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.

01/20/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUCK & EQUIPMENT REPAIR, 555 SPRING RD., UNIT C7B, MOORPARK, CA 93021 VTN. GARY CHRISTENSEN, 6618 ASPEN HILLS DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/08/1999. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY CHRISTENSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000138. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION ANALYTICAL, 1860 EASTMAN AVE SUITE 103, VENTURA, CA 93003 VENTURA. TERI LYNN TRAMMELL, 2313 ALAMEDA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/15/01. 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: TERI TRAMMELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA COMPLETE LANDSCAPE, 365 GREENWAY AVENUE, NEWBURY PARK, CA 91320 VENTURA. JOANNE M. JACOBELLIS, 365 GREENWAY AVENUE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/27/05. 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: JOANNE M. JACOBELLIS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/10. 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, JANUARY 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000088. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZIELSDORF LANDSCAPE MAINTENANCE 2) TEE ZEE THE HANDYWOMAN, 1350 SKEEL DRIVE, CAMARILLO, CA 93010 VENTURA. PAUL ZIELSDORF, 1350 SKEEL DRIVE, CAMARILLO, CA 93010, TERESA ZIELSDORF, 1350 SKEEL DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/18/03. 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: TERESA ZIELSDORF, PAUL ZIELSDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST RAPID PROTOTYPING SERVICE, 2472 EASTMAN AVE. #33, VENTURA, CA 93003 VENTURA. CHRISTOPHER CRAIG DYE, 145 FILLMORE AVE., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/12/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER DYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000589. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST CHOICE AIR CONDITIONING & HEATING, 512 DAWSON DR., STE. 2N, CAMARILLO, CA 93012 VENTURA. KYLE DAVIS, 842 MAPLEWOOD COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: KYLE DAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOY SHOP, 1355 LAWRANCE DR. #109, NEWBURY PARK, CA 91320 VENTURA. SAEID SABOUR, 908 CAYO GRANDE CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: SAEID SABOUR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 20, 27, FEBRUARY 3, 10, 2011

NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES
Date of Filing Application: DECEMBER 16, 2010.
To Whom It May Concern: The name(s) of the Applicant(s) is/are: MARIANO GALVEZ. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 1145 W VENTURA ST, FILLMORE, CA 93015. Type of license(s) Applied for: 47 – ON-SALE GENERAL EATING PLACE. Department of Alcoholic Beverage Control, 1000 South Hill Road, Ste 310, Ventura, CA 93003, (805) 289-0100. To be published in The Fillmore Gazette JANJUARY 20, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00389369-CU-PT-SIM. PETITION OF ERIC KOCH. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): ERIC KOCH filed a petition with this court for a decree changing names as follows: ERIC KOCH to ERIC MORETTI. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 03/02/11 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 01/12/11. Filed: 01/12/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 20, 27 FEBRUARY 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00387787-CU-PT-SIM. PETITION OF TERESA M. GARNER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): TERESA M. GARNER filed a petition with this court for a decree changing names as follows: a) ALEXANDER BENJAMIN GARNER to ALEXANDER BENJAMIN IRVIN b) TERESA M. GARNER (AKA TERESA MILDRED MUNNS) (AKA TERESA AUSTIN GARNER) to TERESA M. IRVIN. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 02/24/11 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 12/29/10. Filed: 12/29/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND DEBRA HEBERT, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 20, 27 FEBRUARY 3, 10, 2011

NOTICE OF TRUSTEE'S SALE TS #: CA-10-394197-VF Order #: 606777 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/18/2007. 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): JUAN MONTELONGO AND MARIA MONTELONGO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/26/2007 as Instrument No. 20071226-00231107-0 in book XXX, page XXX of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/14/2011 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: $418,581.20 The purported property address is: 924 BLAINE AVE FILLMORE, CA 93015 Assessor's Parcel No. 052-0-023-365 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Bank of America 475 Crosspoint Parkway Getzville NY 14068 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's 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 m ASAP# 3860108 01/20/2011, 01/27/2011, 02/03/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. CA-10-2797-BS Title Order No. 100588663-CA-LMI APN 046-0-300-205 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 2/9/2011 at 11:00 AM, Housekey Financial Corporation as the duly appointed Trustee under and pursuant to Deed of Trust recorded 12/28/2006, as Instrument No. 20061228-00271515-0, in Book xxx, Page xxx of official records in the Office of the Recorder of VENTURA County, California, executed by: RAMON R. DIAZ AND EVANGELINA H. DIAZ, as Trustor, BENEFICIAL CALIFORNIA INC. A CORPORATION (Original Lender) and BENEFICIAL FINANCIAL I INC. SUCCESSOR BY MERGER TO BENEFICIAL CALIFORNIA INC., as current Servicer/Lender, 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 93001, 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 IN THE ABOVE MENTIONED 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: 334 CONDOR CT., 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: $684,507.88 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time of sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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: 1/18/2011 Housekey Financial Corporation P.O. Box 60145 City of Industry, CA 91716 For Sale Information: 714-730-2727, www.lpsasap.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 Betty Schwab, Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 3880766 01/20/2011, 01/27/2011, 02/03/2011

NOTICE OF
CENTRAL COUNTING
PLACE AND
NOTICE OF RANDOM SELECTION OF PRECINCTS FOR MANUAL TALLY
NOTICE IS HEREBY GIVEN to the qualified voters in the 17thSenatorial District, State of California, that a Special Primary Election will be held on Tuesday, February 15, 2011, for the purpose of electing one State Senator.
Pursuant to Elections Code Section 12112, the ballots of the precincts of 17th Senatorial District will be counted at a Central Counting Place, County of Ventura, Hall of Administration, Elections Division, 800 South Victoria Avenue, Ventura, and shall be open to the public.
Polling places will be open between the hours of 7:00 a.m. and 8:00 p.m. on Tuesday, February 15, 2011.
NOTICE IS ALSO GIVEN to the qualified voters in the 17thSenatorial District, State of California that the random selection of precincts to be verified for the one percent manual tally of the votes cast for the February 15, 2011, Special Primary Election will be held on February 16, 2011, at 10:00 a.m. The random selection of precincts will be held in the County of Ventura, Hall of Administration, Elections Division, 800 South Victoria Avenue, Ventura, and is open to the public. The manual tally process of the randomly selected precincts will begin on February 23, 2011, at 9:00 a.m. and will be held in the County of Ventura, Hall of Administration, Elections Division, 800 South Victoria Avenue, Ventura, and is open to the public.
Dated this 13th day of January, 2011.
MARK A. LUNN, Clerk Recorder/Registrar of Voters
By: Monica D. Terrones
Deputy County Clerk
Ventura County Elections Division
1/20/11 CNS-2026479#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110107-10000272-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OAK PARK PHOTOGRAPHY, 6659 BUTTONWOOD AVE, OAK PARK, CA 91377, VENTURA COUNTY. DAVID KHORSANDI, 6659 BUTTONWOOD AVE, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID KHORSANDI. The statement was filed with the County Clerk of Ventura County on 01/07/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/20/2011 01/27/2011 02/03/2011 02/10/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110105-10000170-0
The following person(s) is (are) doing business as:
Discounts4me, 5460 Bromely Dr., Oak Park, CA 91377, County of VENTURA
Buddy Enterprises, 5460 Bromely Dr., Oak Park, CA 91377
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Buddy Enterprises
S/ David Teichner, Co-Founder,
This statement was filed with the County Clerk of Ventura County on 01/05/2011.
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
1/20, 1/27, 2/3, 2/10/11CNS-1956222#

 
01/13/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000076. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHIN BOOGIE MUSIC, 2) GET SMALL MUSIC, 1532 FALLING STAR AVE., WESTLAKE VILLAGE, CA 91362 VENTURA. FRANK GARI PRODUCTIONS, INC., 1532 FALLING STAR AVE., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CONNECTICUT. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/14/10. 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: FRANK GARI PRODUCTIONS, INC., FRANK GARI, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000143. The following person (persons) is (are) doing business as: Fictitious Business Name(s):PYRODYNE STUDIO SERVICES, 1660 CASARIN AVE., SIMI VALLEY, CA 93065 VENTURA. RAY LEON, 1660 CASARIN AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: RAY LEON. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TLC DAY SPA, 925 BROADBECK DR. #101. NEWBURY PARK, CA 91320 VENTURA. TIEN THI PHAN, 22700 OXNARD ST., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: TIEN PHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTOAKS CHRYSLER DODGE, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362 VENTURA. WESTOAKS CHRYSLER DODGE, INC., 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA C0804369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/01/1976. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WESTOAKS CHRYSLER DODGE, INC., JOHN BEED, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BREW PS 2) HOME BREW SUPPLIES ONLINE, 5301 N. COMMERCE AVE., MOORPARK, CA 93021 VENTURA. CARY HANSON, 1849 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91362, BRENDAN HANSON, 1548 ECHIDNA LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARY HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/10. 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, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA ALTERNATIVE MEDICINE & WEIGHT LOSS CLINIC, 2140 EASTMAN AVE. #109, VENTURA, CA 93003 VENTURA. KIMBERLY TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003, MARK TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/06/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLY TEPEZANO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000195. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GABRIEL LEMUS INCOME TAX, 1054 CORTE LA BRISA, SANTA PAULA, CA 93060 VENTURA. GABRIEL LEMUS, 1054 CORTE LA BRISA, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GABRIEL LEMUS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMORE SEXY BOUTIQUE, 1940 SO. SAVIERS RD., OXNARD, CA 93033 VENTURA. NORMA A. ENRIQUEZ, 800 FIFTH ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORMA A. ENRIQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIGI’S PERFORMANCE DETAILING, 1853 IVES AVE SP 68, OXNARD, CA 93033 VENTURA. HIGHIAN PAULINA AGUILERA, 1853 IVES AVE SP 68, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HIGHIAN P. AGUILERA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS MINI MART #2, 400 W. PLEASANT VALLEY RD., OXNARD, CA 93033 VENTU. RAAM INVESTMENTS INC., 400 W. PLEASANT VALLEY RD., OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA 3328123. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/23/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RIYAZ MOMIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017797. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K AND H ELECTRIC SERVICE, 1360 NAPLES COURT, SIMI VALLEY, CA 93065 VENTURA. KEVEN DOUGLAS HENDERSON, 1360 NAPLES COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/01/1981. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVEN HENDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MURPHY CONSULTING, 3751 CHERRY STREET, VENTURA, CA 93003 VENTURA. KERRY L. MURPHY, 3751 CHERRY STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/12/03. 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: KERRY L. MURPHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000286. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCK INSURANCE GROUP, 950 OAK AVE., FILLMORE, CA 93015 VENTURA. MARIO XAVIER DE LA PIEDRA, 950 OAK AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIO DE LA PIEDRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DATA BANKE 2) DATA E BANK, 2470 STEARNS, ST #268, SIMI VALLEY, CA 93063 VENTURA. VICTOR MOOSHABAD, 827 N. HOLLYWOOD WAY #128, BURBANK, CA 91505. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICTOR MOOSHABAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AARON’S SALES AND LEASE OWNERSHIP, 3111 EAST MAIN ST., VENTURA, CA 93003 VENTURA. AVD LLC, 933 COLINA VISTA, VENTURA, CA 93003. STATE OF INCORPORATION: CA 201017410295. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AVD LLC, LISA GILNER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST WESTERN LA POSADA MOTEL, 827 VENTURA ST., FILLMORE, CA 93015 VENTURA. J & W HOTEL, INC., 827 VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/09/07. 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: J & W HOTEL, INC., JAE HONG KIM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/10. 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, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLUM LIFT A DOOR COMPANY, 8107 CHESHIRE STREET, VENTURA, CA 93004 VENTURA. DANIEL L. PLUM, 1767 HARPER DRIVE, VENTURA, CA 93004, JODI L. PLUM, 1767 HARPER DRIVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (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 L. PLUM, JODI L. PLUM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIAD INVESTIGATIVE SERVICES, 2339 EAGLE CREEK LANE, OXNARD, CA 93036 VENTURA. BENJAMIN CHAVEZ, 2339 EAGLE CREEK LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: BENJAMIN CHAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 13, 20, 27, FEBRUARY 3, 2011

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 11th day of February, 2011.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Board Room
627 Sespe Ave.
Fillmore, CA 93015

Project: Network Cabling at:
FILLMORE HIGH SCHOOL SAN CAYETANO ELEMENTARY SCHOOL
555 Central Avenue 514 Mountain View Street
Fillmore, CA. 93015 Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above projects. Each site to be bid separately, however, low bid will be determined by the combined total of both projects.
Bids shall include, current Contractor State License, Proof of Current Insurances, Bid Bond, Payment Bond, Performance Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, E-Rate SPIN number, FCC Registration number and at least three references from completed past school projects.
Project Plans and Specifications will be available January 27, 2011. Please contact Denise Berrington at dberringtion@fillmore.k12.ca.us to request a copy in pdf format.
A mandatory walk of the site will occur on Friday February 4, 2011, at 10:00am. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
All work must be complete by September 30, 2012 unless an extension is granted by the Schools and Libraries Division.
Ad Publication dates: January 13 & 20, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: VENTURA ALTERNATIVE MEDICINE & WEIGHT LOSS CLINIC, 2140 EASTMAN AVE. #109, VENTURA, CA 93003 The date on which the fictitious business name being abandoned was filed: 06/04/10. The file number to the fictitious business name being abandoned: 20100604-10007906-0. The county where the fictitious business name was filed: VTA. Full name of Registrant: KIMBERLY C. TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003, KAY K. LARSON, 664 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041, MARK TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 01/06/11. Signed: KIMBERLY C. TEPEZANO, OWNER. File Number 20110106-10000231-0 1/1. Published in the Fillmore Gazette JANUARY 13, 20 27, FEBRUARY 3, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00388977-CU-PT-SIM. PETITION OF WILKEY G. DIAS AND TALITA RACHEL COSTA. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): WILKEY G. DIAS. filed a petition with this court for a decree changing names as follows: a) WILKEY G. DIAS to ENZO WILKEY MARTELLI b) TALITA RACHEL COSTA to TALITA RACHEL MARTELLI. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 02/23/11 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 01/04/11. Filed: 01/04/11. BY ORDER OF THE COURT MICHAEL D PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 13, 20, 27 FEBRUARY 3, 2011

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WANDA M. SHUGART. Case No: 56-2010-00386104-PR-PL-OXN. Estate of: WANDA M. SHUGART. Notice of Petition to administer estate of: WANDA M. SHUGART. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: WANDA M. SHUGART has been filed by DEENA GROSSMAN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that DEENA GROSSMAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 2/10/11, Time: 9:00 A.M., Dept.: J6, VENTURA COUNTY SUPERIOR COURT, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SHERMAN D. LENSKE, Lenske, Lenske & Abramson, 6400 Canoga Avenue, Suite 315, Woodland Hills, California 91367, 818-716-1444.
To be published in THE FILLMORE GAZETTE, JANUARY 13, 20, 27, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015010344 Title Order No.: 100611075 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/12/2005. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/20/2005 as Instrument No. 20050920-0234418 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: DANIEL J. MENDEZ, JR. AND BERNICE M. MENDEZ, 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: 02/02/2011 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: 296 FOOTHILL DR, FILLMORE, CALIFORNIA 93015 APN#: 050-0-071-470 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 $329,339.76. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 01/12/2011 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 3865763 01/13/2011, 01/20/2011, 01/27/2011

NOTICE OF TRUSTEE'S SALE TS #: CA-10-392826-VF Order #: 100602917-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/12/2007. 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): RAFAEL C MORALES AND ALICIA MORALES , HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 12/19/2007 as Instrument No. 20071219-00228480-0 in book, page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/7/2011 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: $355,741.65 The purported property address is: 436 FILLMORE ST FILLMORE, CA 93015 Assessor's Parcel No. 053-0-052-180 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Bank of America 475 Crosspoint Parkway Getzville NY 14068 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's 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# 3851708 01/13/2011, 01/20/2011, 01/27/2011

BULK TRANSFER NOTICE
Date: December 20, 2010
RE: WAILEN and ANN BENNETT Notice to Creditors
To whom it may concern;
Please take notice that WAILEN and ANN BENNETT, of BENNETT’S HONEY FARM, City of FILLMORE , State of CALIFORNIA , under an Agreement dated December 20, 2010 , with GILBERT VANNOY, Buyer, of BENNETT’S HONEY FARM , City of FILLMORE , State of CALIFORNIA, intends to make a bulk sale or transfer of business assets. The Seller has not done business under any other name for the past 3 (three) years. As part of this proposed sale, all debts of the Seller are to be paid in full as due. This sale is intended to take place on JANUARY 5, 2011.
This notice is provided in compliance with The Bulk Sales or Transfers Act of the Uniform Commercial Code, as enacted in the State of CALIFORNIA.
As a creditor of the business being sold, you are notified to send verification of all bills, invoices, or records of accounts due to the Buyer and Seller at the above addresses.
S/S WAILEN BENNETT
Signature of Seller
S/S ANN BENNETT
Name of Seller
S/S GILBERT VANNOY
Signature of Buyer
To be published in The Fillmore Gazette DECEMBER 23, 30, 2010 JANUARY 6, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110104-10000091
The following person(s) is (are) doing business as:
Kitty's Country Kitchen, 1051 E. Channel Islands Blvd., Oxnard, Cal 93083; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 1904775
State of incorporation: California
Channel Islands Corporation, 225 Arizona Avenue #300, Santa Monica, Cal 90401
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on Nov. 29, 1996
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Channel Islands Corporation
S/ By Wolter Mearing, President
This statement was filed with the County Clerk of Ventura on January 4, 2011
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).
1/13, 1/20, 1/27, 2/3/11 CNS-2009045#

NOTICE IS HEREBY GIVEN pursuant to Section 21701 of the Business and
Professions Code that the right, title and interest of the persons or entities
named below in and to the personal property listed below will be sold at a
public auction sale at: Moving Solutions 45 West Easy St. # 14 Simi Valley,Ca. 93065
on February 24th 2011 at 9:45 A.M. Property to be sold as follows: Misc, household
good’s and boxe’s.
Storage Unit # 439 Liza Evans

Sold “AS IS” with cash only (No checks) at time of fpurchase.

The owner or it’s agent reserve the right to bid at the sale. Sales subject to prior
Cancellation in the event of settlement between owner and the obligated party.
Auction by: Moving Solutions.
To be published in The Fillmore Gazette JANUARY 13, 20, 2011

 
01/06/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OASIS BLUE WATER ENTERPRISE, 4275 FLORENCE STREET, SIMI VALLEY, CA 93063 VENTURA. NILDA REBECA CORONA, 4275 FLORENCE STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NILDA R. CORONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/10. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MONEY MARKET, 1627 EDGEMONT DR., CAMARILLO, CA 93010 VENTURA. DAVID W. TAPIE, 1627 EDGEMONT DR., CAMARILLO, CA 93010, SUSAN D. TAPIE, 1627 EDGEMONT DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/14/2000. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN D. TAPIE, WIFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/10. 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, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YONEKO 2) CANDYLAND DOLLS, 163 HELECHO CT., THOUSAND OAKS, CA 91362 VENTURA. DANIELLE YONEKO ROBINSON, 163 HELECHO CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/13/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIELLE YONEKO ROBINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST SECURITY SERVICES, 4848 COLT STREET, VENTURA, CA 93003 VENTURA. DRAGANCHUK SECURITY AND PATROL, INC., 1509 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA 3333792. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DRAGANCHUK SECURITY AND PATROL, INC., MARK DRAGANCHUK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/10. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHLAND HILLS FINANCIAL GROUP, INC., 370 HIGHLAND HILLS DR., CAMARILLO, CA 93010 VENTURA. HIGHLAND HILLS FINANCIAL GROUP, INC., 370 HIGHLAND HILLS DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: HIGHLAND HILLS FINANCIAL GROUP, INC., CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. 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, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STONE CREEK RESORTWORKS, 3910 BRENNAN RD., MOORPARK, CA 93021 VENTURA. VICREATIONS, INC, 3835 R E. THOUSAND OAKS BLVD #444, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICREATIONS, INC., VICTOR DEREDEKI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYCAMORE SHELL, 2405 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. RONVEE INC., 1344 HIDDEN RANCH DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 2845287. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/31/05. 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: RONVEE INC., RANJIT JOEA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER LOGISTICS GROUP, 3537 OLD CONEJO RD. #111, NEWBURY PARK, CA 91320 VTA. RHINO AUTO TRANSPORT, INC., 3537 OLD CONEJO RD. #111, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA 2279230. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RHINO AUTO TRANSPORT, INC., BRETT A. BANKINS, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/10. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLAZZIN HYDROPONICS 2) BLAZZIN HYDRO, 6650 CRESCENT ST. STE. 9, VENTURA, CA 93003 VENTURA. JEFFERY B. MILLOTT, 6551 SWAN ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFF MILLOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOJO’S BAITS, 3195 GRIFFON CT., SIMI VALLEY, CA 93065 VENTURA. LUIGI LUCAS, 1161 CAVALIER AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/18/10. 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: LUIGI LUCAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEIENS INSURANCE SERVICES 2) NEIENS CONSULTING SERVICES 3) NIFS, 301 SCIENCE DR. STE. 140, MOORPARK, CA 93021 VENTURA. NEIENS INSURANCE & FINANCIAL SERVICES, LLC, 461 LAMP POST CIR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: TEXAS 201027810164. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEIENS INSURANCE & FINANCIAL SERVICES, LLC., BRIAN NEIENS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018191. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION CONSULTING GROUP, 5344 VILLA MALLORCA PL., CAMARILLO, CA 93012 VENTURA. GARY L. WARTIK, 5344 VILLA MALLORCA PL., CAMARILLO, CA 93012, LAURIE R. WARTIK, 5344 VILLA MALLORCA PL., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2003. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY WARTIK, LAURIE WARTIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/10. 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, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ICOMET PRESS, 6988 CALLE DIA, CAMARILLO, CA 93012 VENTURA. SARFRAZ ZAIDI, 6988 CALLE DIA, CAMARILLO, CA 93012, GEORGIE H. ZAIDI, 6988 CALLE DIA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/01/10. 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: GEORGIE H. ZAIDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday January 20, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Oliver, Will Unit # A-066, Welch, Chris Unit # C-70, Ortega, Raul Unit # D-49, Rutledge, Jim Unit # F-10, Trimble, Bill Unit # G-58, Gregson, James Unit # J-29, Terino, Dr. Edward (Plastic Surgery Institute) Unit # P-0112, Welborn, Leah Unit # P-0222B, Andrew, Charlene Unit # Q-0210B, Gonzalez, Jose Unit # Q-0225, Gonzalez, Alan Unit # Q-0267, Krieger, Jennifer Unit # R-213, Richardson, Robyne Unit # R-270, Hunter, Michele Unit # R-276, Velador, Stephen Unit # S0-203, Huerta, Gaye Unit # S1-252, O’Hara, Colleen Unit # S2-050, Cohen, Mitchell Unit # S2-060, Nieman, Suzanne M. Unit # S2-076, Kimmons, Michael Unit # S3-N212, Kimmons, Michael Unit S3-N216, Kimmons, Michael Unit # S3-N218, Isgrigg, Casey Unit # S4-048, Loughran, Terence Unit # S4-065, Sherwood, Suzanne Unit # S4-086, Grace, Ava Unit # S4-266, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Chimenti, Daniel Unit # S5-132, Castle, David Unit # S6-203
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JANUARY 6, 13, 2011

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, January 21st, 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#216=William Campbell
#510=Wendy Hellstrom
#526= Paul Benavides
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after January 21, 2011 Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette January 6th, January 13th, and January 20th.

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 14th day of January 14, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#10 ARDERICK BRADLEY
#62 TANYA RIVAS
#90 RODOLFO AYALA
#133 JOSEPH M. MARTINEZ
#146 MARCOS OSUNA JR
#158 GERALD ROBERTS
#172 JAMES DIROCCO
#243 CHARLENE VALDIVIA
#269 NAYTEE AGUILAR
#273 MIGUEL BARAJAS
#385 JOHNNY GAMBOA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, December 30, 2010 & January 6, 2011

Loan: Galvez, R Other: 4560702 File: D2010-0953 CKE Investor Loan #: A.P. Number: 050-0-072-095 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 7, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Eisinger, LLC, a Limited Liability Company as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Raymundo Galvez, a married man as his sole and separate property Recorded on 02/13/2006 as Instrument No. 20060213-0029330 in Book n/a Page n/a of Official Records, in the office of the County Recorder of Ventura County, California and pursuant to the Notice of Default and Election to Sell thereunder recorded 09/24/2010 in Book, Page, As Instrument No. 2010000924-001449944-0 of said Official Records, WILL SELL on 01/31/2011 at the main entrance to the Government Center Hall of Justice, 800 S. Victoria, Ventura, CA at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) 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 hereinafter described: As more fully described on said Deed of trust. (See Exhibit A for Declaration Pursuant to Section 2923.54 of the California Civil Code.) Exhibit “A” Declaration as required by California Civil Code Section 2923.54 1. The undersigned is authorized to make this declaration on behalf of the mortgage loan servicer servicing the loan described in the accompanying Notice of Sale. 2. The mortgage loan servicer has obtained from the California Corporations Commissioner a permanent order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date that the accompanying Notice of Sale is filed. 3. The time frame for giving notice of sale as specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 I declare that the foregoing is true and correct. Dated: 12/23/10 Richard Witkin-Authorized Signatory of Agent for Mortgage Loan Servicer. The property address and other common designation, if any, of the real property described above is purported to be: 461 Foothill Dr., Fillmore, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances, projected to the sale date, at the time of the initial publication of the Notice of Sale is: $167,796.10 * *The actual opening bid may be more or less than this estimate. In addition to cash, the Trustee will accept a cashier’s check 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. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, 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 therein, and the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION. ADDITIONAL INFORMATION AND DISCLOSURES: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier’s checks or cash equivalents. (2) The Trustee’s Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder’s payment has been deposited in the trustee’s bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee’s bank in order to facilitate the deposit and clearance of bidder’s funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal proceeding affecting the validity affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder’s funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states “sold”. Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. Dated: 12/26/2010 Witkin & Eisinger, LLC., a limited liability company, as said Trustee 530 South Glenoaks Boulevard, Suite 207 Burbank, CA 91502 (818) 845-4000 By: Carole Eisinger Trustee Sales Officer TAC: 923680 PUB: 1/06 1/13 1/20

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101228-10018197-0
The following person(s) is (are) doing business as:
1st Responder Fire Protection, 2931 Esperanza Way, Unit C, Simi Valley, CA 93063; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3337054
State of incorporation: CA
First Responder Fire Protection Corp., 2931 Esperanza Way, Unit C, Simi Valley, CA 93063
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
First Responder Fire Protection Corp.
S/ John James Flores Jr., President
This statement was filed with the County Clerk of Ventura on December 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).
1/6, 1/13, 1/20, 1/27/11CNS-2015350#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101228-10018196-0
The following person(s) is (are) doing business as:
DM Credit Group, 2625 Townsgate Rd., #330, Westlake Village, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3172086
State of incorporation: Nevada
Easy Credit Relief Inc., 2625 Towns Rd., #330, Westlake Village, CA 91361
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Easy Credit Relief Inc.
S/ Douglas Allen Minor, President
This statement was filed with the County Clerk of Ventura on December 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).
1/6, 1/13, 1/20, 1/27/11 CNS-2014955#

NOTICE OF TRUSTEE'S SALE TS #: CA-10-389772-VF Order #: 100583072-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/17/2007. 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): JOHN B. BAUGHMAN AND JEAN BAUGHMAN Recorded: 5/25/2007 as Instrument No. 20070525-00106561-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/31/2011 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: $232,081.40 The purported property address is: 766 BLAINE AVE FILLMORE, CA 93015 Assessor's Parcel No. 052-0-033-085 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Bank of America 475 Crosspoint Parkway Getzville NY 14068 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The time frame 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: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's 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# 3845000 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-512952 INC Title Order No. 100020030-CA-DCI APN 053-0-081-195 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/19/06. 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 01/26/11 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/28/06 in Instrument No. 20060728-0159242 of official records in the Office of the Recorder of VENTURA County, California, executed by: Victor Manuel Moreno Martinez a Single Man, as Trustor, OneWest 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 the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 242 SESPE AVENUE, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $374,012.72 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. Date: December 29, 2010 Robbie Weaver Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 3868283 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0128813 Title Order No. 10-8-466312 Investor/Insurer No. 840761 APN No. 046-0-172-030 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/03/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by TANIA L BRANTLEY, TRUSTEE OF THE TANIA L BRANTLEY 205 REVOCABLE TRUST DATED SEPTEMBER 13, 2005, dated 07/03/2007 and recorded 07/11/07, as Instrument No. 20070711-00137190-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/03/2011 at 11:00 AM, 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: 2121 BARDSDALE AVE, FILLMORE, CA, 930159710. 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 $914,019.77. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 01/05/2011 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# 3850707 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0127465 Title Order No. 10-8-462992 Investor/Insurer No. 3004105150 APN No. 050-0-230-215 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/19/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by GLEN MORIWAKI AND MICHELE MORIWAKI, HUSBAND AND WIFE AS JOINT TENANTS, dated 02/19/2003 and recorded 02/27/03, as Instrument No. 2003-0065871-00, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/03/2011 at 11:00 AM, 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: 661 ASH CIRCLE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $230,258.48. 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: 01/06/2011 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# FNMA3852929 01/06/2011, 01/13/2011, 01/20/2011

PUBLIC SALE: A 1961 Shult identified by Decal # AAD4872, Serial # 0059082, HUD Label/ Insignia 61291 and located at Ranch Mobile Home Park, 2165 Skinner Court, Space #6, Thousand Oaks, CA 91362, will be sold by auction at 2:30 p.m. on January 24, 2011 at 2165 Skinner Court, Space #6, Thousand Oaks, CA 91362 on the account of Helen M. Duty. The sale will be conducted by Gretchen Carter who may be contacted at (510) 741-9500. The opening bid for the mobilehome shall be no less than $1,277.90. Only Cash, Cashier’s Check, or Certified Funds will be accepted. The sale is subject to all liens for back taxes or registration fees as provided for in California Health and Safety Code section 18116.1. The mobilehome purchaser will acquire no right to any space in the mobilehome park. The mobilehome must immediately be removed from the Park upon sale. This sale is being held on the account of Helen M. Duty; David Maxwell-Jolly on behalf of the Department of Health Care Services.
To be published in The Fillmore Gazette JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101229-10018206-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HUNCKE ASSOCIATES, 1214 C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. KEVAN Q HUNCKE, 1214 C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVAN Q HUNCKE. The statement was filed with the County Clerk of Ventura County on 12/29/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/06/2011 01/13/2011 01/20/2011 01/27/2011

 
12/30/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN MACHINE & CONVEYOR, 1351 WALTER ST., VENTURA, CA 93003 VENTURA. CRAFTSMEN CONSTRUCTION & ERECTORS CORP., 1351 WALTER ST., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRAFTSMEN CONSTRUCTION & ERECTORS CORP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. 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, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC BREEZE CHEM-DRY 2) P.B. BUILDING MAINTENANCE, 4532 TELEPHONE RD. #104, VENTURA, CA 93003 VENTURA. DE SARIO ENTERPRISES INC., 10454 TULSA CIR., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): #1) 01/01/06 #2) 10/06/08. 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: DE SARIO ENTERPRISES INC., SECRETARY/TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. 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, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017584. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAT’S AN IDEA PRODUCTIONZ, 14913 CAMPUS PARK DR. #D, MOORPARK, CA 93021 VENTURA. MARLENE D. CASILLAS, 14913 CAMPUS PARK DR. #D, MOORPARK, CA 93021, PATRICIA STINSON, 3183 ½ WELDON AVE., LOS ANGELES, CA 90065, SONJA ENGEN, 13250 MOORPARK STREET UNIT 3, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/07/10. 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: MARLENE D. CASILLAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. 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, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SKEDADDLE.TV 2) HYBRID SPORTS TV, 3531 REBURTA LANE, SIMI VALLEY, CA 93063 VENTURA. INNOVATION ORGANIZATION, LLC, 3531 REBURTA LANE, SIMI VALLEY, CA 93063 VENTURA. STATE OF INCORPORATION: CALIFORNIA 200922510288. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INNOVATION ORGANIZATION, LLC, GARY KLEINMAN, MEMBER/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. 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, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS SERENAS SENIOR APARTMENTS, 2090 YOSEMITE AVENUE, SIMI VALLEY, CA 93063 VENTURA. USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 2440 PROFESSIONAL DRIVE, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3803 E. CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA 3275003. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): SEPTEMBER 1, 1995. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, EDWARD R. HERZOG, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017936. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKELTON INTERNET MARKETING COMPANY, 2390 LAS POSAS ROAD, #165, CAMARILLO, CA 93010 VENTURA. RESCUTECHS LLC, 2390 LAS POSAS ROAD, #165, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 200728810019. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RESCUTECHS LLC, ETSEL S. SKELTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. 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, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017785. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLASSLIPPER PHOTOGRAPHY, 948 HINCKLEY LANE, FILLMORE, CA 93015 VENTURA. JEREMY A LLOYD, 948 HINCKLEY LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEREMY LLOYD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARPET GALLERIA VENTURA, 2733 E. MAIN STREET, VENTURA, CA 93003 VENTURA. WASSEY TAHIR, 1006 NEY CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WASSEY TAHIR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/10. 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, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

CITY OF FILLMORE
NOTICE OF JANUARY 11, 2011 FIRST READING AND
JANUARY 25, 2011 SECOND READING OF SEWER ORDINANCE
ORDINANCE 11-823
SEWER RATE ORDINANCE
CLARIFACATION AND CORRECTION TO WORDING
IN ORDINANCE 10-822 ADOPTED SEPTEMBER 14, 2010
DOES NOT INCREASE ANY FEES
The first reading of the above ordinance will take place at the regularly scheduled City Council Meeting January 11, 2011 beginning at 6:30 P.M. The second reading is scheduled to take place at the regularly scheduled City Council Meeting January 25, 2011 beginning at 6:30 P.M.
A copy of the ordinance is on file with the City Clerk for public review at City Hall, 250 Central Avenue, Fillmore CA, 93015.
Public comment on the draft ordinance will be taken during the reading at the times listed above. Comments may also be submitted in writing to the City Clerk at 250 Central Avenue, Fillmore CA, 93015 any time up to the completion of the 2nd reading January 25, 2011.
To be published in The Fillmore Gazette DECEMBER 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101214-10017624-0
The following person(s) is (are) doing business as:
1. Omega Rehab & Sport, 2. SolveWorkersComp.com, 3. SolveWorkersComp, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361, County of VENTURA
Khodabakhshian Chiropractic, Inc., 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Khodabakhshian Chiropractic, Inc.
S/ Sevak Khobabakhshian, President
This statement was filed with the County Clerk of Ventura County on 12/14/2010.
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
12/30, 1/6, 1/13, 1/20/11 CNS-2012251#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101216-10017710-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COSTAS HEALTHCARE SOLUTIONS, 286 BROOK ROAD, NEWBURY PARK, CA 91320, VENTURA COUNTY. DOLLIRAE COSTAS-GRAY, 286 BROOK ROAD, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOLLIRAE COSTAS-GRAY. The statement was filed with the County Clerk of Ventura County on 12/16/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/30/2010 01/06/2011 01/13/2011 01/20/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101214-10017625-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTRAL COAST ELECTRIC BOAT CO., 3940 TRADEWINDS DR., OXNARD, CA 93035, VENTURA COUNTY. WILLIAM L SABOL, 3940 TRADEWINDS DR., OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM L SABOL. The statement was filed with the County Clerk of Ventura County on 12/14/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/30/2010 01/06/2011 01/13/2011 01/20/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0121124 Title Order No. 10-8-445219 Investor/Insurer No. 1706362922 APN No. 052-0-041-195 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/26/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by OMERO MARTINEZ, AND ROSANNA D HINOJOSA, dated 02/26/2008 and recorded 03/07/08, as Instrument No. 20080307-00036627-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/27/2011 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: 670 EAGLE CT, FILLMORE, CA, 930151144. 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 $425,531.08. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/28/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA3843754 12/30/2010, 01/06/2011, 01/13/2011

Loan: Galvez, R Other: 4560702 File: D2010-0953 CKE Investor Loan #: A.P. Number: 050-0-072-095 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 7, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Eisinger, LLC, a Limited Liability Company as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Raymundo Galvez, a married man as his sole and separate property Recorded on 02/13/2006 as Instrument No. 20060213-0029330 in Book n/a Page n/a of Official Records, in the office of the County Recorder of Ventura County, California and pursuant to the Notice of Default and Election to Sell thereunder recorded 09/24/2010 in Book, Page, As Instrument No. 2010000924-001449944-0 of said Official Records, WILL SELL on 01/31/2011 at the main entrance to the Government Center Hall of Justice, 800 S. Victoria, Ventura, CA at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) 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 hereinafter described: As more fully described on said Deed of trust. (See Exhibit A for Declaration Pursuant to Section 2923.54 of the California Civil Code.) Exhibit “A” Declaration as required by California Civil Code Section 2923.54 1. The undersigned is authorized to make this declaration on behalf of the mortgage loan servicer servicing the loan described in the accompanying Notice of Sale. 2. The mortgage loan servicer has obtained from the California Corporations Commissioner a permanent order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date that the accompanying Notice of Sale is filed. 3. The time frame for giving notice of sale as specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 I declare that the foregoing is true and correct. Dated: 12/23/10 Richard Witkin-Authorized Signatory of Agent for Mortgage Loan Servicer. The property address and other common designation, if any, of the real property described above is purported to be: 461 Foothill Dr., Fillmore, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances, projected to the sale date, at the time of the initial publication of the Notice of Sale is: $167,796.10 * *The actual opening bid may be more or less than this estimate. In addition to cash, the Trustee will accept a cashier’s check 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. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, 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 therein, and the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION. ADDITIONAL INFORMATION AND DISCLOSURES: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier’s checks or cash equivalents. (2) The Trustee’s Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder’s payment has been deposited in the trustee’s bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee’s bank in order to facilitate the deposit and clearance of bidder’s funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal proceeding affecting the validity affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder’s funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states “sold”. Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. Dated: 12/26/2010 Witkin & Eisinger, LLC., a limited liability company, as said Trustee 530 South Glenoaks Boulevard, Suite 207 Burbank, CA 91502 (818) 845-4000 By: Carole Eisinger Trustee Sales Officer TAC: 923680 PUB: 1/06 1/13 1/20

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101215-10017676-0
The following person(s) is (are) doing business as:
The Freight Lady, 5458 Aurelia Street, Simi Valley, CA 93063, County of VENTURA
Karada Marketing, Inc., 5458 Aurelia Street, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Karada Marketing, Inc.
S/ Karen Halaby, President,
This statement was filed with the County Clerk of Ventura County on 12/15/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/30, 1/6, 1/13, 1/20/11 CNS-2005650#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101223-10018012-0
The following person(s) is (are) doing business as:
Citizen Good, 503 Forest Park Blvd, Oxnard, CA 93036; County of Ventura
Jesse Giglio, 503 Forest Park Blvd., Oxnard, CA 93036
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/ Jesse Giglio
This statement was filed with the County Clerk of Ventura on December 23, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/30, 1/6, 1/13, 1/20/11 CNS-2011281#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 14, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. January 14, 2011 by 6:00pm
Christina M Doornbos B1027 Mauro Diaz B3332
Steve Varela B1037 Debby S Miller B3631
Antonio Lopez B2218 Tanya Rico B3665
Jamie Rivera B2311 Richard Siordia B4216
Jon Payne B2418 Gregory L Harrison B4506
Melissa Lopez B2438 Jesus F Gonzales B4617
Ma’ryia Mahome B3027
Daloyna N Odom B3217
Dated: December 28, 2010 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette DECEMBER 30, 2010 JANUARY 6, 2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 14th day
of Jan, 2011 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California ,the following household goods,
Toys ,furniture, clothes, miscellaneous boxes belonging to the following:
#14 John M Esparza
#107 Loretta Breeze
#56 Kerrie A Palmer
#60 Keith D. Hanson
#1 Daniel Esquivel
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Dec, 30th & Jan, 6th 2011

 
12/23/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017683. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALL YOU CAN PAWN 2) ALPHA PAWN, 2833 E. MAIN ST., SAN BUENAVENTURA, CA 93003. RUBEN AVSHARIAN, 3930 DEERVALE DR., SHERMAN OAKS, CA 91403. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUBEN AVSHARIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/10. 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, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREEN MARKET, 1947 E. MAIN ST., VENTURA, CA 93003 VENTURA. SARKIS ABDULHAI, 799 SEEGER AVE., VENTURA, CA 93003, BASSAM ABDULHAI, 5601 QUINN ST., VENTURA, CA 93003, MUTIH ABDULHAI, 3315 VIEWCREST, BURBANK, CA 91504. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARKIS ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. 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, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTHER NATURE FLOWERS, 2034 NORTH H STREET, OXNARD, CA 93036 VENTURA. MARIA ELIA CISNEROS, 2034 NORTH H ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/20/04. 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: MARIA ELIA CISNEROS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CKI TRAINING STABLES, 2182 TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA. JESUS G. LOPEZ, 32217 BREEZEPORT DR., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): JAN 2009. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS G. LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/10. 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, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017731. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIME ACOUSTICS, 31129 VIA COLINAS # 702, WESTLAKE VLG, CA 91362 LOS ANGELES. DORON ZAHAVI, 2780 STONECUTTER ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/15/01. 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: DORON ZAHAVI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M C CONSULTANT SERVICE, 1464 MADERA RD. UNIT-N #163, SIMI VALLEY, CA 93065 VENTURA. SAMUEL C WHITTAKER, 4267 HITCH BLVD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/01/1992. 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: SAMUEL C WHITTAKER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. 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, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO BUSINESS CENTER, 2768 E. THOUSAND OAKS BLVD., THOUSAND OAK, CA 91362 VENTURA. CECILIA CABRERA, 12569 CRYSTAL RANCH RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CECILIA CABRERA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017607. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOURISH, 826 TRUENO AVE., CAMARILLO, CA 93010 VENTURA. LAURA ANNE PEACH, 826 TRUENO AVE., CAMARILLO, CA 93010, ANDREW LANCE PEDROZA, 826 TRUENO AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA PEACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. 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, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KRSNOW PARTNERS, 1504 DEODORA ST., SIMI VALLEY, CA 93065 VENTURA. KENNETH SNOW, 1504 DEODORA ST., SIMI VALLEY, CA 93065, RONALEE SNOW, 1504 DEODORA ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KENNETH SNOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. 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, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREFERRED CHOICE, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361 VTA. RHONDA VALONA, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/09/10. 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: RHONDA VALONA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101216-10017727
The following person(s) is (are) doing business as:
The Lake House, 890 Lake Sherwood Dr., Lake Sherwood, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200821810053
State of incorporation: California
Sherwood Corporation Housing LLC, 1014 S. Westlake Blvd., Suite 14-275, Westlake Village, CA 91361
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2008
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.)
Sherwood Corporation Housing LLC
S/ Stuart Bimbaum, CEO/Managing Partner
This statement was filed with the County Clerk of Ventura on December 16, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/23, 12/30, 1/6, 1/13/11
CNS-2009254#
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-129 October 6, 2010 Ventura County Sheriff's Department officers seized $2,488.00 U.S. currency at 7247 Chamois Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,488.00.
FS#10-131 August 25, 2010 Ventura County Sheriff's Department officers seized $2,900.00 U.S. currency at 3870 Camulos Street, Piru CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,900.00.
FS#10-136 November 30, 2010 Simi Valley Police Department officers seized $1,087.00 U.S. currency at Sycamore and Cochran, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,087.00.
FS#10-137November 17, 2010 Ventura County Sheriff's Department officers seized $2,279.00 U.S. currency at Rose Avenue and Central, 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 $2,279.00.
FS#10-138 November 19, 2010 Ventura County Sheriff’s Department officers seized $517.00 U.S. currency at 300 Rolling Oaks, Thousand Oaks CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $517.00.
FS#10-139 December 2, 2010 Oxnard Police Department officers seized $4,671.00 U.S. currency at 100 Campbell Way #C, 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 $4,671.00.
12/23, 12/30, 1/6/11 CNS-2009533#

NOTICE OF TRUSTEE'S SALE TS #: CA-10-387441-CL Order #: 100560762-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/10/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): NANNETTE KELLER , A MARRIED WOMAN AS HER SOLE AND SEPARATE Recorded: 5/23/2006 as Instrument No. 20060523-0110259 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/18/2011 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: $794,320.39 The purported property address is: 1371 CLIFF AVE FILLMORE, CA 93015 Assessor's Parcel No. 043-0-060-510 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's 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# 3829976 12/23/2010, 12/30/2010, 01/06/2011

NOTICE OF TRUSTEE'S SALE T.S. No. GM-222743-C Investor No. 1702351910 Loan No. 0598013902 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/13/2006. 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:CLAUDIA S. CONTRERAS, A SINGLE WOMAN Recorded 10/24/2006 as Instrument No. 20061024-00224759-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:1/13/2011 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: 1164 RICHMOND ROAD SANTA PAULA, California 93060-0000 APN #: 101-0-101-215 The total amount secured by said instrument as of the time of initial publication of this notice is $290,190.00, 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: 12/21/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# FNMA3849766 12/23/2010, 12/30/2010, 01/06/2011

NOTICE OF TRUSTEE’S SALE TS No. 10-0117146 Title Order No. 10-8-431637 APN No. 052-0-270-295 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SANTIAGO GARCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 09/21/2005 and recorded 9/30/2005, as Instrument No. 20050930-0244066, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/20/2011 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any of the real property described above is purported to be: 550 VIA RODEO, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $266,628.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 12/18/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.120907 12/23, 12/30, 1/06/2011

BULK TRANSFER NOTICE
Date: December 20, 2010
RE: WAILEN and ANN BENNETT Notice to Creditors
To whom it may concern;
Please take notice that WAILEN and ANN BENNETT, of BENNETT’S HONEY FARM, City of FILLMORE , State of CALIFORNIA , under an Agreement dated December 20, 2010 , with GILBERT VANNOY, Buyer, of BENNETT’S HONEY FARM , City of FILLMORE , State of CALIFORNIA, intends to make a bulk sale or transfer of business assets. The Seller has not done business under any other name for the past 3 (three) years. As part of this proposed sale, all debts of the Seller are to be paid in full as due. This sale is intended to take place on JANUARY 5, 2011.
This notice is provided in compliance with The Bulk Sales or Transfers Act of the Uniform Commercial Code, as enacted in the State of CALIFORNIA.
As a creditor of the business being sold, you are notified to send verification of all bills, invoices, or records of accounts due to the Buyer and Seller at the above addresses.
S/S WAILEN BENNETT
Signature of Seller
S/S ANN BENNETT
Name of Seller
S/S GILBERT VANNOY
Signature of Buyer
To be published in The Fillmore Gazette DECEMBER 23, 30, 2010 JANUARY 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101214-10017624-0
The following person(s) is (are) doing business as:
1. Omega Rehab & Sport, 2. SolveWorkersComp.com, 3. SolveWorkersComp, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361, County of VENTURA
Khodabakhshian Chiropractic, Inc., 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Khodabakhshian Chiropractic, Inc.
S/ Sevak Khobabakhshian, President
This statement was filed with the County Clerk of Ventura County on 12/14/2010.
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
12/30, 1/6, 1/13, 1/20/11 CNS-2012251#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101214-10017639
The following person(s) is (are) doing business as:
AMG Home Health Care Inc., 5924 E. Los Angeles Ave. Ste. U, Simi Valley, CA 93063; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 3179032
State of incorporation: California
AMG Home Health Care Inc., 5924 E. Los Angeles Ave. Ste. U, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
AMG Home Health Care Inc.
S/ Alejandro Daran, President
This statement was filed with the County Clerk of Ventura on December 14, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/23, 12/30, 1/6, 1/13/11 CNS-2007744#