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.

02/04/10 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

 
01/21/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019038. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARINA’S CLEANING SERVICE, 139 W. AVE. DE LOS ARBOLES APT. 247, THOUSAND OAKS, CA 91360 VENTURA. DANITZA M. AGUIRRE DE BLAKER, 139 W. AVE. DE LOS ARBOLES APT. 247, THOUSAND OAKS, CA 91360, MARINA AGUIRRE, 139 W. AVE. DE LOS ARBOLES APT. 247, THOUSAND OAKS, CA 91360, WILFREDO R. AGUIRRE, 139 W. AVE. DE LOS ARBOLES APT. 247, THOUSAND OAKS, CA 91360. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/27/02. 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: DANITZA AGUIRRE DE BLAKER. This statement was filed with the County Clerk of Ventura County on 12/28/09. 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 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019060. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LYT ELECTRIC, 168 THOREAU CIR., THOUSAND OAKS, CA 91360 VENTURA. YAAKOV TAHAN, 168 THOREAU CIR., THOUSAND OAKS, CA 91360, LORETTA TAHAN, 168 THOREAU CIR., 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): 07/01/1987. 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: LORETTA TAHAN. 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 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000143. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEBORAH A. BROWN & ASSOCIATES, 14631 CORKWOOD DRIVE, MOORPARK, CA 93021 VENTURA. DEBORAH. A. BROWN, 14631 CORKWOOD DRIVE, MOORPARK, CA 93021 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): 01/1990. 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: DEBORAH BROWN SLEZAK. 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 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANCIENT AROMATICS 2) RUEBE INCLUSIVE DESIGN, 50 N. OAK ST., VENTURA, CA 93001 VENTURA. BAMBI LYNN RUEBE, 50 N. OAK ST., VENTURA, CALIF. 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): 1983. 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: BAMBI LYNN RUEBE. 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 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASSAGE THERAPY, 708E THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. YANAN WANG, 264 E. ERBES RD. #10, 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): 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: YANAN WANG. 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 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GBA MINISTRIES 2) GBA EDUCATORS, 4607 LAKEVIEW CANYON ROAD #152, WESTLAKE VLG, CA 91361 VTA. TROY JACK FREEMAN, 1995 TAMARACK STREET, WESTLAKE VLG, 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: TROY FREEMAN. 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 JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G & S HOME SERVICES, 3553 FINCHLEY CT., SIMI VALLEY, CA 93063 VENTURA. GREGORY DANA LEE, 3553 FINCHLEY CT., SIMI VALLEY, CA 93063, SUSAN DALE LEE, 3553 FINCHLEY CT., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREGORY D. LEE, SUSAN D. LEE. 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 JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEACH BUM MARKETING 2) MORTGAGE COUCH, 241 FRANCES STREET, VENTURA, CA 93003 VENTURA. MATTHEW COUCH, 241 FRANCES STREET, VENTURA, CA 93003, MAIHANH TRAN, 241 FRANCES STREET, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MAIHANH TRAN. 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 JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONNECTIONPOINT IT, 2794 CARLMONT PL., SIMI VALLEY, CA 93065 VENTURA. JV CLAY & ASSOCIATES, INC., 2794 CARLMONT PL., SIMI VALLEY, CA 93065 VENTURA. STATE OF INCORPORATION CALIFORNIA 3264559. 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: JV CLAY & ASSOCIATES, INC., JAMES C. CLAY JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI GAS, 501 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. SIMI ENERGY CORP., 501 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 3237180. 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: SIMI ENERGY CORP., DANIAL RAVAEE, CEO. 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 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIFE CYCLES BIKE SHOP, 364 LOMA DR., CAMARILLO, CA 93010 VENTURA. ZACH JAMES BARKER, 2251 GRANDVIEW 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): 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: ZACH BARKER. If Registrant is a CORPORATION or LLC, sign below:. 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 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000531. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZEMA GRAPHICS, 63 BRIARWOOD LANE, OAK PARK, CA 91377 VENTURA COUNTY. ALLAN ZEMA, 63 BRIARWOOD 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): 11/01/09. 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: ALLAN ZEMA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000166. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAULIN AESTHETICS, 141 DUESENBERG DR. #1A, WESTLAKE VILLAGE, CA 91362 VENTURA. MELISSA JEAN NAULIN, 1041 BALSAMO AVENUE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: MELISSA J. NAULIN. If Registrant is a CORPORATION or LLC, sign below:. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO SPINE & NERVE INSTITUTE, 632 LAS POSAS ROAD, CAMARILLO, CA 93010 VENTURA. DOOMAN CHIROPRACTIC CLINIC, INC., 632 LAS POSAS ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 2793100. 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: DOOMAN CHIROPRACTIC CLINIC, INC., EDMOND DOOMAN, PRESIDENT. 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 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K AND K HOUSEKEEPING, 1015 BRITTEN LANE # 203, VENTURA, CA 93003 VENTURA. NORMA FONSECA, 1015 BRITTEN LANE # 203, 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: NORMA FONSECA. If Registrant is a CORPORATION or LLC, sign below:. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000572. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN COAST REAL ESTATE DOWNTOWN, 31 S. CALIFORNIA STREET, VENTURA, CA 93001 VENTURA. BONSIGNORE & BENSEL INC., 1630 NACIMIENTO AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION CA 3267128. 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: BONSIGNORE & BENSEL INC., CHARLES A. BONSIGNORE, CEO OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000566. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KLEVE ELECTRONICS CO, 2628 LAVERY CT., UNIT 405, THOUSAND OAKS, CA 91320 VENTURA. DAQUN SUN, 117 W. AVENIDA DE LOS ARBOLES, APT. 155, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAQUN SUN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPA KAT, 8322 SOLANO ST., VENTURA, CA 93004 VENTURA. ELIZABETH ANN CASTRO, 8322 SOLANO 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: ELIZABETH ANN CASTRO. If Registrant is a CORPORATION or LLC, sign below:. 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, JANUARY 21, 28, FEBRUARY 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL TRAILER AND FABRICATION, 2807 PALMA DRIVE, VENTURA, CALIFORNIA 93003 VENTURA. TIMOTHY NATHANEL PADILLA, 818 SANTA CLARA STREET, FILLMORE, CALIFORNIA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIMOTHY NATHANEL PADILLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 21, 28, FEBRUARY 4, 11, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00365227-CU-PT-VTA. Petition of MICHAEL STEVEN HYNDS. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) MICHAEL STEVEN HYNDS filed a petition with this court for a decree changing names as follows: MICHAEL STEVEN HYNDS to MICHELLE SABINE HYNDS. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 03/02/10 Time: 8:30am, Department: 41 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: 01/07/10. Filed: 01/07/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS Deputy Clerk. Published in the Fillmore Gazette JANUARY 21, 28, FEBRUARY 4, 11, 2010

NOTICE INVITING BIDS
FOR
B STREET EXTENSION IMPROVEMENTS
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 11th day of February 2010, at which time they will be publicly opened and read. The work consists of the construction of roadway, sidewalk, reinforced concrete pipe storm drain and appurtenances, and the installation of signing and striping, and lighting.
The estimated construction cost is $350,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $25.00 a non-refundable fee if acquired from City Hall, or payment of $30.00 a non-refundable fee if received by mail.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2009 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2009 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-(888)-264-7483 or http://www.bnibooks.com.
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, “TITLE, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents, and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Construction Market Data
1333 South Mayflower, 3rd Floor 2625 Manhattan Beach Blvd. Suite 110
Monrovia, California, 91016 Redondo Beach, California 90278
Phone: (626) 932-6181 Phone: (310) 643-1263
Fax: (626) 932-6189 Fax: (310) 643-1270
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette JANUARY 21, 28, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100113-10000453
The following person(s) is (are) doing business as:
ID and Associates, 136 Saddlebor Rd., Bell Canyon, CA 91307; County of Ventura
Ilene 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/ Ilene Dennis
This statement was filed with the County Clerk of Ventura on January 13, 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).
1/21, 1/28, 2/4, 2/11/10 CNS-1776555#

NOTICE OF TRUSTEE'S SALE T.S. No. GM-212413-C Loan No. 0601471258 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/9/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:VALERIE JEAN BASILE, AN UNMARRIED WOMAN Recorded 2/13/2006 as Instrument No. 20060213-0029284 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:2/11/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 62 RIO GRANDE STREET FILLMORE, California 93015 APN #: 052-0-204-115 The total amount secured by said instrument as of the time of initial publication of this notice is $466,188.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 1/11/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3384333 01/21/2010, 01/28/2010, 02/04/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0112862 Title Order No. 09-8-326607 Investor/Insurer No. 164446643 APN No. 052-0-170-795 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/16/2007. 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 SUSIE GUERRERO, AN UNMARRIED WOMAN, dated 03/16/2007 and recorded 03/30/07, as Instrument No. 20070330-00066829-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/18/2010 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: 107 B STREET, FILLMORE, CA, 930151762. 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 $307,888.60. 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: 11/07/2009 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# 3413176 01/21/2010, 01/28/2010, 02/04/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-24768 Loan No. - Title Order No. 20900572 APN. 673-0-150-090 TRA No.- YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/18/07. 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 02/11/10 at 11:00AM. RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/28/2007 AS INSTRUMENT NO. 20070928-00186011-0 of official records in the Office of the Recorder of Ventura County, California, executed by: KENNETH PAUL SERCU AND ANDREA SERCU, HUSBAND AND WIFE AS COMMUNITY PROPERTY, as Trustor, PAT PERDUE SHERMAN, TRUSTEE OF THE JEROME & PAT PERDUE SHERMAN LIVING SURVIVOR'S "A" TRUST, UNDER INSTRUMENT DTD 10/1/01, AS TO AN UNDIVIDED 50% INTEREST. AND PAT PERDUE SHERMAN, TRUSTEE OF THE JEROME & PAT PERDUE SHERMAN LIVING QTIP "C" TRUST, UNDER INSTRUMENT DTD 10/1/01, AS TO AN UNDIVIDED 50% INTEREST, 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: 1467 TOPA VIEW TRAIL, NEWBURY PARK, CA 91320. 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: $273,006.49 (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: 1/15/10 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD., SUITE 214 TARZANA, CA 91356 (818) 708-7272 SALES LINE (818) 861-0040 Lynn Wolcott, President ASAP# 3415488 01/21/2010, 01/28/2010, 02/04/2010

 
01/14/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN PABLO INVESTMENTS, 23 OAKLEAF AVENUE, OAK PARK, CA 91377 VENTURA. JOHN B. FORREST, 23 OAKLEAF AVENUE, OAK PARK, CA 91377, SUSAN BLAND FORREST, 23 OAKLEAF AVENUE, OAK PARK, CA 91377. 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: SUSAN BLAND FORREST. If Registrant is a CORPORATION or LLC, sign below:. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALA FURNITURE OXN 1, 861 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. DANIEL ROZMARYN, 7917 MAYNARD AVE., WESTHILLS, CA 91304, PATRICIA ROZMARYN, 7917 MAYNARD AVE., WESTHILLS, CA 91304. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/04. 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: DANIEL ROZMARYN. If Registrant is a CORPORATION or LLC, sign below:. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LFH MARKETING, 2301 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. LAWRENCE F. HAPNER, 2301 GILLINGHAM CIRCLE, 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): 01/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE F. HAPNER. This statement was filed with the County Clerk of Ventura County on 01/05/10. 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 JANUARY 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A. J. BUSINESS CENTER, 2261 E-THOMPSON BLVD., VENTURA, CA 93001 VENTURA. AZAM JAMSHAB, 22128 SATICOY STREET, CANOGA PARK, CA 91303. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/07. 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: AZAM JAMSHAB. This statement was filed with the County Clerk of Ventura County on 12/23/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY CIRCLE K, 510 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. SDRD INC., 510 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORTION: CA 3232328. 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: SDRD INC., DANIAL RAVAEE, PRESIDENT. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 690 MARTIAL ARTS & FITNESS 2) 690 GYM, 690 WALNUT STREET, MOORPARK, CA 93021 VENTURA. J & H VENTURES LLC, 3470 NORTH MARKS AVE., FRESNO, CA 93722. STATE OF INCORPORTION: CALIFORNIA 200917510080. 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: J & H VENTURES LLC, DENNIS HAGGARD, MANAGER. 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 JANUARY 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RED BARN LIQUIOR, 1285 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. JT YOBE, INC, 1285 N. VENTURA AVE., VENTURA, CA 93001. STATE OF INCORPORATION CA C3198311. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JT YOBE, INC., JOSE YOBE, PRESIDENTE. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERRA ESCROW, A NON-INDEPENDENT BROKER ESCROW, 2625 TOWNSGATE RD., #330, WESTLAKE VILLAGE, CA 91361 VENTURA. TERRA CONEJO PROPERTIES, INC., 14611 MARYMOUNT ST., MOORPARK, CA 93021. STATE OF INCORPORATION C2362837. 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: TERRA CONEJO PROPERTIES, INC., LARRY E. NEASE, PRESIDENT. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMEGA CELLULAR, 483 B. NORTH VENTURA AVENUE, OAK VIEW, CALIFORNIA 93022 VENTURA. OMEGA CELLULAR L.L.C., 236 W. OJAI AVENUE #107, OJAI, CALIFORNIA 93023. STATE OF INCORPORATION 200824610178 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: OMEGA CELLULAR, SARATH ALAHAKOON, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SASAKI KENPO KARATE, 3000 PASEO MERCADO #110, OXNARD, CA 93036 VENTURA. MICHAEL DAVID SHARMA, 274 RIVERDALE CT. #1002, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL SHARMA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019186. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROVIDENT FINANCIAL GROUP, 21 S. CALIFORNIA STREET STE. 313, VENTURA, CA 93001 VTA. THOMAS PATRICK CARROLL, 116 S. PACIFIC AVE., 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): 11/01/09. 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: TOM CARROLL. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018567. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONSULTING ENTOMOLOGY SERVICES, 12142 RIVERGROVE ST., VENTURA COUNTY, MOORPARK, CA 93021 VENTURA. DAVID WILLIAM MACHLITT, 12142 RIVER GROVE ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/03/1983. I declare that all information in this statement names is true and correct. (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 MACHLITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CYPRESS MOBILE HOME PARK, 5573 CYPRESS RD., OXNARD, CA 93033 VENTURA. JAMES SUK MAN LEE, 2221 BEVRA AVE., OXNARD, CA 93036, MARY EUN SOOK LEE, 2221 BEVRA AVE., OXNARD, CA 93036. This Business is conducted by: A TRUST. 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: THE LEE FAMILY TRUST, JAMES SUK MAN LEE, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECYCLED GOODS 2) RECYCLEDGOODS.COM, 3820 N. VENTURA AVENUE, VENTURA, CA 93001 VENTURA. THOMAS D. WASDEN, 3820 N. VENTURA AVENUE, VENTURA, CA 93001, KATHRYN A. WASDEN, 3820 N. VENTURA AVENUE, 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): 01/01/10. 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: THOMAS D. WASDEN. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HIGHERWAY, 330 CHEERFUL COURT, SIMI VALLEY, CA 93065 VENTURA. SHARON KATHERINE TRACY, 330 CHEERFUL COURT, SIMI VALLEY, CA 93065, RANDALL CRAIG TRACY, 330 CHEERFUL COURT, 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): 01/27/05. 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: SHARON TRACY, RANDY C. TRACY. If Registrant is a CORPORATION or LLC, sign below:. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA STROLLER STRIDES, 1489 CALLE ABETO, THOUSAND OAKS, CA 91360 VENTURA. TRISHA HELLAND, 1489 CALLE ABETO, THOUSAND OAKS, CA 91360, DARLA HOFFMAN, 5649 BRUBECK ST., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRISHA HELLAND. If Registrant is a CORPORATION or LLC, sign below:. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000319. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRTUAL SIGNS, 77 CAMINO ESPLENDIDO, CAMARILLO, CA 93010 VENTURA. RONALD A. WILKINSON, 77 CAMINO ESPLENDIDO, CAMARILLO, CA 93010, AMAND THOMPSON, 4345 SETTLERS GROVE ROAD, CUMMING, GA 30028 This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/08/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD A. WILKINSON. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RDO INTEGRATED CONTROLS, 5221 MIDLAND ROAD, BILLINGS, MT 59101 YELLOWSTONE. RDO CONSTRUCTION EQUIPMENT CO, 700 7TH ST. SOUTH, FARGO, ND 58103. STATE OF INCORPORATION NORTH DAKOTA C2209427 This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/09. 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: RDO CONSTRUCTION EQUIPMENT CO, STEVEN B. DEWALD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018487. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KONA CONCESSION ENTERPRISES, 1572 GOODYEAR AVE., UNIT A, VENTURA, CA 93003 VENTURA. GERRY WAITE, 2202 DESERT FOREST CT., OXNARD, CA 93036 This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GERRY WAITE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/09. 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 14, 21, 28, FEBRUARY 4, 2010

NOTICE OF TRUSTEE'S SALE TSG No.: 4276523 TS No.: 20099044800031FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/24/2005. 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 On 2/3/2010 at 11:00 AM , FIRST AMERICAN LOANSTAR TRUSTEE SERVICES LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 7/5/2005, as Instrument No. 20050705-0162705, in book , page , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. Executed by: PAUL D CONLEY, PAMELA L CONLEY, 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) AT THE MAIN ENTRANCE TO COUNTY GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVE., VENTURA, CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 043-0-120-785 The street address and other common designation, if any, of the real property described above is purported to be: 913 B STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $564,748.56. 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. Date: 01/14/2010 FIRST AMERICAN TITLE INSURANCE COMPANY First American LoanStar Trustee Services LLC 3 First American Way Santa Ana, CA 92707 Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-277-4845 FIRST AMERICAN LOANSTAR TRUSTEE SERVICES LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. FEI# 1018.08809 01/14, 01/21, 01/28/201

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0945924-1 Loan # 501931444 Order # 55006544 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/21/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 02/03/2010 at 11:00 AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 02/27/2008 as Document No. 20080227-00027482-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, CRAIG KEELER, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, FLAGSTAR BANK, FSB, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State describing the land therein: APN # 061-0-064-105 LOT 81 OF OAK VIEW HOME GARDENS, SUBDIVISION NO. 1, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 15, PAGE(S) 38 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ONE-TWELFTH OF ALL OIL, AND/OR GAS WHICH MAY BE PRODUCED AND SAVED FROM SAID LAND, AS RESERVED BY GEORGE T. BUNDREN AND BESSIE J. BUNDREN, HUSBAND AND WIFE, IN DEED RECORDED AUGUST 13, 1928 IN BOOK 218 PAGE 46 OF OFFICIAL RECORDS. ALSO EXCEPT ALL PIPE LINES, SERVICE CONNECTIONS AND APPURTENANCES THERETO LOCATED ON AND IN SAID LAND, AS GRANTED TO GARDEN WATER COMPANY, A CORPORATION, IN DEED RECORDED FEBRUARY 13, 1934 IN BOOK 136 PAGE 357 OF OFFICIAL RECORDS. The street address and other common designation, if any, of the real property described above is purported to be: 324 APRICOT ST, OAK VIEW, CA 93022-9407 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is: $267,482.50 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than three months have elapsed since such recordation. Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2924f have been met. Compliance with California Civil Code Section 2923.52: 1. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: X Servicer does hereby state that Servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date of the notice of sale is filed. 2. Timeframe for giving notice of sale specified in subdivision (a) Section 2923.52  Does X Does not apply pursuant to section 2923.52 or 2923.55 Dated: 01/14/2010 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: SALLIE ARMENTA, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 30 Corporate Park, Suite 400, IRVINE, CA 92606 FOR SALE INFORMATION CONTACT: (714) 730-2727, (714) 724-7500, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 3407586 01/14/2010, 01/21/2010, 01/28/2010

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Tuesday, January 26, 2010, AT 12:15 PM. 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, TELEVISIONS, STEREOS, CD AND VIDEO EQUIPMENT, COMPUTERS
Unit # Name Unit # Name
B026 RYAN URQUHART S1334 JOSE DE LA CRUZ
B035 DWIGHT HOWER S2006 Kari Markussen
C24 Eric Selak S2008 SANDY ESPINOZA
D08 Glenn Camp S2009 Kari Markussen
D19 DENIS RALLING S2019 DWIGHT JOHNSON
E246 Edward Ross S2081 SHAWN MCCABE
F08 NATALYA SAWELENKO S2084 MARGARET URQUHART
G55 David Krowpman S2205 TYLER JOHNSON
H27 LEROY WALLACE S2207 TYLER JOHNSON
H39 Kent Linville S2225 LISA MANNARINO
K07 ISMAEL FRANCISCO S2231 LISA MANNARINO
M106 Richard Holcombe S2262 TERESA GARDEA
P0103 ELAINE MICHALES S2292 CHRISTOPHER BIRD
P0221B Ranulfo Barba S2296 ANTHONY UEHLEN
P0227B JACKI BROWN S3N212 MICHAEL KIMMONS
Q0103 KHIERSTIN kimberly STUMPF S3N216 MICHAEL KIMMONS
Q0208A CARL TAJON S3N218 MICHAEL KIMMONS
Q0231 ANTHONY SHIBUMI S4002 ARTHUR LOPEZ
Q0275 LEROY WALLACE S4056 Christopher Johnson
R108 Richard Holcombe S4229 MICHAEL BLADE
R126 Kevin Hudanish S5026 CHRIS PICKARD
R213 JENNIFER KRIEGER S5057 Edilia Romero Ramos
R247 BURKE S5202 RICHARD & KIM WHITE
R270 ROBYNE RICHARDSON S5215 Ron Hinson
S1017 CHRIS ARMSTRONG S5242 STACY BOTSFORD
S1059 RAYMOND MILLER S5245 JENNIE HALL
S1082 CHRIS ARMSTRONG S6261 ANTHONY HARRIS
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 JANUARY 14, 21, 2010

NOTICE OF TRUSTEE'S SALE T.S. No. GM-188157-C Loan No. 0429214083 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/22/2006. 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 a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: MURVIN D. MAYNARD AND MARY A. MAYNARD, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 6/30/2006 as Instrument No. 20060630-0139376 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 2/4/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 332 D STREET FILLMORE, California 93015 APN #: 052-0-101-245 The total amount secured by said instrument as of the time of initial publication of this notice is $321,208.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 1/8/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3388969 01/14/2010, 01/21/2010, 01/28/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091230-10019137-0
The following person(s) is (are) doing business as:
Laser Creations, 1350 Los Angeles Ave. #101, Simi Valley, California 93065, County of Ventura
Laser Nursing Management Inc., 2100 Olsen Rd., Thousand Oaks, California 91360
Articles of Incorporation or organization number filed with the California Secretary of State: C2962014, California
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2007
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Laser Nursing Management Inc.
S/ Lisa Noack, President
This statement was filed with the County Clerk of Ventura on December 30, 2009.
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).
1/14, 1/21, 1/28, 2/4/10 CNS-1767601#

Request for Public Notice
EBI Project #61096243
EBI Consulting (EBI), on behalf of Clearwire Corporation, would like to place the following ad in your paper for print on the next available date. Please send a tear sheet of the ad for confirmation to the address noted on the letterhead. The following is the text of the Public Notice:

Clearwire Corporation is proposing to construct a new telecommunications tower facility located at 12052 Silver Crest Street, Moorpark, CA. The new facility will consist of three antenna sectors consisting of one panel antenna and one parabolic antenna per sector mounted at a centerline height of 23 feet on a proposed 25-foot monopole. One equipment cabinet will be located within a chain-link fence on a proposed 7-foot by 7-foot lease area. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending comments to: Project 61096243-RL c/o EBI Consulting, 11445 East Via Linda, Suite 2, #472, Scottsdale, AZ 85259.
To be published in The Fillmore Gazette JANUARY 14, 2010

 
01/07/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIK LOPEZ MOBILE FLEET SERVICE’S, 2158 ANTHONY DR., VENTURA, CA 93003 VENTURA. ERIK LOPEZ, 2158 ANTHONY DR., 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): 12/22/09. 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: ERIK LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTHUR MURRAY DANCE STUDIO, 5725 RALSTON SUITE 210, VENTURA, CA 93003 VENTURA. BOOMERANG VENTURES LLC, 4200 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION CA 200810810199. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BOOMERANG VENTURES LLC, KAREN A. HERMANSON, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTHUR MURRAY DANCE STUDIO, 3065 E. THOUSAND OAKS BLVD. SUITE 4, THOUSAND OAKS, CA 91362 VTA. STARDANCER LLC, 4200 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION CA 200314410045. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/20/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STARDANCER LLC, KAREN A. HERMANSON, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D1 EDGE BASEBALL AND FASTPITCH ACADEMY, 5277 VIA ANDRE, NEWBURY PARK, CA 91320 VENTURA COUNTY. NEXT LEVEL HITTING ACADEMY LLC, 5277 VIA ANDRE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200531810029. 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): 08/01/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEXT LEVEL HITTING ACADEMY LLC, ROBERT SURANE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018540. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAMEZ ON WHEELZ, 2164 ALAMEDA AVENUE, VENTURA, CA 93003 VENTURA. BRIGHT IDEAS, LLC, 2164 ALAMEDA AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION WY 200910410249. 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: BRIGHT IDEAS, LLC, CHRIS HODGE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORLD UPHOLSTERY & TRIM, 1320 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. DAVID WALMSLEY & ASSOCIATES, 1320 E. MAIN ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION CA 0793109. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/10/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID WALMSLEY & ASSOCIATES, MICHAEL MAY, CEO. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018323. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN LAWN 6246 HUNTER ST., VENTURA, CA 93003 VENTURA. DUANE VALERIO, 6246 HUNTER ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/10/09. 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: DUANE VALERIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPLIEDCRAFTS, 1152 CALLE TULIPAN, THOUSAND OAKS, CA 91360 VENTURA. KEITH ALAN JONES, 1152 CALLE TULIPAN, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018186. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMPACT CLAIMS SOLUTIONS, 5350 BUTTERFIELD ST., CAMARILLO, CA 93012 VENTURA. LAURA KERRIGAN, 5350 BUTTERFIELD ST., 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: LAURA KERRIGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIDI QUEEN, 211 LONGRIDGE CT., VENTURA, CA 93003 VTA. KRISTINA DEE WILKOV, 211 LONGRIDGE CT., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/20/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRISTINA D. WILKOV. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLJ PUBLISHING, 920 WOODSTOCK LANE, VENTURA, CA 93001 VENTURA. PETER JAMES COLES, 920 WOODSTOCK LANE, VENTURA, CA 93001, LEAH COLES, 920 WOODSTOCK 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): 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: LEAH COLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/10. 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, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018502. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK EQUINE RANCH, 10585 OJAI SANTA PAULA ROAD, OJAI, CA 93023 VENTURA. KENA CHIN EFRAIM, TRUSTEE OF BLACK EQUINE RANCH TRUST, 1323 LINCOLN BLVD., SUITE 200, SANTA MONICA, CA 90401. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/12/09. 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: BLACK EQUINE RANCH TRUST, KENA CHIN EFRAIM, TTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY STAND-UP PADDLEBOARD SCHOOL LLC 2) INNOVATION PADDLESURF, 1113 CALLADO ST., CAMARILLO, CA 93010 VENTURA. VENTURA COUNTY STAND-UP PADDLEBOARD SCHOOL LLC, 1113 CALLADO ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200822410210. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA COUNTY STAND-UP PADDLEBOARD SCHOOL LLC, SHAUN PATTERSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): US BANKCARD SERVICE PRO, 3410 HENRY DR., NEWBURY PARK, CA 91320 VTA. VALICO PAYMENT SYSTEMS, LLC, 3410 HENRY DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200936510158. 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: VALICO PAYMENT SYSTEMS, LLC, JAREDD R. GALLOWAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/10. 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, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BABY BELLA MAYA, 2393 TELLER RD STE 102, NEWBURY PARK, CA 91320 VENTURA. MS & SD, INC, 2393 TELLER RD #102, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C2816049. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/03/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MS & SD, INC, LYNN BARBER, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL AVENUE ANIMAL CLINIC, 167 N AVIADOR # A, CAMARILLO, CA 93010 VENTURA. CENTRAL AVENUE ANIMAL CLINIC INC, 167 N AVIADOR # A, CAMARILLO, CA 93010. STATE OF INCORPORATION CA C2686140. This Business is conducted by: A CORPORATION. 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: CENTRAL AVENUE ANIMAL CLINIC INC, SUSAN HANSER, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): L C C & COMPANY, 3060 AUBURN CT, SIMI VALLEY, CA 93063 VENTURA. STEAM MASTER TILE & CARPET INC, 3060 AUBURN CT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA C2694606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/25/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEAM MASTER TILE & CARPET INC, TROY MEIKLE, OWNER OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HUNSAKER SPORTS 2) HUNSAKER 3) HUNSAKER SPORTS EQUIPMENT 4) HUNSAKER USA 5) HUNSAKER MOTOR SPORTS, 4475 DUPONT CT. #10, VENTURA, CA 93035 VTA. HUNSAKER MANUFACTURING CO., INC., 4475 DUPONT CT. #10, VENTURA, CA 93035. STATE OF INCORPORATION CALIFORNIA CO871345. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1,2,3) 1990, #4) N/A, #5) 2005. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HUNSAKER MANUFACTURING CO., INC, GARY HUNSAKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION CYLINDER HEAD AND MACHINE SHOP, 104 E HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. JUAN BARRIOS, 760 RIVER ST, FILLMORE, CA 93015, CARLOS GARCIA, 559 CASSABELLA CT, SANTA PAULA, CA 93060. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/31/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN BARRIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018673. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEMDRY BY THE BUTLER, 4882 MCGRATH ST STE 320, VENTURA, CA 93003-7721 VENTURA. LETICIA PENALOZA, 356 LEIGHTON DR, VENTURA, CA 93003, FABIAN PENALOZA, 356 LEIGHTON DR, 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): 11/10/04. 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: LETICIA PENALOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEVE OPDAHL SURVEYING, 889 PIERCE CT STE 104, THOUSAND OAKS, CA 91360-6099 VENTURA. STEVE OPDAHL, 206 DRYDEN ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/01/04. 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: STEVE OPDAHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMMA TECHNOLOGIES, 1609 VIA BAJADA, THOUSAND OAKS, CA 91360-6929 VENTURA. STEPHEN N SCHMOTOLOCHA, 1609 VIA BAJADA, THOUSAND OAKS, CA 91360-6929. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/07/04. 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: STEPHEN N. SCHMOTOLOCHA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBERT MARTIN SALON, 2201 VENTURA BLVD, CAMARILLO, CA 93010-6654 VENTURA. HENRY LOUIE LOPEZ, 98 LA PATERA 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): 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: HENRY LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI COUNTRY INN, 10075 OJAI SANTA PAULA RD, OJAI, CA 93023-9356 VENTURA. DENISE RACHEL WIZMAN, 10075 OJAI SANTA PAULA RD, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/17/04. 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: DENISE R. WIZMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018729. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUROGA ELECTRIC, 865 VIVIANA DR, OXNARD, CA 93030-5086 VENTURA. LUIS RODRIGUEZ GARCIA, 865 VIVIANA DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/17/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIS RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JTA COMPANY, 2363 EASTMAN AVE STE 4A, VENTURA, CA 93003-5789 VENTURA. TEDD WILLIAM ALDRICH, 15 CORRAL RD, VENTURA C, 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): 12/13/04. 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: TEDD W. ALDRICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. 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 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WARGASSER SPEED SHOP, 60 W. EASY ST., UNIT #6, SIMI VALLEY, CA 93065 VENTURA. REDZONE PROTYPE & DESIGN, LLC, 625 A IVYWOOD LN., UNIT A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200905210276. 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: REDZONE PROTOTYPE & DESIGN, LLC, NICHOLAS MISERENDINO, PRESIDENT OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/10. 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, JANUARY 7, 14, 21, 28, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ARTAFINA, 1347 EL LAZO CT., CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 09/07/07. The file number to the fictitious business name being abandoned: 20070907-10015879-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: ARTAFINA, LLC, 1347 EL LAZO CT., CAMARILLO, CA 93012. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 12/30/09. Signed: ARTAFINA, LLD, CHARLES DESIMONE, MEMBER MANAGER. File Number 20091230-10019126-0 1/1. Published in the Fillmore Gazette: JANUARY 7, 14, 21, 28, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: NATIONAL ACADEMY OF SPORTS MEDICINE, 26632 AGOURA ROAD, CALABASAS, CA 91302. The date on which the fictitious business name being abandoned was filed: 01/04/06. The file number to the fictitious business name being abandoned: 20060104-0000156. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: FITNESS EDUCATION WORLDWIDE, INC., 26632 AGOURA ROAD, CALABASAS, CA 91302. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/14/09. Signed: FITNESS EDUCATION WORLDWIDE, INC., JAMES H. MCKENZIE, PRESIDENT & COO. File Number 20091214-10018411-0 1/1. Published in the Fillmore Gazette: JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091230-10019137-0
The following person(s) is (are) doing business as:
Laser Creations, 1350 Los Angeles Ave. #101, Simi Valley, California 93065, County of Ventura
Laser Nursing Management Inc., 2100 Olsen Rd., Thousand Oaks, California 91360
Articles of Incorporation or organization number filed with the California Secretary of State: C2962014, California
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2007
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Laser Nursing Management Inc.
S/ Lisa Noack, President
This statement was filed with the County Clerk of Ventura on December 30, 2009.
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).
1/14, 1/21, 1/28, 2/4/10 CNS-1767601#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091221-10018761-0
The following person(s) is (are) doing business as:
Stream Lending, 80 Wood Road suite 308, Camarillo, CA 93010, 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 12/21/2009.
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
1/7, 1/14, 1/21, 1/28/10 CNS-1759339#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091223-10018864-0
The following person(s) is (are) doing business as:
Natural Fertility Shop, 309 B South Montgomery St., Ojai, CA 93024; County of Ventura
KMF Publishing, 309 B South Montgomery St., Ojai, CA 93024
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 5/1/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
KMF Publishing
S/ Heather Rodriguez, President
This statement was filed with the County Clerk of Ventura on December 23, 2009
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 file with the California Secretary of State:C3070125; State of Incorporation: California
1/7, 1/14, 1/21, 1/28/10 CNS-1750627#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091223-10018865-0
The following person(s) is (are) doing business as:
Simi Valley Terror Baseball Club, 4204 Laurel Glen Drive, Moorpark, CA 93021; County of Ventura
Laurie Burke, 11345 Porter Valley Drive, Porter Ranch, CA 91326
Andy Hodgins, 5891 Falsey, Simi Valley, CA 93063
Rick Plutchak, 5558 Moonshadow St., Simi Valley, CA 93063
Linda Chapman, 4204 Laurel Glen Drive, Moorpark, CA 93021
This business is conducted by Joint Venture
The registrant commenced to transact business under the fictitious business name or names listed above on August 1, 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/ Linda Chapman
This statement was filed with the County Clerk of Ventura on December 23, 2009
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).
1/7, 1/14, 1/21, 1/28/10 CNS-1750664#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091222-10018790-0
The following person(s) is (are) doing business as:
SPGRJG Production, 282 W. Sidlee St., Thousand Oaks, CA 91360; County of Ventura
Robert Griffin, 282 W. Sidlee St., Thousand Oaks, CA 91360
Sierra Griffin, 282 W. Sidlee St., Thousand Oaks, CA 91360
This business is conducted by A General Partnership
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/ Robert Griffin
This statement was filed with the County Clerk of Ventura on December 22, 2009
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).
1/7, 1/14, 1/21, 1/28/10 CNS-1757877#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159909770 Title Order No.: 090652785 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/11/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/26/05, as Instrument No. 20050826 0212418, of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARTINA ORNELAS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: January 27, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 746 EDISON LANE, FILLMORE, CA 93015. APN# 0520013110 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $388,802.65. 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: 01/06/10 NPP0150511 01/07/10, 01/14/10, 01/21/10

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-24797 Title Order No. 20900574 APN 041-0-070-070, 041-0-060-140, 041-0-060-150, 041-0-060-160 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/13/07. 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 01/28/10 at 11:00AM, RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/19/07 AS INSTRUMENT NUMBER 20071219-00228548-0 of official records in the Office of the Recorder of Ventura County, California, executed by: JAMES F. BRUCKER AND CATHY L. BRUCKER, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, ROBERT C. REISH AND SUSAN N. REISH, TRUSTEES OF THE REISH FAMILY TRUST U/D/T DATED SEPTEMBER 18, 1995, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sate 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: All that certain real property situated in the County of Ventura, State of California, described as follows: PARCEL 1: THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5, AND THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 8, ALL IN TOWNSHIP 4 NORTH, RANGE 19 WEST, S.B.B.M., IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM ALL SUBSURFACE OIL AND GAS RIGHTS WITH THE RIGHT OF SURFACE ENTRY. PARCEL 2: THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 6, TOWNSHIP 4 NORTH, RANGE 19 WEST, S.B.B.M., IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM ALL SUBSURFACE OIL AND GAS RIGHTS WITH THE RIGHT OF SURFACE ENTRY. PARCEL 3: THE SOUTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 6, TOWNSHIP 4 NORTH, RANGE 19 WEST, S.B.B.M., IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM ALL SUBSURFACE OIL AND GAS RIGHTS WITH THE RIGHT OF SURFACE ENTRY. PARCEL 4: LOT 11 OF SECTION 6, TOWNSHIP 4 NORTH, RANGE 19 WEST, S.B.B.M., IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, EXCEPTING THEREFROM ALL SUBSURFACE OIL AND GAS RIGHTS WITH THE RIGHT OF SURFACE ENTRY. 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: VACANT LAND: DIRECTIONS MAYBE OBTAINED IN WRITING WITHIN 10 DAYS FROM THE FIRST PUBLICATION TO: ROBERT REISH C/O RELIABLE TRUST DEED SERVICES, 19510 VENTURA BLVD, SUITE 214, TARZANA, CA 91356 APN: 041-0-060-140, 041-0-060-150, 041-0-060-160 AND 041-0-070-070. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sate 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), expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $538,104.66 (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: 12/30/09 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD., SUITE 214 TARZANA, CA 91356 (818) 708-7272 SALES LINE (818) 961-0040 Lynn Wolcott, President ASAP# 3396243 01/07/2010, 01/14/2010, 01/21/2010

NOTICE OF TRUSTEE S SALE Trustee Sale No 09 24792 Loan No 20070306 0478410 Title Order No 20900577 APN 063 0-071 100 TRA No YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/27/07 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 01/28/10 at 11:00 AM RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/06/07 AS INSTRUMENT NUMBER 20070306 00047841-0 of official records in the Office of the Recorder of Ventura County California executed by JAMES F BRUCKER A MARRIED MAN as Trustor EUGENE H REISH A SINGLE MAN 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 night 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 All that certain real property situated in the County of Ventura State of California, described as follows THE SOUTHERLY 31 FEET OF LOTS 24, 25, 26 AND 27 IN BLOCK 5 AS THE SAME ARE DESIGNATED AND DELINEATED UPON THAT CERTAIN MAP ENTITLED "FILLMORE CITY VENTURA COUNTY STATE OF CALIFORNIA AS PER MAP RECORDED IN BOOK 3, PAGE(S) 10 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY 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 316 CENTRAL AVENUE FILLMORE CA 93015 AND 459 MAIN STREET FILLMORE CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation if any shown herein 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 $189.161 89 (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 12/30/09 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD SUITE 214 TARZANA CA 91356 (818) 708 7272 SALES LINE (818) 961 0040 ASAP# 3396290 01/07/2010, 01/14/2010, 01/21/2010

NOTICE OF TRUSTEE S SALE Trustee Sale No 09-24802 Loan No BRUCKER Title Order No 20900576 APN 016 0 130 090 TRA No YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/22/07 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 01/28/10 at 11 00AM RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/26/07 AS INSTRUMENT NUMBER 20071026 00200349 0 of official records in the Office of the Recorder of Ventura County California executed by JAMES F BRUCKER AND CATHY L BRUCKER HUSBAND AND WIFE AS JOINT TENANTS as Trustor WILLIAM REISH A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY 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 cashiers 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 night 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 All that certain real property situated in the County of Ventura State of California described as follows THAT PATENTED MINERAL PLACER MINING CLAIM KNOWN AS THE OAK FLAT OIL MINE A PLACER MINING CLAIM, BEING MORE PARTICULARLY DESCRIBED IN THE PATENT FROM THE UNITED STATES OF AMERICA TO JESUS FLORES, DATED FEBRUARY 28 1880 AND RECORDED IN BOOK 1, PAGE 251 OF PATENTS AS FOLLOWS BEGINNING AT CORNER NO 1 A BLACK WALNUT STAKE 3X4 INCHES IN SIZE, IN MOUND OF SAND STONE ROCK MARKED OF 1 FROM WHICH THE CORNER COMMON TO SECTIONS TWELVE (12), THIRTEEN (13) SEVEN (7) AND EIGHTEEN (18) ON BOUNDARY BETWEEN RANGE NINETEEN (19) AND TWENTY (20) WEST OF THE SAN BERNARDINO MERIDIAN BEARS SOUTH TWELVE (12) DEGREES SEVEN (7) MINUTES WEST AT THE DISTANCE OF ONE HUNDRED AND SIXTY FIVE (165) CHAINS AND FORTY FIVE (45) LINKS THENCE FROM SAID CORNER NO 1 SOUTH SIXTY FOUR (64) DEGREES EAST TWO (2) CHAINS AND FIFTY (50) LINKS TO TOP OF RIDGE FOUR (4) CHAINS CROSS TRAIL TO UPPER SESPE, FIVE (5) CHAINS AND FIFTY (50) LINKS TO EDGE OAK FLAT, EIGHT (8) CHAINS AND FIFTY (50) LINKS TO WASH NINE (9) CHAINS AND FIFTY (50) LINKS TO RIGHT BANK OF DOVE FLAT CANYON TEN (10) CHAINS TO CORNER NO 2 A BLACK WALNUT STAKE 3X4 INCHES IN SIZE IN MOUND OF SANDSTONE ROCK MARKED O F 2 THENCE, NORTH TWENTY SIX (26) DEGREES EAST THREE (3) CHAINS AND FIFTY (50) LINKS TO EDGE OF DOVE FLAT CANYON NINE (9) CHAINS AND THIRTY NINE (39) LINKS TO DENSE TIMBER AND BRUSH IMPENETRABLE THIRTEEN (13) CHAINS AND FIFTY (50) LINKS CROSS DRY BED OF CREEK FIFTEEN (15) CHAINS LEAVE SAID CANYON TWENTY THREE (23) CHAINS AND THIRTY FOUR (34) LINKS LEAVE DENSE TIMBER AND BRUSH TWENTY SIX (26) CHAINS AND THIRTY (30) LINKS TO BROW OF CANYON THIRTY FOUR (34) CHAINS AND FIFTY (50) LINKS CROSS HEAD OF SMALL CREEK FORTY (40) CHAINS TO CORNER NO 3 AN OAK STATE IN MOUND OF LARGE SANDSTONE ROCK MARKED OF 3 FROM WHICH A WHITE OAK TREE FOURTEEN (14) INCHES IN DIAMETER BEARS SOUTH THIRTY FOUR (34) DEGREES, THIRTY (30) MINUTES EAST AT THE DISTANCE OF SIXTY FIVE (65) LINKS, THENCE FROM SAID CORNER NO 3 NORTH SIXTY FOUR (64) DEGREES WEST TEN (10) CHAINS TO CORNER NO 4 A WALNUT STAKE 3X4 INCHES IN SIZE IN MOUND OF SANDSTONE ROCK MARKED OF4 THENCE SOUTH TWENTY SIX (26) DEGREES WEST FOUR (4) CHAINS TO A POINT FROM WHICH A SPRING OF WATER BEARS EAST AT THE DISTANCE OF SEVENTY FIVE (75) LINKS, FOURTEEN (14) CHAINS TO A PECULIARLY MARKED SANDSTONE ROCKS FIFTEEN (15) CHAINS AND FIFTY (50) LINKS CROSS FLAT, TWENTY (20) CHAINS TO A POINT FROM WHICH A WHITE OAK TREE TWENTY FOUR (24) INCHES IN DIAMETER MARKED WITH TWO HORIZONTAL BLAZES BEARS EAST AT THE DISTANCE OF THIRTY (30) LINKS TWENTY ONE (21) CHAINS AND IIFTY (50) LINKS CROSS CREEK TWENTY FIVE (25) CHAINS AND TWENTY ONE (21) LINKS TO EDGE OF PERPENDICULAR BLUFF THIRTY (30) CHAINS AND THIRTY FOUR (34) LINKS CROSS RIDGE THIRTY FIVE (35) CHAINS AND TWENTY (20) LINKS CROSS FLAT THIRTY NINE (39) CHAINS TO LEFT BANK OF CANYON THIRTY NINE (39) CHAINS AND EIGHTY SEVEN (87) LINKS TO THE PLACE OF BEGINNING EXCEPT THEREFROM ANY VEINS OR LODES OF QUARTZ OR OTHER ROCK IN PLACE BEARING GOLD SILVER CINNABAR LEAD, TIN, COOPER OR OTHER VALUABLE DEPOSITS WITHIN THE LAND ABOVE DESCRIBED WHICH MAY HAVE BEEN DISCOVERED OR KNOWN TO EXIST PRIOR TO FEBRUARY 28 1880 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 VACANT LAND DIRECTIONS MAY BE OBTAINED IN WRITING WITHIN 10 DAYS FROM FIRST PUBLICATION TO WILLIAM REISH C/O RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD #214 TARZANA CA 91356 AND 6 SQUAW FLAT ROAD FILLMORE CA 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 $138,109.96 (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 12/30/09 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD SUITE 214 TARZANA CA 91356 (818) 708-7272 SALES LINE (818) 961-0040 ASAP# 3396306 01/07/2010, 01/14/2010, 01/21/2010

NOTICE OF TRUSTEES SALE Trustee Sale No. 09 24800 Loan No. BRUCKER Title Order No. 20900575 APN. 041-0-060 020 TRA No. - YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/12/08 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 01/28/10 at 11: 00AM., RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/20/2008 AS INSTRUMENT NUMBER 20080520 00079690-0 of official records in the Office of the Recorder of Ventura County California executed by JAMES F BRUCKER AND CATHY L BRUCKER HUSBAND AND WIFE AS JOINT TENANTS as Trustor EUGENE H REISH TRUSTEE OF THE REISH SURVIVORS TRUST 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 night 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: All that certain real property situated in the County of Ventura State of California described as follows THAT CERTAIN PATENTED PLACER MINING CLAIM KNOWN AS LOS ANGELES OIL MINE AND DESIGNATED AS LOT 41, BEING A PORTION OF SECTIONS 5 AND 6, TOWNSHIP 4 NORTH, RANGE 19 WEST SAN BERNARDINO MERIDIAN IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA AS ACCORDING TO THE OFFICIAL PLAT OF THE SURVEY OF SAID LAND ACCEPTED SEPTEMBER 4 1962 EXCEPT ANY VEINS OR LODES OF QUARTZ OR OTHER ROCK IN PLACE BEARING GOLD, SILVER CINNABAR, LEAD TIN, COPPER OR OTHER VALUABLE DEPOSITS WITHIN THE LAND ABOVE DESCRIBED WHICH MAY HAVE BEEN DISCOVERED OR KNOWN TO EXIST ON OR PRIOR TO AUGUST 31 1880 RESERVING AND EXCEPTING UNTO THE GRANTOR, HIS HEIRS AND ASSIGNS, ALL MINERALS OIL GAS AND OTHER ASSOCIATED SUBSTANCES IN ON OR UNDER THE ABOVE DESCRIBED REAL PROPERTY GRANTOR, FOR HIMSELF AND HIS HEIRS AND ASSIGNS, FURTHER RESERVES AND EXCEPTS THE RIGHT OF ENTRY TO (INCLUDING BOTH INGRESS AND EGRESS) AND USE OF THE SURFACE OF ANY AND ALL OF THE ABOVE DESCRIBED REAL PROPERTY FOR ANY AND ALL ACTIVITIES RELATED TO AND/OR USEFUL FOR THE EXPLORATION DRILLING PRODUCTION STORAGE AND TRANSPORTATION OF ANY AND ALL MINERALS OIL, GAS, AND OTHER ASSOCIATED SUBSTANCES INCLUDING, BUT NOT LIMITED TO THE PLACEMENT AND MAINTENANCE OF PIPELINES ON, OVER AND ACROSS THE ABOVE DESCRIBED REAL PROPERTY GRANTOR FOR HIMSELF AND HIS HEIRS AND ASSIGNS FURTHER RESERVES THE EXCLUSIVE RIGHT TO USE OF AND ACCESS 10 (INCLUDING BOTH INGRESS AND EGRESS) THE TWO EXISTING DRILLING AND PRODUCTION WELL PADS LOCATED ON THE SURFACE OF THE ABOVE DESCRIBED REAL PROPERTY UPON WHICH THERE ARE CURRENTLY LOCATED THREE OIL WELLS (COMMONLY REFERRED TO AS THE LYNN WELL NUMBER 6, THE WELL NUMBER LYNN 7, AND THE LYNN WELL NUMBER 8) AND ALL PRODUCTION FACILITIES RELATED THERETO FOR SO LONG AS THESE OR ANY OTHER WELLS MAY BE LOCATED THEREON WITHOUT LIMITING THE FOREGOING THE GRANTOR SHALL HAVE THE EXCLUSIVE RIGHT TO THE USE OF AND ACCESS TO SAID DRILLING AND PRODUCTION WELL PADS UNTIL SUCH TIME AS ALL WELLS (WHETHER NOW EXISTING OR HEREAFTER LOCATED ON) SAID DRILLING AND PRODUCTION WELL PADS ARE PERMANENTLY PLUGGED AND ABANDONED HOWEVER GRANTOR SHALL NOT HAVE THE USE OF THE SURFACE OF THE PROPERTY LOCATED EAST AND SOUTH OF SQUAW FLAT ROAD TO DRILL ADDITIONAL AC WELLS WITHOUT THE APPROVAL OF GRANTEE THIS APPROVAL SHALL NOT BE UNREASONABLY WITHHELD, HOWEVER, THE APPROVAL SHALL BE GIVEN ONLY AS IT IS CONSISTENT WITH THE GRANTEES USE OF THE SURFACE FOR ROADS STRUCTURES OR FARMING OPERATIONS THIS AREA SHALL BEGIN AFTER PASSING WELL PAD LA NO 3 LOCATED ON THE SOUTH SIDE OF SQUAW FLAT ROAD AND CONTINUE THE LENGTH OF PROPERTY LOCATED ON SOUTH AND EAST OF SQUAW FLAT ROAD GRANTOR SHALL HAVE THE OBLIGATION TO ABANDON AND PLUG ANY WELLS LOCATED ON THE PROPERTY IF THEY ARE NOT PRODUCTIVE ACCORDING TO INDUSTRY STANDARDS GRANTEE SHALL HAVE THE RIGHT TO ACCESS THE PADS KNOWN AS LYNN WELLS NUMBER 6 7 AND 8 FOR UTILITIES AT GRANTEES SOLE EXPENSE 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: VACANT LAND DIRECTIONS MAYBE OBTAINED IN WRITING WITHIN 10 DAYS FROM THE FIRST PUBLICATION TO ROBERT REISH C/O RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD SUITE 214 TARZANA CA 91356 APN 041 0 060 020 FILLMORE CA 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 $142,950.57 (Estimated) Accrued interest and additional advances of 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 Electron 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 12/30/09 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD SUITE 214 TARZANA CA 91356 (818) 708 7272 SALES LINE (818) 961-0040 Lynn Wolcott, President ASAP# 3396283 01/07/2010, 01/14/2010, 01/21/2010

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 01/13/10 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
79 PAC MH 14T044359S9777 843OYX CO
AMERICAN’S SELF STORAGE CNTR 1801 EASTMAN AVE OXNARD CA
71 GMC PK CE134Z122041 6U67463 CA
STORQUEST 2585 W 5TH ST OXNARD CA
Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 01/07/10
BY: GRANT LIEN SALES
(Agent for the above lien holders)
562-865-8394 Fax: 562-865-5593
To be published in The Fillmore Gazette JANUARY 7, 2010

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, January 20th, 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
Project Title: 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 Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, January 7th, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette JANUARY 7, 2010