH CENTRAL, 3759 SUNSET LANE, OXNARD, CA 93035 VENTURA. PATRICE MONCMAN WRAY, 3759 SUNSET 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): 09/15/09. 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: PATRICE WRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARKLEY INSURANCE & RISK MANAGEMENT SERVICES 2) BARKLEY INSURANCE AGENTS & BROKERS, 721 SO. 'A' ST., OXNARD, CA 93030 VENTURA. THE INSURANCE GROUP, 721 SO. 'A' ST., OXNARD, CA 93030. STATE OF INCORPORATION C1774529 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: THE INSURANCE GROUP, GRIFFIN BARKLEY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/09/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALOHA POOLS & SPA 2) ALOHA POOLS, 108 OJAI AVE., OXNARD, CA 93035 VTA. MERINO INCORPORATED, 108 OJAI AVE., OXNARD, CA 93035. STATE OF INCORPORATION CA 3218062. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/03/09. 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: MERINO INCORPORATED, JOSE G. MERINO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/02/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007371. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAYLESS TOWING 2) TOWING AT OXNARD, 1250 B MERCANTILE ST., OXNARD, CA 93030 VTA. PAYLESS 96, INC., 1250 B MERCANTILE ST., OXNARD, CA 93030. STATE OF INCORPORATION CA 2737458. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/10/05. 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: PAYLESS 96, INC., SAEED ATASHBAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007957. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRIFTWOOD HOMEOWNERS ASSOCIATION, 5340-44 DRIFTWOOD STREET, OXNARD, CA 93035 VENTURA. DRIFTWOOD HOMEOWNERS ASSOCIATION INC, 5344 DRIFTWOOD STREET, OXNARD, CA 93035. STATE OF INCORPORATION CA C2726332. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/05/10. 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: DRIFTWOOD HOMEOWNERS ASSOCIATION INC, CAROL VAUGHN, PRES. This statement was filed with the County Clerk of Ventura County on 06/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA TOWING 2) TOWING IN VENTURA, 900 RICHMOND AV., OXNARD, CA 93030 VENTURA. VENTURA TOWING, INC, 900 RICHMOND AV., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 2737459. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/05. 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: VENTURA TOWING, INC, ROYA ROKHLIROOZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAZOR STATION, 66 TEARDROP CT, NEWBURY PARK, CA 91320 VENTURA. JAMES HIGGINS, 66 TEARDROP 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): 06/03/10. 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: JAMES HIGGINS. This statement was filed with the County Clerk of Ventura County on 06/03/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WRITERS GROUPS OF VENTURA & BEYOND, 6253 KEARNY STREET, VENTURA, CA 93003 VENTURA. AMADA IRMA PEREZ, 6253 KEARNY STREET, 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: AMADA IRMA PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007929. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHOW MY PROPERTY 2) WWW.SHOWMYPROPERTY.TV, 150 WOOD ROAD, SUITE G, CAMARILLO, CA 93010 VENTURA. ANNA SINGLETON, 369 PASEO DE PLAYA, #415, 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): 06/07/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNA SINGLETON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKATE 126 BOARDSHOP, 201 S. 10TH STREET #C, SANTA PAULA, CA 93060 VENTURA. DEBORAH RODRIGUEZ, 87 BAHIA CIRCLE, 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: DEBORAH RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GULLEDGE LAW GROUP, 1190 S. VICTORIA AV, #208, VENTURA, CA 93003 VENTURA. KELLY WOODY GULLEDGE, 909 MANCINI COURT, VENTURA, CA 93003. LINDA JOYCE GULLEDGE, 909 MANCINI COURT, 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): 08/01/2005 (RENEWAL). I declare that all information in this statement names is true and correct. (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 WOODY GULLEDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS HEALTH INSURANCE SERVICES, 2523 CALCITE CIRCLE, NEWBURY PARK, CA 91320 VENTURA. KEVIN CALE, 25 VERDE VISTA, THOUSAND OAKS, CA 91360, ANNA CALE, 25 VERDE VISTA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN CALE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008023. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RC MANAGEMENT 2) RCM FARMS, 1771 REGENT ST., CAMARILLO, CA 93010 VENTURA. RONNIE CASE MOTORSPORTS, LLC, 1771 REGENT ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200809410002. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONNIE CASE MOTORSPORTS, LLC, RONNIE CASE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PURPLE TURTLE SOLUTIONS, 2039 EUCLID AVE., CAMARILLO, CA 93010 VENTURA. REBECCA TREAP, 2039 EUCLID AVE., 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): 05/15/10. 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: REBECCA TREAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOTOR FOR TROOPS 2) MOTOR FOR VETERANS, 1336 NORTH MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. MOTOR FOR AMERICA CHARITABLE FOUNDATION, 1336 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 3268318. 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: MOTOR FOR AMERICA CHARITABLE FOUNDATION, KATHLEEN DORAN, CFO/CEM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008433. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRIVEN WORLD ENTERPRISES, 824 DORCHESTER ST., THOUSAND OAKS, CA 91360 VENTURA. CONNECTED MEDIA GROUP LLC, 824 DORCHESTER ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 200824210208. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CONNECTED MEDIA GROUP LLC, KATHLEEN DORAN, VP/CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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, JUNE 17, 24, JULY 1, 8, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00375571-CU-PT-SIM. PETITION OF MICHAEL ANTONIO REYES. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): MICHAEL ANTONIO REYES filed a petition with this court for a decree changing names as follows: MICHAEL ANTONIO REYES to MICHAEL ANTONIO KLINK. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 08/04/10 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 06/14/10. Filed: 06/14/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette JUNE 17, 24, JULY 1, 8, 2010

ORDINANCE NO. 10-819
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 7,
CHAPTER 7.04, SECTIONS 7.04.050 AND 7.04.080
REGARDING THE PAYMENT, DUE DATE AND ENFORCEMENT
OF BUSINESS LICENSE FEES
WHEREAS, the “Business License” section of the City’s Municipal Code was adopted in 1947 and has not been amended;
WHEREAS, the ordinance requires that a new business seeking to establish in Fillmore must pay the full license fee, even if the business will be operating for only a portion of the license cycle;
WHEREAS, due to the adverse economic climate and the desire to attract new businesses to Fillmore, permitting proration of the license fee will lower the barriers to entry into the Fillmore business community; and
WHEREAS, the City Council has determined that it is in the best interest of the citizens and businesses in Fillmore to update the ordinance to permit proration of business license fees for new businesses that establish in Fillmore during the fee cycle, and remove provisions from the ordinance that are no longer applicable.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS
SECTION 1. Section 7.04.050 of Title 7, Chapter 7.04, “Due Date of License Fees – Delinquent Fee – Separate License for Each Location,” is hereby deleted in its entirety, and the following provision shall be substituted in lieu thereof:
“Unless otherwise specifically provided, all annual license fees, under the provisions of this chapter, shall be due and payable in advance on the first day of July of each year. New businesses which commence operations during the year shall pay a business license fee for the remaining quarters or quarter of the year, whichever is greater. The license fee for any annual business license issued in July, August or September shall be one hundred percent (100%) of such fee; for any annual business license issued in October, November or December, seventy-five percent (75%) of such fee; for any annual business license issued in January, February or March, fifty percent (50%) of such fee; and for any annual business license issued in April, May or June, twenty-five percent (25%) of such fee.
Except as otherwise provided in this chapter, license fees, other than annual, required under this chapter shall be due and payable as follows:
(1) Semiannual license fees: On the first day of January and the first day of July of each year;
(2) Quarterly license fees: On the first day of January, April, July and October of each year;
(3) Monthly license fees: On the first of each and every month; and
(4) Daily license fees: Each day in advance. Any portion of a day shall be deemed a whole day.
Any license fee provided for in this chapter (except daily license fees) shall become delinquent thirty days after the date it is due and payable. Daily license fees are deemed delinquent if not paid a day in advance.
For failure to pay a license fee before delinquency, the business license officer shall add a late fee equal to twenty-five percent (25%) of the license fee, which shall be due and payable the day following the delinquency date, and there shall be added to the license fee and late fee interest at the rate of six percent (6%) per year from the date of delinquency until payment is received by the business license officer.
A separate license must be obtained for each branch establishment or separate place of business in which the business described in such license is carried on, and such license shall authorize the carrying on of such business only at the location designated.
SECTION 2. Section 7.04.080 of Title 7, Chapter 7.04, “Carrying on Business Without a License,” is hereby deleted in its entirety, and the following provision shall be substituted in lieu thereof:
“When any person is found carrying on a business at a fixed place of business in the city without the license required under the provisions of this chapter, the investigating officer shall, upon satisfactory evidence of the identity of the person, take the name, address, and license classification, and shall notify the person in writing. The conviction and punishment of any person for engaging in any business without first obtaining a license to conduct such business shall not relieve such person from paying the license fee to conduct such business, nor shall the payment of any license fee prevent a criminal prosecution for the violation of any of the provisions of this chapter. All remedies prescribed under this chapter shall be cumulative and the use of one or more remedies by the city shall not bar the use of any other remedy for the purpose of enforcing the provisions of this chapter.
Any person violating any of the provisions of this chapter or knowingly or intentionally misrepresenting to any officer or employee of this city any material fact in procuring a business license shall be deemed guilty of a misdemeanor, and upon conviction thereof shall be punishable as provided in Chapter 1.08.”
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsec¬tions, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circula¬tion, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 5. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
CITY OF FILLMORE, CALIFORNIA
s/Patti Walker, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance was introduced at a regular meeting of the City Council of the City of Fillmore held on May 25, 2010 and adopted at a regular meeting held on June 8, 2010, by the following vote:
AYES: BROOKS, HERNANDEZ, WALKER, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: CONAWAY
s/Clay Westling, City Clerk
To be published in THE FILLMORE GAZETTE JUNE 10, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 29th Day of June 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Installation Labor of District supplied Roofing Materials at:
PIRU ELEMENTARY SCHOOL
BUILDINGS “F” and “G”
3811 Center Street
Piru, CA. 93040
FUSD Project #11-100
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 June 25, 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 13, 2010.
Advertise dates, June 17, 2010 and June 24, 2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0029726 Title Order No. 10-8-122261 Investor/Insurer No. 6029181978 APN No. 052-0-084-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/01/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 JOSE JUAN MARTINEZ AND JESUS IBARRA, dated 06/01/2004 and recorded 06/08/04, as Instrument No. 20040608-0159769, in Book, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/15/2010 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: 914 ERSKINE LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $316,997.77. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 06/16/2010 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# 3601479 06/17/2010, 06/24/2010, 07/01/2010

NOTICE OF TRUSTEE'S SALE T.S. No. WC-240418-C Loan No. 0043981414 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:CASEY THOMASSON AND WENDY M STROUD, HUSBAND AND WIFE Recorded 9/28/2006 as Instrument No. 20060928-00205514-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:7/12/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 227 PROSPECT STREET OAK VIEW, California 93022 APN #: 061-0-031-235 The total amount secured by said instrument as of the time of initial publication of this notice is $444,489.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 6/7/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3571149 06/17/2010, 06/24/2010, 07/01/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20090134010410 Title Order No.: 090893548 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/28/2004 as Instrument No. 20040728-0206671 , Modified under Inst. No. 20090319-0043125-0, filed 3/19/09 and under Inst. No. 20091113-00185255-0, filed 11/13/09 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: ALFONSO QUIROZ AND MARICELA QUIROZ, 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: 07/07/2010 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: 903 NORTH B STREET, FILLMORE, CALIFORNIA 93015 APN#: 043-0-120-775 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 $466,851.72. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 06/08/2010 ASAP# 3602632 06/17/2010, 06/24/2010, 07/01/2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-049 On March 24, 2010 Simi Valley Police Department officers seized $4,201.00 U.S. currency at 4506 Industrial Avenue, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,201.00.
FS#10-040 On March 28, 2010 Simi Valley Police Department officers seized $496.00 U.S. currency at Erringer Road and Cochran, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $496.00.
FS#10-059 On April 30, 2010 Simi Valley Police Department officers seized $2,296.00 U.S. currency at Sycamore Drive and Treadwell Avenue, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,296.00.
FS#10-054 On April 14, 2010 Ventura Police Department officers seized $587.00 U.S. currency at Ocean Avenue and Catalina Street, 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 $587.00.
FS#10-062 On May 7, 2010 Ventura Police Department officers seized $5,780.00 U.S. currency at Cove and Clearview, Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,780.00.
FS#10-042 On March 17, 2010 SBRNET officers seized $840.00 U.S. currency at 4780 Joan Way, Oxanrd, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $840.00.
FS#10-051 On April 13, 2010 Ventura County Sheriff's Department officers seized $158.00 U.S. currency at Miller Parkway and Los Angeles Ave., Moorpark 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 $158.00.
FS#10-057 On April 19, 2010 Ventura County Sheriff's Department officers seized $351.00 U.S. currency at Hartnell Street and Walker Street, Camarillo 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 $351.00.
FS#10-058 On April 22, 2010 Ventura County Sheriff's Department officers seized $700.00 U.S. currency at 22048 Maricopa Highway, Ojai, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $700.00.
FS#10-064 On May 16, 2010 Oxnard Police Department officers seized $7,431.00 U.S. currency at 1011 Redwood 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 $7,431.00
FS#10-065 On May 26, 2010 Oxnard Police Department officers seized $825.00 U.S. currency at 181 E. Santa Clara Street, 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 $825.00.
FS#10-076 On April 20, 2010 California Highway Patrol officers seized $2,413.00 U.S. currency at 1645 Pacific Avenue #106, Oxnard, 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 $2,413.00
6/17, 6/24, 7/1/10 CNS-1882190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100608-10008041-0
The following person(s) is (are) doing business as:
ELVehicles, 1491 Wilder St., Thousand Oaks, CA 91362; County of Ventura.
Edward Voelker, 1491 Wilder St., 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 06/24/2003.
I declare that all information in this statement 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/ Edward Voelker
This statement was filed with the County Clerk of Ventura on June 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).
6/17, 6/24, 7/1, 7/8/10 CNS-1876619#

 
06/10/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERRAVEO DESIGN, 2256 BURNHAM ROAD, OJAI, CA 93023 VA. TIMOTHY C. WADLINGTON, 2256 BURNHAM RD., 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: TIMOTHY C. WADLINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007005. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIVING SYSTEMS, 323 E. MATILIJA ST. #110-104, OJAI, CA 93023 VENTURA. STEPHEN AND DEYLA GATES, 323 E. MATILIJA ST. #110-104, OJAI, CA 93023, DEYLA AND STEPHEN GATES, 323 E. MATILIJA ST. #110-104, OJAI, CA 93023. 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: DEYLA GATES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMPLIFIED THAI SAUCE, 45 N. SAN GABRIEL BLVD., PASADENA, CA 91107 LOS ANGELES. CHRISTOPHER PINKERTON, 893 CALLE PINATA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER PINKERTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BFH RANCH, 8987 DENVER ST., VENTURA, CA 93004 VENTURA. FORD ROCKS LLC, 8987 DENVER ST., VENTURA, CA 93004. STATE OF INCORPORATION CA 200228910012. 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): 01/01/09. 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: FORD ROCKS LLC, CAROL ANN MCMULLIN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007496. The following person (persons) is (are) doing business as: Fictitious Business Name(s): URBAN VENTURES, 1700 E. THOMPSON BLVD. SUITE F, VENTURA, CA 93001 VENTURA. JAMES D. WORDEN, 5208 LONGFELLOW WAY, 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: JAMES D. WORDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007316. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PEATE CONSULTING 2) PEATE, 394 EAST MAIN ST., SUITE D, VENTURA, CA 93001 VENTURA. PEATE LLC, 1222 LANDSBURN CIRCLE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION CALIFORNIA 200904810029. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/24/10. 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: PEATE LLC, JOHN PEATE, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G E REALTY, 472 WILBUR CT., THOUSAND OAKS, CA 91360 VENTURA. ERICSON INC., 472 WILBUR CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION C3290425 CA. 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: ERICSON INC., GARY ERICSON, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006803. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVALUPRO, 5829 INDIAN POINTE DRIVE, SIMI VALLEY, CA 93063 VENTURA. W. MITCH GERTH, 5829 INDIAN POINTE 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): 05/13/10. 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: W. MITCH GERTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIXTEEN BUY J-MA, 721 CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 VENTURA. JUNE RAWSON, 133 GLENDALE AVE., 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): 06/01/10. 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: JUNE RAWSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IT’S ABOUT TIME–PERSONAL CONCIERGE AND SECOND HOME MANAGEMENT, 117 LA BREA ST., OXNARD, CA 93035 VENTURA. DAMIAN BOURGUET, 117 LA BREA ST., 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): 05/26/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAMIAN BOURGUET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IAN HIRMAND, PRIVATE INVESTIGATOR 2) ESQUIRE INVESTIGATIONS, 388 WOODLAND ROAD, SIMI VALLEY, CA 93065 VENTURA. IAN HIRMAND, 388 WOODLAND ROAD, 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: IAN HIRMAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007588. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOWERS BY LIZ, 244 THOMAS AVE., OXNARD, CA 93033 VENTURA. ELIZABETH GARAY MORALES, 244 THOMAS AVENUE, OXNARD, CA 93033 VENTURA. 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: ELIZABETH G. MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JT’S AUTOMOTIVE, 300 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. SOVANTANA TAN, 410 LAKEVIEW CT., OXNARD, CA 93036, JOSE PALACIOS, 371 SURFSIDE DR., PORT HUENEME, CA 93041. 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: SOVANTANA TAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006971. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DOLLAR GROUP, 1051 YARNELL PLACE, OXNARD, CA 93033 VENTURA. THE DOLLAR GROUP LLC, 1051 YARNELL PLACE, OXNARD, CA 93033. STATE OF INCORPORATION CA 201013310260. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE DOLLAR GROUP LLC, MAGDALENA DUARTE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEBIT INTERNATIONAL DISTRIBUTORS, 1051 YARNELL PLACE, OXNARD, CA 93033 VENTURA. DUARTE ENTERPRISES, 1051 YARNELL PLACE, OXNARD, CA 93033. STATE OF INCORPORATION CA C1385400. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: DUARTE EENTERPRISES, MAGDALENA DUARTE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KRC BUILDERS, 5074 ARROYO LN. #307, SIMI VALLEY, CA 93063 VENTURA. RICHARD FLEETWOOD, 5074 ARROYO LN., #304, 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): 05/13/10. 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: RICHARD FLEETWOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PETALING A DREAM, 445 MOUNTAIN VIEW, FILLMORE, CA 93015 VENTURA. KRISTA WARD-SELL, 445 MOUNTAIN VIEW, 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): 06/04/10. 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: KRISTA WARD-SELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA ALTERNATIVE MEDICINE & WEIGHT LOSS CLINIC, 2140 EASTMAN AVE. #109, VENTURA, CA 93003 VENTURA. KIMBERLY TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003, KAY K. LARSON, 664 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041, MARK TEPEZANO, 785 BENNETT 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): 06/04/10. 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 TEPEZANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006774. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUN WITH EASE 262, 4365 WOODGLEN DR., MOORPARK, CA 93021 VENTURA. ENRIQUE CARLOS LOPEZ, 4365 WOODGLEN DR., MOORPARK, CA 93021, TAMMY KAY LOPEZ, 4365 WOODGLEN DR., MOORPARK, CA 93021. 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: ENRIQUE LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J & S CONSTRUCTION, 410 NORTH A STREET, OXNARD, CA 93030 VENTURA. JOELLEN STEVENS, 4230 THACHER RD., OJAI, CA 93023, SEAN D. STEVENS, 1113 GRANDVIEW AVE., OJAI, CA 93023 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: JOELLEN STEVENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/10. 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, JUNE 10, 17, 24, JULY 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007403. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONTLINE MEDIA, 317 WALNUT DR., OXNARD, CA 93036 VTA. JOHNNY FRANCIS CORONA, 317 WALNUT DR., 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: JOHNNY CORONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, JUNE 10, 17, 24, JULY 1, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: FLOURISH HANDMADE JEWELRY, 445 MOUNTAIN VIEW, FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 01/30/04. The file number to the fictitious business name being abandoned: 20040130-0001870. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KRISTA WARD-SELL, 445 MOUNTAIN VIEW, FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/04/10. Signed: KRISTA WARD-SELL. File Number 20100604-10007908-0 1/1. Published in the Fillmore Gazette: JUNE 10, 17, 24, JULY, 1, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00375209-CU-PT-VTA. Petition of RYAN CHARLES SLOAN. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) RYAN CHARLES SLOAN filed a petition with this court for a decree changing names as follows: RYAN CHARLES SLOAN to RYAN CHARLES ROWE. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 08/02/10 Time: 8:30am, Department: 42 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 06/08/10. Filed: 06/08/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette JUNE 10, 17, 24 JULY 1, 2010

NOTICE OF TRUSTEE’S SALE TS No. 10-0022329 Title Order No. 10-8-092652 APN No. 052-0-203-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 ALEJANDRO HERNANDEZ, dated 11/16/2006 and recorded 12/04/06, as Instrument No. 20061204-00254303-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/08/2010 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any of the real property described above is purported to be: 80 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $637,480.02. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 05/23/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.97289 6/10, 6/17, 6/24/2010

NOTICE OF TRUSTEE'S SALE TS No. 08-0037919 Title Order No. 08-8-155254 Investor/Insurer No. APN No. 052-0-032-140 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by NORMA H FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 11/23/2005 and recorded 12/06/05, as Instrument No. 20051206-0299063, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/08/2010 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: 726 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $819,045.34. 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: 07/29/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3598713 06/10/2010, 06/17/2010, 06/24/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. 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 JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 07/12/05, as Instrument No. 20050712-0169612, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/08/2010 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: 830 OLIVER STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $504,277.64. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/12/2009 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# 3599882 06/10/2010, 06/17/2010, 06/24/2010

NOTICE OF TRUSTEE'S SALE TS # CA-10-348064-VF Order # 100145944-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/10/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): HENRY MATA AND MARY HELEN MATA HUSBAND AND WIFE AS JOINT TENANTS Recorded: 3/23/2006 as Instrument No. 20060323-0061600 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/30/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $428,371.97 The purported property address is: 245 MCNAB COURT FILLMORE, CA 93015 Assessors Parcel No. 052-0-102-195 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Bank of America 475 Crosspoint Parkway Getzville NY 14068 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 6/7/2010 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3569207 06/10/2010, 06/17/2010, 06/24/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0031381 Title Order No. 10-8-126127 Investor/Insurer No. 1708046564 APN No. 046-0-290-235 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/15/2006. 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 ANTONIO C. PADILLA, AN UNMARRIED MAN, dated 03/15/2006 and recorded 03/22/06, as Instrument No. 20060322-0060508, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/08/2010 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: 1393 WATERFORD LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $266,827.15. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 06/09/2010 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# 3575596 06/10/2010, 06/17/2010, 06/24/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100528-10007592-0
The following person(s) is (are) doing business as:
Entrepreneur's Resource Group, 4637 Pepper Mill St., Moorpark, CA 93021; County of Ventura
Randall Wheeler, 4637 Pepper Mill St., Moorpark, CA 93021
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/15/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Randall Wheeler
This statement was filed with the County Clerk of Ventura on May 28, 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).
6/10, 6/17, 6/24, 7/1/10 CNS-1873215#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100528-10007589-0
The following person(s) is (are) doing business as:
Magic In Motion, 295B Via Mirabella, Newbury Park, CA 91320, County of Ventura
Cristy Denise Harris, 295B Via Mirabella, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/18/2000
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.)
S/ Cristy Denise Harris
This statement was filed with the County Clerk of Ventura on May 28, 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).
6/10, 6/17, 6/24, 7/1/10 CNS-1870227#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100528-10007591-0
The following person(s) is (are) doing business as:
Gold Coast CPR, 1269 Seafarer St., Ventura, CA 93001; County of Ventura
Elizabeth Augusta, 1269 Seafarer St., Ventura, CA 93001
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/ Elizabeth Augusta
This statement was filed with the County Clerk of Ventura on May 28, 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).
6/10, 6/17, 6/24, 7/1/10 CNS-1873213#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100526-10007477-0
The following person(s) is (are) doing business as:
Time Savers for Seniors, 420-C Country Club Drive, Simi Valley, CA 93065, County of VENTURA
Debra Schranze, 420-C Country Club Drive, Simi Valley, CA 93065
Ellen Oppenberg, 11856 Darby Ave., Northridge, CA 91326
This business is conducted by Co-Partners
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/Debra Schranze, Ellen Oppenberg
This statement was filed with the County Clerk of Ventura County on 05/26/2010.
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
6/10, 6/17, 6/24, 7/1/10 CNS-1875505#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HENRY TORCOM SOGOMONIAN.
Case No: 56-2010-00375253-PR-PW-OXN
Estate of: HENRY TORCOM SOGOMONIAN. Notice of Petition to Administer Estate of: HENRY TORCOM SOGOMONIAN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: HENRY SOGOMONIAN, HENRY T. SOGOMONIAN, HENRY TORCOM SOGOMONIAN.
A Petition for Probate has been filed by CYNTHIA CAROL LARGEY in the Superior Court of California, County of VENTURA. The Petition for Probate requests that CYNTHIA CAROL LARGEY be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action). The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows:
Date: June 30, 2010 Time: 9:00 am, Dept: J6, 4353 E. Vineyard Avenue, Oxnard, CA 93036. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an Inventory and Appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice is available from the court clerk. Attorney for petitioner: LAURA V. BARTELS, 540 SESPE AVENUE, SUITE 2, FILLMORE, CA 93015.
To be published in The Fillmore Gazette JUNE 10, 17, 24, 2010

 
06/03/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILL’S, 1891 CALLE BORREGO, THOUSAND OAKS, CA 91320 VENTURA. WILLIAM J HOCTOR, 1891 CALLE BORREGO, THOUSAND OAKS, CA 91320, EILEEN C HOCTOR, 1891 CALLE BORREGO, THOUSAND OAKS, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/27/1994. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM J HOCTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUYSDAEL DESIGN, 1100 LODGEWOOD WAY, OXNARD, CA 93030 VENTURA. DANIEL T. SCHAEFER, 1100 LODGEWOOD WAY, OXNARD, CA 93030, ELISABETH KOSTER, 1100 LODGEWOOD 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): 05/12/10. 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: DANIEL T. SCHAEFER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SACHS FINANCIAL SERVICES, 3075 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. SACHS EQUITY HOLDINGS, LLC, 3075 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. STATE OF INCORPORATION CALIFORNIA 201013810260. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/20/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SACHS EQUITY HOLDINGS, LLC, ERIC SACHS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST FRIDAYS VENTURA, 696 SUNVALE AVE., VENTURA, CA 93003 VENT. LAURIE PEGG-SCOTT, 696 SUNVALE AVE., VENTURA, CA 93003, JOHN WHITE, 1783 E. MAIN ST., VENTURA, CA 93003. 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): 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: LAURIE PEGG-SCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006512. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAILEY LEAK DETECTION, 1666 GLENBROCK LANE, NEWBURY PARK, CA 91320 VENTURA. BAILEY CONSTRUCTION MANAGEMENT LLC, 1666 GLENBROCK LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION 200533410186 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/16/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BAILEY CONSTRUCTION MANAGEMENT LLC, ARTHUR D. BAILEY, JR., MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006950. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBERT MARTINEZ EXOTIC CORAL, 1758 HAMILTON ST., SIMI VALLEY, CA 93065 VENTURA. ROBERT MARTINEZ JR., 1758 HAMILTON ST., 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): 05/17/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT MARTINEZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006868. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC CREST LANDSCAPE & MAINTENANCE, 1810 RUTGERS DR., THOUSAND OAKS, CA 91360 VENTURA. RICHARD JEFFREY FARKAS, THOUSAND OAKS, CA 91360, 1810 RUTGERS DR. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/20/1991. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD JEFFREY FARKAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007414. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA LEGAL PRESENTATIONS, 4634 REFUGIO CT., CAMARILLO, CA 93012 VENTURA. MICHAEL SARUWATARI, 4634 REFUGIO 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: MICHAEL SARUWATARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIM HIGH INVESTIGATIVE SERVICES, 1430 BRANCH AVE., SIMI VALLEY, CA 93065 VENTURA. ELLIOT JAN HANSEN, 1430 BRANCH AVE., SIMI VALLEY, CA 93065, DAN JOHNSON, 2940 MORELY STREET, SIMI VALLEY, CA 93065, WILLIAM THOMPSON, 2932 MORNINGSIDE DRIVE, THOUSAND OAKS, CA 91362. 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: ELLIOT J. HANSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007574. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAMBOO CAFÉ VIETNAMESE RESTAURANT, 2792 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. TONY TRONG DOAN, 8121 MASON AVE., WINNETKA, CA 91306. 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: TONY TRONG DOAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SACHS FINANCIAL SERVICES, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 09/22/09. The file number to the fictitious business name being abandoned: 20090922100147220. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EKSK, LLC, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 05/27/10. Signed: EKSK, LLC, ERIC SACHS, MANAGER. File Number 20100527-10007503-0 1/1. Published in the Fillmore Gazette: JUNE 3, 10, 17, 24, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ROXY’S FAMOUS DELI, 1345 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 11/25/03. The file number to the fictitious business name being abandoned: 20031125100340570. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CONSTANTINO PAPANICOLAOV, 100 N. ELEVAR ST., OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/21/10. Signed: CONSTANTINO PAPANICOLAOV. File Number 20100521-10007208-0 1/1. Published in the Fillmore Gazette: JUNE 3, 10, 17, 24, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: T-SQUARED MANUFACTURED HOMES, 305 DURLEY AVE, SUITE SE8, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 05/21/08. The file number to the fictitious business name being abandoned: 20080521-10007659. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: METRO HOUSING REDEVELOPMENT INC, 15697 LADERA VISTA DR., CHINO HILLS, CA 91709. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/13/10. Signed: METRO HOUSING REDEVELOPMENT INC, RANDAL DURHAM, PRES. File Number 20100513-10006816-0 1/1. Published in the Fillmore Gazette: JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100507-10006459-0 1/1
The following person(s) is (are) doing business as:
Pyrate Pooches, 821 Lois Ave, Newbury Park, CA 91320, County of VENTURA
Lyssa L Wright, 821 Lois Ave, Newbury Park, CA 91320
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/Lyssa Wright
This statement was filed with the County Clerk of Ventura County on 05/07/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/3, 6/10, 6/17, 6/24/10 CNS-1871411#

NOTICE OF TRUSTEE'S SALE Trustee's Sale # 09-1149-CA Loan No. 465812 Title Order # 4314631 APN Number: 053-0-021-160 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06-16-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07-01-2010 at 11:00 A.M., ROBERT E. WEISS INCORPORATED as the duly appointed trustee under and pursuant to deed of trust recorded 06-28-2005, book , page , instrument 20050628-0156732 of official records in the office of the recorder of VENTURA county, California, executed by: JAMES I BURHOE, AND, BEVERLY A BURHOE, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. ACTING SOLELY AS NOMINEE FOR LENDER, as Beneficiary, WILL SELL AT PUBLIC AUCTION SALE TO THE HIGHEST BIDDER FOR CASH, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Place of sale: 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, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 539 STEPHENS 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. Said sale will be 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 thereon, as provided in said not(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said deed of trust, to wit: Amount of unpaid balance and other charges: $299,028.08 (estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a Written Notice of Default and Election to Sell. The undersigned caused said notice of default and election to sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: May 26, 2010 ROBERT E. WEISS INCORPORATED, As Trustee ATTN: FORECLOSURE DEPARTMENT 920 VILLAGE OAKS DRIVE COVINA C A 91724 (626)967-4302 FOR SALE INFORMATION: www.lpsasap.com or (714) 730-2727 CRIS A KLINGERMAN, ESQ. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ASAP# 3587611 06/03/2010, 06/10/2010, 06/17/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-513572 INC Title Order No. 100125118-CA-DCI APN 052-0-170-395 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/06/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/23/10 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/11/06 in Instrument No. 20061211-00259202-0 of official records in the Office of the Recorder of VENTURA County, California, executed by: Clifton K. Setty and Christina Setty, Husband and Wife, as Trustor, HSBC Bank USA, National Association as Trustee for DALT 2007-AR1, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 102 DEERFIELD DRIVE, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $353,680.48 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. DATE: May 28, 2010 The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed. Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 For Trustee's Sale Information Call 714-730-2727 http://www,lpsasap.com www.aztectrustee.com ASAP# 3580808 06/03/2010, 06/10/2010, 06/17/2010

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 June 17, 2010, AT 9:30AM. 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
Name Unit # Name Unit #
BUZCO ENTERPRISES, . C86 ORR, DAVID S2049
Rutledge, Jim F10 MCCABE, SHAWN S2081
Austin, Chris H80 JOHNSON, TYLER S2205
SIMPSON, BRETT M226 JOHNSON, TYLER S2207
TERRILL, RICKY Q0312 JOHNSON, TYLER S2234
KRIEGER, JENNIFER R213 GALVEZ, ALISSA S4022
HUNTER, MICHELE R276 Loughran, Terence S4065
Chainey, Laura S0135 Rogers, Lynn S4239
MILLER, RAYMOND S1059 PIZZO, DONNA C. S5013
Fairbairn, Trina S1305 Gant, Arline Y02
WOLFE, ROBERT S2014
************************************************************************************************************************
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 inThe Fillmor Gazette. JUNE 3, 10, 2010

 
05/27/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MERICAL COMPUTING AND PUBLISHING & Z'UNIQUE 2) THREE ANGELS AND A SAINT, 40 N. FIR STREET, VENTURA, CA 93001 VENTURA. MERICAL COMPUTING INC, 40 N. FIR STREET, VENTURA, CA 93001. STATE OF INCORPORATION C 3281619. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/10. 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: MERICAL COMPUTING INC, LESLIE MERICAL, CEO. This statement was filed with the County Clerk of Ventura County on 05/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALFED INVESTIGATIONS, 88 VIA KATRINA, NEWBURY PARK, CA 91320 VENTURA. CJ GROSS, 88 VIA KATRINA, 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: CJ GROSS. This statement was filed with the County Clerk of Ventura County on 05/17/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006196. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAREFOOT BILLIE, 9600 TELEPHONE RD. #111, VENTURA, CA 93004 VENTURA. DONNA L. YANKAY, 9600 TELEPHONE RD. #111, 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: DONNA L. YANKAY. This statement was filed with the County Clerk of Ventura County on 05/04/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED TACTICAL TRAINING INSTITUTE, 1197 PHELPS AVE., VENTURA, CA 93004 VENTURA. STEVEN KARNAZES, 1197 PHELPS AVE., 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): 05/10/10. 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: STEVEN KARNAZES. This statement was filed with the County Clerk of Ventura County on 05/10/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRO SHOP MOTORSPORTS 2) PRO-TINT, 3481 W. 5TH ST., OXNARD, CA 93030 VENTURA. BLAS P. DIAZ III, 2240 MIRAMONTE 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): 04/05/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLAS P. DIAZ III. This statement was filed with the County Clerk of Ventura County on 04/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006644. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY DELIVERY COMPANY, 31139 VIA COLINAS #305, WESTLAKE VILLAGE, CA 91362 LA COUNTY. STEVE GARY GREENBERG, 2910 FLORENTINE CT., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/16/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE GREENBERG. This statement was filed with the County Clerk of Ventura County on 05/11/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PHOTOCRAFT PRODUCTIONS 2) PHOTOCRAFT, 2435 E. VENTURA BLD., SUITE B, CAMARILLO, CA 93010-6697. ERIC JAMES ANDERSON, 13729 BEAR VALLEY, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/2002. I declare that all information in this statement is true and correct. (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: ERIC J. ANDERSON. This statement was filed with the County Clerk of Ventura County on 05/18/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BULL CHIP INVESTMENT CLUB, 805 CALLE MAR VISTA, OXNARD, CA 93030 VENTURA. JAMES SUMNER, 805 CALLE MAR VISTA, OXNARD, CA 93030, LYNN SUMNER, 805 CALLE MAR VISTA, OXNARD, CA 93030, RICHARD SUMNER, 3832 156TH ST. SW I-306, LYNNWOOD, WA 98087, MICHAEL SUMNER, 30911 SHERMAN RD, MENIFEE, CA 92584, TRISHA SUMNER, 30911 SHERMAN RD, MENIFEE, CA 92584. 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: JAMES SUMNER. This statement was filed with the County Clerk of Ventura County on 05/18/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA WINE EXPORT, 400 MOBIL AVE. A-3, CAMARILLO, CA 93010 VTACO. KRISTINA CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010, MACIES S. CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010, EVA REBER, 3262 CALLE DE MAREJADA, 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): 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: KRISTINA CZERWINSKI. This statement was filed with the County Clerk of Ventura County on 05/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXPRESS CEUS 2) EXPRESSCEUS.COM, 1953 RUDOLPH DR., NEWBURY PARK, CA 91320 VTA. KATHLEEN D. BUCKLEY, NEWBURY PARK, CA 91320, 1953 RUDOLPH DR., JOHANNA JONES, THOUSAND OAKS, CA 91360, 11 TEASDALE ST. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/10. 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 D. BUCKLEY. This statement was filed with the County Clerk of Ventura County on 05/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHANTOM BOOKSHOP, 2989 FOOTHILL ROAD, VENTURA, CA 93003 VENTURA. JOHN ANTHONY MILLER, 2989 FOOTHILL ROAD, 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): 03/04/1993. 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: JOHN ANTHONY MILLER. This statement was filed with the County Clerk of Ventura County on 05/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006290. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KARA CONSTRUCTION CO., 331 SPRUCEWOOD AVE., OAK PARK, CA 91377 VTA. JOHN EDSON HOLLENBECK, 331 SPRUCEWOOD AVE., OAK PARK, CA 91377. 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: JOHN HOLLENBECK. This statement was filed with the County Clerk of Ventura County on 05/05/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IMCOSHIRTS.COM 2) SPEEDYDOGSHIRTS.COM 3) INSPIREMESHIRTS.COM, 938 KINGSLEY CIR., THOUSAND OAKS, CA 91360 VENTURA. DAVID MCNAUGHT, 938 KINGSLEY CIR., 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): 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: DAVID MCNAUGHT. This statement was filed with the County Clerk of Ventura County on 05/19/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007237. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLEXENTEXT, 2753 REDONDO CIRCLE, CAMARILLO, CA 93012 VENTURA. PETER JENSEN, 2753 REDONDO CIRCLE, 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: PETER JENSEN. This statement was filed with the County Clerk of Ventura County on 05/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006745. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GROKIN, 1419 CORTE DE PRIMAVERA, THOUSAND OAKS, CA 91360 VENTURA. CHRISTINA ACOSTA, 1419 CORTE DE PRIMAVERA, 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): 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: CHRISTINA ACOSTA. This statement was filed with the County Clerk of Ventura County on 05/12/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006684. The following person (persons) is (are) doing business as: Fictitious Business Name(s): V-I-P AUTO BODY, 885 PATRIOT DRIVE SUITE J, MOORPARK, CA 93021 VENTURA. JOHN COSTIN, 9934 CANOGA AVENUE, CHATSWORTH, CA 91311. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN COSTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RELIABLE PAWN SHOP, 4370 COCHRAN STREET, SIMI VALLEY, CA 93063 VENTURA. KARAPET GARY ASLANYAN, 7869 VENTURA CANYON BLVD., #307, VAN NUYS, CA 91402. 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: KARAPET GARY ASLANYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEST IN SHOW REALTY 2) BEST IN SHOW ESTATE PROPERTIES, 2012 SAN ONOFRE DRIVE, CAMARILLO, CA 93012 VTA. WILLIAM LEE MARSHALL, 2012 SAN ONOFRE DRIVE, 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: WILLIAM LEE MARSHALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE HIGHER ARC CONSULTANCY GROUP 2) THE HIGHER ARC, 4667 CALLE NORTE, NEWBURY PARK, CALIFORNIA 91320 VENTURA. JOHN SPENCER, 4667 CALLE NORTE, NEWBURY PARK, CALIFORNIA 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: JOHN SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. 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, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006844. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFIN WEST BOARD SHOP, 1727 E. LOS ANGELES AV., SIMI VALLEY, CA 93065 VENTURA. HANG LOOSE JAVA & JUICE INC., 1143 BRYSON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 2817079. 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: HANG LOOSE JAVA & JUICE INC, TROY GOULD, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 27, JUNE 3, 10, 17, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007394. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND REALTY & INVESTMENTS, 303 ELKWOOD CT., FILLMORE, CA 93015 VENTURA. THERESA M. ROBLEDO, 303 ELKWOOD CT., FILLMORE, CA 93016. 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: THERESA M. ROBLEDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, MAY 27, JUNE 3, 10, 17, 2010

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20100518-10007039. The following person(s) has/have Abandoned Use to the Fictitious Business Name: 1) MERICAL COMPUTING AND PUBLISHING & Z'UNIQUE 2) THREE ANGELS AND A SAINT, 40 N. FIR STREET, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 01/20/10. The File number to the fictitious business name being abandoned: 20100120-10000770. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: LESLIE ANNE MERICAL, 8242 CAMP CHAFFEE RD., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. I declare that all information in this statement is true and correct. (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: LESLIE A. MERICAL. This statement was filed with the County Clerk of Ventura County on 05/18/10. 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, MAY 27 JUNE 3, 10, 17, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00374462-CU-PT-VTA. Petition of DENISE DALE. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) DENISE DALE filed a petition with this court for a decree changing names as follows: DENISE DALE to TEARA HURST. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 07/20/10 Time: 8:30am, Department: 40 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 05/25/10. Filed: 05/25/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette MAY 27, JUNE 3, 10, 17, 2010

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-FFN-107606 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/8/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, !T 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 June 16, 2010, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by INEZ LYNDA WALKER, TRUSTEE OF THE INEZ LYNDA WALKER 2005 TRUST U/T/D APRIL 21, 2005, as Trustors, recorded on 10/18/2005, as Instrument No. 20051018-0259110, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is - where is". TAX PARCEL NO. 046-0-287-105 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 526 MOCKINGBIRD LANE, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $325,978.69. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasap.com Dated: 5/18/2010 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By Rajnita Lal, Foreclosure Assistant ASAP# 3576653 05/27/2010, 06/03/2010, 06/10/2010

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2010/2011 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 22, 2010
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette MAY 20, 27 JUNE 3, 10. 17, 2010

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2010/2011 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6 & 7 pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 22, 2010
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette MAY 20, 27 JUNE 3, 10. 17, 2010

NOTICE OF PETITION FOR ORDER PRESERVING ASSETS AND PROPERTY
TO ANY PERSON WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. The real property known as 3008 Lisa Court, Newbury Park, California; also described as Lot 97 of Tract No. 1115, in the city of Thousand Oaks, County of Ventura, State of California, as per map recorded in Book 34, page(s) 42 to 44 inclusive of maps, in the office of the County Recorder of said county. (A.P.N. 668-0-321-175)
2. Any and all assets held in ALFONSO CORONA and or MARICELA CORONA's name, jointly or as sole signatories, at Bank of America, including, but not limited to, those accounts identified as Account Nos. ####-##1032 and ####-##2050.
3. Any and all assets held in ALFONSO CORONA and or MARICELA CORONA's name, jointly or as sole signatories, at Community West Bank, including, but not limited to, the account identified as Account No. ###-###3307.
4. Any and all assets held in ALFONSO CORONA and or MARICELA CORONA's name, jointly or as sole signatories, at Wells Fargo Bank, including, but not limited to, the account identified as Account No. #######4790.
5. Any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, and safe deposit boxes, held in any of the Defendants name, or in which the Defendants have an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or out of the State of California, that is currently owned or controlled by Defendants, held in the names of the Defendants, held for the benefit of the Defendants, any such property or asset in which s/he has any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint filed in the Ventura Superior Court under case number 2007040416 on or about May 20, 2010, other than in a bona fide purchase.
PLEASE TAKE NOTICE that on May 20, 2010, the People of the State of California filed a Petition Pursuant To California Penal Code Section186.11(e) To Preserve Property Or Assets Subject To Levy Or Seizure Under Penal Code Section 186.11 et al., (“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 Defendants, ALFONSO CORONA, MARICELA CORONA, and MIRNA CARRANZA, and any property which has been transferred by the Defendants to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section186.11(a), other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS 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 THIS NOTICE OF THE PETITION FILED IN THIS MATTER. Pursuant to Penal Code section186.11(e)(6), your verified claim should be filed with the Ventura Superior Court in Case No.2007040416 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 such asset or property. You must serve a copy of your verified claim on Deputy District Attorney Dominic Kardum, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. IF YOU 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 per Penal Code section 186.11(g)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section186.11(g)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No.2007040416, and serve a copy of that Request on Deputy District Attorney Dominic Kardum 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 SECTION186.11(e)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/27, 6/3, 6/10/10 CNS-1868786#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100521-10007265-0
The following person(s) is (are) doing business as:
Fixed Up Furnishings, 5805 Oak Bend Lane #204, Oak Park, CA 91377, County of Ventura
Donna Schaub, 5805 Oak Bend Lane #204, Oak Park, CA 91377
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/ Donna Schaub
This statement was filed with the County Clerk of Ventura on May 21, 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).
5/27, 6/3, 6/10, 6/17/10 CNS-1868409#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100514-10006869-0
The following person(s) is (are) doing business as:
Beauty Tactics, 791 Chambers Lane, Suite 120, Simi Valley, CA 93065 County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2549045
State of incorporation: California
Globaluxe, Inc., 791 Chambers Lane, #120, Simi Valley, California 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/1/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Globaluxe, Inc.
S/Michael J. Horn, President
This statement was filed with the County Clerk of Ventura on May 14, 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).
5/27, 6/3, 6/10, 6/17/10 CNS-1862746#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100430-10006098-0
The following person(s) is (are) doing business as:
PACIFIC MEDIA COMPANY, 3198 THISTLEWOOD ST., THOUSAND OAKS, CA 91360, County of VENTURA
TANIA WEISSBERG, 3198 THISTLEWOOD ST., 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/TANIA WEISSBERG
This statement was filed with the County Clerk of Ventura County on 04/30/2010.
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
5/27, 6/3, 6/10, 6/17/10 CNS-1870526#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100521-10007266-0
The following person(s) is (are) doing business as:
J & J Studio Service, 1351 E. Jefferson Way, Apt. 202, Simi Valley, CA 93065, County of Ventura
Jennifer McKissick, 1351 E. Jefferson Way, Apt. 202, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jennifer McKissick
This statement was filed with the County Clerk of Ventura on May 21, 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).
5/27, 6/3, 6/10, 6/17/10 CNS-1868368#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100520-10007149-0
The following person(s) is (are) doing business as:
U Can Never B 2 Cool, 1236 Landsburn Circle, Westlake Village, CA 91361; County of Ventura
Brady Lee Martin, 1236 Landsburn Circle, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Brady Lee Martin
This statement was filed with the County Clerk of Ventura on May 20, 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).
5/27, 6/3, 6/10, 6/17/10 CNS-1867155#