The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

02/25/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TPS NETWORK CONSULTING, LLC, 907 FERNHILL AVE., NEWBURY PARK, CA 91320 VENTURA. TPS NETWORK CONSULTING, LLC, 907 FERNHILL AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 200933810065. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TPS NETWORK CONSULTING, LLC, THOMAS P. SCHMIDT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OK RADIATOR SHOP, INC., 1215 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. OK RADIATOR SHOP, INC., 1215 SOUTH OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 2833868. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OK RADIATIOR SHOP, INC., RONALD J. BALDONADO, CEO. This statement was filed with the County Clerk of Ventura County on 02/03/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SPA GYPSY, 341 SUNSET DR., OXNARD, CA 93035 VTA. LINDA L. WYSE, 341 SUNSET DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA L. WYSE. This statement was filed with the County Clerk of Ventura County on 02/05/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAPTER 2 TRUCKING, 2505 E. PHYLLIS ST., SIMI VALLEY CA 93065 VENTURA. WAYNE VIVOLO, 2505 E. PHYLLIS ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/04. 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: WAYNE VIVOLO. This statement was filed with the County Clerk of Ventura County on 01/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DALIAN WESTAR LTD., 3671 CALLE FLORENCIA, THOUSAND OAKS, CA 91360 VENTURA. ARUN NEELKANTH BAPAT, 3671 CALLE FLORENCIA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. 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: ARUN N. BAPAT. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALEK FIN, 110 MAEGAN PL. APT. 3, THOUSAND OAKS, CA 91362 VENTURA. ADAM JASON FINKEL, 110 MAEGAN PL. APT. 3, 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): 02/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADAM FINKEL. This statement was filed with the County Clerk of Ventura County on 02/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWO TREES BOOKKEEPING 751 ADIRONDACK AVE., VENTURA, CA 93003 VENTURA. LEIGHANNE GRAVA, 751 ADIRONDACK AVE., 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): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEIGHANNE GRAVA. This statement was filed with the County Clerk of Ventura County on 02/03/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002152. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDDIE INCOME TAX, 515 SOUTH ‘C’ ST., OXNARD, CA 93030 VENTURA. EDUARDO NAVARRO, 737 IBIZA LANE, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/19/10. 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: EDUARDO NAVARRO. This statement was filed with the County Clerk of Ventura County on 02/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JASON ROBINSON AND JULIE ROBINSON TECHNOLOGY SERVICES 2) ROBINSON TECHNOLOGY SERVICES 3) RTS, 130 MENLO PARK AVENUE, VENTURA, CA 93004 VENTURA. JASON JEFFREY ROBINSON, 130 MENLO PARK AVENUE, VENTURA, CA 93004, JULIE ROBINSON, 130 MENLO PARK AVENUE, VENTURA, CA 93004. 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): 11/19/09. 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: JASON ROBINSON. This statement was filed with the County Clerk of Ventura County on 02/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TSM 2) ENVIRONMENTAL SITE MAINTENANCE, 1858 PATRICIA AVE., SIMI VALLEY, CA 93065 VENTURA. PROACTIVE COMPLIANCE SOLUTIONS, INC., 2161 N. MALTON AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION 3271092 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: PROACTIVE COMPLIANCE SOLUTIONS, INC., GILBERT CARRILLO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001977. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURALLY SURI, 7660 BRADLEY ROAD, SOMIS, CA 93066 VENTURA. ALPACAS AT WINDY HILL, 7660 BRADLEY ROAD, SOMIS, CA 93066. STATE OF INCORPORATION CALIFORNIA C2569895. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/10. 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: ALPACAS AT WINDY HILL, DOUGLAS M. FIEG, CFO. This statement was filed with the County Clerk of Ventura County on 02/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AISHU INC, 266 MOBIL AVE, SUIT #218, CAMARILLO, CA 93010 VENTURA. AISHU INC, 5184 CREEKSIDE RD., CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA 3094371. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AISHU INC, DHAVAL TRIVEDI, CEO. This statement was filed with the County Clerk of Ventura County on 02/12/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001890. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAKSH, INC., 266 MOBIL AVE, SUIT #218, CAMARILLO, CA 93010 VENTURA. LAKSH, INC., 5184 CREEKSIDE RD., CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA 3096509. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/21/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAKSH, INC, DHAVAL TRIVEDI, CEO. This statement was filed with the County Clerk of Ventura County on 02/12/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SKB FINANCIAL GROUP 2) USHEALTHINSURANCE SERVICES AGENCY, 3938 CORTE CANCION, THOUSAND OAKS, CA 91360 VENTURA. SYED KAMAL BAQUAR, 3938 CORTE CANCION, 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): 02/22/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SYED BAQUAR. This statement was filed with the County Clerk of Ventura County on 01/28/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HON 2) HOUSE OF NORM, 5946 COCHRAN ST., SIMI VALLEY, CA 93063 VENTURA. NORMAN MENDENHALL, 5946 COCHRAN ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/04. 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: NORMAN MENDENHALL. This statement was filed with the County Clerk of Ventura County on 02/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) R N R DERBY GEAR 2) 3RD STRIKETEES 3) DERBY DYKES 4) N2 ROLLER DERBY, 561 HAMPSHIRE RD., SUITE 262, WESTLAKE VILLAGE, CA 91361 VENTURA. RENEE BAEZ, 561 HAMPSHIRE RD., STE 262, WESTLAKE VILLAGE, CA 91361. 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: RENEE BAEZ. This statement was filed with the County Clerk of Ventura County on 02/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY MULTISERVICES 2, 1930 HUBBARD ST., SIMI VALLEY, CA 93065 VENTURA. ALCIDES VASQUEZ, 2689 NIGHT JASMINE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALCIDES VASQUEZ. This statement was filed with the County Clerk of Ventura County on 02/03/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KIDS CONSIGNMENT 4 YOU 2) PLANET KIDS CONSIGNMENT, VENTURA COUNTY FAIRGROUNDS – 10 WEST HARBOR BLVD., VENTURA, CA 93001 VENTURA. MARIA LISA HOFFMAN, 6950 PERTSHIRE CIRCLE, WEST HILLS, CA 91307, STEVE JOHN HOFFMAN, 6950 PERTSHIRE CIRCLE, WEST HILLS, CA 91307. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA HOFFMAN. This statement was filed with the County Clerk of Ventura County on 01/27/10. 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 FEBRUARY 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSNAK AUTO OUTLET, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362 VENTURA. RUSNAK/WESTLAKE, 3832 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA C1033084. 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: RUSNAK/WESTLAKE, JOHN BEED, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUGA’S MAINTENANCE, 2151 THRUSH AVE., OXNARD, CA 93033 VTA. LINO PUGA, 2151 THRUSH AVE., 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): 02/04/10. 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: LINO PUGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLCREST DENTAL GROUP, 3245 OLD CONEJO RD., NEWBURY PARK, CA 91320 VENTURA. MANDANA ANOOSHEH ZOMORRODI, 7621 CARMENITA LN., WEST HILLS, CA 91304. 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: MANDANA ANOOSHEH ZOMORRODI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGAPE SENIOR CONSULTING, 6430 KINGFISHER PL., VENTURA, CA 93003 VENTURA. D’JUAN MORGAN, 6430 KINGFISHER PL., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/03/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: D’JUAN MORGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/10. 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, FEBRUARY 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001477. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RED HOT FOODS 2) SEBASTIAN’S GOURMET FOODS, 1214 E. SANTA PAULA ST., SANTA PAULA, CA 93060 VENTURA. BURMA KINDIG, 1214 E. SANTA PAULA ST., 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): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BURMA KINDIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002293. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALAGA BAZAAR, 4350 EILEEN ST., SIMI VALLEY, CA 93063 VENTURA. NICOLE REYNOLDS, 2151 BELHAVEN ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLE REYNOLDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POWER MASTER ELECTRICAL CONTRACTING COMPANY 2) SEASON IT DESIGNS, 58 KNOLLWOOD DR., NEWBURY PARK, CA CA 91320 VENTURA. JOHN B. L’ENGLE, 58 KNOLLWOOD DR., NEWBURY PARK, CA 91320, MIRIAM M. L’ENGLE, 58 KNOLLWOOD DR., NEWBURY PARK, CA 91320, MARIANNA D. L’ENGLE, 58 KNOLLWOOD DR., NEWBURY PARK, 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): 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: MIRIAM L’ENGLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OASIS TANNING SALON, 5928 TELEGRAPH RD., VENTURA, CA 93003 VTA. SUN TOUCHED, LLC, 5928 TELEGRAPH RD., VENTURA, CA 93003. STATE OF INCORPORATION CA 201003310099. 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: SUN TOUCHED, LLC, SHELLEY BOBLETT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2010
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMIVALLEYNIGHTOUT.COM, 4679 FANNIN DR., SIMI VALLEY, CA 93063 VENTURA. SAMANTHA EVANS, 4679 FANNIN DR., 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): 02/23/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMANTHA EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: RUSNAK AUTO OUTLET, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 02/11/10. The file number to the fictitious business name being abandoned: 20090401-10004799-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: WESTOAKS CHRYSLER DODGE, INC., 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 02/17/10. Signed: WESTOAKS CHRYSLER DODGE, INC., JOHN BEED, CFO. File Number 20100217-10002096-0 1/1. Published in the Fillmore Gazette: FEBRUARY 25 MARCH 4, 11, 18, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00366320-CU-PT-VTA. Petition of RYAN GEOFFREY WEBB. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) RYAN GEOFFREY WEBB filed a petition with this court for a decree changing names as follows RYAN GEOFFREY WEBB to RYAN GEOFFREY WEBB KELLER. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 03/25/10; Time: 8:30am, Department: 40 Room: N/A, 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: 01/25/10. Filed: 01/25/10. 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 FEBRUARY 25, MARCH 4, 11, 18, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00368015-CU-PT-SIM. PETITION OF INGRID XIOMI TOLLIVER. TO ALL INTERESTED PERSONS: INGRID XIOMI TOLLIVER. Peti¬tioner(s): filed a petition with this court for a decree changing names as follows: KATELAND ALLISON HERNANDEZ to KATELIN ALLISON HERNANDEZ. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/20/10 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 02/22/10. Filed:02/22/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND V. PONS, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 25, MARCH 4, 11, 18, 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#10-003 On December 31, 2009 Ventura Police Department officers seized $1,500.00 U.S. currency at 1464 Robin Avenue, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,500.00.
FS#10-004 On December 23, 2009 Ventura Police Department officers seized $3,102.00 U.S. currency at 2172 Harbor Blvd, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,102.00.
FS#10-010 On January 13, 2010 Oxnard Police Department officers seized $8,235.00 U.S. currency at Bevra Avenue and Norma 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 $8,235.00.
FS#10-005 On January 6, 2010 California Highway Patrol officers seized $408.00 U.S. currency at Valentine Road w/of Victoria Avenue, 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 $408.00.
FS#10-014 On January 29, 2010 Oxnard Police Department officers seized $459.00 U.S. currency at Ninth Street and “A” 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 $459.00.
FS#10-011 On January 19, 2010 Ventura County Sheriff's Department officers seized $380.00 U.S. currency at 800 New Los Angles Avenue, Moorpark, 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 $380.00.
FS#10-008 On January 5, 2010 Ventura County Sheriff's Department officers seized $765.00 U.S. currency at 1065 East Santa Paula Street, Santa Paula, 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 $765.00
FS#10-002 On January 5, 2010 Ventura County Sheriff's Department officers seized $951.00 U.S. currency at Moorpark Road and Janss Road, Thousand Oaks, 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 $951.00
FS#10-006 On January 7, 2010 Ventura County Sheriff’s Department officers seized $2,850.00 U.S. currency at 501 E. Wilbur Road, Thousand Oaks, 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 $2,850.00
FS#10-001 On January 5, 2010 Ventura County Sheriff’s Department officers seized $1,743.00 U.S. currency at Moorpark Road and Janss Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,743.00
2/25, 3/4, 3/11/10 CNS-1799880#
DVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 12th day of March 2010 at 1:30PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#243 VALDIVIA, CHARLENE
# 70 BELTRAN, GABRIELA
# 92 GALICIA, CECILIA
# 62 RIVAS, TANYA
# 145 THOMAS, ISHMAEL
#226 DOMINGO, SOLEDAD
#169 BELTRAN, GABRIELA
#315 MARINEZ, MARTHA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 25, 2010 & March 4, 2010

NOTICE INVITING BIDS
FOR
WATER WELL #9
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on Tuesday, the 9th day of March, 2010, at which time they will be publicly opened and read. The work consists of drilling a pilot well or test well which shall be completed as a monitoring well and drilling a production well at a nearby location with the finished wells to be constructed as specified.
The estimated construction cost is $550,000.
Free electronic copy of the specifications may be obtained by access to the City’s Engineering Department FTP site. Access to this site may be obtained by email request for Well No. 9, Specification No. 10-02 to the following email address of the Public Works Administrative Clerk and by providing the necessary information for the plan holders list.
ehernandez@ci.fillmore.ca.us
Prospective bidders may obtain one free copy of the specifications at
City of Fillmore
Public Works Department
250 Central Avenue
Fillmore, California 93015.
Additional copies are available at $20 per copy if obtained at the City or $40 per copy if requested by mail. No additional charge will be added for postage. Payment for mailing shall be received prior to mailing and made payable to the City of Fillmore.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 1999 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 1999 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clementine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “WATER WELL NO. 9 PROPOSAL, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
Ventura County Contractors Association Monrovia Plan Center
1830 Lockwood, No. 110 1333 South Mayflower, 3rd Floor
Oxnard, California 93030 Monrovia, California, 91016
Phone:(805) 981-8088 Phone: (626) 932-6181
Fax: (805) 981-8089 Fax: (626) 932-6189
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be Published in The Fillmore Gazette FEBRUARY 25, MARCH 4, 2010

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day
of March 2010 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California,the following household goods,
Toys,furniture,clothes,miscellaneous boxes belonging to the following:
# 107 LORETTA BREEZE
#180 CHRIS TAYLOR
#109 SUSAN O BRIEN
#127 ALEJANDRA GOMEZ
Lien sale per section 503 and 504, Harbors and Navigation Code to wit
2007 Kawasaki 11ft Jet Ski
CF: 3377RR Ca
HIN: KAW40406K607
Trailer by INLVN
Lic. 4HG1817 Ca
Vin. 1Z9BW15115U259154
Costin, Shannon N
Costin, Michael Nelson
HSBC Bk Nevada Na
2007 Kawasaki 11ft Jet Ski
CF: 3376RR Ca
HIN: KAW40558K607
Costin, Shannon N
Costin, Michael
HSBC Bk Nevada Na
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 25th & March 4th, 2010

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 12, 2010 at 2:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Lien sale per section 503 and 504 of the Harbors and Navigation Code to wit.
1992 20ft SKICE Boat w/trailer
CF 8223NE Ca
HIN: FINU3144G192
Trailer by HENSL
Lic. 1DN6181 CA
Vin: 1H9BT202
Ortmann Charlie
Ortmann Justin
Charles J Ortmann
Jean L Laporte
Anna Wahl A124 Odelia Diaz B3331
Laura Tuckfield A132 Christina Baez B3413
Joan Consorti B1031 Debby Miller B3631
Russell Carter B1118 Pat Leary B3672
David Overmyer B1424 Shadonna P Mose B4121
Brad Myers B2035 Maria Arreola B4314
Priscilla Castellanos B2101 Steve Mendelson B4520
Jorge A Moreno B2104 Gregory Horton B4628
Jose Gonzales B2116 John D Sands B4637
Naola Davis B2202
James Shows B2227
Sammie Vaughn B2241
Rachel N Castro B3209
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 12, 2010 by 6:00pm
Dated: February 23, 2010 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be Published in The Fillmore Gazette FEBRUARY 25, MARCH 4, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100212-10001878-0
The following person(s) is (are) doing business as:
(1) Johnstone Supply of Ventura, (2) Johnstone Supply #0081, 5960 Valentine Road, Unit 3, Ventura, CA 93003, County of Ventura
Article of Incorporation or organization under filed with the California Secretary of State: 1328556, California
Western Metropolitan Industries, Inc., 5960 Valentine Road, Unit 3, Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/4/85
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Western Metropolitan Industries, Inc.
S/ Garry Fishman, President
This statement was filed with the County Clerk of Ventura on February 12, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/10 CNS-1795664#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100212-10001879-0
The following person(s) is (are) doing business as:
Menchie's Westlake Village, 23487 Park Colombo, Calabasas, CA 91302; County of Los Angeles
Afalmesh LLC, California, 23487 Park Colombo, Calabasas, CA 91302
This business is conducted by A Limited Liability Company
Articles of incorporation or organization number filed with the California Secretary of State: 200929210029
State of incorporation: CA
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2010
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.)
Afalmesh LLC
S/ Shardad Sanjideh, Secretary
This statement was filed with the County Clerk of Ventura on February 12, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
XXX
2/25, 3/4, 3/11, 3/18/10 CNS-1792016#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100212-10001876-0
The following person(s) is (are) doing business as:
Illuminated Design and Services, 136 Saddlebow Rd., Bell Canyon, CA 91307, County of Ventura
Bruce Dennis, 136 Saddlebow Rd., Bell Canyon, CA 91307
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/ Bruce Dennis
This statement was filed with the County Clerk of Ventura on February 12, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/10 CNS-1797377#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100217-10002060-0
The following person(s) is (are) doing business as:
Stream Lending, 1801 Solar Drive Suite 200, Oxnard, CA 93030, County of VENTURA
Golden Empire Mortgage, Inc., 1200 Discovery Drive Suite 300, Bakersfield, CA 93309
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Golden Empire Mortgage, Inc.
S/ Rick L. Roper, Executive Vice President,
This statement was filed with the County Clerk of Ventura County on 02/17/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/25, 3/4, 3/11, 3/18/10 CNS-1794146#

 
02/18/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANONI FARMS “IT JUST COMES NATURALLY”, 360 W. LA LOMA AVE., SOMIS, CA 93066 VENTURA. ROSA VANONI, 2080 W. LOS ANGELES AVE., SOMIS, CA 93066, ANGELA VANONI, 360 W. LA LOMA AVE., SOMIS, CA 93066. 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: ANGELA VANONI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPECTRUM WELDING, 408 COLLEGE DRIVE, VENTURA, CA 93003 VENTURA. MARC ANDREW SULLIVAN, 408 COLLEGE DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: MARC SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INSIDE TRACK 2) INSIDE TRACK RUNNING CLUB, 38 W. MAIN ST., VENTURA, CA 93001 VENTURA. INSIDE TRACK MULTISPORT, 2877 ALOHA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA C3271264. 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: INSIDE TRACK MULTISPORT, MICHELLE MARTINEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001563. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET EMERGENCY CLINIC, 2301 S. VICTORIA AVENUE, VENTURA, CA 93003 VENTURA. PET EMERGENCY CLINIC, 2301 S. VICTORIA AVENUE, VTA, CA 93003. STATE OF INCORPORATION CA C0789386. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1978. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PET EMERGENCY CLINIC, JIM GOODREAU, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET EMERGENCY CLINIC, 2967 N. MOORPARK ROAD, THOUSAND OAKS, CA 91306 VENTURA. PET EMERGENCY CLINIC, 2301 S. VICTORIA AVENUE, VTA, CA 93003. STATE OF INCORPORATION CA C0789386. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1978. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PET EMERGENCY CLINIC, JIM GOODREAU, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GPS INSURANCE SOLUTIONS, 3296 LANIER PLACE, THOUSAND OAKS, CA 91360 VENTURA. PROPERTIES, DESIGN AND MANAGEMENT INC, 3296 LANIER PLACE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 2524353. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/22/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PROPERTIES, DESIGN AND MANAGEMENT INC, TRACY L. WILLIAMS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RINCON VENTURE LAW GROUP 2) RINCON LAW GROUP, 2815 TOWNSGATE RD., STE. 215, WESTLAKE VILLAGE, CA 91361 VENTURA. K. ANDREW KENT, 2815 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/03/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: K. ANDREW KENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000626. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WELLNESS IN A GLASS, 532 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041 VENTURA. LYDIA RAMOS, 532 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/19/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYDIA RAMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSICAL TRAINING PARTNERSHIP, 450 ARBORWOOD STREET, FILLMORE, CA 93015 VENTURA. KIMBERLY BERNICE HILTON, 450 ARBORWOOD STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/10. 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: KIMBERLY HILTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000923. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARDEN FLORIST, 5909 CONIFER STREET, OAK PARK, CA 91377 VENTURA. DENA FEINGOLD, 5909 CONIFER ST., OAK PARK, CA 91377. 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: DENA FEINGOLD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001914. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CLIFF’S BOATING SUPPLY 2) VENTURA WHOLSALE MARINE, 1830 VICTORIA AVE., OXNARD, CA 93035 VENTURA. OCEAN INC, 144 SAN NICHOLAS AVE., OXNARD, CA 93035. STATE OF INCORPORATION CA 976755. 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: OCEAN INC, CLIFF JARVIS, PRES. This statement was filed with the County Clerk of Ventura County on 02/12/10. 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 FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NINE, 721 CHINOOK DRIVE, VENTURA, CA 93001 VENTURA. NATURESBRUSH LLC, 721 CHINOOK DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION CA 200510110171. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATURESBRUSH LLC, LINDA GASSAWAY, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARCHITECTURAL STAINED GLASS 2) ASG LASER, 1907 BELHAVEN AVENUE, SIMI VALLEY, CA 93063 VENTURA. DAVID ADAMS, 1907 BELHAVEN AVENUE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVE ADAMS. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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 FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORE THAN VIRTUAL, 1415 CALLE VIOLETA, THOUSAND OAKS, CA 91360 VENT. ALICIA BLANCO, 1415 CALLE VIOLETA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. 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: ALICIA BLANCO. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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 FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUMAN NATURE COUNSELING, 190 S. SANTA ROSA ST., VENTURA, CA 93001 VENTURA. MEGAN EMERY, 190 S. SANTA ROSA ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEGAN L. EMERY 02/09/10. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARK MY WORD, 633 RUSHING CREEK PLACE, THOUSAND OAKS, CA 91360 VENTURA. MARC JAMES BORBAS, 633 RUSHING CREEK PLACE, 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: MARC JAMES BORBAS. This statement was filed with the County Clerk of Ventura County on 01/27/10. 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 FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLU DRESS, 111 N. MILL ST., SANTA PAULA, CA 93060 VENTURA. CHERI ANN IADEVAIA, 760 SAPPHIRE 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): 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: CHERI A. IADEVAIA. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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 FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRSHIELD AUTO GLASS, 1844 LINCOLN CT., OXNARD, CA 93033 VEN. ENRIQUE GRIJALVA, 1844 LINCOLN CT., 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: ENRIQUE GRIJALVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001500. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMMERCIAL MODIFICATION PARTNERS 2) COMMERCIAL MODIFICATION PROCESSING 3) CAPITOL MITIGATION SERVICES, 2625 TOWNSGATE ROAD ST. 330, WESTLAKE VILLAGE, CA 91361 VENTURA. THE ANITROC GROUP, INC., 2625 TOWNSGATE ROAD STE. 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA C3266878. 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: THE ANITROC GROUP, INC, JASON W. CORTINA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOTCHA COVERED, 4543 SILVERBELL CIRCLE, MOORPARK, CA 93021 VENTURA. MARME DESIGNS LLC, 4543 SILVERBELL CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION CA 200603310111. 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):02/01/10. 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: MARME DESIGNS LLC, MARILYN F. MARME, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001833. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADKOXMAS.COM, 1491 N. VIEW DR., WESTLAKE VILLAGE, CA 91362 VENTURA. STEVEN GARY BOROVAY, 1491 N. VIEW DR., WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):10/10/09. 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: STEVEN GARY BOROVAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY POOLS, 1743 ROSETTA WAY, CAMARILLO, CA 93012 VENTURA. JEFF JONES, 1743 ROSETTA WAY, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFF JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001695. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUTH AND BODY WELLNESS CENTER, 1701 SOLAR DRIVE, SUITE 290, OXNARD, CA 93030 VENTURA. HENRY PEREZ, D.D.S., A PROFESSIONAL CORPORATION, 1701 SOLAR DRIVE, SUITE 290, OXNARD, CA 93030. STATE OF INCORPORATION CA C2208614. 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: HENRY PEREZ, D.D.S., A PROFESSIONAL CORPORATION, HENRY J. PEREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001929. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUNIC MEDIA, 900 W. RODERICK AVE., OXNARD, CA 93030 VENTURA. NICHOLE MONTROSS, 900 W. RODERICK AVE., OXNARD, CA 93030, NICOLE JANES, 900 W. RODERICK AVE., OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date):02/10/10. 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: NICHOLE MONTROSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001887. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN SOIL AMENDMENT PRODUCTS AND NURSERY, 1450 TIERRA REJADA ROAD, SIMI VALLEY, CA 93065 VENTURA. KURT MIKELL, 218 N. MEDEA CREEK LANE, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/26/00. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KURT MIKELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUND MIND WORLD MINISTRIES 2) SMWM, 5450 RALSTON STREET, SUITE 103, VENTURA, CA 93003 VENTURA. TRASHONDA MIZUNO, 705 HALIFAX LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/07/10. 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: TRASHONDA MIZUNO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXWIN.COM, 5530 TANOAK LN. #279, OAK PARK, CA 91377 VENTURA. JUNGYEON KIM, 5530 TANOAK LN. #279, OAK PARK, CA 91377. 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: JUNGYEON KIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001959. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADIOSITY PRESS, 328 SUNSET DRIVE, OXNARD, CA 93035 VENTURA. BRENT RABOWSKY, 328 SUNSET DRIVE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENT RABOWSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAUGH A LONG BOOKS, 1832 CALLE SALTO, THOUSAND OAKS, CA 91360 VENTURA. GREGORY SCOTT LONG, 1832 CALLE SALTO, THOUSAND OAKS, CA 91360, SEAN MARIE CUELLAR LONG, 1832 CALLE SALTO, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREGORY LONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: RADIOSITY PRESS. The date on which the fictitious business name being abandoned was filed: 11/24/09. The file number to the fictitious business name being abandoned: 20091124-10017639-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: IRVING RABOWSKY, 328 SUNSET DRIVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/16/10. Signed: IRVING RABOWSKY. File Number 20100216-10001958-0 1/1. Published in the Fillmore Gazette: FEBRUARY 18, 25 MARCH 4, 11, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) INSIDE TRACK 2) INSIDE TRACK RUNNING CLUB, 38 W. MAIN ST., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 01/09/07. The file number to the fictitious business name being abandoned: 20070109-10000399-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: JOSHUA RAY SPIKER, 448 S. SEAWARD AVE., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/04/10. Signed: JOSH SPIKER. File Number 20100204-10001506-0 1/1. Published in the Fillmore Gazette: FEBRUARY 18, 25 MARCH 4, 11, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00367556-CU-PT-VTA. Petition of RYAN MATTHEW BREED. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) filed a petition with this court for a decree changing names as follows: MEKHI ZAN WIENERT-BREED to MEKHI RUSSELL BREED. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 04/20/10 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: 02/16/10. Filed: 02/16/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 18, 25 MARCH 4, 11, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00367116-CU-PT-VTA. Petition of TANNER LAWRENCE ENSIGN. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) TANNER LAWRENCE ENSIGN filed a petition with this court for a decree changing names as follows: TANNER LAWRENCE ENSIGN to TANNER LAWRENCE CARPENTER. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 03/22/10 Time: 8:30am, Department: 43 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 02/04/10. Filed: 02/04/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100119-10000652-0
The following person(s) is (are) doing business as:
Fillmore Recycling Center, 650 Ventura St, fillmore, CA 93015, County of VENTURA
CA Rercycling, Inc., 3249 W El Segundo Blvd, hawthorne, CA 90250
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
CA Rercycling, Inc.
S/ Eugene Vortman, CEO
This statement was filed with the County Clerk of Ventura County on 01/19/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/18, 2/25, 3/4, 3/11/10 CNS-1795532#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-LOF-096607 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/1/2006. 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. On March 10, 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 GIBBS-FILLMORE, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO 6/13 INTEREST, AND TDES-DG, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO A 7/13 INTEREST, JOINTLY AND SEVERALLY, as Trustors, recorded on 9/12/2006, as Instrument No. 20060912-00191569-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is - where is" TAX PARCEL NO. 052-0-092-040 & 052-0-132-020 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 341 "A" STREET, FILLMORE, CA 00000. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604{1) OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARLY DESCRIBED IN THE DEED OF TRUST Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $798,227.20. 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: 02/08/2010 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By Georgina Rodriguez, Foreclosure Assistant ASAP# 3446990 02/18/2010, 02/25/2010, 03/04/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-326243-CL Order # 090794709-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/14/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): IRMA MAGANA Recorded: 3/20/2007 as Instrument No. 20070320-00058487-0 in book xxx, page xxx and re-recorded on 9/27/2007 as Instrument Number 20070927-0018507, in Book xxx, Page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/10/2010 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: $366,848.42 The purported property address is: 460 ARBORWOOD STREET FILLMORE, CA 93015 Assessors Parcel No. 054-0-040-045 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 2/16/2010 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# 3419840 02/18/2010, 02/25/2010, 03/04/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-325854-CL Order # 285488 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARK JAMES ALEXANDER AND JOLYNN ALEXANDER, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 8/19/2005 as Instrument No. 20050819-0206348 in book XXX, page XXX of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/11/2010 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: $337,999.75 The purported property address is: 933 OAKDALE LN FILLMORE, CA 93015 Assessors Parcel No. 052-0-170-265 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services 10350 Park Meadows Dr. Littleton CO 80124. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 2/16/2010 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# 3420069 02/18/2010, 02/25/2010, 03/04/2010

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EDWARD SIMON. Case No: 56-2010-00367438-PR-PL-OXN. Estate of: EDWARD SIMON. Notice of Petition to administer estate of: EDWARD SIMON. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): EDWARD SIMON, EDWARD P. SIMON, EDWARD PAUL SIMON has been filed by MERCEDES SIMON. in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) MERCEDES SIMON. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 03/24/10, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): LAURA V. BARTELS, 540 SESPE AVENUE #2, FILLMORE, CA 93015.
To be published in THE FILLMORE GAZETTE, FEBRUARY 18, 25 MARCH 4, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100205-10001551-0
The following person(s) is (are) doing business as:
1. Connect, 2. Connect Wireless, 3720 Clifton Place, Glendale, CA 91020-1615; County of Los Angeles
Auto Cellular Systems, Inc., 370 Clifton Place, Glendale, CA 91020-1615
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2004
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Auto Cellular Systems, Inc.
S/ David A. Parker, Secretary
This statement was filed with the County Clerk of Ventura on February 5, 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).
Articles of Incorporation or organization number filed with the California Secretary of State: #1639719/ State of incorporation: California
2/18, 2/25, 3/4, 3/11/10 CNS-1788007#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100211-10001827-0
The following person(s) is (are) doing business as:
Xpress Smog And Test Only, 4624 Telephone Rd., Ventura, CA 93003; County of Ventura.
Mahmoud Kwara, 4234 Avenida Simi, Simi Valley, CA 93063.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Mahmoud Kwara
This statement was filed with the County Clerk of Ventura on February 11, 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).
2/18, 2/25, 3/4, 3/11/10 CNS-1796313#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100211-10001826-0
The following person(s) is (are) doing business as:
Brake Masters, 851 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360; County of Ventura
Southern California Brake Masters, Inc., 11626 Sterling Avenue, Unite B, Riverside, CA 92503
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/5/2010
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.)
Southern California Brake Masters, Inc.
S/ Donald Goeres, President
This statement was filed with the County Clerk of Ventura on February 11, 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).
Articles of incorporation or organization number filed with the California Secretary of State: #2170263, State of incorporation, CA
2/18, 2/25, 3/4, 3/11/10 CNS-1796580#

In the Matter of the
ESTATE OF SHIRLEY JOANNE KUKLISH
SHIRLEY JOANNE KUKLISH, Deceased
Case #56-2010-00367441-PR-NC-OXN
(Probate Code §19051)
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the Ventura County Superior Court, at 4353 East Vineyard Avenue, Oxnard, CA 93036 as Case Number 56-2010-00367441-PR-NC-OXN and mail or deliver a copy to the attention of LAURA V. BARTELS, TAYLOR, SCOLES & BARTELS, at 540 Sespe Avenue, Suite #2, Fillmore, CA 93015 within the later of four (4) months after February 18, 2010 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, sixty (60) days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 9103 of the Probate Code. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
Dated:
/s/Laura V. Bartels
Attorney for Sandy Sutton, Personal Representative
Taylor, Scoles & Bartels
540 Sespe Avenue, Suite 2
Fillmore, CA 93015
To be published in The Fillmore Gazette FEBRUARY 18, 25 MARCH 4, 2010

 
02/11/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001444. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MATILIJA SUSTAINABILITY CONSULTANTS 2) MATILIJA S.C. 3) ROBERTO CATERING, 1746 S. VICTORIA AVE. F109, VENTURA, CA 93003 VENTURA. ROBERETO C. GARCIA, 255 N. BURNHAM RD A5, OAK VIEW, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 01/29/10, #3) 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: ROBERTO C. GARCIA. This statement was filed with the County Clerk of Ventura County on 02/03/10. 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 FEBRUARY 11, 18, 25 MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CINNAMON BEAR CHILDCARE, 5135 LAUREL PARK DRIVE, CAMARILLO, CA 93012 VENTURA. LISA DICKSON, 5135 LAUREL PARK DRIVE, 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: LISA DICKSON. This statement was filed with the County Clerk of Ventura County on 02/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11, 18, 25 MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JELLY BEAN DAYCARE, 413 CALLE HIGUERA, CAMARILLO, CA 93010 VENTURA. JENNIFER RACHEL SMITH, 413 CALLE HIGUERA, CAMARILLO, CA 93010. 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: JENNIFER R. SMITH. This statement was filed with the County Clerk of Ventura County on 02/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11, 18, 25 MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001469. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HYBRID LAWNS, 2508 VISTA WOOD CIR. #15, THOUSAND OAKS, CA 91362 VENTURA. KURT EUGENE SCHEUER 2822 DRIVER AVE., AGOURA, CA 91301, JEFFREY BARBER, 619 SOUTH “G” STREET, OXNARD, CA 93030. 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: KURT SCHEUER. This statement was filed with the County Clerk of Ventura County on 02/03/10. 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 FEBRUARY 11, 18, 25 MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G2 ENGINEERING, 1967 LA RAMADA DRIVE, CAMARILLO, CA 93012 VENTURA. GARY SERGIO GASPERINO, 1967 LA RAMADA 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: GARY GASPERINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRIDGE POINT REAL ESTATE GROUP 2) VC REPO, 1000 PASEO CAMARILLO #108, CAMARILLO, CA 93010 VENTURA. PREMIER OPTIONS, 1000 PASEO CAMARILLO #108, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA C2306949. 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: PREMIER OPTIONS, REBECCA DUARTE, OWNER/BROKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION CONCRETE CUTTING, 4712 ADMIRALTY WAY #886, MARINA DEL REY, CA 90292 LA. SAFE SIDEWALKS INCORPORATED, 16133 VENTURA BLVD, SUITE 955, ENCINO, CA 91436 LA. STATE OF INCORPORATION CA C3147886. 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: SAFE SIDEWALKS INCORPORATED, GARY BENEDUCI, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEML MUSIC, 2792 CAPELLA WAY, THOUSAND OAKS, CA 91362 VENTURA. JOHN CARTA PRODUCTIONS, LLC, 2792 CAPELLA WAY, THOUSAND OAKS, CA 91362 VENTURA. STATE OF INCORPORATION CA 200027010002. 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: JOHN CARTA PRODUCTIONS, LLC, JOHN CARTA, PRESIDENT/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUBBER NECK SIGNS, 505 CORTE JANA, OXNARD, CA 93030 VENTURA. STEVEN WILLIAM RALPHS, 505 CORTE JANA, OXNARD, CA 93030, JENNIFER LEANNE MINTZ, 505 CORTE JANA, OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/10. 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: STEVEN W. RALPHS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A PLUS LOCKSMITH SERVICE 2) A PLUS LOCK 3) AAA PLUS LOCKSMITH SERVICE, 689 ALOSTA DR., CAMARILLO, CA 93010 VTA. FREDERICK LESLIE DUNLAP, 689 ALOSTA DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/1995. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRED L. DUNLAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVOLVING PRODUCTS, 2001 MEADOW BROOK CT., THOUSAND OAKS, CA 91362 VENTURA. ELI PROBST, 2001 MEADOW BROOK CT., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/27/09. 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: ELI PROBST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BEEHIVE SALON & BOUTIQUE, 844 E. MAIN ST., VENTURA, CA 93001 VENTURA. MALLORY JEAN BARRETT, 844 E. MAIN ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MALLORY BARRETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALI’I GROUP, 1235 FLYNN RD. #409, CAMARILLO, CA 93012 VTA. JACQUELINE R. BRADY, 792 CORTE SOL, 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: JACQUELINE BRADY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFSIDE SCREEN PRINTING, 2247 FAWN PLACE, VENTURA, CA 93003 VENTURA COUNTY. AMBER LYNNE WHITNEY, 2247 FAWN PLACE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMBER L. WHITNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001512. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEACHTOWN BASKETS, 350 PASEO DE PLAYA, VENTURA, CA 93001 VTA. ANNE V, (RONNIE) THOMPSON, 350 PASEO DE PLAYA, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNE V (RONNIE) THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001344. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLI OUTDOOR ADVENTURES, 1609 E. HILLCREST DR., THOUSAND OAKS, CA 91362 VENTURA. TERI LEE JEROME, 1609 E. HILLCREST DR., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERI JEROME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EMERSON MEDICAL & NUTRITIONAL SUPPLY 2) EMERSON MEDICAL SUPPLY, 4339 SHOPPING LANE, SIMI VALLEY, CA 93060 VENTURA. MERCURY PLUS CORPORATION, 14901 MAYALL ST., MISSION HILLS, CA 91345. STATE OF INCORPORATION CA 3147098. 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: MERCURY PLUS CORPORATION, RONALD SISON, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001055. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLEGIANCE AIR HEATING & AIR-CONDITIONING, 416 E. SANTA MARIA ST. #5, SANTA PAULA, CA 93060 VENTURA. COLBY J. HELTON, 416 E. SANTA MARIA ST. #5, 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: COLBY J. HELTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLAWLESSLY PLANNED EVENTS, 3042 AUSTIN AVENUE, SIMI VALLEY, CA 93063 VENTURA. TERRY LOUISE KOSTBAR, 3042 AUSTIN AVENUE, 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): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERRY KOSTBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001652. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DJ VENTURA ATTORNEY SERVICES, 9921 BIGHORN ST., VENTURA, CA 93004 VENTURA. DARREN RANCK, 9921 BIGHORN ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARREN RANCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DREAMS BY DESIGN, 178 SOUTH SANTA ROSA STREET, VENTURA, CA 93001 VTA. MAUREEN JULIE MCGRATH, 178 SOUTH SANTA ROSA STREET, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAUREEN J. MCGRATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTODY GUARDIANS, 313 WESLEY AVE., VENTURA, CA 93003 VENTURA. DAVID THURBER, 310 OCEANO AVE, SANTA BARBARA, CA 93109. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID THURBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHOEBOX BOOKKEEPING 2) SHOEBOX RECORD KEEPING, 169 VERDI RD., VENTURA, CA 93003 VTA. CINTHYIA ANN MYERS, 169 VERDI RD, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: CINTHYIA MYERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 11, 18, 25, MARCH 4, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: CUSTODY GUARDIANS, 5451 BENJAMIN CT, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 09/01/09. The file number to the fictitious business name being abandoned: 20090901-10013591-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: ERICA ACUNA, 5451 BENJAMIN CT., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/12/10. Signed: ERICA ACUNA. File Number 20100112-10000430-0 1/1. Published in the Fillmore Gazette: FEBRUARY 11, 18, 25 MARCH 4, 2010

NOTICE INVITING BIDS
FOR
A STREET WATERLINE REPLACEMENT
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 9th day of March, 2010, at which time they will be publicly opened and read.
The work consists of but is not limited to mobilization of equipment, clearing and grubbing, traffic control, trenching and backfill, removal and disposal of materials, working around various other types of utility line, and installation of the following water facilities including: pipelines, various types of valves, meters, fire hydrants, thrust blocks, and various pipeline fittings. The work shall also include connections to existing waterlines by hot taps, cut in fittings, and disconnection’s, capping, and abandonment of existing water pipelines.
The estimated construction cost is $300,000.
Free electronic copy of the plans and specifications may be obtained by access to the City’s Engineering Department FTP site. Access to this site may be obtained by email request for A STREET WATER LINE REPLACEMENT, SPECIFICAION No. 10-01 to the following email address of the Public Works Administrative Clerk and by providing the necessary information for listing on plan holders list.
ehernandez@ci.fillmore.ca.us
Prospective bidders may obtain one free copy of the specifications at
City of Fillmore
Public Works Department
250 Central Avenue
Fillmore, California 93015.
Additional copies are available at $20 per copy if obtained at the City or $40 per copy if requested by mail. No additional charge will be added for postage. Payment for mailing shall be received prior to mailing and made payable to the City of Fillmore.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “A STREET WATERLINE REPLACEMENT, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations
Ventura County Contractors Association Monrovia Plan Center
1830 Lockwood, No. 110 1333 South Mayflower, 3rd Floor
Oxnard, California 93030 Monrovia, California, 91016
Phone:(805) 981-8088 Phone: (626) 932-6181
Fax: (805) 981-8089 Fax: (626) 932-6189
Builders Notebook City of Fillmore
608 West Pedregosa Street 250 Central Avenue
Santa Barbara, CA 93101 Fillmore, CA 93015
Phone: (805) 845-7740 Phone: (805) 524-1500 ext 234
Fax: (805) 845-7745 Fax: (805) 524-5707
Email: planroom@buildersnotebook.com Email: ehernandez@ci.fillmore.ca.us
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette FEBRUARY 11, 18, 25 MARCH 4, 2010

NOTICE OF PETITION
TO ADMINISTER ESTATE OF NORA MAE JONES
CASE NO. 56-2010-00366317- PR- PW- OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: NORA MAE JONES. A PETITION FOR PROBATE has been filed by: PHILIP CARL JONES in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: PHILIP CARL JONES be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act, (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons, unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING ON THE PETITION WILL BE HELD IN THIS COURT AS FOLLOWS: March 24, 2010, at 9:00 a.m., in Dept. J-6. Address of court: 4353 Vineyard Avenue, Oxnard, CA 93036, JUVENILE COURTHOUSE. 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 form is available from the court clerk, Attorney for Petitioner: Jeffrey S. Graff, 280 North Westlake Blvd., Suite 120, Westlake Village, CA 91362. Telephone: (805) 497-1311. PUBLISHED: Fillmore Gazette; 02/11/10, 02/18/10 and 02/25/10.

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-BC-096518 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/6/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 3, 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 GIBBS-FILLMORE, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 6/13 INTEREST AND TDES-DG, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 7/13 INTEREST AS TENANTS IN COMMON, as Trustors, recorded on 3/13/2007, as Instrument No. 20070313-00052765-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note{s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is -where is". TAX PARCEL NO. 052-0-092-040 and 052-0-132-020 ALL OF LOT 46 AND A PORTION OF LOT 44, AS SAID LOTS ARE SHOWN ON THE MAP ENTITLED, "FILLMORE SUBDIVISION OF THE RANCHO SESPE" AND RECORDED IN BOOK 3, PAGE 5 OF MISCELLANEOUS RECORDS (MAPS) IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, STATE OF CALIFORNIA, SAID PORTION OF LOT 44 IS DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION -OF THE SOUTHWESTERLY LINE OF THE LAND DESCRIBED IN THE DEED TO THE CITY OF FILLMORE IN BOOK 358 PAGE 420 AND THE CENTERLINE OF SESPE AVENUE AS SHOWN ON SAID MAP OF FILLMORE SUBDIVISION, THENCE FROM SAID POINT OF BEGINNING AND ALONG SAID CENTERLINE; AND A LINE COMMON TO LOTS 44 AND 46, 1st: SOUTH 80 DEGREES 45 MINUTES 00 SECONDS WEST 230.27 FEET TO THE INTERSECTION WITH THE NORTHEASTERLY LINE OF THE SOUTH PACIFIC RAILROAD COMPANY'S RIGHT-OF-WAY, 100 FEET WIDE, THENCE ALONG SAID NORTHEASTERLY LINE, 2ND: NORTH 57 DEGREES 31 MINUTES 30 SECONDS WEST 395 FEET, MORE OR LESS TO THE SOUTHERLY TERMINUS OF THE 7th COURSE, RECITED AS "SOUTH 57 DEGREES 31 MINUTES 30 SECONDS EAST 107.13 FEET", IN SAID DEED TO THE CITY OF FILLMORE RECORDED IN BOOK 358, PAGE 420 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID LAST MENTIONED LAND BY THE FOLLOWING 5 COURSES AND DISTANCES 3rd: NORTH 75 DEGREES 10 MINUTES EAST 46.50 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHWESTERLY HAVING A RADIUS OF 260 FEET; THENCE, 4th: EASTERLY AND SOUTHEASTERLY ALONG SAID CURVE THROUGH AN ANGLE OF 48 DEGREES 18 MINUTES 30 SECONDS, AN ARC DISTANCE OF 219.22 FEET; THENCE TANGENT TO SAID CURVE, 5th: SOUTH 57 DEGREES 31 MINUTES 30 SECONDS EAST 100.74 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 440 FEET; THENCE, 6TH: SOUTHEASTERLY ALONG SAID LAST MENTIONED CURVE THROUGH AN ANGLE OF 11 DEGREES 54 MINUTES 37 SECONDS, AN ARC DISTANCE OF 91.46 FEET; THENCE TANGENT TO SAID LAST MENTIONED CURVE, 7th: SOUTH 69 DEGREES 26 MINUTES 07 SECONDS EAST 84.33 FEET, TO THE POINT OF BEGINNING. 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 341 A STREET, FILLMORE, CA 93015 AND VACANT LAND Directions maybe obtained by written request submitted to the Beneficiary C/O Asset Foreclosure Services, Inc. within 10 days after the first publication of this notice. 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 $1,010,832.84. 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: 2/11/2010 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By Georgina Rodriguez, Foreclosure Assistant ASAP# 3435223 02/11/2010, 02/18/2010, 02/25/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0074021 Title Order No. 09-8-215238 Investor/Insurer No. 1701360164 APN No. 052-0-141-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 BAUDELIO RUIZ, AND ISABEL RUIZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 05/23/2006 and recorded 06/05/06, as Instrument No. 20060605-0118957, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/11/2010 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: 220 C 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 $436,964.23. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/04/2009 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# 3434048 02/11/2010, 02/18/2010, 02/25/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-321028-TC Order # 090733101-CA-DCO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/8/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GERARDO R. ALDANA AND MARY T NAVARRO-ALDANA , HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP Recorded: 6/18/2003 as Instrument No. 20030618-0234192 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/3/2010 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: $259,667.28 The purported property address is: 1093 B ST FILLMORE, CA 93015 Assessors Parcel No. 043-0-130-015 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to OneWest Bank, FSB 2900 Esperanza Crossing Austin TX 78758 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: 2/10/2010 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: (877) 908-4357 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# 3416321 02/11/2010, 02/18/2010, 02/25/2010
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20090195402580 Title Order No.: 090769772 FHA/VA/PMI No.: 16143224 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/02/2004. 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 11/15/2004 as Instrument No. 20041115-0304815 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: MAURO RIVERA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 03/03/2010 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO COUNTY GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 451 SAN MIGUEL WAY, SANTA PAULA, CALIFORNIA 93060 APN#: 102-0-102-015 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 $355,445.47. 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: FORECLOSURE EXPEDITORS/INITIATORS, LLC 505 NORTH TUSTIN AVENUE, SUITE 212 SANTA ANA, CA 92705 714-277-4845 www.usa-foreclosure.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent Dated: 02/11/2010 FEI# 1039.01005 02/11, 02/18, 02/25/2010.
NOTICE OF TRUSTEE'S SALE TS # CA-09-252000-ED Order # 090133066-CA-DCI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/26/2006. 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): CHRISTIAN M. ROSSI AND, REBECCA F. ROSSI, HUSBAND AND WIFE Recorded: 6/30/2006 as Instrument No. 20060630-0139267 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/3/2010 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: $784,426.28 The purported property address is: 330 FAIRHAVEN CT NEWBURY PARK, CA 91320 Assessors Parcel No. 666-0-212-175 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 Washington Mutual Bank, FA 7301 Baymeadows Way Jacksonville FL 32256. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does apply to this notice of sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 2/8/2010 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# 3443262 02/11/2010, 02/18/2010, 02/25/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0120380 Title Order No. 09-8-354540 Investor/Insurer No. 1693804087 APN No. 053-0-024-260 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/04/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MAYRA VARGAS, AND JUAN VARGAS, HUSBAND AND WIFE AS JOINT TENANTS, dated 11/04/2003 and recorded 11/14/03, as Instrument No. 20031114-0435754, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/11/2010 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: 324 BARD ST, 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 $84,736.90. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/20/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3444080 02/11/2010, 02/18/2010, 02/25/2010

 
02/04/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REGPARTNER 2) MEDIA INTERNATIONAL 3) POWER SURGE, 5740 RALSTON ST., STE. 304, VENTURA, CA 93003 VENTURA. NEWLEADS INC., 5740 RALSTON ST., STE. 304, VENTURA, CA 93003. STATE OF INCORPORATION DE C2088681. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 01/04/10, #3) 10/20/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEWLEADS INC., JOHN B. HASBROUCK, PRESIDENT AND CEO. This statement was filed with the County Clerk of Ventura County on 01/28/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000843. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONSTANTINE VENTURES, 5690 WHITE CLOUD CIRCLE, WESTLAKE VILLAGE, CA 91362 VENTURA. CONSTANTINE PARTNERS LLC, 5690 WHITE CLOUD CIRCLE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 200934110093. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/09. 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: CONSTANTINE PARTNERS LLC, JOHN KOKULIS, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARDSTEP MINISTRIES, 234 E. GUAVA ST., OXNARD, CA 93033 VTA. MARTHA SERRANO, 234 E. GUAVA ST., OXNARD, CA 93033, VINCENT SERRANO, 234 E. GUAVA ST., OXNARD, CA 93033. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/20/09. 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: MARTHA SERRANO. This statement was filed with the County Clerk of Ventura County on 01/07/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001037. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELENA’S SEWING AND DECORATIONS, 117 N. A. ST., OXNARD, CA 93030. MI ELENA GARCIA, 117 N. A. ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MI ELENA GARCIA. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER BODYWORKS, 1564 A. MORSE AVE., VENTURA, CA 93001 VENTURA. RICHARD J. GRANT, 125 VALLEY VIEW, OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICK GRANT. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURF GRIN, 138 S. BRYN MAWR #42, VENTURA, CA 93003 VENTURA. ERIC ESSE, 138 S. BRYN MAWR #42, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC ESSE. This statement was filed with the County Clerk of Ventura County on 01/25/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WRIGHT WAY REALTY 2) WRIGHT-WAY REALTY, 2945 TOWNSGATE RD. #200, WESTAKE VILLAGE, CA 91361 VENTURA. NINA WRIGHT, 546 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NINA WRIGHT. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001149. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUE COURIER SERVICES, 5534 CHERRY RIDGE DR., CAMARILLO, CA 93012 VENTURA. EDWARD J. TRUE, 5534 CHERRY RIDGE DR., 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: EDWARD J. TRUE. This statement was filed with the County Clerk of Ventura County on 01/28/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST JUMPERZ, 236 LOS SERENOS DR., FILLMORE, CA 93015 VENTURA. ALFREDO ESCOTO, 236 LOS SERENOS DR, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFREDO ESCOTO. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 4 MAT A.V., 1116 REXFORD PL., THOUSAND OAKS, CA 91360 VENTURA. SHANON LUEBTOW, 1116 REXFORD PL., THOUSAND OAKS, CA 91360, MATTHEW LUEBTOW, 1116 REXFORD PL., THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names 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: SHANON LUEBTOW. This statement was filed with the County Clerk of Ventura County on 01/13/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): I.S. INSURANCE AGENCY, 2595 MONTECITO AVE., WESTLAKE VILLAGE, CA 91362 VENTURA. KIMM LLC, 2595 MONTECITO AVE., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA 200909310129. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMM, LLC, IRAJ SALOUR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/12/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000873. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSFIT VENTURA, 5777 OLIVAS PARK DRIVE SUITE S, VENTURA, CA 93003 VENTURA. WEST COAST STRENGTH AND CONDITIONING LLC, 5777 OLIVAS PARK DRIVE SUITE S, VENTURA, CA 93003. STATE OF INCORPORATION CA 200821110139. 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): 01/01/10. 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: WEST COAST STRENGTH AND CONDITIONING LLC, WILLIAM HUFFMAN JR., MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARCHSTONE EXECUTIVE RECRUITING GROUP, 4235 HITCH BLVD, MOORPARK, CA 93021 VENTURA. KORI FITZSIMMONS, 6444 MENLO ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KORI FITZSIMMONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, FEBRUARY 4, 11, 18, 25, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00368443-CU-PT-SIM. PETITION OF: TIRRELL LAZADA, LARA EDWARDS. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: A) TIRRELL CHAVEZZ LAZADA to TIRRELL CHAVEZZ SMITH, b) LARA MARIE EDWARDS to LARA MARIE SMITH. THE COURT ORDERS that all people interested in this matter appear before this court on 03/04/10 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 01/27/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CELESTIAL SPRINGS 1609 E. HILLCREST DR., 1000 OAKS, CA 91362 VENTURA. AMANDA KATHRYN AVERY, 1609 E. HILLCREST DR, 1000 OAKS, CA 91362 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMANDA KATHRYN AVERY. This statement was filed with the County Clerk of Ventura County on 01/25/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000634. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIUM PACIFIC PROPERTIES, 701 EAST SANTA CLARA ST. #16, VENTURA, CA 93001 VENTURA. ROGELIO DELGADO, 5071 ALVARDO RD. CARPINTERIA, CA 93013. 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: ROGELIO DELGADO. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN A SNAP CREATIONS, 14183 MAYA CIRCLE, MOORPARK, CA 93021 VENTURA. NICOLE KOLDE, 6847 CHAPMAN PL., MOORPARK, CA 93021, DONNA CARROTT, 14183 MAYA CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION CA. 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: DONNA CARROTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001191. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY CHRYSLER JEEP DODGE, 2350 FIRST ST., SIMI VALLEY, CA 93065 VENTURA. RESEDA DODGE SALES INC., 2350 FIRST ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA. C0601105. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/1992. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RESEDA DODGE SALE INC, HORMOZ RAMY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL DPS, 2277 JOHNSON DR., VENTURA, CA 93005 VENTURA. NEVADA W. C. SERVICES INC., PO BOX 5137 VENTURA, CA 93005. STATE OF INCORPORATION NEVADA C2396250. 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: NEVADA W. C. SERVICES INC., ABEL CALDERON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000639. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XCALIBER DETAIL, 4533 VIA PRESIDIO, CAMARILLO, CA 93012 VENTURA. JASON NIESLUCHOWSKI, 4533 VIA PRESIDIO, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/19/05. 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: JASON NIESLUCHOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARTISAN’S PRINT.COM 2) ARTISAN’S CANVAS.COM 3) ARTISAN’S PRINT 4) ARTISAN’S CANVAS, 220 MAYFIELD CT., NEWBURY PARK, CA 91320 VENTURA. JOHN MARTIN FREER, 220 MAYFIELD CT., 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): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN M. FREER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000255. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMPIRE FABRICATIONS, 649 EAST ST., SIMI VALLEY, CA 93065 VENTURA. SEAN ANDRE RAMAGE, 3366 DARBY ST. #324, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/09. 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: SEAN RAMAGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/10. 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, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001339. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A DIAMOND IN THE ROUGH, 8620 NYE RD., VENTURA, CA 93001 VENTURA. MANDY WRIGHT, 8620 NYE RD., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/02/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANDY WRIGHT If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 49 PM, 963 EL ROBLAR DR., OJAI, CA 93023 VENTURA. CHRISTIAN PETER RITKE, 963 EL ROBLAR DR., 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): 12/01/09. 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: CHRISTIAN RITKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100125-10000993-0
The following person(s) is (are) doing business as:
Silverlining Posting Service, 268 Crown Court, Simi Valley, CA 93065; County of Ventura
John Wheeler, 268 Crown Court, 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 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ John Wheeler
This statement was filed with the County Clerk of Ventura on January 25, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/10 CNS-1781950#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100106-10000124-0
The following person(s) is (are) doing business as:
SIMS Insurance Brokers, 176 Maynard Street, Newbury Park, California 91320; County of Ventura
Yvonne Marie Russell, 176 Maynard Street, Newbury Park, CA 91320
Henry C. Russell, Jr., 176 Maynard Street, Newbury Park, CA 91320
State of Incorporation: California
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 12/04/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Henry C. Russell, Jr.
This statement was filed with the County Clerk of Ventura on January 5, 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).
2/4, 2/11, 2/18, 2/25/10 CNS-1771856#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100128-10001160-0
The following person(s) is (are) doing business as:
VS Booking, 2205 First Street #104, Simi Valley, California 93065; County of Ventura.
David Gersh, 1147 Knottingham Street, Simi Valley, California 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 1/15/10.
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.)
S/ David Gersh
This statement was filed with the County Clerk of Ventura on January 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).
2/4, 2/11, 2/18, 2/25/10 CNS-1787245#

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 FRIDAY, FEBRUARY 19TH, 2010, AT 12:00PM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:

Unit Name Unit Name
B026 RYAN URQUHART R275 RICHARD LEMMO
B108 James Witczak S1334 JOSE DE LA CRUZ
C24 Eric Selak S2014 ROBERT WOLFE
C39 RANDY GROOM S2070 Milt Kramer
D38 Lisa Capobianco S2203 JOE MASIELLO
D44 ROY CROCKER S2221 Mark Meck
G20 BOBBY GREGORY JR. S4021 Anna Vlahos
G31 Milt Kramer S4080 Candice Henderson
H41 Andreya Martin S4239 Lynn Rogers
J29 JAMES GREGSON S4271 Jason Davis
M106 Richard Holcombe S5085 KIM RAMAILA
P0227B JACKI BROWN S5132 DANIEL CHIMENTI
Q0108 Tony Marlow S5205 Neal Geyer
Q0120 Gina Konell S5245 JENNIE HALL
Q0148 Gina Konell S5297 KENNETH ROY
Q0208A CARL TAJON S6001 YOLANDA FITZGERALD
R108 Richard Holcombe Y04 MARTY TRUEBLOOD

***********************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette FEBRUARY 4, 11, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159910540 Title Order No.: 090733147 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/08/06, as Instrument No. 20060508 0097879, of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MICHAEL NOGAVICH AND KIMBERLY NOGAVICH, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: February 24, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 317 3RD ST, FILLMORE, CA 93015. APN# 050 0 154 180 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $389,982.69. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 01/29/10 NPP0152218 02/04/10, 02/11/10, 02/18/10

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-24763 Loan No. VIGIL.602DATE&518-1ST-ST Title Order No. 955204 APN 053-0-042-265 TRA No. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/01/06. 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 02/26/10 at 11:00AM. RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/11/06 AS INSTRUMENT NUMBER 20060511-0101390 of official records in the Office of the Recorder of Ventura County, California, executed by: LAUREN E. VIGIL, A MARRIED PERSON AS SOLE & SEPARATE PROPERTY, as Trustor, DAN COOK INC., A CA CORP., DOING BUSINESS AS EQUITY 1-LOANS, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA, 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: 518 FIRST STREET, FILLMORE, CA 93015-1328 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: $209,920.36 (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: 1/29/10 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD., SUITE 214 TARZANA, CA 91356 (818) 708-7272 SALES LINE (818) 961-0040 Lynn Wolcott, President ASAP# 3433353 02/04/2010, 02/11/2010, 02/18/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20090015002883 Title Order No.: 090753935 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/20/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/27/2004 as Instrument No. 20040227-0051339 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: RUDOLPH L. COBOS AND REBECCA L. COBOS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/24/2010 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 902 MEADOWLARK DRIVE, FILLMORE, CALIFORNIA 93015 APN#: 1052-0-061-295 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 $284,222.89. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent Dated: 01/31/2010 ASAP# 3414581 02/04/2010, 02/11/2010, 02/18/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-284223-BL Order # 090362930-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/22/2006. 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): FRANCISCO JACQUEZ AND CONCEPCION JACQUEZ , HUSBAND AND WIFE AS JOINT TENANTS Recorded: 8/31/2006 as Instrument No. 20060831-0183895 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/24/2010 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: $416,973.18 The purported property address is: 1024 Ortega St. Fillmore, CA 93015 Assessors Parcel No. 052-0-141-345 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 Litton Loan Servicing LP 4828 Loop Central Drive Houston TX 77081 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: 2/1/2010 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: (800) 247-9727 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# 3404333 02/04/2010, 02/11/2010, 02/18/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-319058-TC Order # 090711798-CA-DCI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/20/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JENNIFER BATES AND JON BATES WIFE AND HUSBAND AND JOHN GARNER AND CINDY GARNER HUSBAND AND WIFE ALL AS JOINT TENANTS Recorded: 7/31/2007 as Instrument No. 20070731-00150418-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/25/2010 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: $449,814.66 The purported property address is: 469 ARBORWOOD ST FILLMORE, CA 93015 Assessors Parcel No. 054-0-010-025 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 OneWest Bank, FSB 2900 Esperanza Crossing Austin TX 78758 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: 2/1/2010 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: (877) 908-4357 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# 3404116 02/04/2010, 02/11/2010, 02/18/2010

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 11:15 o’clock a.m. on the 19th day of February 2010, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Brefczynski II, John and Annette #720
Refrigerator, microwave, lamps, television, dvd’s, baby’s crib, stroller, suitcases, trunks, toys, 19 boxes.
Estrada, Virginia #404
Washer, sofa, love seat, chairs, entertainment center, radio, mattress, boxes, bags, shelves.
Payne, Sharon Lynn #586
Suitcases, trunks, boxes.
Suarez, Juan Jr. #140
Auto-parts only, statues, restaurant equipment, boxes, bags.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: February 2, 2010
Signed: Claudia Gomez
Publish: February 4, February 11, 2010

 
01/28/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEMA PRO SERVICES, 431 S “C” ST, OXNARD, CA 93030 VENTURA. LUIS B. TELLO, 431 S “C” ST, OXNARD, CA 93030, MARIA B. GARCIA, 2487 IVORY WAY, OXNARD, CA 93036. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/29/09. 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: LUIS B. TELLO. This statement was filed with the County Clerk of Ventura County on 12/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DR. POOLS, 2 PUESTA DEL SOL, OAK VIEW, CA 93022 VTA. DAVID RICHARD RENTFROW, 2 PUESTA DEL SOL, OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID RICHARD RENTFROW. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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 JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ORIGINAL SATIN DOLL 2) ART STAR, 5833 ALBION AVE., VENTURA, CA 93003 VENTURA. ECO SHUMAKER, 5833 ALBION AVE., 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): 01/19/10. 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: ECO SHUMAKER. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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 JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RC SAILBOATS ETC, 1445 DONLON #17, VENTURA, CA 93003 VENTURA. RONALD WILLIAM THORNHILL, 3148 ISLAND VIEW DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD W. THORNHILL. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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 JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLENN’S VINYL SERVICE, 150 VERDE OAK DR, OAK VIEW, CAL, 93022 VENTURA. GLENN HAROLD PAUL, OAK VIEW, CAL, 150 VERDE OAK DR., OAK VIEW, CAL 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A – 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: GLENN PAUL. This statement was filed with the County Clerk of Ventura County on 12/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLSTAR GRAPHICS PLUS, 2731 TUMBLEWEED AVE., SIMI VALLEY, CA 93065 VENTURA. GARY EVANS WHITE, 2731 TUMBLEWEED AVE., SIMI VALLEY, CA 93065, KAREN ELLEN WHITE, 2731 TUMBLEWEED AVE., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GARY WHITE. This statement was filed with the County Clerk of Ventura County on 01/11/10. 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 JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FEDERACION DE CLUBES ZACATECANOS DE OXNARD, CALIFORNIA, 1651 S. ROSE AVE., OXNARD, CA 93033 VENTURA. FEDERACION DE CLUBES ZACATECANOS DE OXNARD, CALIFORNIA, 1651 S. ROSE AVE., OXNARD, CA 93033. STATE OF INCORPORATION CA C3263746. 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: FEDERACION DE CLUBES ZACATECANOS DE OXNARD, CA., FLORENTINO CABRERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/04/10. 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 JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEKO PLANET 2) NEKO SATELLITE, 11568 POPPYGLEN CT., MOORPARK, CA 93021 VENTURA. NEKO PLANET, LLC, 11568 POPPYGLEN CT., MOORPARK, CA 93021. STATE OF INCORPORATION CA 200936310243. This Business is conducted by: A LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEKO PLANET, LLC, LAURA BUNTER, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/11/10. 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 JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLATINUM MEDICAL BILLING AND SOFTWARES, 5235 MISSION OAKS BLVD SUITE 672, CAMARILLO, CA 93010 VENTURA. TLL, LLC, 5235 MISSION OAKS BLVD SUITE 672, CAMARILLO CA 93010. STATE OF INCORPORATION CA 200901510110. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TLL, LLC, THOMAS CHU, GENERAL MANAGER. This statement was filed with the County Clerk of Ventura County on 01/06/10. 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 JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000684. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOWLER TEXTILE SERVICES, 878 GRANBY ST., SIMI VALLEY, CA 93065 VTA. TERRY FOWLER, 878 GRANBY 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): 01/20/10. 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: TERRY FOWLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FACE FORWARD SKIN CARE, 2498 E. MAIN ST., VENTURA, CA 93003 VTA. INGRID BIRGITTA MALMSTEDT, 830 MORENO DR., 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): 01/04/10. 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: INGRID B. MALMSTEDT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOURDES CONTROLS, 339 HODENCAMP ROAD #113, THOUSAND OAKS, CA 91360 VENTURA. MARIA DE LOURDES FERNANDEZ SPOONER, 339 HODENCAMP ROAD #113, THOUSAND OAKS, CA 91360, JOHN EDWARD SPOONER, 339 HODENCAMP ROAD #113, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/11/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA DE LOURDES FERNANDEZ SPOONER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCLUSIVE AUTO SERVICE, INC, 3209 E THOUSAND OAKS BLVD STE J, THOUSAND OAKS, CA 91362-5932 VENTURA. EXCLUSIVE AUTO SERVICE, INC, 4420 ALDER CIR, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3036392. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/13/05. 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: EXCLUSIVE AUTO SERVICE, INC, SANJIV MAJHU, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000745. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BMI MARKETING INC, 577 ROOSEVELT CT, SIMI VALLEY, CA 93065-8368 VENTURA. BMI MARKETING INC, 577 ROOSEVELT CT, SIMI VALLEY, CA 93065-8368. STATE OF INCORPORATION CA C2341796. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/13/05. 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: BMI MARKETING INC, MARGARET INGS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000669. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AYALA’S EARTHWORK SERVICES, 884 WALNUT DR, OXNARD, CA 93036-1433 VENTURA. HECTOR AYALA, 884 WALNUT DR, OXNARD, CA 93036-1433, PAUL D AYALA, 187 PRINCETON AVE, OXNARD, CA 93036. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/05. 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 AYALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PADDY MC DERMOTTS, 2 WEST MAIN ST, VENTURA, CA 93001 VENTURA. FRANK ROEDEL, 1623 SAN NICHOLAS ST, VENTURA, CA 93001, WAYDE E TROXELL, 2725 E OCEAN 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): 05/04/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK ROEDEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANDREA’S GIFT STORE, 195 TIERRA REJADA RD #181, SIMI VALLEY, CA 93065 VENTURA. ANDREA M MILLER, 195 TIERRA REJADA RD #181, SIMI VALLEY, CA 93065, JERRY D MILLER, 195 TIERRA REJADA RD #181, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/21/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA M. MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL LIVING INTERIORS, 1315 WEYMOUTH LANE, VENTURA, CA 93001 VENTURA. VIVIAN CHARBONNEAU CLARKE, 1315 WEYMOUTH LANE, VENTURA, CA 93001, DANIEL B CLARKE, 1315 WEYMOUTH LANE, VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/24/05. 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: VIVIAN C. CLARKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA TAPATIA MARKET #2, 211 W HUENEME RD, OXNARD, CA 93033-9024 VENTURA. GUADALUPE G MURILLO, 1721 ZIRCON AVE., OXNARD, CA 93030, ARTURO MURILLO, 1721 ZIRCON AVE., 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): 03/23/05. 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: GUADALUPE G. MURILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAMIREZ TWIN TIGER’S T K D, 3031 SAVIERS RD, OXNARD, CA 93033 VENTURA. MARTIN RAMIREZ, 571 FIR CT, OXNARD, CA 93033, MARIA E RAMIREZ, 571 FIR CT, OXNARD, CA 93033. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/14/05. 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: MARTIN RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHINO PLUMBING & DRAIN CLEANING, 262 S EMMA AVE, VENTURA, CA 93003-4739 VENTURA. TIMOTHY G TUZAK, 262 S EMMA AVE, VENTURA, CA 93003-4739. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/04/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIMOTHY TUZAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & D ADVENTURES, 416 VIA OLIVERA, CAMARILLO, CA 93012-0975 VENTURA. ROBERT KARL NOWAK, 416 VIA OLIVERA, 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): 12/27/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT NOWAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS PLAYAS MEAT MARKET, 541 W HUENEME RD, OXNARD, CA 93033-9021 VENTURA. DIONISIO I MORALES, 1823 N 7ST, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/03/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIONISIO MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IDEAL HAIR & WIGS, 670 N VENTURA RD, OXNARD, CA 93030-4412 VENTURA. IN YOP LEE, 1741 VENTURA RD #12, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/18/05. 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: IN YOP LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D C CUSTOM CONSTRUCTION, 635 MALAGA CT, NEWBURY PARK, CA 91320-2041 VENTURA. DAVID C BLACKBURN, 635 MALAGA CT, NEWBURY PARK, CA 91320-2041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/12/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID C. BLACKBURN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000742. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CRYSTAL CLEAR WINDOW WASHING 2) CRYSTAL CLEAR WINDOW WASHING, 248 SANTA ANA BLVD, OAK VIEW, CA 93022-9431 VENTURA. JASON ROBERT JAMES, 248 SANTA ANA BLVD, OAK VIEW, CA 93022-9431. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/05. 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: JASON JAMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA DE CAMBIO CALLE QUINTA #2, 501 S ROSE AVE, OXNARD, CA 93030-7902 VENTURA. MARIA LUNA, 2400 E PLEASANT VALLEY RD #128, 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): 04/19/05. 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: MARIA LUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORIENTAL HEALTH, 1653 E MAIN ST, VENTURA, CA 93001-3307 VENTURA. YOUNG SOOK LEE, 7057 MORSE AVE, NORTH HOLLYWOOD, CA 91605. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/22/05. 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: YOUNG SOOK LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SECURITY SYSTEMS, 732 LEMON GROVE AVE, VENTURA, CA 93003 VENTURA. DOUGLAS C DAUGHERTY, 732 LEMON GROVE 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): 02/08/05. 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: DOUGLAS C. DAUGHERTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRADITION CYCLE, 209 SUNSET AVE, OAK VIEW, CA 93022-9711 VENTURA. RANDY C RICH, 209 SUNSET AVE, OAK VIEW, CA 93022-9711. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/13/05. 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: RANDY RICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WAXING GODDESS, 3625 THOUSAND OAKS BLVD STE 115, WESTLAKE VILLAGE, CA 91362-6971 VENTURA. NIKI K MAMAKOS, 1670 HILLRIDGE 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): 02/01/05. 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: NIKI K. MAMAKOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON CHUY, 108 S 10TH ST, SANTA PAULA, CA 93060-3702 VENTURA. MARIA DE JESUS RANGEL, 921 BLAINE AVE, 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): 04/14/05. 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: MARIA DE JESUS RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AAA FLOORING 2) AAA FLOORS, 2500 TOWNSGATE RD STE F, THOUSAND OAKS, CA 91361-5951 VENTURA. TODD CHRISTOPHER LOZON, 29457 GREENGRASS CT, AGOURA HILLS, CA 91301. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/22/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD C. LOZON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHWEST COUNTRY, 620 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. FRED FUCHS, 2238 SCENIC PARK ST., THOUSAND OAKS, CA 91362, RAIZA M. FUCHS, 2238 SCENIC PARK ST., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1988. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAIZA FUCHS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CERVANTES HANDYMAN SERVICES, 612 W. GUAVA ST., OXNARD, CAL 93030 VENTURA. TEODULO CERVANTES, 612 W. GUAVA ST., OXNARD, CAL 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TEODULO CERVANTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEARVOLVE CO., 863 JENNY DRIVE, NEWBURY PARK, CA 91320 VENTURA. DANIEL COLE, 863 JENNY DRIVE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL COLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEL CONSORTIUM, 2828 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. PETER MACKEL, 8922 RATHBURN AVE., NORTHRIDGE, CA 91325. 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: PETER MACKEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROWN TRUCKING, 2375 MORENO DRIVE, CAMARILLO, CA 93010 VENTURA. SUZANNE IRENE BROWN, 2375 MORENO DRIVE, 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: SUZANNE I. BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WIATR VFX, 2297 RUTLAND PLACE, THOUSAND OAKS, CA 91362 VENTURA. MALGORZATA WIATR, 2297 RUTLAND PLACE, THOUSAND OAKS, CA 91362, ROBERT WIATR, 2297 RUTLAND PLACE, 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): 01/25/10. 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: ROBERT WIATR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000318. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POINSETTIA SWING DANCE CLUB 2) P.S. DANCE 3) CONNEXIONS DANCE STUDIO 4) CONNEXIONS DANCE CLUB 5) CONNECTIONS DANCE STUDIO 6) CONNECTIONS DANCE CLUB, 275 S. LAUREL ST., VENTURA, CA 93001 VENTURA. LOUISE CATHERINE BRETZ, 140 UNIVERSITY AVE., VENTURA, CA 93003, GLENWOOD BRETZ, 140 UNIVERSITY AVE.,VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 06/10/1999, #3,4,5,6) 07/01/05. 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: LOUISE C. BRETZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000320. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) P.S.D. ENTERPRISES 2) P.S.D. PRODUCTIONS, 140 UNIVERSITY AVE., VENTURA, CA 93003 VENTURA. GLENWOOD BRETZ, 140 UNIVERSITY AVE., VENTURA, CA 93003, LOUISE CATHERINE BRETZ, 140 UNIVERSITY AVE., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/30/01. 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: GLENWOOD BRETZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001045. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KING TOW & TRANSPORT 439 ORANGE DR., OXNARD, CALIF., 93036 VTA. EDWARD ALVARADO, 439 ORANGE DR., OX, CALIF., 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: EDWARD ALVARADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAGUNA TAE KWON DO, 719 E. SANTA BARBARA, SANTA PAULA, CA 93033 VENTURA. VICTOR M. LAGUNA, 240 IRWIN WAY, OXNARD, CA 93033, LUIS LOPEZ 240 IRWIN WAY, OXNARD, CA 93033. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/31/09. 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: VICTOR M. LAGUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED BELLOWS, INC., 2451 EASTMAN UNIT 14, OXNARD, CA 93030 VENTURA. ADVANCED BELLOWS, INC., 1355 WATERFORD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION CA 3260729. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/04/10. 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: ADVANCED BELLOWS, INC., TIMOTHY FELSHAW, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOVERS OF SMALL MOVES $777., 838 N. VERNA AVE., NEWBURY PARK, CA 91320 VENTURA. RONY ADOLFO MIJANGOS, 838 N. VERNA 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): 01/26/10. 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: RONY A. MIJANGOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. 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, JANUARY 28, FEBRUARY 4, 11, 18, 2010

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20100105-10000072-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: GLENN’S VINYL SERVICE, 150 VERDE OAK DR., OAK VIEW, CAL 93022. The date on which the fictitious business name being abandoned was filed: 01/04/07. The File number to the fictitious business name being abandoned: 20070104-10000187. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RICHARD JONATHAN PAUL, 150 VERDE OAK DR., OAK VIEW, CAL 93022. 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.) Signature of Registrant: RICHARD JONATHAN PAUL. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20100119-10000628-0. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name: MIDI QUEEN, 5833 ALBION AVE., VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 02/20/07. The File number to the fictitious business name being withdrawn: 20070220-10002815-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: ECO SHUMAKER, 5833 ALBION AVE., VENTURA, CA 93003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): ECO SHUMAKER. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100112-10000412-0
The following person(s) is (are) doing business as:
Natalie Tangner, 1182 Tivoli Lane Unit 194, Simi Valley, CA 93065, County of VENTURA
Natalie Tangner, 1182 Tivoli Lane Unit 194, Smi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/03/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Natalie Tangner
This statement was filed with the County Clerk of Ventura County on 01/12/2010.
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
1/28, 2/4, 2/11, 2/18/10
CNS-1773301#

NOTICE OF TRUSTEE'S SALE TS No. 09-0063707 Title Order No. 09-8-186668 Investor/Insurer No. 1703775648 APN No. 189-0-291-575 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALEJANDRO GARCIA LOPEZ, A SINGLE MAN, dated 04/24/2007 and recorded 05/03/07, as Instrument No. 20070503-00091494-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/25/2010 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: 747 WEST HALYARD STREET, PORT HUENEME, CA, 93041. 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 $246,463.96. 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: 08/15/2009 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# 3423960 01/28/2010, 02/04/2010, 02/11/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20090159906999 Title Order No.: 090356444 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 11/29/2006 as Instrument No. 20061129-00250605-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: EFRAIN C. GARCIA AND MARTHA GARCIA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/17/2010 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: 727 4TH STREET, FILLMORE, CALIFORNIA 93015 APN#: 052-0-013-385 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 $293,082.05. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent Dated: 01/19/2010 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 3414869 01/28/2010, 02/04/2010, 02/11/2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-112 On November 18, 2009 Oxnard Police Department officers seized $1,543.00 U.S. currency at 3344 Sycamore 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 $1,543.00.
FS#09-113 On November 17, 2009 Oxnard Police Department officers seized $603.00 U.S. currency at 711 Cooper Road, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $603.00.
FS#09-115 On November 24, 2009 Simi Valley Police Department officers seized $12,516.00 U.S. currency at 1754 Moreno Drive, Simi Valley, 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 $12,516.00.
FS#09-116 On November 22, 2009 Simi Valley Police Department officers seized $649.00 U.S. currency at 897 Los Angeles Ave, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $649.00.
FS#09-109 On November 18, 2009 Ventura County Sheriff's Department officers seized $1,219.50 U.S. currency at Kuehner south of 118 Freeway, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,219.50.
FS#09-125 On November 12, 2009 Ventura County Sheriff's Department officers seized $880.00 U.S. currency at Rose Ave and Lockwood Street, Oxnard CA and a 2005 Dodge Ram Truck, License No. 7S02839 (est. value $9,300) at 450 W. Hemlock Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,180.
FS#09-110 On November 17, 2009 Ventura County Sheriff's Department officers seized $323.00 U.S. currency at 766 Hudspeth Avenue, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $323.00.
FS#09-123 On December 17, 2009 Oxnard Police Department officers seized $5,254.72 U.S. currency at 145 East Birch Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,254.72.
FS#09-124 On December 27, 2009 Oxnard Police Department officers seized $16,822.00 U.S. currency at Lantana Drive and Azalea 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 $16,822.00.
1/28, 2/4, 2/11/10 CNS-1783510#

NOTICE OF PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY FOR THE ESTATE OF JEANNETTE EILEEN HANRAHAN. Case No. 56-2009-00364917-PR-PW-OXN. Estate of JEANNETTE EILEEN HANRAHAN. Notice of Petition for Probate of Will and for Letters Testamentary of Estate of Jeannette Eileen Hanrahan. To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of Jeannette Eileen Hanrahan, has been filed by Patrick T. Hanrahan in the Superior Court of California, County of Ventura, Ventura Courthouse. The Petition for Probate requests that Patrick T. Hanrahan be appointed executor of decedent's will and estate. The Petition requests authority 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: March 3, 2010, Time: 9:00 a.m., Dept.: J6. Address of Court: 4353 E. Vineyard Ave., 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 an attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, your must file your claim without the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A request for Special Notice form is available from the court clerk. Attorney for Petitioner: DENISE A. HOUGHTON, 86 LONG COURT, SUITE B, THOUSAND OAKS, CA 91360, PHONE (805) 496-7724. To be published in The Fillmore Gazette JANUARY 28, FEBRUARY 4, 11, 2010

Notice of Public Hearing
A hearing will be held before the Fillmore City Council on Tuesday, February 9th, 2010 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: One year time extension to Development Permit 05-03 and Conditional Use Permit 07-04, a 10 lot single family subdivision
Project Title: Sespe Court Subdivision, TTR 5509, DP 05-03, CUP 07-04
Project Location: 1003-1005 Sespe Avenue
Assessor Parcel No: 052-0-083-170 & 052-0-083-160
General Plan Designation: Residential Low (RL)
Zoning: Residential Low (RL)
Applicant: Sespe Court LLC
315 W. Haley St., Ste 101
Santa Barbara, CA 93101
Environmental Determination:
Pursuant to the California Environmental Quality Act, the Community Development Director determined that a Mitigated Negative Declaration was required for the proposed project and consistency with the City of Fillmore General Plan and Update (1988 and 2003 and Final Environmental Impact Report for the General Plan and Update (1988 and 2003). The City Council adopted a Mitigated Negative Declaration per City Council Resolution No. 07-3066 on September 25th, 2007. The adopted Mitigated Negative Declaration is available at City Hall in the Planning Department.
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, January 28th, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. (Calif. Government Code Section 65009). To be published in The Fillmore Gazette JANUARY 28, 2010

NOTICE INVITING BIDS
FOR
WATER WELL #9
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on Tuesday, the 23 RD day of February, 2010, at which time they will be publicly opened and read. The work consists of drilling a pilot well or test well which shall be completed as a monitoring well and drilling a production well at a nearby location with the finished wells to be constructed as specified.
The estimated construction cost is $550,000.
Free electronic copy of the specifications may be obtained by access to the City’s Engineering Department FTP site. Access to this site may be obtained by email request for Well No. 9, Specification No. 10-02 to the following email address of the Public Works Administrative Clerk and by providing the necessary information for the plan holders list.
ehernandez@ci.fillmore.ca.us
Prospective bidders may obtain one free copy of the specifications at
City of Fillmore
Public Works Department
250 Central Avenue
Fillmore, California 93015.
Additional copies are available at $20 per copy if obtained at the City or $40 per copy if requested by mail. No additional charge will be added for postage. Payment for mailing shall be received prior to mailing and made payable to the City of Fillmore.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 1999 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 1999 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clementine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “WATER WELL NO. 9 PROPOSAL, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
Ventura County Contractors Association Monrovia Plan Center
1830 Lockwood, No. 110 1333 South Mayflower, 3rd Floor
Oxnard, California 93030 Monrovia, California, 91016
Phone:(805) 981-8088 Phone: (626) 932-6181
Fax: (805) 981-8089 Fax: (626) 932-6189
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette JANUARY 28, FEBRUARY 4, 11, 18, 2010