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.

05/20/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005629. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL AMERICAN CLEANING COMPANY, 2482 STOW ST., SIMI VALLEY, CA 93063 VENTURA. KELLY THOMPSON, 2482 STOW ST., SIMI VALLEY, CA 93063, MICHAEL BUCK, 2482 STOW ST., SIMI VALLEY, CA 93063. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KELLY THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUILT MEDIA 2) GOOD NIGHT COMFORT, 2621 GREENLEAF CT., SIMI VALLEY, CA 93063 VENTURA. MATT BOBERTZ, 2621 GREENLEAF CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATT BOBERTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CUSTOM DREAM TRAVELS 2) CRYSTAL WATER DIVERS, 501 LOTUS AVE., THOUSAND OAKS, CA 91360 VTA. CRYSTAL BROWNLEE, 501 LOTUS AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRYSTAL BROWNLEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TURNER DESIGN, 605 NORTH FULTON STREET, OJAI, CA 93023 VENTURA. BENJAMIN TURNER, 605 NORTH FULTON STREET, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENJAMIN TURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006073. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIRD CATERING, 255 N. BURNHAM RD. A5, OAK VIEW, CA 93023 VENTURA. ROBERTO C. GARCIA, 255 N. BURNHAM RD. A5, OAK VIEW, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/28/10. 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: ROBERTO C. GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006687. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE FILLMORE GAZETTE 2) FILLMORE GAZETTE 3) GAZETTE, 408 ORCHARD STREET, FILLMORE, CA 93015 VENTURA. MARTIN FARRELL, 562 FIRST STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/15/89. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN FARRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YOU’VE BEEN SERVED, 1542 TOWHEE COURT, VENTURA, CA 93003 VENTURA. GRETCHEN D. LICHTENBERGER, 1542 TOWHEE COURT, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/21/2005. 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: GRETCHEN D. LICHTENBERGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANVILLE’S, 3525 OLD CONEJO RD., SUITE 105, NEWBURY PARK, CA 91320 VENTURA. CLM INVESTMENTS, INC., 2278 WESTWOOD DR., CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 1650275. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/1989. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLM INVESTMENTS, INC, C.W. SCHARFF, JR., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006060. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOTAL HOME SERVICES, 2133 GUERNE AVE., SIMI VALLEY, CA 93063 VENTURA. TODD SCHULZ, 2133 GUERNE AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD SCHULZ. This statement was filed with the County Clerk of Ventura County on 04/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006316. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEY JOJO PRODUCTIONS, 370 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041 VENTURA. JOLENE DUVALL DODSON, 370 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/16/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOLENE DODSON. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEIDI CARSON, 370 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041 VENTURA. JOLENE DUVALL DODSON, 370 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOLENE DODSON. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAUANDERIA EL DORADO, 2181 E. CHANNEL ISLANDS BLVD, OXNARD, CA 93033 VENTURA. ANA VENANCIO, 143 W. AVE DE LOS ARBOLES #229, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANA VENANCIO. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGN, 985 EL SEGUNDO, THOUSAND OAKS, CA 91362 VENTURA COUNTY. J. ALIKA MURILLO, 590 E. 900 S, MAPLETON, UT 84664. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/26/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J. ALIKA MURILLO. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006608. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CABINET WORKS, 3521 ARUNDELL CIRCLE “E”, VENTURA, CA 93003 VENTURA. ANTHONY JOHN HOWARD, 460 S. BRENT ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/98. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY HOWARD. This statement was filed with the County Clerk of Ventura County on 05/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE APPLIANCE CLINIC 2) AAA APPLIANCE 3) AAA APPLIANCE CLINIC, 3043 CAMINO CALANDRIA, THOUSAND OAK, CA 91360 VENTURA. MATTHEW W. KALTENBACH, 3043 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360, TRACEY A. LANDMAN-KALTENBACH, 3043 CAMINO CALANDRIA, THOUSAND OAK, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 11/20/96, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW KALTENBACH. This statement was filed with the County Clerk of Ventura County on 05/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SACHS INSURANCE SERVICES 2) LAUGHING COW CLOTHING COMPANY, 3075 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. SIX PENCE SECURITY HOLDINGS, LLC, 3075 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 201012610062. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIX PENCE SECURITY HOLDINGS, LLC, ERIC SACHS, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONEJO VALLEY CYCLISTS 2) CVC, 965 BROOK MEADOW COURT, WESTLAKE VILLAGE, CA 91362 VENTURA. OUT SPOKIN CONEJO VELO INC, 965 BROOK MEADOW COURT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA C1580090. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/08/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: . This statement was filed with the County Clerk of Ventura County on 05/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NUTECH FLOOR SEALING & RESTORATION, 2510 G LAS POSAS ROAD, SUITE #135, CAMARILLO, CA 93010 VENTURA. PROTECH TILE STONE & CARPET CARE, INC., 1746 F SOUTH VICTORIA AVE., SUITE #292, VENTURA, CA 93003. STATE OF INCORPORATION CA 3287396. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROTECH TILE STONE & CARPET CARE, INC., ANTHONY DANNUCCI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLING HELMETS, 649 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065 VENTURA. JIM SCHMIDT, 649 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065, GAIL SCHMIDT, 649 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JIM SCHMIDT. This statement was filed with the County Clerk of Ventura County on 05/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S.T.B. HANDYMAN, 421 W. WOLFF ST., OXNARD, CA 93033 VTA. CARLOS GOVEA, 421 W. WOLFF ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLOS GOVEA. This statement was filed with the County Clerk of Ventura County on 05/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.G. ELECTRIC, 2669 FOGHORN COVE, PORT HUENEME, CA 93041 VENTURA. KAREN FINKEL, 2669 FOGHORN COVE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/1995. 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: KAREN FINKEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATIVE WARRIOR CLOTHING AND DESIGN, 329 CASTLETON ST., CAMARILLO, CA 93012 VENTURA. JOHN JESS LEAL, 329 CASTLETON ST., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/27/2010. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN LEAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TIET 2) TIETCO, 1615 MEADOWGLEN COURT, THOUSAND OAKS, CA 91320 VENTURA COUNTY. JAMES PETERS, 1615 MEADOWGLEN COURT, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005997. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KANGEN WATER FOR HEALTH, 2426 MANET LN., SIMI VALLEY, CA 93063 VENTURA. DINA ESCALATE GREER, 2426 MANET LN., SIMI VALLEY, CA 93063, ALFRED STEPHEN GREER, 2426 MANET LN., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DINA ESCALANTE GREER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006584. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMPLY SAFE SECURITY, 1071 BRITTEN APT. #205, VENTURA, CA 93003 VENTURA. BENJAMIN SPENCER, 1071 BRITTEN APT. #205, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENJAMIN SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: LAUGHING COW CLOTHING, 2060-D EAST AVE DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 08/14/09. The file number to the fictitious business name being abandoned: 2009081410012594. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EKSK, LLC, 2060-D EAST AVE DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 05/13/10. Signed: EKSK, LLC, ERIC SACHS, MANAGER. File Number 20100513-10006771-0 1/1. Published in the Fillmore Gazette: MAY 20, 27 JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100510-10006568-0
The following person(s) is (are) doing business as:
VR LEARNING, 42455 10th Street West, #105, Lancaster, CA 93534, County of LOS ANGELES
Vista Real Public Charter, Inc., 42455 10th Street West, #105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/04/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Vista Real Public Charter, Inc.
S/ Jeff L. Brown, CFO,
This statement was filed with the County Clerk of Ventura County on 05/10/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/20, 5/27, 6/3, 6/10/10 CNS-1856755#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100510-10006569-0
The following person(s) is (are) doing business as:
DS LEARNING, 42455 10th Street West, #105, Lancaster, CA 93534, County of LOS ANGELES
Desert Sands Public Charter, Inc., 42455 10th Street West, #105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/04/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Desert Sands Public Charter, Inc.
S/ Jeff L. Brown, CEO,
This statement was filed with the County Clerk of Ventura County on 05/10/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/20, 5/27, 6/3, 6/10/10 CNS-1856860#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100510-10006567-0
The following person(s) is (are) doing business as:
EXOTIC FLAME, 2205 MICHAEL DRIVE, NEWBURY PARK, CA 91320, County of VENTURA
EXOTIC THAI-NEWBURY PARK, INC., 2205 MICHAEL DRIVE, NEWBURY PARK, CA 91320
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.)
EXOTIC THAI-NEWBURY PARK, INC.
S/ BOONPA NONGPROMMA, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 05/10/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/20, 5/27, 6/3, 6/10/10 CNS-1847939#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100511-10006652-0
The following person(s) is (are) doing business as:
Rosenbard Film Productions, 4940 Tulsa Drive, Oxnard, CA 93033, County of Ventura
James R. Moore, Jr., 4940 Tulsa Drive, Oxnard, CA 93033
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/ James R. Moore, Jr.
This statement was filed with the County Clerk of Ventura on May 11, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/20, 5/27, 6/3, 6/10/10 CNS-1859834#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00372902-CU-PT-SIM. PETITION OF JUSTIN MARSHALL OTTEN PURUCKER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): JUSTIN MARSHALL OTTEN PURUCKER filed a petition with this court for a decree changing names as follows: JUSTIN MARSHALL OTTEN PURUCKER to JUSTIN MARSHALL OTTEN. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 06/17/10 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 05/03/10. Filed: 05/03/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND S. MC CARTHY, DEPUTY CLERK. Published in the Fillmore Gazette MAY 20, 27 JUNE 3, 10, 2010

ORDINANCE NO. 10-818
AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF FILLMORE EXTENDING A CITYWIDE
MORATORIUM ON THE ESTABLISHMENT
AND OPERATION OF MEDICAL MARIJUANA DISPENSARIES FOR
A PERIOD OF TEN MONTHS AND FIFTEEN DAYS
WHEREAS, the findings and determinations set forth in Ordinance No. 10-818 are incorporated herein by this reference; and
WHEREAS, nothing in this interim Ordinance shall be deemed an acknowledgment that medical marijuana dispensaries are otherwise permitted in the City. The City Council is enacting this Ordinance, in part, to supplement the City’s position that medical marijuana dispensaries are prohibited under current law because they are not expressly permitted; and
WHEREAS, to alleviate the conditions that lead to the adoption of Ordinance No. 10-817, pursuant to Government Code Section 65858(d), the City Council reports that following adoption of Ordinance No. 10-817 on April 13, 2010, the City has initiated research on the actions of other jurisdictions with respect to medical marijuana dispensaries. The Community Development Department, Police Department and City Attorney staff have been requested to examine alternatives and provide an evaluation of the direct and secondary impacts of medical marijuana dispensaries upon surrounding land uses and neighborhoods. Staff has begun designing a civic engagement program to facilitate public participation during the study period.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The findings and determinations set forth in the foregoing Whereas clauses are true and correct.
SECTION 2. In accordance with the authority granted to the City under Government Code Section 65858, from and after the date of this Ordinance no use permit, variance, building permit, business license, or other applicable entitlement for use shall be approved or issued for the establishment or operation of a medical marijuana dispensary for a period of ten months and fifteen days.
A. For purposes of this Ordinance, “medical marijuana dispensary” shall mean any facility or location where a primary caregiver intends to or does make available, sell, transmit, give, exchange for consideration, or otherwise provide medical marijuana to any of the following: a qualified patient, a person with an identification card, or a primary caregiver. For purposes of this Ordinance, the terms primary caregiver, qualified patient and person with an identification card shall have the same meanings as those set forth in Health and Safety Code Section 11362.5 et seq.
B. For purposes of this Ordinance, a medical marijuana dispensary shall not include the following uses as long as the location of such uses is otherwise regulated by applicable law and as long as such uses strictly comply with applicable law, including but not limited to, Health and Safety Code Section 11362.5 et seq.: (1) a clinic licensed pursuant to Chapter 1 of Division 2 of the Health and Safety Code; (2) a health care facility licensed pursuant to Chapter 2 of Division 2 of the Health and Safety Code; (3) a residential care facility for persons with chronic life threatening illness licensed pursuant to Chapter 3.01 of Division 2 of the Health and Safety Code; (4) a residential care facility for the elderly licensed pursuant to Chapter 3.2 of Division 2 of the Health and Safety . Code; or (5) a residential hospice or home health agency licensed pursuant to Chapter 8 of the Health Safety Code.
C. This Ordinance is an Interim Urgency Ordinance adopted pursuant to the authority granted to the City by Government Code Section 65858 and is for the immediate preservation of the public health, safety and welfare. The facts constituting the urgency remain as provided in Ordinance No. 10-817.
D. City staff is directed to study the applicable legal and land use issues related to operation of medical marijuana dispensaries and develop appropriate zoning and licensing guidelines or regulations governing such uses, and/or a possible prohibition on such uses if authorized by law and desired by the City Council.
E. The violation of any of the provisions of this Ordinance shall constitute a misdemeanor and shall be punishable by a fine not to exceed one thousand dollars ($1,000.00) or by imprisonment for a period not to exceed six (6) months, or by both such fine and imprisonment. Each and every day such a violation exists shall constitute a separate and distinct violation of this Ordinance.
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsec¬tions, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. This Interim Urgency Ordinance shall become effective immediately upon adoption and shall be in effect for ten months and fifteen days from the date of adoption unless extended by the City Council pursuant to Government Code section 65858(a).
SECTION 5. The City Council on the basis of the whole record and exercising independent judgment finds that this Interim Urgency Ordinance is not subject to environmental review pursuant to the State Guidelines for Implementation of the California Environmental Quality Act Sections 15060(c)(2) and 15060(c)(3) pertaining to activities that will not result in a direct or reasonably foreseeable indirect change to the environment and that are not defined as a project under Section 15378. This Ordinance has no potential for resulting in physical change to the environment directly or indirectly in that it prevents change to the environment pending the completion of the contemplated research and studies.
CITY OF FILLMORE, CALIFORNIA
s/Patti Walker, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance was adopted at a regular meeting held on May 11, 2010, by the following vote:
AYES: BROOKS, CONAWAY, HERNANDEZ, WALKER, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette MAY 20, 2010

 
05/13/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STEVEN HIRSCH CONSTRUCTION, 100 CONIFER HILL DRIVE, SUITE #306, DANVERS, MA 01923 ESSEX. HIRSCH CONSTRUCTION CORP. WHICH WILL DO BUSINESS IN CALIFORNIA AS STEVEN HIRSCH CONSTRUCTION, 100 CONIFER HILL DRIVE, SUITE #306, DANVERS, MA 01923. STATE OF INCORPORATION MA ENTITY#C1672337. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HIRSCH CONSTRUCTION CORP. WHICH WILL DO BUSINESS IN CALIFORNIA AS STEVEN HIRSCH CONSTRUCTION, ADAM M. HIRSCH, RME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFECT TIMING PERFORMANCE MEDICINE, 68 DICKENSON AVE., NEWBURY PARK, CA 91320 VENTURA. DANIEL G. WICK, 68 DICKENSON AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL G. WICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LEGACY ESTATES 2) DODGSON FAMILY VINEYARD 3) D.B. CLARK VINEYARD 4) WAGON WHEEL WINERY 5) SANDRA LEA WINES 6) SPECTRUM CELLARS 7) DB WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/10. 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, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006259. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOGGIE DUTY, 2149 GRAND AVE., VENTURA, CA 93003 VENTURA. KATHY L. MCKEAN, 2149 GRAND AVE., VENTURA, CA 93003 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/27/1993. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHY L. MCKEAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005661. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY CARE FAMILY DAY CARE, 1576 YSRELLA AVE., SIMI VALLEY, CA 93065 VENTURA. CRISTINA VIANEY CROWTHER, 1576 YSRELLA, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/20/02. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRISTINA VIANEY CROWTHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/10. 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, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACKAGING & DISPLAY ESSENTIALS 2) PACKAGING AND DISPLAY ESSENTIALS, 14176 MAYA CIRCLE, MOORPARK, CA 93021. GRETCHEN MANNING, 14176 MAYA CIRCLE, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/16/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRETCHEN MANNING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/10. 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, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENDURANCE APPRAISAL 2) ENDURANCE ANIMATION, 1117 ROXBURY PLACE, T. OAKS, CA 91360 VENTURA. JEFF LAPPIN, 1117 ROXBURY PLACE, T. OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/28/10. 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: JEFF LAPPIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RELAXATIONS MASSAGE AND THERAPY, 200 CALLE JAZMIN, THOUSAND OAKS, CA 91360 VENTURA. JESSE WATROUS, 200 CALLE JAZMIN, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSE WATROUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/10. 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, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OXNARD MAGAZINE 2) THOUSAND OAKS MAGAZINE 3) CAMARILLO SEASONS MAGAZINE 4) SAN FERNANDO VALLEY MAGAZINE 5) SIMI VALLEY MAGAZINE 6) OJAI MAGAZINE 7) WESTLAKE SEASONS MAGAZINE 8) VENTURA SEASONS MAGAZINE 9) SEASONS MAGAZINE 10) LOS ANGELES SEASONS MAGAZINE 11) REVISTA OXNARD 12) REVISTA VENTURA 13) REVISTA SAN FERNANDO VALLEY 14) REVISTA SIMI VALLEY 15) DIARIO HISPANOS UNIDOS, 5081 ALVARADO RD., CARPINTERIA, CA 93013 SANTA BARBARA. FOUR SEASONS MEDIA, INC, 5081 ALVARADO RD., CARPINTERIA, CA 93013 SANTA BARBARA. STATE OF INCORPORATION CALIFORNIA C3287521. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FOUR SEASONS MEDIA, INC, LUIS D. MARTINEZ (CEO). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGN 2 BUILD, 2190 ELECTRA AVE., SIMI VLY, CA 93065 VENTURA. HELEN PROSSER, 2190 ELECTRA AVE., SIMI VLY, CA 93065, WILLIAM PROSSER, 2190 ELECTRA AVE., SIMI VLY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HELEN PROSSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA PROCESS SERVER, 2718 OCEAN AVE., VENTURA, CA 93003 VENTURA. ERIK PEOPLES, 2718 OCEAN AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: ERIK J. PEOPLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006283. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA CLEAN UP., 3061 CHARLOTTE ST, NEWBURY PARK, CA 91320 VENTURA. CHRISTOPHER GUARINO, 3061 CHARLOTTE ST, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/28/10. 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: CHRISTOPHER GUARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006337. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADTIME NETWORK, 3038 SUMMIT CIRCLE, CAMARILLO, CA 93012 VENTURA. SPAZIO CO., 3038 SUMMIT CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C3207304. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPAZIO CO., GARY NEPA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WIN WIN REALTY AND HOME LOANS, 4786 VIA LA JOLLA, NEWBURY PARK, CA 91320-6931 VENTURA. KIMTHAI, INC., 4786 VIA LA JOLLA, NEWBURY PARK, CA 91320-6931. STATE OF INCORPORATION CA 2737791. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/29/05. 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: KIMTHAI, INC., KIM NGUYEN, CORP SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIRABELLA BEAUTY SALON, 707 E THOUSAND OAKS BOULEBARD #6, THOUSAND OAKS, CA 91360 VENTURA. LUZ MARIA ARJON, 2489 SEACREST CT, THOUSAND OAKS, CA 91362, CARLOS I ARJON, 2489 SEARCREST CT, THOUSAND OAKS, CA 91362. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/23/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUZ MARIA ARJON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PONCE’S SMOG TEST & REPAIR, 735 E HARVARD BLVD, SANTA PAULA, CA 93060-3643 VENTURA. CORINA C PONCE, 180 S STECKEL DR, SANTA PAULA, CA 93060, RAUL A PONCE, 180 S STECKEL DR, SANTA PAULA, CA 93060. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/25/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CORINA C PONCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI TROPICAL FISH, 3885 COCHRAN ST STE G, SIMI VALLEY, CA 93063-2367 VENTURA. NIDA ANANTA, 4251 APRICOT RD, SIMI VALLEY, CA 93063, HENRY ANANTA, 4251 APRICOT RD, SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/12/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NIDA ANANTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSICALLY DRAPED CREATIONS, 3334 COPLEY ST, SIMI VALLEY, CA 93063-2668 VENTURA. CAROLYN MARIE SNYDER, 3334 COPLEY ST, SIMI VALLEY, CA 93063-2668, GREGORY LEWIS SNYDER, 3334 COPLEY ST, SIMI VALLEY, CA 93063-2668. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/02/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAROLYN M. SNYDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANTAGE CRUISES, 13672 BEAR VALLEY RD, MOORPARK, CA 93021-2338 VENTURA. RANDALL N PUGH, 13672 BEAR VALLEY RD, MOORPARK, CA 93021-2338. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/22/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDALL N. PUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOLLAR DRIVING SCHOOL OF VENTURA, 2674 E MAIN ST #D, VENTURA, CA 93003 VENTURA. HERNAN M HARDOY, 1156 E AVENIDA DE LAS FLORES, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/09/05. 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: HERNAN M. HARDOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006348. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G AND B SAFETY EQUIPMENT, 1018 ELDERBERRY CT, SANTA PAULA, CA 93060-9608 VENTURA. GEORGE RICHARD GUNNELL, 1018 ELDERBERRY CT, SANTA PAULA, CA 93060-9608, BARBARA JUNE GUNNELL, 1018 ELDERBERRY CT, SANTA PAULA, CA 93060-9608. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/03/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GEORGE R. GUNNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN VILLAGE DONUTS, 9324 TELEPHONE RD, VENTURA, CA 93004-2601 VENTURA. KEVIN EA, 649 SAPPHIRE AVE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/29/05. 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: KEVIN EA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XTREME SOCCER, 2377 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. DAVID MORA PLASCENCIA, 840 FRESCA DR, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/22/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID MORA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUENA PROPERTY REPAIR AND MAINTENANCE, 76 IMPERIAL AVE., VENTURA, CA 93004 VENTURA. SYLVIA LOPEZ, 76 IMPERIAL AVE., VENTURA, CA 93004, RANDY LOPEZ, 76 IMPERIAL AVE., VENTURA, CA 93004. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SYLVIA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BERRINGTON AG TRENCH PLUS, 458 SARATOGA ST., FILLMORE, CA 93015 VENTURA. JOHN ROBERT BERRINGTON, 458 SARATOGA ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN R. BERRINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/10. 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, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGH-WAY SHOOTER, 819 UNION PACIFIC STREET, FILLMORE, CA 93015. ROBERT JURADO, 819 UNION PACIFIC ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/10/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT JURADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KARMANN GHIA PARTS & RESTORATION 2) VENTURA WAREHOUSE GROUP 3) AIRHEAD PARTS, 1604 MORSE AVENUE, VENTURA, CA 93003 VENTURA. KGPR INCORPORATED, 1604 MORSE AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 1893538. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 7/94 #3) 6/02. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KGPR, INCORPORATED, MARLENE DEMPSTER, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006283. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA CLEAN UP, 3061 CHARLOTTE ST., NEWBURY PARK, CA 91320 VENTURA. CHRISTOPHER GUARINO, 3061 CHARLOTTE ST., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/28/10. 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: CHRISTOPHER GUARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUCKEYE SURVEYING AND ENGINEERING, 2226 BOOTH STREET, SIMI VALLEY, CA 93065 VENTURA. DENNIS HUNTER, 2226 BOOTH STREET, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENNIS HUNTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006320. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C D S VENTURES, 8031 CRYSTAL PL., VENTURA, CA 93004 VENTURA. ROBERT CRAIG SEABAUGH, 8031 CRYSTAL PL., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT C. SEABAUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006088. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JERRY’S SLICE OFF THE GRILL, 1717 FISK CT., THOUSAND OAKS, CA 91362 VENTURA. JEROME M. BECKER, 1717 FISK CT., THOUSAND OAKS, CA 91362, SUSAN J. BECKER, 1717 FISK CT., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: JEROME M. BECKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/10. 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, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006593. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MJ JEWELRY, 718 CAMINO MANZANAS, THOUSAND OAKS, CA 91360 VENTURA. MILISSA JANE MELAMED, 718 CAMINO MANZANAS, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/10/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MILISSA MELAMED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAT’S A WRAP! HOME STAGING AND REDESIGN 2) THAT’S A WRAP!, 12 VIA MIRABELLA, DOS VIENTOS RANCH, CA 91320 VENTURA. DINA MARIE MOULTON-MACGREGOR, 255 VIA MIRABELLA UNIT 106, DOS VIENTOS RANCH, CA 91320, JENNIFER RAE ROMERO WASHBURN, 12 VIA MIRABELLA, DOS VIENTOS RANCH, CA 91320. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DINA M MOULTON-MACGREGOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/10. 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, MAY 13, 20, 27, JUNE 3, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMALL BUSINESS SERVICES OF VENTURA COUNTY, 1292 CARMEL DRIVE, SIMI VALLEY, CA 93065 VENTURA. SUSAN MARY HELENICK, 1292 CARMEL DRIVE, SIMI VALLEY, CA 93065, LAURA C. SMITH, 5487 236TH PL SE, ISSAQUAH, WA 98029. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN M. HELENICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2010

NOTICE OF TRUSTEE’S SALE File No. 7104.14761 Title Order No. 4381041 MIN No. APN 054-0-040-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/05/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 §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 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(s): CAROL SARRACINO AND MARK SARRACINO, WIFE AND HUSBAND Recorded: 05/09/07, as Instrument No. 20070509-00095250-0 1/16, of Official Records of Ventura County, California. Date of Sale: 06/02/10 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 466 ARBORWOOD ST, FILLMORE, CA 93015 Assessors Parcel No. 054-0-040-075 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 $616,021.51. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or its authorized agent was recorded with the appropriate County Recorder’s Office and reads substantially as follows: The mortgage loan servicer declares that (1) it has obtained a final or temporary order of exemption pursuant to California Civil Code § 2923.52 and (2) the timeframe for giving notice of sale specified in subdivision (a) of California Civil Code § 2923.52 does not apply pursuant to California Civil Code § 2923.52 or 2923.55. Date: May 12, 2010 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Liliana Cruz, Authorized Signatory 505 N. Tustin Avenue, Suite 243, Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com Automated Sales Line: 714-277-4845 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE FEI # 1002.154013 5/13, 5/20, 5/27/2010

NOTICE OF TRUSTEE’S SALE TS No. 08-0032484 Title Order No. 08-8-136743 APN No. 046-0-300-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by ERIKA ZAMORA, A SINGLE WOMAN, dated 02/27/2006 and recorded 03/09/06, as Instrument No. 20060309-0050401, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/10/2010 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any of the real property described above is purported to be: 1370 BLUEJAY STREET, FILLMORE, CA, 930151667. 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 $632,218.93. 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: 07/12/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.29071 5/13, 5/20, 5/27/2010

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 11:15 o’clock a.m. on the 20th day of May 2010, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Brefczynski II, John and Annette #720
Refrigerator, microwave, lamps, television, dvd’s, baby’s crib, stroller, suitcases, trunks, toys, 19 boxes.
Kittell, Bridget #161
Vacuum, trunks, 35 boxes, 4 bags, hand truck, dollie, office supplies.
Fernandez, Michael #30
Lamps, books, chairs, fan, mattress, clothing, trunks, 3 boxes, 8 bags, shelves, office chair.
Malyszek, Robert #052
Lamps, coffee table, misc. table, 35b boxes, 7 bags, monitor, computer peripherals, shelves, office supplies, desk, office chair.
Bennett, Mathew #579
Dishes, books, clothing, 3 boxes.
Navarro, Xochilth #793
Refrigerator, misc. table, chair, electric quad runner.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: May 4, 2010
Signed: Claudia Gomez
Publish: May 13, 2010 and May 20, 2013

NOTICE OF TRUSTEE'S SALE TS # CA-10-340532-AL Order # 100070894-CA-GTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/20/2006. 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): JORGE ALBERTO BONILLA AND, MARIA LURDES BONILLA ,HUSBAND AND WIFE AS JOINT TENANTS Recorded: 7/28/2006 as Instrument No. 20060728-0159172 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/2/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $358,560.77 The purported property address is: 244 MCNAB CT FILMORE, CA 93015 Assessors Parcel No. 052-0-102-035 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Washington Mutual Bank, FA 7301 Baymeadows Way Jacksonville FL 32256 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has 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: 5/10/2010 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3538210 05/13/2010, 05/20/2010, 05/27/2010

NOTICE OF TRUSTEE'S SALE TS # CA-10-334963-RM Order # 100001305-CA-DCO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/2/2007. 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): DARIN W. COERT AND TRACEY E. COERT , HUSBAND AND WIFE AS JOINT TENANTS Recorded: 4/12/2007 as Instrument No. 20070412-00075768-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/2/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $635,389.94 The purported property address is: 875 HINCKLEY LN FILLMORE, CA 93015 Assessors Parcel No. 043-0-120-205 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 JPMorgan Chase Bank, N.A. 7255 Baymeadows Way Jacksonville FL 32256. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 5/7/2010 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3562004 05/13/2010, 05/20/2010, 05/27/2010

 
05/06/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STELLA BLOOM DESIGNS, 274 CAMINO LEON, CAMARILLO, CA 93012 VENTURA. AMY ALICE JORDAN, 274 CAMINO LEON, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMY JORDAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASK ROBIN MOTORSPORTS, 1228 ARROWHEAD AVENUE, VENTURA, CA 93004 VENTURA. MATTHEW BLEVINS, 1228 ARROWHEAD AVENUE, VENTURA, CA 93004, ROBIN BLEVINS, 1228 ARROWHEAD AVENUE, VENTURA, CA 93004. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/17/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW BLEVINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COTTY’S CARTOON AND ART STUDIO 2) COTTYTOONS, 2697 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CAROL KILBANKS, 782 COMBES AVE., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAROL KILBANKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EOD CALIFORNIA 2) EOD, 650 RUSHING CREEK PLACE, THOUSAND OAKS, CA 91360 VENTURA. SHERMA L. GILL, 650 RUSHING CREEK PLACE, THOUSAND OAKS, CA 91360 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: SHERMA L. GILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005820. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOLLED UP DESIGN, 524 N. ARNAZ, MEINERS OAKS, CA 93023 VENTURA. AIMEE ALLRED, 524 N. ARNAZ, MEINERS OAKS, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AIMEE ALLRED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REM CO, 1681 BUENA VISTA ST., VENTURA, CA 93001 VENTURA. JANENE MILAN, 491 FOOTHILL DR., FILLMORE, CA 93015, PAMELA ALTOBELLO, 1681 BUENA VISTA ST., VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/29/10. 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: JANENE MILAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GERMAN DELI & MARKET, 325 BORCHARD DR., VENTURA, 93003 VENTURA. BAERBEL WHARTON, 1150 VENTURA BLVD. SPC. 113, CAMARILLO, CA 93010, MICHAEL ALAN WHARTON, 1150 VENTURA BLVD. SPC. 113, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BAERBEL WHARTON. This statement was filed with the County Clerk of Ventura County on 04/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MISTER V A, 1627 EDGEMONT DRIVE, CAMARILLO, CA 93010 VENTURA. DAVID WILLIAM TAPIE, 1627 EDGEMONT DRIVE, CAMARILLO, CA 93010, SUSAN DEE TAPIE, 1627 EDGEMONT DRIVE, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W. TAPIE. This statement was filed with the County Clerk of Ventura County on 04/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRESIDIO REAL ESTATE SERVICES 2) PRESIDIO INSURANCE, 1000 NEWBURY RD. #170, NEWBURY PARK, CA 91320 VENTURA. PRESIDIO FINANCIAL SERVICES CORP., 1000 NEWBURY RD. #170, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA/2533883. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRESIDIO FINANCIAL SERVICES CORP., JEFF SMITH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/22/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A SHORE THING SALON & DAY SPA, 2840 S HARBOR BLVD. C-2, OXNARD, CA 93035 VENTURA. MARIA MONTELLANO, 4115 HARBOUR ISLAND LN., OXNARD, CA 93035, MICHELLE RANAE NEUFELD, 4115 HARBOUR ISLAND LN., OXNARD, CA 93035. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/12/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA MONTELLANO. This statement was filed with the County Clerk of Ventura County on 04/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006095. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLLYWOOD HONEY COMPANY, 10 OJAI ROAD, OJAI, CALIF 93060 VENTURA. CASEY ABBOTT, 10 OJAI ROAD, OJAI, CALIF 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CASEY ABBOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAG TEAM PIX PHOTOGRAPHY, 1921 SORREL STREET, CAMARILLO, CA 93010 VENTURA. KELLY KENT HARREL, 1921 SORREL STREET, CAMARILLO, CA 93010, LUCINDA CAROLINE MCNERNEY, 1921 SORREL STREET, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUCINDA MCNERNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006069. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALOMA TRADING, 1943 TANAGER ST., VENTURA, CA 93003 VENTURA. SOFIA AJIRI, 1943 TANAGER ST., VENTURA, CA 93003, SHAPOUR HASSANZAD-AJIRI, 1943 TANAGER ST., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOFIA AJIRI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FANTASYRAISER, 4751 VIA ALTAMIRA, NEWBURY PARK, CA 91320 VENTURA. KELLY MCGUGAN, 4751 VIA ALTAMIRA, NEWBURY PARK, CA 91320, IAN STEWART MCGUGAN, 4751 VIA ALTAMIRA, NEWBURY PARK, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KELLY MCGUGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAFÉ REALTORS 2) CAFÉ RE ADVISORS 3) CAFÉ REALTY 4) CAFÉ PROPERTIES, 2046 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. REBECCA DIAMOND, 2046 CALLE YUCCA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REBECCA DIAMOND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE UGLY CLOTHING CO. 2) UGLYBOARDS, 11200 PACIFIC VIEW RD., MALIBU, CA 90265 VENTURA. ROBERT A. PURVEY, 11200 PACIFIC VIEW RD., MALIBU, CA 90265. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/10. 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: BOB PURVEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005862. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANDALAY MOBILE TAN, 5049 TERRAMAR WAY, OXNARD, CA 93035 VTA. LISBETH FAIRBANKS, 5049 TERRAMAR WAY, OXNARD, CA 93035, LAURA MARIE LAWSON, 1421 PORT DRIVE, OXNARD, CA 93035. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISBETH FAIRBANKS, LAURA LAWSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRICOUNTY ELECTRIC, 9347 WOLVERTON ST., VENTURA, CA 93004 VENTURA. GABRIEL HERNANDEZ, 9347 WOLVERTON ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GABRIEL HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004952. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPPLY CENTER, 530 MARISSA LANE, CAMARILLO, CA 93010 VENTURA. EDNA ESFELD, 530 MARISSA LANE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDNA ESFELD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 2BK SOLUTIONS, 467 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENTURA. VICTOR SABORIO, 5410 QUAKERTOWN AVE., WOODLAND HILLS, CA 91356, FRANK RICHTER, 467 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENTURA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/03/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICTOR E. SABORIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ROTO-ROOTER SEWER & DRAIN SERVICE 2) ROTO-ROOTER PLUMBING SERVICE 3) ROTO-ROOTER PLUMBERS, 3989 MARKET ST., VENTURA, CA 93003 VENTURA. GOLD COAST ROOTERS, INC, 3989 MARKET ST., VENTURA, CA 93003. STATE OF INCORPORATION CA C1352401. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/85. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOLD COAST ROOTERS, INC, JOHN HEARD, VICE-PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005442. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUTWEST LENDING, 340 N. WESTLAKE BLVD. SU 100, WESTLAKE VILLAGE, CA 91362 VEN. OUTWEST HOLDINGS, INC., 340 N WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 2708606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OUTWEST HOLDINGS, INC, RAYMOND J. MCCARTHY, V.P. This statement was filed with the County Clerk of Ventura County on 04/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20100416-10005322-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: AN ENLIGHTENED EVENT, 305 DANVERS RIVER ST., OXNARD, CA 93036. The date on which the fictitious business name being withdrawn was filed: 02/23/10. The File number to the fictitious business name being withdrawn: 20100223-10002404-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: KATHRYN WALSH, 611 FLATHEAD RIVER, OXNARD, CA 93036. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): KATHRYN A. WALSH. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00372035-CU-PT-VTA. Petition of JULIO CESAR PALOMINO. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) JULIO CESAR PALOMINO filed a petition with this court for a decree changing names as follows: JULIO CESAR PALOMINO to JULIAN CESAR PALOMINO. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 06/21/10 Time: 8:30am, Department: 42 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 04/20/10. Filed: 04/20/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette MAY 6, 13, 20, 27, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-07713-6 . Loan No. 0031737711 Title Order No. 350688 APN 053-0-082-100 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 19, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 26, 2010, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, Power Default Services, Inc., as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on March 28, 2007, as Instrument No. 20070328-00065014-0 of Official Records in the office of the Recorder of Ventura County, CA , executed by: RAMONA ADRIAN MORALES, A SINGLE WOMAN AND JUDY CURTIS MONJE, A SINGLE WOMAN, AS JOINT TENANTS, as Trustor, in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEM, INC. (MERS) as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 169 MAIN STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $358,431.35 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: May 2, 2010 POWER DEFAULT SERVICES, INC., Trustee By: Fidelity National Title Company, its agent _17592 E. 17th Street, Suite 300, Tustin, CA 92780, 714-508-5100 By: Chris Bradford Authorized Signature The mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.52(c) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has obtained an exemption from the state regulator that is current and valid and the additional 90 day period does not apply. This loan servicer has implemented a comprehensive loan modification program that meets the requirements of civil code section California Civil Code 2923.53. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in Civil Code 2923.53(k)(3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 that is current and valid on the date this notice of sale is recorded. The time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Fidelity National Title Company, as Agent for the mortgage loan servicer as defined under California Civil Code section 2923.53 (k)(3) By: Chris Bradford Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-259-7850 ASAP# 3546004 05/06/2010, 05/13/2010, 05/20/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0156517 Title Order No. 09-8-475784 Investor/Insurer No. 1008650051 APN No. 053-0-134-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by BRIAN CHRISTOPHER VILLEGAS, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, dated 06/22/2006 and recorded 06/30/06, as Instrument No. 20060630-0138892, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/03/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 418 RIVER STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $527,871.34. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 01/23/2010 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# 3544381 05/06/2010, 05/13/2010, 05/20/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100427-10005843-0
The following person(s) is (are) doing business as:
La Seo, 4514 Rayburn St., Thousand Oaks, California; 91362, County of Ventura
Articles if incorporation or organization number filed with the California Secretary of State: C2449422
State of incorporation: California
Pollack Pictures, Inc., 4514 Rayburn St., Thousand Oaks, CA 91362
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Pollack Pictures, Inc.
S/ Jeremy Pollack, President
This statement was filed with the County Clerk of Ventura on April 27, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/10 CNS-1848332#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Thursday May 20, 2010, AT 9:30AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS.
PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING
Name Unit # Name Unit #
HOWER, DWIGHT B035 MANUEL, ROSE S1316
HARRIS, ANTHONY G68 WOLFE, ROBERT S2014
MARTINEZ / SIMON, HERBERT / MARK H27 STRICK, ANDREW S2045
Linville, Kent H39 ORR, DAVID S2049
Holcombe, Richard M106 NIEMAN, SUZANNE M S2076
Barba, Ranulfo P0221B Fitzpatrick, Michael S2255
Giardiello, Joe Q0134 Lawrence, Tamara S4029
Konell, Gina Q0148 Henderson, Candice S4080
Dallas, Hugh Q0267 Macias, Luke M. S4082
Lindsay, Sean A. Q0303 Fitzpatrick, Michael S4206
Holcombe, Richard R108 ROGERS, SHARON S6007
Hudanish, Kevin M. R126 SORIANO TRUJILLO, MARTIN S6-023
LEMMO, RICHARD A. R275 DAVIS, CHRISSY S6225
SANCHEZ HASKELL, CARRIE S1218
************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette MAY 6, 13, 2010

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 11:15 o’clock a.m. on the 20th day of May 2010, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Brefczynski II, John and Annette #720
Refrigerator, microwave, lamps, television, dvd’s, baby’s crib, stroller, suitcases, trunks, toys, 19 boxes.
Kittell, Bridget #161
Vacuum, trunks, 35 boxes, 4 bags, hand truck, dollie, office supplies.
Fernandez, Michael #30
Lamps, books, chairs, fan, mattress, clothing, trunks, 3 boxes, 8 bags, shelves, office chair.
Malyszek, Robert #052
Lamps, coffee table, misc. table, 35b boxes, 7 bags, monitor, computer peripherals, shelves, office supplies, desk, office chair.
Bennett, Mathew #579
Dishes, books, clothing, 3 boxes.
Navarro, Xochilth #793
Refrigerator, misc. table, chair, electric quad runner.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: May 4, 2010
Signed: Claudia Gomez
Publish: May 13, 2010 and May 20, 2013

 
04/29/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U CROPS, 3711 SAVIERS RD. STE. E, OXNARD, CA 93033 VENTURA. CRESENCIANO HERNANDEZ, 3023 S. J. ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRESENCIANO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAMOS-CRUZ INTERPRETING, 780 WALNUT ST., MOORPARK, CA 93021 VENTURA. MARCELLA RAMOS-CRUZ, 780 WALNUT ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARCELLA L. CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005506. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN VICENTE CELLARS, 537 CONSTITUTION AVE., SUITE D, CAMARILLO, CA 93012 VENTURA. DESIGNS ON WINE, LLC, 4326 GREENWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200722010139. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DESIGNS ON WINE, LLC, VINCENT PANTESS, MEMBER OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005531. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY AIR DUCT CLEANING, 711 LOS ANGELES AVE #A, SIMI VALLEY, CA 93065 VENTURA. QUALITY CARPET CARE AND RESTORATION, INC, 711 LOS ANGELES AVE #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION C2704720 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/15/10. 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: QUALITY CARPET CARE & RESTORATION, INC., BRIAN PARKER, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AZURE BLUE FILMS, 2195 EL JARDIN AVE., VENTURA, CA 93001 VENTURA. APRIL MARIE CAMPION, 2195 EL JARDIN AVE., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/22/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: APRIL CAMPION. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THUMBPRINT, 4680 E. LOS ANGELES AVE. UNIT F, SIMI VALLEY, CA 93063 VENTURA. KENNY MILLER, 5368 WILLOW OAK ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/10/02. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KENNY MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005591. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET PROCESSING, 2141 VIOLA WAY, OXNARD, CA 93030 VENTURA. DULCE SANCHEZ, 2141 VIOLA WAY, OXNARD, CA 93030, VENTURA, RONNIE MONTANA, 2141 VIOLA WAY, OXNARD, CA 93030 VENTURA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONNIE MONTANA. This statement was filed with the County Clerk of Ventura County on 04/21/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE POETRY SHOP, 2187 OLIVEWOOD DR., THOUSAND OAKS, CA 91362 VENTURA. ALFONSE NOBILE, 2187 OLIVEWOOD DR., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFONSE G. NOBILE. This statement was filed with the County Clerk of Ventura County on 03/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REFLECTIV DESIGNS, 8330 LAKEWOOD CIRCLE, VENTURA, CA 93004, VENTURA. SEAN N. ADAMO, 8330 LAKEWOOD CIRCLE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/23/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN ADAMO. This statement was filed with the County Clerk of Ventura County on 04/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REINCARNATION MINISTRY IAC OF THE CHAS 2) OMNIX, 1968 SPARKS CT., SIMI VALLEY, CA 93063 VENTURA. VSEVOLOD ZUBELEVITSKIY, 1968 SPARKS CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/20/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VSEVOLOD ZUBELEVITSKIY. This statement was filed with the County Clerk of Ventura County on 04/20/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA PET SITTERS 2) VENTURA PET CARE, 553 VALLEY VIEW WAY, VENTURA, CA 93003 VENTURA. MICAELA HASE, 553 VALLEY VIEW WAY, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICAELA HASE. This statement was filed with the County Clerk of Ventura County on 04/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROJAN PRINTING, 1168C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361 VENTURA. PARSIA PALAR, 1168C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361, MATT DANISON, 22752 FORTUNA LANE, MISSION VIEJO, CA 92691. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PARSIA PALAR. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STERN DESIGNERS, 6486 CONIFER ST., OAK PARK, CA 91377 VENTURA. MATTHEW STERN WEISS, 6486 CONIFER ST., OAK PARK, CA 91377, BRANDON HUNT, 847 SASSAFRASS WAY, OAK PARK, CA 91377. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW STERN WEISS. This statement was filed with the County Clerk of Ventura County on 04/21/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005706. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLID FOUNDATION DATA SERVICES, 1613 HOBART DR., CAMARILLO, CA 93010 VENTURA. RICHARD SCOTT HAMMOND, 1613 HOBART DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD SCOTT HAMMOND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENCHIE’S FROZEN YOGURT, 350 W. HILLCREST DR. #E249, THOUSAND OAKS, CA 91360 VENTURA. PINTS OF FUN, INC., 4218 LOST SPRINGS DR., CALABASAS HILLS, CA 91301. STATE OF INCORPORATION CALIFORNIA 3260543. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PINTS OF FUN, INC., HOOMAN LAHOOTI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005437. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DERBY BROTHERS, 3295 GRANDE VISTA DRIVE, NEWBURY PARK, CA 91320 VENTURA. ROBERT KEITH KLEIN, 28847 CONEJO VIEW DRIVE, AGOURA, CA 91301, RANDAL ALFRED PETERSEN, 300 MEDEA CREEK LANE, OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/17/2000. 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: ROBERT KLEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFINITY ESCROW 2) X MARKS THIS 3) MORTGAGES BY DESIGN, 191 WEST WILBUR ROAD, SUITE #101, THOUSAND OAKS, CA 91360 VENTURA. SERIAN NAZIH RABADI, 7718 JUSTIN COURT, WEST HILLS, CA 91307. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/10. 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: SERIAN NAZIH RABADI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KNR DESIGN TEAM, 1720 CABRILLO WAY, OXNARD, CA 93030 VTAC. JOAO GERARDO ROJAS, 1720 CABRILLO WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/08/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOAO ROJAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005905. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEXYCIGARGIRLS.COM, 1176 ROTELLA ST., NEWBURY PARK, CA 91320 VENTURA. DAVID WILLIAM KING, 1176 ROTELLA ST., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/27/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID WILLIAM KING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AAA CLEANING SERVICES, 6250 TELEGRATH, VENTURA, CA 93003 VTA. ELIANGELA SCHLOTFELT, 6250 TELEGRATH, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/06/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIANGELA SCHLOTFELT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005800. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBURBAN PLEASURES, 30806 SAINT JEAN COURT, WESTLAKE VILLAGE, CA 91362 L.A. TARA ALEXANDRA BITTON, 30806 SAINT JEAN COURT, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/26/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TARA BITTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004987. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWISS CONCEPTS, 1420 VAQUERO DR., SIMI VALLEY, CA 93065 VENTURA. ELISABETH HAMMON, 1420 VAQUERO DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/12/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELISABETH HAMMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POST ODDITIES LLC, 14469 E. OXFORD CIRCLE, MOORPARK, CA 93021 VENTURA. POST ODDITIES LLC, 14469 E. OXFORD CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 201009710269. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: POST ODDITIES LLC, MARIE DEVERE, MEMBER OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005290. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURAL BUZZ, 6651 CLEAR SPRING RD., SIMI VALLEY, CA 93063 VENTURA. GABRIELLA BECERRA, 6651 CLEAR SPRING RD., SIMI VALLEY, CAL, 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GABBY BECERRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/10. 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, APRIL 29, MAY 6, 13, 20, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100422-10005664-0
The following person(s) is (are) doing business as:
Audera, 998 Church St #9, Ventura, CA 93001 - 2026, County of VENTURA
Lance Korthals, 998 Church St #9, Ventura, CA 93001 - 2026
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2005.
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/Lance Korthals
This statement was filed with the County Clerk of Ventura County on 04/22/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/6, 5/13, 5/20, 5/27/10 CNS-1849854#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100420-10005578-0
The following person(s) is (are) doing business as:
MELENDEZ TRUCKING, 215 VALLEY VISTA DR, CAMARILLO, CA 93010, County of VENTURA
TOMAS MELENDEZ AVILA, 215 VALLEY VISTA DR, CAMARILLO, CA 93010
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ TOMAS MELENDEZ AVILA
This statement was filed with the County Clerk of Ventura County on 04/20/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/29, 5/6, 5/13, 5/20/10 CNS-1843242#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100416-10005320-0
The following person(s) is (are) doing business as:
CBIZ Southern California Administration Services, 300 Esplanade Drive, Suite 250, Oxnard, CA 93036, County of VENTURA
CBIZ Southern California, LLC, 6050 Oak Tree Blvd., Suite 500, Cleveland, OH 44131
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 01/01/2005.
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.)
CBIZ Southern California, LLC
S/ Michael W. Gleespen, Secretary,
This statement was filed with the County Clerk of Ventura County on 04/16/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
4/29, 5/6, 5/13, 5/20/10 CNS-1839816#

NOTICE OF TRUSTEE'S SALE T.S. No: H507907 CA Unit Code: H Loan No: 0031101736/GARCIA Investor No: 0031101736 AP #1: 052-0-041-305 POWER DEFAULT SERVICES, INC., as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: APOLONIO G GARCIA Recorded May 5, 2006 as Instr. No. 20060505-0096622 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded January 25, 2010 as Instr. No. 20100125-00010124 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MAY 1, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 1020 FALCON WAY, FILLMORE, CA 93015 "(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness)." Said Sale of property will be made in "as is" condition without covenant or warranty, express 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 as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: MAY 19, 2010, AT 11:00 A.M. *AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA, VENTURA, CA At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $703,344.80. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: 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; The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. Date: April 26, 2010 POWER DEFAULT SERVICES, INC. as said Trustee, as Authorized Agent for the Beneficiary KIMBERLY THORNE, ASSISTANT SECRETARY T.D. SERVICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SANTA ANA, CA 92711-1988 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. If available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or you may access sales information at www.tacforeclosures.com. TAC# 895555 PUB: 04/29/10, 05/06/10, 05/13/10

NOTICE OF TRUSTEE'S SALE TS No. 10-0004894 Title Order No. 10-8-021759 Investor/Insurer No. 171491787 APN No. 052-0-201-215 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/21/2007. 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 SALVADOR PONCE REYES, AND IRENE MADRIGAL, HUSBAND AND WIFE AS JOINT TENANTS, dated 06/21/2007 and recorded 06/27/07, as Instrument No. 20070627-00127568-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 05/27/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 961 SANTA FE STREET, FILLMORE, CA, 930151859. 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 $559,219.96. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 04/23/2010 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# 3517203 04/29/2010, 05/06/2010, 05/13/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 239202CA Loan No. 0705932747 Title Order No. 231104 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-15-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05-19-2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-29-2005, Book , Page , Instrument 20051129-0292198, of official records in the Office of the Recorder of VENTURA County, California, executed by: HENRY JOHN GALVAN AND JAEL GALVAN, HUSBAND AND WIFE, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 28, GOLDEN GLEN TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA AS PER MAP RECORDED IN BOOK 21 PAGE(S) 56 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, CALIFORNIA. Amount of unpaid balance and other charges: $465,079.40 (estimated) Street address and other common designation of the real property: 1024 JUNE STREET SANTA PAULA, CA 93060 APN Number: 100-0-061-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 04-26-2010 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 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 Section 2923.55.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3543883 04/29/2010, 05/06/2010, 05/13/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159909770 Title Order No.: 090652785 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/11/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/26/05, as Instrument No. 20050826 0212418 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARTINA ORNELAS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: May 19, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 746 EDISON LANE, FILL¬MORE, CA 93015. APN# 052 0 013 110 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $394,922.33. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 04/22/10 NPP0158284 04/29/10, 05/06/10, 05/13/10

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 7 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 May, 2010 at 1:30PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#268 PATINO, ANTONIO
#280 PATINO, ANTONIO
#289 MORAIMA, LARA
#102 CERVANTES, AURELIO
#364 PATINO, ANTONIO
#121 TANGUMA, ALFREDO
#141 MCLUCAS, GLENN
#146 RICHARDSON, LINDA
#182 PALONEY, TIMOTHY
#135 HARVEY, JR., THOMAS
#351 DIAZ, HECTOR
#066 TUANDO, KRISTI
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 betwwe owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, April 29, 2010 & May 6, 2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-027 On February 26, 2010 Ventura Police Department officers seized $1,361.00 U.S. currency at 6685 Greenhill, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,361.00.
FS#10-038 On March 7, 2010 Ventura Police Department officers seized $1,131.00 U.S. currency at Peacock Avenue and Whipoorwill Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,131.00.
FS#10-037 On March 8, 2010 Ventura County Sheriff's Department officers seized $2,154.00 U.S. currency at 850 Warwick Avenue #219, Thousand Oaks, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,154.00.
FS#10-047 On March 24, 2010 Ventura Police Department officers seized $5,898.00 U.S. currency at 1250 North “H” Street, #213, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,898.00
FS#10-044 On March 11, 2010 Ventura County Sheriff's Department officers seized $4,800.00 U.S. currency at 214 W. Iris Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,800.00
FS#10-043 On March 16, 2010 Ventura County Sheriff's Department officers seized $798.00 U.S. currency at 116 Vince Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $798.00
FS#10-045 On March 16, 2010 Ventura County Sheriff’s Department officers seized $2,170.00 U.S. currency at Wendy and Broad beck, Newbury Park, 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 $2,170.00
FS#10-048 On April 1, 2010 Ventura Police Department officers seized $1,007.00 U.S. currency at 335 E. Juniper Street, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,007.00
FS#10-039On March 9, 2010 Ventura County Sheriff’s Department officers seized $1,933.00 U.S. currency at Los Posas Road and Glennbrook Street, Camarillo, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,933.00
FS#10-050 On February 28, 2010 Simi Valley Police Department officers seized $6,360.74 U.S. currency at 5387 E. Cochran Street, Unit E, Simi Valley, 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 $6,360.74.
4/29, 5/6, 5/13/10 CNS-1847841#

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 May, 2010 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California ,the following household goods,
Toys ,furniture, clothes, miscellaneous boxes belonging to the following:
#161 PATRICIA WATERMAN
#30B MANUEL SANCHEZ
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, April 29 & May 6th, 2010

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on May 14, 2010 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. May 14, 2010 by 6:00pm
Anna Wahl A124 Maria S Ortega B2342
Aaron GillFranklin B1022 Jaime Ortiz B2513
Joan Consorti B1031 Rebecca Zamora B3033
David Egan B1055 Mike Alcorn B3104
Sabrina Oliney-Outlaw B1122 Ernest G Fraijo Jr. B3106
Brad Myers B2035 Linda K Morgan B3515
Priscilla Castellanos B2101 Allen G Stewart B3516
Olivia Amparan B2111 Anthony D Cardona B4605
Nichole Arimura B2115 Jorge A Leyva B4626
Naola Davis B2202 David Pride B4629
Don E Mays B2223
Dated: April 27, 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 APRIL 29, MAY 6, 2010

 
04/22/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ORGANIZER, 1678 BUENA VISTA ST., VENTURA, CA 93001 VENTURA. DAVID ALLAN HARRIS, 1678 BUENA VISTA, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/05/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KCC EQUIPMENT, 1682 CALLE ZOCALO, THOUSAND OAKS, CA 91360 VENTURA. VLADIMIR KYTLICA, 1682 CALLE ZOCALO, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VLADIMIR KYTLICA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R&R PROPERTY MAINTENANCE, 5106 LONGFELLOW WAY, OXNARD, CA 93033 VENTURA. ERNIE J. RIVAS, 5106 LONGFELLOW WAY, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERNIE J. RIVAS. This statement was filed with the County Clerk of Ventura County on 04/13/10. 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, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUTO FAIR OF VENTURA, 2226 E. THOMPSON BLVD., VENTURA, CA 93001 VENTURA. TIM GAILEY, 2226 E. THOMPSON BLVD., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIM GAILEY. This statement was filed with the County Clerk of Ventura County on 04/15/10. 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, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004894. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIESTA RESTAURANT, 2350 S VICTORIA AVE, VENTURA, CA 93003-6652 VENTURA. MAHMOUD A OMAR, 1752 SWIFT AVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/04/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAHMOUD A. OMAR. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004895. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOCUS HEATING AIR CONDITIONING REFRIGERATION, 117 OAKDALE LN, FILLMORE, CA 93015 VENTURA. TOM ESPINOZA, 117 OAKDALE LN, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOM ESPINOZA. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J R PLUMBING, 14431 RUTGERS CIR, MOORPARK, CA 93021 VENTURA. JOHN ROCHE, 14431 RUTGERS CIR, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ROCHE. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KINDRED SPIRIT CONNECTIONS, 743 TUDOR CIR, THOUSAND OAKS, CA 91360-5246 VENTURA. SANDRA D COMBE, 743 TUDOR CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA D. COMBE. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALETTE, 453 E OJAI AVE, OJAI, CA 93023-2818 VENTURA. BARBARA L FRITSCHE, 250 N LA LUNA AVE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/25/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA FRITSCHE. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004955. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STARLITE NAILS, 110 W CHANNEL ISLANDS BLVD, OXNARD, CA 93033 VENTURA. THANH V LE, 544 PASEO ORTEGA, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/16/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THANH V LE. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004957. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ROYAL TREATMENT, 994 CALLE PINATA, THOUSAND OAKS, CA 91360-6116 VENTURA. NORMA JUY, 994 CALLE PINATA, THOUSAND OAKS, CA 91360-6116, JUAN JUY, 994 CALLE PINATA, THOUSAND OAKS, CA 91360-6116. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/25/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA JUY. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JM FABRICATIONS, 634 PAIGE LN, THOUSAND OAKS, CA 91360-5431 VENTURA. JUSTIN MANN, 634 PAIGE LN, THOUSAND OAKS, CA 91360-5431, SHANNON MANN, 634 PAIGE LN, THOUSAND OAKS, CA 91360-5431. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN MANN. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004915. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOE'S PORTABLE WELDING, 1269 E VENTURA ST, SANTA PAULA, CA 93060-2947 VENTURA. ROBERTO FLORES, 240 MARCH ST #1, SANTA PAULA, CA 93060, JOE LOZANO, 1391 WALNUT CYN RD, MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/23/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERTO FLORES. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004882. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED MOBILE TRUCK & TRAILER REPAIR, INC., 673 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320-6719 VENTURA. ADVANCED MOBILE TRUCK & TRAILER REPAIR, INC., 5450 TELEGRAPH RD STE 200, VENTURA, CA 93003. STATE OF INCORPORATION CA 3072589. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/25/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADVANCED MOBILE TRUCK & TRAILER REPAIR, INC., ALLYSON M. SCHIOPPI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29 MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005096. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALEXIEKAI, 1255 SEACLIFF CT. #5, VENTURA, CA 93003 VTA. ALICIA NORMAN, 907 PASEO CAMARILLO #837, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALICIA NORMAN. This statement was filed with the County Clerk of Ventura County on 04/13/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEFFREY MILLER CONSULTING, 874 DEER WILLOW CT., NEWBURY PARK, CA 91320 VENTURA. JEFFREY MILLER, 874 DEER WILLOW CT., NEWBURY PARK, CA 91320, CHELYL ANN MILLER, 874 DEER WILLOW CT., NEWBURY PARK, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY MILLER. This statement was filed with the County Clerk of Ventura County on 04/14/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POT PRODUCTIONS, 2444 ALVARADO ST. APT. F-11, OXNARD, CA 93036 VENTURA. SHANNON LAVISE ECHOLS, 2444 ALVARADO ST. APT. F-11, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHANNON LAVISE ECHOLS. This statement was filed with the County Clerk of Ventura County on 04/09/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION STEPS, 624 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041 VENTURA. MARY CATHERINE WILLIFORD, 624 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY CATHERINE WILLIFORD. This statement was filed with the County Clerk of Ventura County on 03/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCW DISTRIBUTING, 624 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041 VENTURA. MARY CATHERINE WILLIFORD, 624 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY CATHERINE WILLIFORD. This statement was filed with the County Clerk of Ventura County on 04/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK MAGIC TURBO, 1114 PITTSFIELD LN., VENTURA, CA 93001 VTA. JOSHUA LEE GOMEZ, 1114 PITTSFIELD LN., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSHUA GOMEZ. This statement was filed with the County Clerk of Ventura County on 04/13/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XTRA CLEAN SERVICES, 550 N "A" ST. SUITE 7"A", OXNARD, CA 93030 VTA. JOSE MANUEL BARREDA, 2027 CORTO TRL., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/13/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE MANUEL BARREDA. This statement was filed with the County Clerk of Ventura County on 04/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QIN YUN EDUCATION 2) QIN YUN COLLEGE COUNSELING, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362 VENTURA. JOHN WU, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362, BIN YUAN, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WU. This statement was filed with the County Clerk of Ventura County on 04/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOFOTOS, 3937 ELKWOOD ST., NEWBURY PARK, CA 91320 VTA. VERONICA HARERBECK, 3937 ELKWOOD ST., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERONICA HARERBECK. This statement was filed with the County Clerk of Ventura County on 04/15/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004725. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEW FARMS, 11018 LOS ANGELES AVE., MOORPARK, CA 93020 VENTURA. PHILLIP AND SHEILA LATASA TRUST, 912 SO. WINDSOR BLVD., LOS ANGELES, CA 90019, WARREN AND CAROLYN FINLEY TRUST, 325 CORNETT AVE., MOORPARK, CA 93021, DIRK WAAYERS TRUST, 621-102 WAKEFIELD CT., LONG BEACH, CA 90803. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/1977. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHILLIP LATASA, TRUSTEE; PHILLIP AND SHEILA LATASA TRUST, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 04/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JIMS ONLINE BIZ, 277 E. LOOP DRIVE, CAMARILLO, CA 93010 VTA. JAMES DENNIS SILVIO, 277 E. LOOP DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/13/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES SILVIO. This statement was filed with the County Clerk of Ventura County on 04/13/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004096. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUGARTOWN ROLLERGIRLS, 622 S. SEAWARD AVE., VENTURA, CA 93003 VENTURA. PAULA DALEO, 622 S. SEAWARD AVE., VENTURA, CA 93003, CORINNA OWENS, 2338 ARCADIA STREET, OXNARD, CA 93033. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: PAULA DALEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANTAGE CONSULTING SERVICES, 632 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. LAURA G. SHAW, 632 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA G. SHAW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUNNING MOMENTS PHOTOGRAPHY, 3958 COCHRAN ST. #67, SIMI VALLEY, CA 93063 VENTURA. HOYT A. PEMBERTON, 3958 COCHRAN ST. #67, SIMI VALLEY, CA 93063, ELIZABETH M. PEMBERTON, 3958 COCHRAN ST. #67, SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIZABETH M. PEMBERTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWENSONS PLUMBING, 4436 ADAM RD., SIMI VALLEY, CA 93063 VENTURA. EDITH RAE SWENSON-TAYLOR, 4436 ADAM RD., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1990. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDIE SWENSON-TAYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003933. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOT SHOT BEACHWEAR 2) ENDANGERED SPECIES HEALTHWEAR, 2293 N. PARKER CT., SIMI VALLEY, CA 93065 VENTURA. HEIDI LYNN RASNOW, 2293 N. PARKER CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEIDI RASNOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAURIE DENGER & ASSOCIATES, INC, 540 SESPE AVE. SUITE #3, FILLMORE, CA 93015 VENTURA. BEVERLY GAGE BOOKKEEPING SERVICE INC., 540 SESPE AVE. SUITE #3, FILLMORE, CA 93015. STATE OF INCORPORATION CALIFORNIA: CA 2066065. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/20/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEVERLY GAGE BOOKKEEPING SERVICE INC., LAURIE DENGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): I WOULD RATHER BE BAKING CO., 2784 JOHNSON DRIVE, VENTURA, CA 93003 VTA. THERESA A. DELGADO, 331 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 on listed on (Date): 03/05/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THERESA A. DELGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/10. 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, APRIL 22, 29, MAY 6, 13, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100407-10004811-0
The following person(s) is (are) doing business as:
EXOTIC THAI CAFE, 1930 NEWBURY ROAD # 100, NEWBURY PARK, CA 91320, County of VENTURA
SHON TONG INVESTMENTS, INC., 1930 NEWBURY ROAD # 100, NEWBURY PARK, CA 91320
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.)
SHON TONG INVESTMENTS, INC.
S/ BOONPA NONGPROMMA, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 04/07/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/22, 4/29, 5/6, 5/13/10 CNS-1829812#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 440695CA Loan No. 0730136272 Title Order No. 327326 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04-02-2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05-13-2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 04-12-2007, Book , Page , Instrument 20070412-00075768-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DARIN W. COERT AND TRACEY E. COERT, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 71-A OF LOT LINE ADJUSTMENT NO. 01-01, RECORDED JUNE 21, 2001 AS DOCUMENT NO. 2001-116911, IN THE CITY OF FILLMORE, AND BEING A PORTION OF LOTS 71 AND 72 OF TRACT NO. 5160-2, AS PER MAP RECORDED IN BOOK 143, PAGES 1 THROUGH 3, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $639,544.66 (estimated) Street address and other common designation of the real property: 875 HINCKLEY LANE FILLMORE, CA 93015 APN Number: 043-0-120-205 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 04-16-2010 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 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 Section 2923.55.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3517257 04/22/2010, 04/29/2010, 05/06/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100413-10005108-0
The following person(s) is (are) doing business as:
B2 Design & Media Group, 4246 Copperstone Lane, Simi Valley, CA 93065, County of Ventura
Nina M. Blair, 4246 Copperstone Lane, Simi Valley, CA 93065
Billy M. Blair, 4246 Copperstone Lane, Simi Valley, CA 93065
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names 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/ Nina M. Blair
This statement was filed with the County Clerk of Ventura on April 13, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/22, 4/29, 5/6, 5/13/10 CNS-1837982#

NOTICE OF TRUSTEE'S SALE T.S. No. T06-23439-CA / APN: 050-0-230-225YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-27-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [ X ] 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 and [ X ] 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 Trustor: IGNACIO CALDERON, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: CR Title Services, Inc. P.O. BOX 16128, TUCSON, AZ 85732-6128 866-702-9658 Recorded 08-03-2005 as Instrument No. 20050803-0191337 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:05-13-2010 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other charges: $628,759.75 Street Address or other common designation of real property: 657 ASH CIRCLE FILLMORE, CA 93015 A.P.N.: 050-0-230-225 Legal Description: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 866-702-9658 Date: 04-22-2010 CR Title Services, Inc. P.O. BOX 16128 TUCSON, AZ 85732-6128 STEPHANIE ABCEDE, TRUSTEE SPECIALIST ASAP# 3535592 04/22/2010, 04/29/2010, 05/06/2010

NOTICE OF TRUSTEE'S SALE TS No. 08-0079708 Title Order No. 08-8-296287 Investor/Insurer No. 154758588 APN No. 052-0-113-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by MACARIO GONZALEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 10/17/2006 and recorded 11/06/06, as Instrument No. 20061106-00234444-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 05/20/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 232 RHODES COURT, 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 $525,156.60. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/02/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3535388 04/22/2010, 04/29/2010, 05/06/2010