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.

04/15/2010 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004741. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE ROLLING THRONES 2) ALL THE BILLS AND WHISTLES, 1082 FREEPORT CT., WESTLAKE VILLAGE, CA 91361 VENTURA. LORI LEE SANDERS, 1082 FREEPORT CT., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: LORI L. SANDERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/10. 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, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004723. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRAUD AND RISK MANAGEMENT SOLUTIONS, 10842 DEL NORTE ST #8, VENTURA, CA 93004 VENTURA. VICTORIA CLAIR KODAI, 10842 DEL NORTE ST #8, 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): 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: VICTORIA KODAI. 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, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERB N LEGENDZ, 144 CAMARILLO AVE., OXNARD, CA 93035 VTA. ELIZABETH HALEY ANDERSON, 144 CAMARILLO AVE., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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 ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXPRESSCELLS.COM 2) EXPRESSCELLS, 1953 RUDOLPH DR., NEWBURY PARK, CA 91320 VENTURA. KATHLEEN D. BUCKLEY, 1953 RUDOLPH DR., NEWBURY PARK, CA 91320, JOHANNA JONES, 11 TEASDALE AVE., THOUSAND OAKS, CA 91360. 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: KATHLEEN D. BUCKLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/10. 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, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARKIN & ASSOCIATES, 3625 E. THOUSAND OAKS BLVD #272, WESTLAKE VILLAGE, CA 91362 VENTURA. ARKIN & ASSOCIATES, INC., 3625 E. THOUSAND OAKS BLVD #272, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 3284493. 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: ARKIN & ASSOCIATES, INC., PETER B. ARKIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DG BROKERS, 516 PENNSFIELD PL., STE 203, THOUSAND OAKS, CA 91360 VENTURA. DG INSURANCE AND REAL ESTATE SERVICES INC, 516 PENNSFIELD PL., STE 203, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA C3224214. 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: DG INSURANCE & REAL ESTATE SERVICES, INC., JAKE DEGENNARO, PRESIDENT. 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 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROSEANNE’S SALSA COMPANY, 5524 STANFORD ST., VENTURA, CA 93003 VENTURA. ROSEANNE WALTRIP, 5524 STANFORD ST., VENTURA, CA 93003, GARY CRAIG WALTRIP, 5524 STANFORD ST., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/29/10. 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: ROSEANNE WALTRIP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/10. 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, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALBEE HOUSE, 2950 JOHNSON DR. UNITE 130, VENTURA, CA 93003 VENTURA. MIN HEE KOO, 9314 CHICO DR., 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): 03/26/10. 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: MIN HEE KOO. 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 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HIGH IQ SOLUTIONS 2) ADDICTED TO HEMP, 778 CACHUMA AVENUE, VENTURA, CA 93004 VENTURA. TASNIM KOSAR SHARIF, 778 CACHUMA AVENUE, 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): 07/03/2000. 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: TASNIM KOSAR SHARIF. 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 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCENTRICITIES, 2810 WHITE RIDGE PL. #23, THOUSAND OAKS, CA 91362 VENTURA. PAMELA FORREST, 2810 WHITE RIDGE PL. #23, 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): 01/13/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAMELA FORREST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAIRN INTERNATIONAL CAFE & MARKET, 1037 E. SANTA CLARA ST., VENTURA, CA 93001 VENTURA. DENA KAREEN WALKER, 1037 E. SANTA CLARA ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: DENA WALKER. 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 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004506. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DISC DOCTOR, 530 W. OJAI AVE., OJAI, CA 93023 VENTURA. CHARLES WRAY, 35 TAORMINA LANE, 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): 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: CHARLES WRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEAT FREAKS, 2911 KELP LANE, OXNARD, CA 93035 VTA. CHRISTINE EVANS, 2911 KELP LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: CHRISTINE EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/10. 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, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): H & R SOLUTIONS, 223 E. THOUSAND OAKS BLVD. STE. 121, THOUSAND OAKS, CA 91360 VTA. PAUL K. HANSON, 11563 WILLOWOOD CT., MOORPARK, CA 93021, SHARON J. REIBMAN, 1246 MONTE SERENO DR., THOUSAND OAKS, CA 91360. 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: PAUL K. HANSON. 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 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005051. The following person (persons) is (are) doing business as: Fictitious Business Name(s):1) DOBIES AND LITTLE PAWS 2) DOBIE RESCUE, 2946 YOUNG RD., FILLMORE, CA 93015 VENTURA. DOBERMAN PINSCHER RESCUE, INC., 2946 YOUNG RD., FILLMORE, CA 93015. STATE OF INCORPORATION CA C1875673. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/10/10. 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: DOBERMAN PINSCHER RESCUE, INC., ARDIS BRAUN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/10. 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, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003620. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-J BUSINESS CENTER, 2261 E-THOMPSON BLVD., VENTURA, CA 93001 VENTURA. AZAM JAMSHAB, 22128 SATICOY STREET, CANOGA PARK, CA 91303. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AZAM JAMSHAB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIREWOOD SALES WEST COAST TREE, 206 SHADY LANE, OJAI, CA 93023 VENTURA. TIMOTHY EUGENE NORCOTT, 206 SHADY LANE, 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): 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: TIM NORCOTT. 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, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE CONSTRUCTION SERVICES, 156 MAPLE RD., NEWBURY PARK, CA 91320 VENTURA. CADE JOSEPH CARLSON, 156 MAPLE RD., 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): 04/08/10. 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: CADE CARLSON. 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 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003705. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUNNYSIDESHOPPING.COM 2) THEWEDDINGWEBBY.COM, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065 VENTURA. LINDA LEE MURPHY, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065, ANTHONY DOMINIC MURPHY, 1234 LAWRENCE 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 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: LINDA LEE MURPHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOULMATES BRIDAL CONNECTION, 2360 VENTURA BLVD. SUITE C, CAMARILLO, CA 93010 VENTURA. MEGAN ONEIL, 1285 CRESTVIEW AVE., CAMARILLO, CA 93010, VANESSA HOTHAN, 3112 LONDON LN., OXNARD, CA 93036. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: MEGAN O’NEIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FMG-72162 APN# 052-0-111-335 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/24/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 5, 2010, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by DELFINO SUAREZ, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 8/3/2007, as Instrument No. 20070803-00153197-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-111 -335 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 354 SIERRA VISTA AVENUE, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $361,572.83. 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 or more 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 or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. The mortgagee, trustee, beneficiary, or authorized agent declares: it has obtained a final or temporary order of exemption and said order is current and valid as of the date of the Notice and the time frame set forth in California Civil Code 2923.54 does not apply or California Civil Code 2923.54 does not cover this loan. Date: 6/26/2009 REGIONAL SERVICE CORPORATION, Trustee By: JEAN GREAGOR, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com ASAP# 3525349 04/15/2010, 04/22/2010, 04/29/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100134000004 Title Order No.: 100008748 FHA/VA/PMI No.: - YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/09/2005 as Instrument No. 20050509-0112191 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JUVENTINO RANGEL, 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: 05/05/2010 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 952 ERSKINE LN, FILLMORE, CALIFORNIA 93015 APN#: 0520084265 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $312,573.85. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. as Authorized Agent Dated: 04/12/2010NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3512057 04/15/2010, 04/22/2010, 04/29/2010

ORDINANCE NO. 10-816
ORDINANCE OF THE CITY OF FILLMORE IMPLEMENTING AN AGREEMENT TO PRESERVE UNINCORPORATED COUNTY LANDS LOCATED BETWEEN THE CITY OF FILLMORE AND THE CITY OF SANTA PAULA FOR AGRICULTURAL AND OPEN SPACE PURPOSES.
The Council of the City of Fillmore does ordain as follows:
SECTION 1: The City Council finds and declares that:
A. On June 3, 2008, voters of Santa Paula adopted Measure G which effectively allowed development within the East Area 1 Specific Plan area (“EA1”). Among other things, EA1 must be annexed to the City before development can commence.
B. In accordance with Resolution 80-1169 (adopted January 5, 1980), Resolution 97-2152 (adopted January 28, 1997) and Resolution 99-2358 (adopted June 7, 1999), the City of Fillmore agreed with the City of Santa Paula and County of Ventura to preserve certain areas between Fillmore and Santa Paula for agricultural and open space purposes (the “Existing Greenbelt”).
C. EA1 is located within the Existing Greenbelt. It must be removed from the Existing Greenbelt in order for development and annexation to proceed.
D. On October 21, November 18, December 9, 2009, January 20, and February 17, 2010 the Planning Commission held public hearings regarding the Project. Following the public hearing on February 17, 2010, the Planning Commission adopted Resolution 10-844 which recommended that the City Council, adopt this Ordinance.
E. The Planning Commission’s recommendation was forwarded to the City Council for action at a public hearing on February 17, 2010.
F. The Council considered the information provided by City staff, public testimony, and the Applicant. This Ordinance, and its findings, is adopted based upon the evidence set forth in the entire record including, without limitation, documentary and testimonial evidence; the staff report; and such additional information set forth in the administrative record that is too voluminous to reference.
SECTION 2: Greenbelt Findings. The City Council recognizes and reaffirms the following:
A. The Greenbelt is worthy of permanent retention in agricultural and open space uses in the Parties’ best overall interests;
B. The Greenbelt is difficult for either the Parties to serve with sewers, water, fire and municipal services;
C. California is losing farmland at a rapid rate and some of Ventura County’s most developable land is also its most productive agricultural land;
D. Acre-for-acre, Ventura County’s agricultural lands are among the most productive in California, nearing three times the production level of the Statewide average;
E. Encroaching urban development poses a threat to the continued viability of Ventura County’s farmland, especially for parcels located adjacent to urban areas;
F. Some urban uses, when located contiguous to farmland, are incompatible with commercial agricultural operations which can lead to additional farmland conversion;
G. The Parties are committed to protecting farmland and open space as evidenced by numerous voter approved and other enactments including, without limitation:
1. Enacting the Land Conservation Act (LCA) Program in 1969;
2. Establishing the Agricultural Lands Protection Program (ALPP) in 1982/83;
3. Establishing the Agricultural Land Trust Advisory Committee (ALTAC) in 1991/92;
4. Re-establishing the Agriculture Policy Advisory Committee (APAC) in 1996;
5. Establishing the Agricultural Policy Working Group (APWG) in 1997/98;
6. Adopting the “Right-to-Farm-Ordinance” in 1997; and
7. The 1998 Measure A advisory ballot measure approved by sixty-nine percent of voters urging the County and each of its ten cities to establish growth boundaries preserving farmland, open space and scenic vistas by, among other things, establishing greenbelts by ordinance.
H. The loss of agricultural land to urban development is consistently a significant unmitigable impact under the California Environmental Quality Act (CEQA);
I. Agriculture represents an important component of the Parties’ economies – the loss of farmland to urban development is irreversible and will have a negative impact on the Parties’ economies;
J. Continuing agricultural operations protects Ventura County’s landscape and environmental resources;
K. Protecting open space, maintaining the integrity of separate distinct cities and preventing inappropriate urban development from locating between city boundaries represent important ‘quality of life’ goals;
L. Retaining open space lands protects scenic resources and natural habitats and provides opportunities for passive and active recreational activities, parks and trail systems.
M. This Ordinance is intended to conform with the purpose and goals of the Fillmore General Plan, the Santa Paula General Plan, and the Ventura County General Plan.
SECTION 3: Purpose. This Ordinance is adopted in accordance with, among other things, Measure A and the Ventura County Guidelines for Orderly Development for the purpose of promoting and preserving agricultural and open space within the unincorporated County lands identified as the “Greenbelt” in this Ordinance. As set forth below, the Greenbelt deserves unique consideration and preservation.
SECTION 4: Definitions. Unless the contrary is stated or clearly appears from the context, the following definitions govern the construction of the words and phrases used in this Ordinance. Words and phrases not defined by this Ordinance have the meaning set forth in the Ventura County General Plan, other applicable law, or the Fillmore Municipal Code (“FMC”).
A. “Areas of Interest” means those geographical areas established by the Ventura County Local Agency Formation Commission beginning in the late 1960s. Areas of interest divide the south half of Ventura County (the non Forest Service land) into fifteen major geographic planning areas based primarily on topography and community identity. They are areas created by local policy that are not based on any legislative direction or mandate. The basic policies are to have no more than one city in any area of interest and to have areas of interest serve as planning referral lines between the County and cities for discretionary land use entitlements. Areas of interest are reviewed and updated periodically in conjunction with the Ventura County Guidelines for Orderly Development, as amended, and the County of Ventura General Plan.
B. “Agricultural lands” means “prime agricultural land” as defined by Government Code § 56064 and farmland identified by the Important Farmlands Inventory as designated by 7 C.F.R. §§ 657.1, et seq.;
C. “Greenbelt” means approximately 31,743 acres of agricultural and open space real property located within unincorporated Ventura County between the City of Fillmore and the City of Santa Paula and within the Fillmore and Santa Paula Areas of Interest, which is more particularly identified by this Ordinance.
D. “Open Space lands” means land meeting the definition set forth in Government Code § 65560(b).
E. “Party” or “Parties” means, collectively, the City of Fillmore, City of Santa Paula, and County of Ventura.
F. “Technical/Policy Review Committee” means a committee consisting of at least one staff representative and at least one elected official from the city of Santa Paula, the city of Fillmore, the county of Ventura and the Local Agency Formation Commission (LAFCO), appointed or otherwise authorized by the jurisdictions’ decision-making body. This Committee must convene to review proposed amendments to this Ordinance in the interests of reaching agreement, before presenting the amendments to the jurisdictions’ decision-making bodies.”
SECTION 5: Greenbelt Established; Limitations; Amendments.
A. Established. A Greenbelt is established as graphically set forth in attached Exhibit “A,” which is incorporated by reference. In general, the Greenbelt’s boundaries are as follows:
1. On the westerly boundary be coterminous with the Santa Paula CURB;
2. On the north by the Los Padres National Forest boundary;
3. On the east by the Fillmore City Limits, Sphere of Influence and CURB; and
4. On the south by the ridge line of South Mountain and Oak Ridge.
B. Limitation. The Greenbelt boundaries include only those unincorporated Ventura County lands that are located within the Santa Paula and Fillmore Areas of Interest. Future modifications of the Greenbelt’s boundaries are not permitted to cross over adjoining Area of Interest boundaries.
C. Amendments.
1. The City Council will review the features, terms, conditions and the status of the Greenbelt during the next update to the Fillmore General Plan and LAFCO urban growth boundary study.
2. Proposals for amending the boundaries or features of the Greenbelt may be initiated by the cities of Fillmore, Santa Paula, and/or or the County of Ventura. Proposed amendments must be reviewed by the Technical/Policy Committee before being considered by City or County decision-making bodies.
3. After reviewing proposed changes, the Technical/Policy Committee must forward a recommendation to the Parties’ respective governing bodies concerning the merits and deficiencies of the proposed Greenbelt amendment.
4. The City Council may, but is not required to, make changes to the Greenbelt as recommended by the Technical/Policy Committee.”
SECTION 6: Policies. The following goals and policies of the Fillmore, Santa Paula, and Ventura County General Plans must be given greater scrutiny when making land use decisions in the Greenbelt:
A. Santa Paula General Plan
1. Preserve viable agriculture and prime agricultural lands as a greenbelt and buffer around the City.
B. Fillmore General Plan
1. Preserve viable agriculture and prime agricultural lands as a Greenbelt and buffer outside the City’s Sphere of Influence.
2. Development must be compatible with and have minimal adverse impacts upon the environment, agriculture and natural resources.
C. Ventura County General Plan
1. Preserve and protect agricultural lands as a non-renewable resource to assure their continued availability for the production of food, fiber, and ornamentals.
2. Establish policies and regulations which restrict agricultural land to farming and related uses rather than other development purposes.
3. Restrict the introduction of conflicting uses into farming areas.
D. Land Uses of Concern. When making land use decisions, the Ventura County Planning Director, the Ventura County Planning Commission and the Board of Supervisors must give careful consideration to whether the proposed action would consume, for non-agricultural purposes, agricultural land designated Prime, Statewide Importance, Unique or Local Importance, or would compromise the viability of adjoining land for agricultural purposes. Specifically, the following uses, which are determined to be of concern, must receive greater scrutiny, analysis and treatment, up to and including denial, in order to ensure their compatibility:
1. Private and public airfields, landing pads, and air strips;
2. Communications Facilities;
3. Farm Labor Group Quarters;
4. Government Buildings;
5. Correctional Institutions;
6. Law enforcement Facilities;
7. Mineral Resource Development;
8. Waste Treatment and Disposal Facilities; and
9. Recreational Opportunities.
10. Save Our Agricultural Resources
E. The Greenbelt should retain its agricultural and open space uses. The Parties agree to implement a policy of non-urban development, non-annexation and the retention of agricultural and open space uses within the Greenbelt.
F. The Ventura County General Plan and applicable Zoning Ordinance controls land uses permitted within the Greenbelt.
1. The Greenbelt’s General Plan designations include: Agriculture and Open Space.
2. The Greenbelt’s Zoning Ordinance designations include: Agriculture-Exclusive (A-E) and Open Space (O-S)
3. Only land uses that are consistent with the above referenced general plan and zoning ordinance designations, subject to ministerial or discretionary permit conditions, use standards, performance standards and permit findings, are permitted within the Greenbelt.
G. Land uses which may conflict with agricultural production will receive greater scrutiny, analysis and treatment, up to and including denial, in order to ensure compatibility with the Greenbelt.
H. This Ordinance does not establish any regulatory authority over spheres of influence or annexations.
SECTION 7: LAFCO Action. The Santa Paula City Council requests that the Ventura Local Agency Formation Commission (LAFCO) endorse and certify this Greenbelt Ordinance and continue utilize it to protect the Greenbelt.
SECTION 8: Authorization. The City Council authorizes the City Manager, or designee, to take all appropriate action to implement this Ordinance. Further, the City Manager, or designee, is authorized to make technical corrections, in a form approved by the City Attorney, to maps, diagrams, tables, and other, similar, documents (collectively, “Maps”) that may be required to reconcile the changes made by this Ordinance with amendments made to the Maps by other City Council action in unrelated land use applications between 2005 and 2009.
SECTION 9: CEQA Review. This Ordinance is exempt from review under the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and the regulations promulgated thereunder (14 California Code of Regulations §§ 15000, et seq., the “CEQA Guidelines”) because it consists only of minor revisions and clarifications to an existing land use policy and specification of procedures related thereto and does not have the effect of deleting or substantially changing any regulatory standards or findings required. The Ordinance, therefore, does not have the potential to cause significant effects on the environment. Consequently, it is categorically exempt in accordance with CEQA Guidelines §§ 15061(b)(3) as CEQA only applies to projects that have the potential to cause a significant effect on the environment; 15301 as a minor alteration of existing public or private structures involving negligible expansion of use; and 15305 as a minor alteration in land use limitations which do not result in any changes in land use or density.
SECTION 10: Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications, and to this end the provisions of this Ordinance are severable.
SECTION 11: Notice. The City Clerk is directed to certify the passage and adoption of the Ordinance, make a note of the passage and adoption in the records of this meeting, and within fifteen days after the passage and adoption of this Ordinance cause it to be published and posted in accordance with California law.
SECTION 12: Effectiveness. This Ordinance will become effective on the 31st day following its passage and adoption.
PASSED AND ADOPTED this 30th day of March, 2010.
s/Patti Walker, Mayor
ATTEST:
s/Clay Westling, City Clerk
CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, CLAY WESTLING, City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 09-816 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 30th day of May, 2010 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: CONAWAY, HERNANDEZ, WALKER
NAYS: BROOKS, WASHBURN
ABSTAIN: NONE
ABSENT: NONE
ATTEST:
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette APRIL 15, 22, 29, MAY 6, 2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0117515 Title Order No. 09-8-346977 Investor/Insurer No. 090153644 APN No. 052-0-041-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by NICOLAS ALCALA, AND MARTHA ALCALA, dated 02/09/2005 and recorded 02/11/05, as Instrument No. 20050211-0033656, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 05/13/2010 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: 663 EAGLE 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 $461,317.12. 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: 11/15/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3526869 04/15/2010, 04/22/2010, 04/29/2010

Notice of Seizure pursuant to
health and Safety Code sections 11471/11488 and
Notice of intended
Forfeiture pursuant to health and Safety Code
Section 11488.4
On December 16, 2009 at 4745 Moorpark Avenue #25, Moorpark, California and on December 17, 2009 at Chase Bank, 165 W. Los Angeles, Moorpark and at Wells Fargo Bank, 515 W. Los Angles Avenue, Moorpark, California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $30,761.95. The seized property is described as follows:
$8,887.00 U.S currency
2009ToyotaCamry, VIN#4TBE46K59U358559 (est. value $20,000)
$400.00 U.S currency from Chase Bank
$1,474.95 U.S. currency from Wells Fargo Bank
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2010-00367703-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
4/15, 4/22, 4/29/10 CNS-1839422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100402-10004629
The following person(s) is (are) doing business as:
Medical Plaza Pharmacy, 1700 N. Rose Avenue #140, Oxnard, CA 93030; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2304589
State of incorporation: CA
Script Company, Inc., 442 N. Moorpark Road, Thousand Oaks, CA 91360
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/30/2010
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.)
Script Company, Inc.
S/ Mukesh Rai, President
This statement was filed with the County Clerk of Ventura on April 2, 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).
4/15, 4/22, 4/29, 5/6/10 CNS-1836694#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100402-10004630-0
The following person(s) is (are) doing business as:
Medical Plaza Pharmacy, 353 Central Avenue, Fillmore, CA 93015-1920; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2304589
State of incorporation: CA
Script Comapny, Inc., 442 N. Moorpark Road, Thousand Oaks, CA 91360
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/30/2010
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.)
Script Company, Inc.
S/ Mukesh Rai, President
This statement was filed with the County Clerk of Ventura on April 2, 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).
4/15, 4/22, 4/29, 5/6/10 CNS-1836699#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100408-10004867-0
The following person(s) is (are) doing business as:
(1) Douglass Design-Build, (2) Douglass Builders, (3) Douglass Park Design Build, (4) K D Builders, 1933 Coventry Ct., Thousand Oaks, CA 91362; County of Ventura.
Kevin Garrett Douglass, 1933 Coventry Ct., Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names 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/ Kevin Garrett Douglass
This statement was filed with the County Clerk of Ventura on April 8, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/10 CNS-1829175#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100134000004 Title Order No.: 100008748 FHA/VA/PMI No.: - YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/09/2005 as Instrument No. 20050509-0112191 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JUVENTINO RANGEL, 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: 05/05/2010 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 952 ERSKINE LN, FILLMORE, CALIFORNIA 93015 APN#: 0520084265 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $312,573.85. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. as Authorized Agent Dated: 04/12/2010NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3512057 04/15/2010, 04/22/2010, 04/29/2010

 
04/08/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004104. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK CANYON OAK, 7854 GRIMES CANYON ROAD, MOORPARK, CA 93021 VENTURA. LITA DOVE, 7854 GRIMES CYN. ROAD, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LITA DOVE. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL CONSULTING, 1102 SONIA DR., OXNARD, CA 93030 VENTURA. MONICA VALDEZ, 1102 SONIA DR., OXNARD, CA 93030, GUSTAVO VALDEZ 1102 SONIA DR., OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/22/06. 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: MONICA VALDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20100401-10004476. The following person(s) has/have Abandoned Use to the Fictitious Business Name: RADIO ILLUMINATED, 1621 DARA ST., CAMARILLO, CA 93010. The date on which the fictitious business name being abandon4d was filed: 12/26/07. The File number to the fictitious business name being abandoned: 20071226-10021889-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEBORAH A. WEBBER, 1621 DARA ST., CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH WEBBER. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004377. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1 ) MIKE WHITE 2) MICHAEL WHITE CPA 3) M.J.W. PUBLISHING, 5775 LOS ANGELES AVE. #117, SIMI VALLEY, CA 93063 VENTURA. MICHAEL J. WHITE, INC, 5775 LOS ANGELES AVE. #117, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA C3215305. 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: MICHAEL J. WHITE INC, MICHAEL WHITE, PRES. This statement was filed with the County Clerk of Ventura County on 03/31/10. Notice in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003873. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SCANLON, GUERRA, BURKE INSURANCE BROKERS 2) SCANLON & ASSOCIATES INSURANCE BROKERS INC., 2300 KNOLL DRIVE, STE. A, VENTURA, CA 93002 VENTURA. SCANLON & ASSOCIATES INSURANCE BROKERS INC., 21011 WARNER CENTER LANE, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION CALIFORNIA C1173323. 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: SCANLON & ASSOCIATES INSURANCE BROKERS INC, JAMES N. SCANLON, CEO. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D2D INVESTMENTS, 401 MOBIL AVE. #7, CAMARILLO, CA 93010 VENTURA. SUN COAST REAL ESTATE INC, 401 MOBIL AVE. #7, CAMARILLO, CA 93010, J&D REAL ESTATE XPERTS INC, 2716 AUTUMN RIDGE DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION C2873555. 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): 03/17/10. 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: J&D REAL ESTATE XPERTS INC, DAVID SPASIANO, CFO PRESIDENT SCRE. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHAYER HOME AUDIO AND VIDEO, 3632 JOLLY ROGER WAY, OXNARD, CA 93035 VENTURA. JASON EDWARD SHAYER, 3632 JOLLY ROGER WAY, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON SHAYER. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1 ) MICHAEL WHITE CPA 2) WEALTH MANAGEMENT SERVICES, 5775 LOS ANGELES AVE. #117, SIMI VALLEY, CA 93063 VENTURA. OBP, INC, 5775 LOS ANGELES AVE. #117, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA C2371606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OBP INC, MICHAEL J WHITE, PRES. This statement was filed with the County Clerk of Ventura County on 03/31/10. Notice in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004102. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C.B. INTERIORS, A PARTNERSHIP, 1255 S. WELLS ROAD, SATICOY, CA 93004 VENTURA. SANTIAGO M. MONTANEZ, 2025 AVALA PLACE, OXNARD, CA 93030, HOWARD R. GOSLIN, 1400 VICTORIA AVENUE, #217, OXNARD, CA 93035, DANELL L. WOOD, 233 W. HARRISON, VENTURA, CA 93004, MARIO SALAZAR, 1871 BUYER STREET, #5, SIMI VALLEY, CA 93063, JUAN GUERRERO, 1107 CALLE ALMANDRO, THOUSAND OAKS, CA 91360, CESAR PERALTA, 1870 YOSEMITE AVENUE, #102, SIMI VALLEY, CA 93063, CARLOS TORRES, 4375 ADAM ROAD, SIMI VALLEY, CA 93063, ARMANDO VALDIVIA, 4375 ADAM ROAD, SIMI VALLEY, CA 93063, ALEX MONTANEZ, 2025 AVALA PLACE, OXNARD, CA 93036, DAVID FELIX, 3315 MERCEOL PLACE, OXNARD, CA 93033, JUAN PEREZ, 1830 YOSIMITE AVENUE, STE. 205B, SIMI VALLEY, CA 93063, JOSE VALDIVIA, 4091 COCHRAN STREET, SIMI VALLEY, CA 92313, ADOLFO GUERRERO, 122 MEGAN PLACE, THOUSAND OAKS, CA 91362, MARIO VIEYRA, 741 JANETWOOD DRIVE, #5, OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/03. 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: D. WOOD. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORTGAGE POLICE, 295 WILLIS AVE. #X, CAMARILLO, CA 93010 VT. VENCO REALTORS, INC., 295 WILLIS AVE. #L, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 3258144. 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: VENCO REALTORS, INC., JOSEPH HALL, PRES. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRE CITY OPS LLC, 1609 E. HILLCREST DRIVE, THOUSAND OAKS, CA 91362 VENTURA. FIRE CITY OPS LLC, 1609 E. HILLCREST DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 201004010086. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FIRE CITY OPS LLC, GREGG AVERY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/29/10. 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, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONTLINE CPR, 2917 ESPERANZA WY, #A, SIMI VALLEY, CA 93063 VENTURA. JASON MICHAEL LAWRENCE, 2917 ESPERANZA WY, #A, SIMI VALLEY, CA 93063, MICHAEL ALLAN HARTLEY, 1845 SEASONS ST., 93065. 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: MICHAEL HARTLEY. This statement was filed with the County Clerk of Ventura County on 03/31/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SKY, 2588 LYNWOOD ST., SIMI VALLEY, CA 93065 VENTURA. LINDA HEPINSTALL, 2588 LYNWOOD ST., SIMI VALLEY, CA 93065, RAYMOND HEPINSTALL, 2588 LYNWOOD ST., 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: LINDA HAPINSTALL. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET HILLS RANCH, 15633 LAPEYRE ROAD, MOORPARK, CA 93021 VENTURA. JOSEPH A. CASSELLA, 609 LOS ANGELES AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOE CASSELLA. This statement was filed with the County Clerk of Ventura County on 03/31/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004493. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A Z STRUCTUAL DETAILING & PRESSURE WASHING, 4014 IVY ST, VENTURA, CA 93003-3609 VENTURA. THOMAS M MC MULLEN, 4014 IVY 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): 06/21/05. 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: THOMAS M. MC MULLEN. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCOUNT CENTER 97 CENTS, 611 S VENTURA RD, OXNARD, CA 93030-6506 VENTURA. TY TUAN PHAM, 611 S VENTURA RD, OXNARD, CA 93030-6506. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/26/05. 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: TY PHAM. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004511. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DONAHUE CONSTRUCTION, 1825 HANLEY AVE, SIMI VALLEY, CA 93065-3745 VENTURA. CHRIS DONAHUE, 1825 HANLEY AVE, SIMI VALLEY, CA 93065-3745. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/14/05. 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: CHRIS DONAHUE. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KARPET KING & PROMAID, 2401 EASTMAN AVE STE 35, OXNARD, CA 93030-8085 VENTURA. ERIK WALDIE, 1667 EDGEWATER LN, 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): 05/20/05. 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: ERIK WALDIE. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004529. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAVARRO PAINTING, 210 YOUMANS DR, VENTURA, CA 93003-8263 VENTURA. JUAN KENNEDY NAVARRO, 210 YOUMANS DR., 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): 06/02/05. 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: JUAN KENNEDY NAVARRO. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC POOL CARE, 312 GLENWOOD AVE, VENTURA, CA 93003-4427 VENTURA. CHARLES M ACRES, 312 GLENWOOD 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): 07/11/05. 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: CHARLES M. ACRES. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO EL RECUERDO, 521 N MILL ST, SANTA PAULA, CA 93060-1317 VENTURA. LORENZO M VEGA, 521 N MILL ST, SANTA PAULA, CA 93060-1317. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/12/05. 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: LORENZO M. VEGA. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): READY SET GROW KINDERGARTEN READINESS, 29380 MULHOLLAND HWY, AGOURA, CA 91301-2832 VENTURA. MICHELLE PRINCENTHAL, 29380 MULHOLLAND HWY, AGOURA, CA 91301. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/10/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE PRINCENTHAL. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TD NAIL SALON, 2863 AGOURA RD, WESTLAKE VILLAGE, CA 91361-3218 VENTURA. CUC HUONG T NGUYEN, 8523 ETIWANDA AVE #15, NORTHRIDGE, CA 91325. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/25/05. 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: CUC HUONG T NGUYEN. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIFTS BY DESIGN, 3033 HEAVENLY RIDGE ST., THOUSAND OAKS, CA 91362 VENTURA. ROXANNE BROWN, 3033 HEAVENLY RIDGE ST., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROXANNE BROWN. This statement was filed with the County Clerk of Ventura County on 03/31/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VAST COLLECTIONS GROUP, 181 EUGENIA DRIVE, VENTURA, CA 93003 VENT. PAULA CRUTCHLEY, 181 EUGENIA DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAULA CRUTCHLEY. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO ALIGNMENT, 270 N. AVIADOR ST. SUITE G, CAMARILLO, CA 93010 VTA. RENE JOSEPH HUDACKO, 7401 COOLIDGE STREET, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/25/10. 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: RENE HUDACKO. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPERT TECHNICAL INVESTIGATIONS 2) E T I, 11581 SUMAC LANE, SANTA ROSA VALLEY, CA 91359 VENTURA. RAY PALADINO, 11581 SUMAC LANE, SANTA ROSA VALLEY, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RAYMOND PALADINO. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003637. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE & GREEN, 10939 DEL NORTE ST. #104, VENTURA, CA 93004. MIGUEL VILLEGAS ESCAPITA, 10939 DEL NORTE ST. #104, 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): 03/17/10. 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: MIGUEL VILLEGAS ESCAPITA. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004475. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE-STORE PILATES, 970 SO. PETIT AVE., STE. B, VENTURA, CA 93004 VENTURA. SUSAN MARIE WILEMAN, 326 DALTON 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): 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: SUSAN WILEMAN. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004589. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARANN CAPITAL, 3113 MOSS LANDING BLVD, OXNARD, CA 93036 VENTURA. BRYAN EASTERLY, 3113 MOSS LANDING BLVD, 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): 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: BRYAN EASTERLY. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AACTION PEST CONTROL, 1182 LUNDY DRIVE, SIMI VALLEY, CA 93065 VEN. RONALD TREFREN, 1182 LUNDY DRIVE, SIMI VALLEY, CA 93065, VENTURA, JASMINE TREFREN, 1182 LUNDY DRIVE, SIMI VALLEY, CA 93065, VENTURA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/05. 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: RONALD TREFREN. This statement was filed with the County Clerk of Ventura County on 03/11/10. 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, APRIL 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUDIO MASSAGE AND SKIN CARE, 5956 E. LOS ANGELES AVE, SUITE 4, SIMI VALLEY, CA 93063 VENTURA. RUTAIRAT VITALE, 10206 OKLAHOMA AVE., F, CHATSWORTH, CA 91311, KANOKPORN BUNCHU, 5956 E. LOS ANGELES AVE, SUITE 4, SIMI VALLEY, CA 93063. 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): 03/01/10. 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: RUTAIRAT VITALE. This statement was filed with the County Clerk of Ventura County on 03/31/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILLIE’S 3, 1858 STOW ST, SIMI VALLEY, CA 93063-4264 VENTURA. ROBERT RICHARDS, 111 W PENNSLYVANIA AVE #4H, SIMI VALLEY, CA 93063, GLORIA G MILLER, 2014 PENINSULA RD CA 93063, SIMI VALLEY, CA 93063, GINGER LEE DI RUSCIO, 1858 STOW ST, SIMI VALLEY, CA 93063. 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): 05/11/05. 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: GINGER DI RUSCIO. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): L & S CONSULTING, 807 ADMIRAL CT, OAK PARK, CA 91377-4757 VENTURA. SHERYL ZIDE, 807 ADMIRAL CT, OAK PARK, CA 91377-4757, LARRY M ZIDE, 807 ADMIRAL CT, OAK PARK, CA 91377-4757. 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): 05/13/05. 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: SHERYL ZIDE. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUDIO C & SPA, 672 N MOORPARK RD, THOUSAND OAKS, CA 91360-3704 VENTURA. WAJIH BADAWI TLEIMAT, 12759 MISTY GROVE ST, MOORPARK, CA 93021, CONSTANCE SUSAN TLEIMAT, 12759 MISTY GROVE ST, MOORPARK, CA 93021. 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): 06/13/05. 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: CONSTANCE SUSAN TLEIMAT. 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 8, 15, 22, 29, 2010
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004523. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOCILMED INC, 300 S A ST STE 105, OXNARD, CA 93030-5841 VENTURA. AUGUSTO FOCIL M D A PROFESSIONAL CORPORATION, 1879 CALLE PETALUMA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA C1984580. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/05. 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: AUGUSTO FOCIL, M.D., A PROFESSIONAL CORPORATION, AUGUSTO FOCIL, CEO. 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 8, 15, 22, 29, 2010

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20100405-10004709. The following person(s) has/have Abandoned Use to the Fictitious Business Name: MORTGAGE POLICE, 295 WILLIS AVE. #X, CAMARILLO, CA 93010. The date on which the fictitious business name being abandon4d was filed: 03/27/09. The File number to the fictitious business name being abandoned: 20090327-10004577-0 The county where the fictitious business name was filed: VENTURA. Full name of Registrant: I.M.S. INTEGRATED MARKETING SOLUTIONS, INC., P.O. BOX 756/4386 N. PALOMINO DR., SOMIS, CA 93066. This business is conducted by: A CORPORATION. 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: IMS INTEGRATED MARKETING SOLUTIONS, INC., DANIEL M. HARRIS, PRES. 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 8, 15, 22, 29, 2010

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Thursday April 22, 2010, AT 12:00PM. AUCTION TO BE HELD AT THE ABOVE ADDRESS.
PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING
Name
Unit #
Name
Unit #
DIPOMA, CORY
B025
DIMALANTA, STEVE
S1232
La Cabe, Gina C.
B050
ESPINOZA, SANDY
S2008
WEST, HELEN H.
B098
MCCABE, SHAWN
S2081
HARRIS, EVAN
B226
URQUHART, MARGARET
S2084
BARRECA, KELLY
C59
JOHNSON, TYLER
S2205
Camp, Glenn
D08
JOHNSON, TYLER
S2207
HARRIS, EVAN
D15
Fredricksen, Alan
S2210
Anderson, Rachael
E276
JOHNSON, TYLER
S2234
Anderson, Rachael
H34
BOYD, PHILLIP
S2279
ARMSTRONG, SUSAN
M203
KIMMONS, MICHAEL
S3N212
ARMOUR, BOB
N205A
KIMMONS, MICHAEL
S3N216
ARMOUR, BOB
N207A
KIMMONS, MICHAEL
S3N218
Bernick, Jenna
P0201B
BLADE, MICHAEL
S4229
Marlow, Tony
Q0108
HELLRIEYEL, RICK
S4266
KRIEGER, JENNIFER
R213
Hinson, Ron
S5215
RICHARDSON, ROBYNE
R270
SORIANO TRUJILLO, MARTIN
S6023
************************************************************************************************************************
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 APRIL 8, 15, 2010

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 16th day of April 2010 at 12:30 PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022.
UNIT #, TENANT NAME:
414 – KEVIN LYNCH
416 – JAY CAMPBELL
755 – ROCQUE BERNALDO
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette APRIL 8, 15, 2010

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EVELYN CECILIA DAVIS. Case No: 56-2010-00370738-PR-PL-OXN. Estate of: EVELYN CECELIA DAVIS. Notice of Petition to administer estate of: EVELYN CECELIA DAVIS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): EVELYN CECLIA DAVIS; EVELYN C. DAVIS, EVELYN DAVIS has been filed by FELTON WILSON RICHARDSON III, in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) FELTON WILSON RICHARDSON III, be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 05/06/10, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): JOHN F. SCOLES: (address): 540 SESPE AVENUE, SUITE 2, FILLMORE, CA 93015. (telephone): 805-524-1934.
To be published in THE FILLMORE GAZETTE, APRIL 8, 15, 22, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100401-10004430-0
The following person(s) is (are) doing business as:
Ultimate MotorCycling Magazine, 11087 Vare Court, Moorpark, CA 93021; County of Ventura.
Articles if incorporation or organization number filed with the California Secretary of State: 200821710170
State of incorporation: CA
Coram Publishing LLC, CA, 11087 Vare Court, Moorpark, CA 93021.
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Coram Publishing LLC
S/ Arthur Coldwells, President
This statement was filed with the County Clerk of Ventura on April 1, 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).
4/8, 4/15, 4/22, 4/29/10 CNS-1831645#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100402-10004640-0
The following person(s) is (are) doing business as:
Susana Labradors, 4310 Adam Road, Simi Valley, California 93063; County of Ventura
Teresa Bergquist, 4310 Adam Road, Simi Valley, CA 93063
Ken Bergquist, 4310 Adam Road, Simi Valley, CA 93063
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/1998
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/ Teresa Bergquist
This statement was filed with the County Clerk of Ventura on April 2, 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).
4/8, 4/15, 4/22, 4/29/10 CNS-1833990#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100401-10004429-0
The following person(s) is (are) doing business as:
Cory Tile Art, 1583 Spinnaker Drive, Suite 106A, Ventura, CA 93001; County of Ventura.
Kevin Cory, 1594 Saratoga Ave., Suite D, Ventura, CA 93003.
Darcy Kiehn Cory, 1594 Saratoga Ave., Suite D, Ventura, CA 93003.
Lee Jordan, 1201 Cypress Point Ln., #203. Ventura, CA 93003.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kevin Cory
This statement was filed with the County Clerk of Ventura on April 1, 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).
4/8, 4/15, 4/22, 4/29/10 CNS-1831634#

NOTICE OF TRUSTEE'S SALE T.S. No. FD-232316-C Loan No. 0323510479 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/25/2005. 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. 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:DAVID WILHELM AND SHERI D. WILHELM, HUSBAND AND WIFE AS JOINT TENANTS Recorded 2/3/2005 as Instrument No. 20050203-0026436 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:4/29/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 374 MARINA CIR PIRU, California 93040 APN #: 056-0-224-015 The total amount secured by said instrument as of the time of initial publication of this notice is $348,356.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 4/2/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3518662 04/08/2010, 04/15/2010, 04/22/2010

NOTICE OF TRUSTEE'S SALE T.S. No. FD-232316-C Loan No. 0323510479 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/25/2005. 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. 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:DAVID WILHELM AND SHERI D. WILHELM, HUSBAND AND WIFE AS JOINT TENANTS Recorded 2/3/2005 as Instrument No. 20050203-0026436 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:4/29/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 374 MARINA CIR PIRU, California 93040 APN #: 056-0-224-015 The total amount secured by said instrument as of the time of initial publication of this notice is $348,356.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 4/2/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3518662 04/08/2010, 04/15/2010, 04/22/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100329-10004219-0
The following person(s) is (are) doing business as:
VISTA REAL CHARTER HIGH SCHOOL, 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 12/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
VISTA REAL PUBLIC CHARTER, INC.
S/ Skip Hansen, Corporate Secretary,
This statement was filed with the County Clerk of Ventura County on 03/29/2010.
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
4/8, 4/15, 4/22, 4/29/10 CNS-1813498#

 
04/01/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TWISTED GRAPE FINE WINES, 15652 BORGES CT., MOORPARK, CA 93021 VENTURA. MITZI GRASSO, 15652 BORGES CT., MOORPARK, CA 93021, NATALIE BLANCARDI, 11300 FOOTHILL BLVD., SYLMAR, CA 91342. This Business is conducted by: COPARTNERS. 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: MITZI GRASSO. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGENTMICROSITES.COM, 484 MOBIL AVENUE, SUITE 42, CAMARILLO, CA 93010 VENTURA. D & L SOLUTIONS, INC., 484 MOBIL AVENUE, SUITE 42, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 2329533. 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: D & L SOLUTIONS, INC., DAVID ARONOWITZ, CEO. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAQUERIA TEPATITLAN, 362 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. JUAN GONZALEZ, 4902 LAFAYETTE 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): 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN GONZALEZ. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003459. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUFFICE 2) SUFFICE CLOTHING, 306 OTONO CT., CAMARILLO, CA 93012 VENTURA. PAUL KENJI KAWAMOTO, 306 OTONO CT., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL KENJI KAWAMOTO. This statement was filed with the County Clerk of Ventura County on 03/12/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOWTIME FLOWERS, 560 LAWNWOOD WAY, OXNARD, CA 93030 VENTURA. JASON WENN, 560 LAWNWOOD WAY, 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): 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: JASON WENN. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004120. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN WINDSHIELD REPAIR, 1092 AMBERTON LANE, NEWBURY PARK, CA 91320 VENTURA. KENDALL K. LEIGH, 1092 AMBERTON LANE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENDALL K. LEIGH. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENDRICK AND ASSOCIATES, 6085 KING DRIVE, SUITE 103, VENTURA, CA 93003 VENTURA. STEPHEN F. HENDRICK, 398 CONTRA COSTA AVENUE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN F. HENDRICK. This statement was filed with the County Clerk of Ventura County on 03/10/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL NORTE CONSTRUCTION, 500 LA CANADA AVE., OXNARD, CA 93033 VENTURA. TRINIDAD MANUEL CANALES, 500 LA CANADA AVE., 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: TRINIDAD M. CANALES. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUTTERFLY JUNE BY C. BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320 VENTURA. CARINNE CAROLYN BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BUTTERFLY JUNE BY C. BALTZER, CARINNE BALTZER, ARTIST & OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BALTZERS WOODWORK AND RESTORATION, 1355 LAWRENCE DR. #207, NEWBURY PARK, CA 91320 VTA. JOSEPH BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH BALTZER. This statement was filed with the County Clerk of Ventura County on 03/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEALTH MANAGEMENT SOLUTIONS, 25 W. ROLLING OAKS DRIVE, STE. 205, THOUSAND OAKS, CA 91361 VTA. DONALD THOMAS MILIN, 6685 BERNAL ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD T. MILIN. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VIOLETTA BEAUTE 2) VIOLETTA BEAUTE DAY SPA, 1464 E. LOS ANGELES AVE. #1, SIMI VALLEY, CA 93065 VENTURA. GLADIS MONTANO, 13703 CHADRON AVE. APT. #17, HAWTHORNE, CA 90250, THERESA HINES, 7510 SUNSET BLVD. #534, L.A., CA 90046. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/22/10. 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: GLADIS MONTANO. This statement was filed with the County Clerk of Ventura County on 03/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIKING COMMERCIAL INSURANCE SERVICES, 2801 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. VIKING LIFE INSURANCE AGENCY, LLC, 2801 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA 200733010122. 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): 03/16/10. 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: VIKING LIFE INSURANCE AGENCY, LLC, MATTHEW JOHN SANDVIG, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUGAR BEAR’S CUPCAKE SHACK, 4902 DOLPHIN WAY, OXNARD, CA 93035 VENTURA. STEVEN J. TOBEY ENTERPRISES, LLC, 4902 DOLPHIN WAY, OXNARD, CA 93035. STATE OF INCORPORATION CALIFORNIA 200822810039. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN J., TOBEY ENTERPRISES LLC, STEVE TOBEY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBWAY, 410 W. PLEASANT VALLY ROAD, OXNARD, CA 93033 VTA. S.H.B. INCORPORATION, 410 W. PLEASANT VALLY ROAD, OXNARD, CA 93033. STATE OF INCORPORATION 2735136 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 4-06. 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: S.H.B INCORPORATION, SATUINDE S. BAISS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABC 123 LEARNING CENTER OF VENTURA, 1110 S. PETIT AVE., VENTURA, CA 93004 VENTURA. ANDREW BUSINESS CORPORATION, 1110 S. PETIT AVE., VENTURA, CA 93004. STATE OF INCORPORATION CA 2835228. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/2009. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREW BUSINESS CORPORATION, ARMOND AGHAZARIAN, PRESIDEND. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICHARDS BUSINESS SOLUTIONS, 6863 IVY CREEK WAY, MOORPARK, CA 93021 VENTURA. MARK RICHARDS, 6863 IVY CREEK WAY, 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): 03/23/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK RICHARDS. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK TIRE CENTER, 797 NEW LOS ANGELES AVE, MOORPARK, CA 93021 VENTURA COUNTY. SAM HASHEMI CORPORATION, 797 NEW LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3281369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAM HASHEMI CORPORATION, SAM HASHEMI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004083. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHISPER CANYON LINERS 2) WHISPER CANYON LIMOUSINES, 7889 WHEELER CANYON RD., SANTA PAULA, CA 93060 VTA. CORY JUSTIN REDDELL, 7889 WHEELER CANYON RD., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CORY REDDELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUELINE AMMO & ACCESSORIES, 3037 GOLF COURSE DR., VENTURA, CA 93033 VENTURA. ROBERT L. GREENE, 1517 SEABRIDGE LN., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT GREENE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAYMENT PILOT, 718 ARVADA COURT, SIMI VALLEY, CA 93065 VENTURA. ERNEST ZOUMOT, 718 ARVADA COURT, 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: ERNEST ZOUMOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRAZY NOCEAN, 103 VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. MIKE BATT, 103 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, CHRISTIE BATT, 103 VIA COLINAS, WESTLAKE VILLAGE, 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: MIKE BATT. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOEL PERFETTO & ASSOC., 4620 BELLA VISTA, MOORPARK, CA 93021 VENT. JOEL PERFETTO, 4620 BELLA VISTA, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOEL PERFETTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EQUITY CENTER INC., 455 E. THOUSAND OAKS #106, THOUSAND OAKS, CA 91360 VENTURA. EQUITY CENTER INC., 1375 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 2624893. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/19/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EQUITY CENTER INC., BARBARA SIMMONS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAVE MEDICAL STAFFING, 867 E. FRONT ST. #C, VENTURA, CA 93001 VENTURA. RAVE SECURITY SOLUTIONS, INC, 1201 W. CHANNEL ISLANDS BL., OXNARD, CA 93033. STATE OF INCORPORATION CA 3144015. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/03/10. 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: RAVE SECURITY SOLUTIONS INC., GREGORY B. WILSON, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EL RIO OXNARD MARKET 2) VINEYARD PLAZA MARKET 3) VINEYARD ASSOCIATES INC, 2585 E. VINEYARD AVE., OXNARD, CA 93036 VENTURA. VINEYARD ASSOCIATES, INC., 612 W. VENTURA ST., FILLMORE, C 93015. STATE OF INCORPORATION CA C3220441. 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) 10/27/09, #3) 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: VINEYARD ASSOCIATES, INC., GURPREET BOPARAI, PRESIDENT. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BSN CONSTRUCTION, 3445 TELEGRAPH RD. #107, VENTURA, CA 93003 VENTURA. BENJAMIN NAKABA, 51 LAVERNE AVE., VENTURA, CA 93003, STACI NAKABA, 51 LAVERNE AVE., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/2005. 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: STACI NAKABA. If Registrant is a CORPORATION or LLC, sign below:. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MIKE THOMAS FORD RESTORATIONS 2) MTFR, 6108 SADDLEBACK WAY, CAMARILLO, CA 93012 VENTURA. MIKE THOMAS, 6108 SADDLEBACK WAY, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIKE THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREGORY WILSON CONSULTING, 867 E. FRONT ST. #C, VENTURA, CA 93001 VENTURA. GREGORY WILSON, 1201 W. CHANNEL ISLANDS BL., 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): 03/03/10. 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: GREGORY WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLANNERY DESIGN, 843 4TH STREET, FILLMORE, CA 93015 VENTURA. NICK FLANNERY, 843 4TH 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): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICK FLANNERY. 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 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY SKATE SHOP, 560 SANTA CLARA, FILLMORE, CA 93015 VENTURA. DAVID ROGER CAMPBELL, 554 ½ FIRST, 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): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID ROGER CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINEAR SYSTEM DESIGNS, 1123 VIA MONTOYA, CAMARILLO, CA 93010 VENTURA. LARRY MONROE ALTMAN, 1123 VIA MONTOYA, 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: LARRY ALTMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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 1, 8, 15, 22, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: CLEARVOLVE CO., 863 JENNY DRIVE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 12/31/09. The file number to the fictitious business name being abandoned: 20091231-10019215-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DANIEL COLE, 863 JENNY DRIVE, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/10/10. Signed: DANIEL COLE. File Number 20100310-10003238-0 1/1. Published in the Fillmore Gazette: APRIL 1, 8, 15, 22, 201

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100316-10003533-0
The following person(s) is (are) doing business as:
Nekor, 192 College Drive, Ventura, CA 93003; County of Ventura
Gabriel Schroer, 1 Marbella St., San Clemente, CA 92673
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/ Gabriel Schroer
This statement was filed with the County Clerk of Ventura on March 16, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/1, 4/8, 4/15, 4/22/10 CNS-1805066#

TO ANY PERSON WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED HEREIN: PLEASE TAKE NOTICE that on March 22, 2010, the People of the State of California filed a Petition pursuant to Penal Code section 186.11(e) to Preserve Property or Assets Subject to Levy or Seizure Under Penal Code §186.11 (“Petition”) in the above-entitled action. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant, ENRIQUE SANDOVAL MARTINEZ, a.k.a. ANTONIO H. PADILLA, and any assets or property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged pursuant to Penal Code section 186.11(a) other than to a bona fide purchaser. Said assets include the bank account for Best Way Services (listed address as 1592 Los Angeles Avenue, No. 100, Simi Valley, California) with account holder identified Antonio H. Padilla (DOB 9/16/1964) at Wilshire State Bank.
IF YOU CLAIM ANY INTEREST IN THE PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF ACTUAL NOTICE OF THE PETITION FILED IN THIS MATTER. Pursuant to Penal Code section 186.11(g)(2), your verified claim should be filed with the Ventura Superior Court in Case No. 2009019981 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each the assets or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Miles Weiss care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(g)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2009019981 and serve a copy of that Request on Senior Deputy District Attorney Miles Weiss in care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(e)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
4/1, 4/8, 4/15/10 CNS-1825992#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100323-10003918-0
The following person(s) is (are) doing business as:
The Right Car Online, 5519 Little Fawn Court, Westlake Village, CA 91362, County of VENTURA
G. Christopher Gorelik, 5519 Little Fawn Court, Westlake Village, CA 91362
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/ G. Christopher Gorelik
This statement was filed with the County Clerk of Ventura County on 03/23/2010.
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
4/1, 4/8, 4/15, 4/22/10 CNS-1803487#

NOTICE OF TRUSTEE'S SALE TS No. 09-0080299 Title Order No. 09-8-227256 Investor/Insurer No. 1010982859 APN No. 053-0-154-080 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/05/2007. 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 MANOLA PARTIDA, A SINGLE WOMAN, dated 01/05/2007 and recorded 01/29/07, as Instrument No. 20070129-00018845-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/29/2010 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: 255 SESPE AVENUE, 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 $558,674.69. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/10/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3502843 04/01/2010, 04/08/2010, 04/15/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090015003695 Title Order No.: 090892267 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/16/05. 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 09/28/05, as Instrument No. 20050928 0241409 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: DOUGLAS MATHWIN, 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: April 21, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET AD¬DRESS and other common designation, if any, of the real property described above is purported to be: 230 BLAINE STREET, FILL¬MORE, CA 93015. APN# 050 0 0162 080 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, 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, expenses and advances at the time of the initial publication of the Notice of Sale is $75,506.27. 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: 04/01/10 NPP0155856 04/01/10, 04/08/10, 04/15/10

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100312-10003457-0
The following person(s) is (are) doing business as:
1. Ventura Innovative Services Telecare Act., 2. VISTA, 5810 Ralston, 2nd Floor, Ventura, CA 93003; County of Ventura
Articles if incorporation or organization number filed with the California Secretary of State: C0495993
State of incorporation: California
Telecare Corporation, 1080 Marina Village Parkway, #100, Alameda, CA 94501
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/08
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Telecare Corporation
S/ Marshall Langfeld, Vice President/CFO
This statement was filed with the County Clerk of Ventura on March 12, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/1, 4/8, 4/15, 4/22/10 CNS-1826296#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100322-10003870-0
The following person(s) is (are) doing business as:
Reflective Insights, 5349 Aurora Drive, Ventura, CA 93003; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200720010167
State of incorporation: California
Creative Insight Organizing LLC, 5349 Aurora Drive, Ventura, CA 93003
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Creative Insight Organizing LLC
S/ Tracy L. Wallace, Managing Member
This statement was filed with the County Clerk of Ventura on March 22, 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).
4/1, 4/8, 4/15, 4/22/10 CNS-1821356#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100325-10004036-0
The following person(s) is (are) doing business as:
394 Burgers & Tapas Lounge, 394 E. Main Street, Suite B, Ventura, California 93001; County of Ventura
Riviera Bar & Grill, Inc., 24125 Viewpoint Lane, Valencia, California 91355
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Riviera Bar & Grill, Inc.
S/ Jean-Christophe Bricot, President
This statement was filed with the County Clerk of Ventura on March 25, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/1, 4/8, 4/15, 4/22/10 CNS-1827376#

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two Thirty o’clock p.m. (2:30 p.m.), of the 20th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Low Voltage Systems Including Clocks, Bells, Intercom, Fire Alarm and Data as a Portion of the Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-107
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Monday April 12, 2010 at 5:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by August 6, 2010.
Advertise dates, April 1, 2010 and April 8, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 20th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Electrical Infrastructure as a Portion of the Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-106
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Monday April 12, 2010 at 5:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by May 28, 2010.
Advertise dates, April 1, 2010 and April 8, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Ten o’clock a.m. (10:00 a.m.), of the 12th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Leveling and Polishing of Existing Concrete Floors and all Finished Flooring as a Portion of the Building Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-105
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Friday April 9, 2010 at 5:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by August 6, 2010.
Advertise dates, April 1, 2010 and April 8, 2010

 
03/25/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003643. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JGD SERVICES, 52 WATKINS WAY, OAK VIEW, CA 93022 VENTURA. DENNIS GOMEZ, 52 WATKINS WAY, OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENNIS GOMEZ. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOT BODY AUTO DETAIL & RESTORATION, 1613 PACIFIC AVE. SUITE #86, OXNARD, CA 93030 VENT. GEORGE P. OSEGUEN, 210 BALSAM ST., OXNARD, CA 93030, ANTONIO T. OSEGUEN, 210 BALSAM ST., OXNARD, CA 93030. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE P. OSEGUERA. This statement was filed with the County Clerk of Ventura County on 02/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KATHY’S CREATIVE COOKIES, 744 WESTFIELD CT., VENTURA, CA 93004 VENTURA. KATHLEEN A. LEE, 744 WESTFIELD CT., VENTURA, CA 93004, CHRISTINE ADAIR MCCLURKIN, 932 MEADOWLARK DR., FILLMORE, CA 93015. 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): 03/15/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN A. LEE. This statement was filed with the County Clerk of Ventura County on 03/15/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARTIN, KETTERLING AND ASSOCIATES, 2299 E. MAIN ST. #8, VENTURA, CA 93001 VENTURA. JERRY D. MARTIN, 2299 E. MAIN ST. #8, VENTURA, CA 93001, BARTON R. KETTERLING, 2299 E. MAIN ST. #8, VENTURA, CA 93001. 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): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARTON R. KETTERLING. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PHYSICIAN PARTNER 2) DENTIST PARTNER 3) PHARMACY PARTNER 4) REBEL RX, 3607 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320 VENTURA. REBEL DISTRIBUTORS CORP., 3607 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CALIFORNIA 1300625. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 07/05/05, #3) 03/30/06, #4) 03/26/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBEL DISTRIBUTORS CORP,. DESTRY SETSER, PRESIDENT & CEO. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND SECURITY AND PATROL SERVICE INC., 1401 LA VENTA DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. DELTA SECURITY AND PATROL SERVICES, INC, 1401 LA VENTA DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION C 1346746. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/1985. 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: DELTA SECURITY AND PATROL SERVICES INC, TERRY L. LIVINGSTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO AQUATICS AND REHABILITATION SERVICES, 4960 VERDUGO WAY, CAMARILLO, CA 93012 VENTURA. CAMARILLO AQUATICS AND REHABILITATION SERVICES, INC, 4960 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C2600562. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/22/01. 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: CAMARILLO AQUATICS AND REHABILITATION SERVICES INC., DAVID V. POWERS, C.E.O. This statement was filed with the County Clerk of Ventura County on 02/26/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLA BEANIE, 2155 PATRICIA STREET, OXNARD, CA 93036 VENTURA. LIZABELLE SARMIENTO, 2155 PATRICIA STREET, 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): 03/11/10. 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: LIZABELLE SARMIENTO. This statement was filed with the County Clerk of Ventura County on 03/11/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KITCHEN KUTIE, 346 SAN FRANCISCO AVENUE, VENTURA, CA 93004 VENTURA. SUZANNE BAIRD, 346 SAN FRANCISCO AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA. 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: SUZANNE BAIRD. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAXX AUDIO & VIDEO, 3176 CORPUS CHRISTI ST., SIMI VALLEY, CA 93063 VENTURA. THOMAS A. AKOURY, 3176 CORPUS CHRISTI ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THOMAS A. AKOURY. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR PLATINUM STYLEZ, 75 S. GLENN DRIVE, CAMARILLO, CA 93010 VENTURA. TANYA RIVERA, 1465 REGULUS DRIVE, POINT MUGU, 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: TANYA RIVERA. This statement was filed with the County Clerk of Ventura County on 03/09/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENDLESS JOURNEYS, 777 AVIATION RD., CAMARILLO, CA 93010 VENTURA. JARED BENNETT KASSMAN, 5570 AURORA DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JARED B., KASSMAN. This statement was filed with the County Clerk of Ventura County on 02/26/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEO OBSESSION, 484 MOBIL AVE. SUITE 20, CAMARILLO, CA 93010 VTA. GRACY INC., 5968 JOSHUA TRAIL, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 3199386. 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: GRACY INC., GREG GUILLEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/12/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY COMPUTERS, 2175 GOODYEAR #117, VENTURA, CA 93003 VENTURA. RICK SMITH, 8 PUESTA DEL SOL, OAK VIEW, CA 93022, TOBY SCOTT, 1212 SWEETWATER AVE., CAMARILLO, CA 93010. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1999. 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: RICK SMITH. This statement was filed with the County Clerk of Ventura County on 03/12/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANSEN’S PLUMBING & MECHANICAL, 1591 LOS ANGELES AVE. SUITE 7, VENTURA, CA 93004 VENTURA. CARY N. HANSEN, INC., 1591 LOS ANGELES AVE. STE. 7, VENTURA, CA 93004 STATE OF INCORPORATION CALIF 3275966. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/15/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARY N. HANSEN, INC, CARY N. HANSEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARADISE NOW PONDS, 3266 ½ WEST ST., SOMIS, CA 93066 VENTURA. FRANK CORNELLIER, 3266 ½ WEST ST., SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANK CORNELLIER. This statement was filed with the County Clerk of Ventura County on 02/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KNOT JUST FLOWERS, 320 LANDING COVE, CAMARILLO, CA 93012 VENTURA. SHARON LOPEZ, 320 LANDING COVE, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/10. 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: SHARON LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDSMITH REAL ESTATE, 4495 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. CLIFFORD JAMES GOLDSMITH, 4495 INDUSTRIAL ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/10/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLIFFORD GOLDSMITH. This statement was filed with the County Clerk of Ventura County on 03/11/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL NORTE CONSTRUCTION, 500 LA CANADA AVE., OXNARD, CA 93033 VENTURA. TRINIDAD MANUEL CANALES, 500 LA CANADA AVE., 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: TRINIDAD M. CANALES. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S H TRUCKING 2650 STATHAM BLVD., OXNARD, CA 93033 VENTURA. STEVEN G. HERNANDEZ, 851 ROSEBUD DR., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: STEVEN G. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 03/11/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUV YOUR BAG, 506 CORTE JANA, OXNARD, CA 93030 VENTURA. IRMA ROCHIN, 506 CORTE JANA, 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): 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: IRMA ROCHIN. This statement was filed with the County Clerk of Ventura County on 03/15/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTPORT SALES AND RENTALS, 1282 BAYSIDE CIR., OXNARD, CA 93035 VENTURA. RICHARD M. ROMO, 1282 BAYSIDE CIR., OXNARD, CA 93035 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD M. ROMO. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003821. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC VIEW EQUINE, 1610 GRAND AVE., FILLMORE, CA 93015 VENTURA. CLINT MCKNIGHT, 1610 GRAND AVE., 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: CLINT MCKNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HERRON CONSTRUCTION COMPANY 2) HERRON AND ASSOCIATES, 5861 LA CUMBRE ROAD, SOMIS, CA 93066 VENTURA. PAUL KENNETH HERRON, 5861 LA CUMBRE ROAD, SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/14/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL K. HERRON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FUNE SUSHI INC, 131 COCHRAN ST. #A, SIMI VALLEY, CA 93065 VENTURA. FUNE SUSHI INC., 131 COCHRAN ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 2983016. This Business is conducted by: A CORPORATION. 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: FUNE SUSHI INC, SEUNG LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J. ANDERSON INVESTIGATIVE SERVICES, 1100 FATHOM CT., OXNARD, CA 93035 VENTURA. JASON ALEXANDER ANDERSON, 1100 FATHOM CT., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON A. ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003701. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M&A TRUCKING, 634 BOULDER ST., FILLMORE, CA 93015 VENTURA. MARIO AVILA, 634 BOULDER 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): 02/2004. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIO AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VC SOUND 2) VCSOUND 3) VENTURA COUNTY SOUND, 2717 DORMAN ST., CAMARILLO, CA 93010 VENTURA. MICHAEL JOSEPH MCGRATH, 2717 DORMAN ST., 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): 01/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL MCGRATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOARTER BARN 2) STUDIO GEARS, 4578 BLUEWOOD CT., MOORPARK, CA 93021 VENTURA. AMANDA NGUYEN, 4578 BLUEWOOD CT., 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): 03/19/10. 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: AMANDA NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAMARILLO LOCKSMITH 2) A PLUS CAMARILLO LOCKSMITH, 689 ALOSTA DRIVE, CAMARILLO, CA 93010 VENTURA. FREDERICK L. DUNLAP, 689 ALOSTA DRIVE, CAMARILLO, CA 93010 VENTURA. 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: FRED L. DUNLAP. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNDIA SCREEN PRINTING, 955 E. SANTA PAULA STREET, SANTA PAULA, CA 93060 VTA. KRESTI ELIZABETH THOMPSON, 955 E. SANTA PAULA STREET, SANTA PAULA, CA 93060, ALICIA DUENAS, 301 SIERRA VISTA AVE., FILLMORE, CA 93015. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRESTI E. THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003102. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALTHY HOME CARPET CLEANING, 644 SILVERWHEEL PLACE, NEWBURY PARK, CA 91320 VENTURA. JAMES NORDQUIST, 644 SILVERWHEEL PLACE, 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: JAMES NORDQUIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KW PRECISION, 13154 E. ANNETTE ST., MOORPARK, CA 93021 VENTURA. WAYNE TINGLEY, 13154 E. ANNETTE ST., MOORPARK, CA 93021, KIMBERLY TINGLEY, 13154 E. ANNETTE ST., MOORPARK, CA 93021. 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: WAYNE TINGLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00369775-CU-PT-SIM. PETITION OF JENNIFER ELLEN KESLAR & SHELBY NICOLE KESLAR. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: a) JENNIFER ELLEN KESLAR to JENNIFER ELLEN DIAMOND, b) SHELBY NICOLE KESLER to SHELBY NICOLE DIAMOND. THE COURT ORDERS that all people interested in this matter appear before this court on 05/06/10 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/18/10. Filed:03/18/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 25 APRIL 1, 8, 15, 2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-120 On December 09, 2009 Ventura County Sheriff's Department officers seized $410.00 U.S. currency at 702 W. Highland Drive, 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 $410.00.
FS#09-117 On December 08, 2009 Ventura County Sheriff's Department officers seized $275.00 U.S. currency at Sycamore Road and Los Angeles Avenue, Simi Valley, CA and seized $2,310 at 2456 Victoria Street, Simi Valley 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 $2,585.00.
FS#09-111 On November 18, 2009 Ventura County Sheriff's Department officers seized $1,584.00 U.S. currency at 514 E. Oak Street #F, Ojai, 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 $1,584.0
FS#10-018 On February 12, 2010 Ventura Police Department officers seized $508.00 U.S. currency at 2292 E. Thompson Blvd. 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 $508.00
FS#10-019 On February 17, 2010 Ventura Police Department officers seized $1,957.00 U.S. currency at 5755 Valentine Road, 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 $1,957.00
FS#10-015 On January 30, 2010 Ventura Police Department officers seized $3,131.00 U.S. currency at 2145 Harbor Blvd, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,131.00
FS#10-020 On January 11, 2010 Ventura County Sheriff's Department officers seized $590.00 U.S. currency at 5251 Harvard Street, Ventura, CA and 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 $590.00.
FS#10-030 On February 24, 2010 Oxnard Police Department officers seized $670. U.S. currency at 2292 E. Thompson Blvd. Ventura, and $430 5032 Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,100.00
FS#10-031 On February 25, 2010 Oxnard Police Department officers seized $1055.00 U.S. currency at 4820 Telephone Road. Ventura, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1055.00
FS#10-036 On March 3, 2010 California Highway Patrol officers seized $500.00 U.S. currency at South of 101U.S. from Hampshire Road. Thousand Oaks, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $500.00
3/25, 4/1, 4/8/10 CNS-1815390#

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#10-028 On February 18, 2010 Oxnard Police Department officers seized $447.00 U.S. currency at 252 Wolff Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $447.00.
FS#10-032 On February 26, 2010 Oxnard Police Department officers seized $675.00 U.S. currency at 220 E. Yucca #22, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $675.00.
FS#10-028 On February 23, 2010 Oxnard Police Department officers seized $1,640.00 U.S. currency at 800 block of South “G”, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,640.00.
FS#09-119 On December 11, 2009 Ventura County Sheriff's Department officers seized $1,040.82 U.S. currency from Chase Bank at 350 Esplande Drive, Oxnard, CA from account #4214822424, 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 $1,042.82.
FS#10-022 On February 22, 2010 Oxnard Police Department officers seized $1,650.00 U.S. currency at 267 Smith 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 $1,650.00.
FS#10-025 On February 22, 2010 Ventura County Sheriff's Department officers seized $860.00 U.S. currency at Summer Street and N. Signal Street, Ojai, 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 $860.00.
FS#10-034 On March 2, 2010 Ventura County Sheriff's Department officers seized $468.00 U.S. currency at 636 Mercer Avenue, 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 $468.00.
FS#10-021 On February 17, 2010 Ventura County Sheriff’s Department officers seized $470.72 U.S. currency at 2046 Tierra Rejada, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $470.72.
FS#10-035 On March 1, 2010 Ventura County Sheriff’s Department officers seized $270.25 U.S. currency at El Medio and Ventura Ave, Ventura, CA and seized $799.00 U.S. currency at 2350 Victoria Avenue, 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 $1069.25.
3/25, 4/1, 4/8/10 CNS-1821179#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100316-10003529-0
The following person(s) is (are) doing business as:
(1) Transamerican Auto Parts, (2) 4 Wheel Parts, (3) 4 Wheel Parts Performance Centers, (4) 4 Wheel Drive Hardware, (5) Smittybilt, (6) Pro Comp Wheels, (7) Pro Comp Tires, (8) Transamerican Wholesale, (9) United Web Sales, (10) Dealer Services International, 3209 Thousand Oaks Boulevard, #B, Thousand Oaks, CA 91362; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: 200928610038
State of incorporation: Delaware
Tap Worldwide, LLC, 400 West Artesia Boulevard, Compton, CA 90220.
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Tap Worldwide, LLC
S/ Darren M. Salvin, Managing Member
This statement was filed with the County Clerk of Ventura on March 16, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/10 CNS-1780994#

NOTICE INVITING BIDS
FOR
2010 FEDERAL STREET OVERLAY
(FEDERALLY FUNDED PROJECT: ESPL-5222(018))
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 27TH the day of APRIL, 2010, at which time they will be publicly opened and read.
The estimated construction cost is $375,000.
Bidders are advised that, as required by federal law, the State has established a statewide overall Disadvantaged Business Enterprise (DBE) goal. This Agency Federal-aid contract is considered to be part of the statewide overall DBE goal. The Agency is required to report to Caltrans on DBE participation for all Federal-aid contracts each year so that attainment efforts may be evaluated. To provide assistance in meeting the statewide goal, the Agency is including a DBE Availability Advisory of 2.5% in this contract. Bidders need not achieve this DBE Availability Advisory as a condition of award.
This is a federally assisted construction contract. Federal labor standards provisions, including prevailing wage requirements of the Davis-Bacon and Related Acts, will be enforced. In the event of a conflict between the Federal General Wage Decision as established by the United States Department of Labor (incorporated into the bid document for this contract) and the State General Prevailing Wage Determination as established by the California Department of Industrial Relations (available at http://www.dir.ca.gov/DLSR/PWD/index.htm), the higher of the two will prevail. Lower State wage rates for work classifications not specifically included in the Federal wage decision are not acceptable. This includes “helper” (or other classifications based on hours of experience) or any other classification not appearing in the Federal wage decision.
Conflict of Interest: in the procurement of supplies, equipment, construction, and services by sub-recipients, the conflict of interest provisions in 24 CFR 85.36, OMB Circular A-110, and 24 CFR 570.611 shall apply. No employee, officer, or agent of the sub-recipient shall participate in the selection, award, or administration of a contract supported by federal funds if a conflict of interest, real or apparent, would be involved.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request to be added to the Plan Holders List.
Request shall be made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
One hard copy of the Plans, Specifications, and Contract Documents are available at the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, at no charge upon personal appearance to the City and adding your information to the Plan Holders List. Additional copies are available upon payment of $20 a non-refundable fee for each copy. If copies of plans, specifications and contract documents are requested from the City by mail a non refundable payment $25 for each set shall be collected by the City.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2000 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2000 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “2010 FEDERAL STREET OVERLAY PROJECT BID DOCUMENTS, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MARCH 25, APRIL 1, 8, 15, 22, 2010

NOTICE INVITING BIDS
FOR
PROPOSITION 1B FLEX CAPE SEALS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 6th day of April, 2010, at which time they will be publicly opened and read. The work consists of constructing a REAS Type III and Type I slurry on various City Streets and associated work.
The estimated construction cost is $205,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $20.00 a non-refundable fee if acquired from City Hall, or payment of $25.00 a non-refundable fee if received by mail.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2003 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2003 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “PROPOSITION 1B FLEX CAPE SEALS, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, California 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (310) 643-1270 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MARCH 25, APRIL 1, 2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0180841 Title Order No. 09-8-578871 Investor/Insurer No. 1973790850703 APN No. 052-0-102-265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/11/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HERMINIO ANTILLON, AND FRANCISCA ANTILLON, HUSBAND AND WIFE, AND MARTHA ANTILLON, A SINGLE WOMAN, ALL AS JOINT TENANTS, dated 06/11/2008 and recorded 06/24/08, as Instrument No. 20080624-00099231-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/22/2010 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: 256 LOS SERENOS DRIVE, FILLMORE, CA, 930151619. 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 $229,513.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 03/24/2010 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# 3494826 03/25/2010, 04/01/2010, 04/08/2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00369425-CU-PT-SIM. PETITION OF ALISON CHARLENE DAUGHENBAUGH. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): ALISON CHARLENE DAUGHENBAUGH filed a petition with this court for a decree changing names as follows: ALISON CHARLENE DAUGHENBAUGH to ALISON CHARLENE WALTON. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/23/10 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 03/11/10. Filed:03/11/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 25 APRIL 1, 8, 15, 2010

 
03/18/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YUCA CLEANING, 3128 KERN ST., OXNARD, CA 93033 VENTURA. JUAN CARLOS MARZOA, 3128 KERN 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: JUAN CARLOS MARZOA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST INDUSTRIAL AUCTIONEERS, 109 N. OLIVE ST., SANTA PAULA, CA 93060 VENTURA. VAN ALISO ENTERPRISES INC., 109 N. OLIVE ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION CALIFORNIA C3089684. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/10. 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: VAN ALISO ENTERPRISES INC., BRENT VAN WAGNER, CEO. This statement was filed with the County Clerk of Ventura County on 02/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET LANDSCAPING, 2126 CALLE NARDO, THOUSAND OAKS, CA 91360 VENTURA. JIM PURCELL, 2126 CALLE NARDO, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JIM PURCELL. This statement was filed with the County Clerk of Ventura County on 02/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACE WINDOW CLEANING, 2230 N. H ST., OXNARD, CA 93036 VENTURA. TYLER GREEN, 2230 N. H ST., 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): 02/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TYLER GREEN. This statement was filed with the County Clerk of Ventura County on 02/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SUBS, 1555 SIMI TOWN CTR., #745, SIMI VALLEY, CA 93065. ALI-MAHDAVI, 23849 HARTLAND, WEST HILLS, CA 91307. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/21/10. 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: ALI-MAHDAVI. This statement was filed with the County Clerk of Ventura County on 03/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIM-4-IT RECRUITING, 1053 ORIOLE DRIVE, PT. MUGU, CA 93041 VENTURA COUNTY. ANTONIO E. VALENCIA, 1053 ORIOLE DRIVE, PT. MUGU, 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: ANTONIO E. VALENCIA. This statement was filed with the County Clerk of Ventura County on 03/11/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAM’S SMOKE SHOP, 2820 VINEYARD AVE., OXNARD, CA 93030 VENTURA. SAM HASSAN ASFOUR, 737 UNION PASCIFIC ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAM HASSAN ASFOUR. This statement was filed with the County Clerk of Ventura County on 03/08/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALIBU ZEN, 341 SUNSET DR., OXNARD, CA OXNARD, CA 93035 VTA. SEAN NOLAN, 341 SUNSET DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN NOLAN. This statement was filed with the County Clerk of Ventura County on 02/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRESH AIR GARDEN CARE, 241 WINDROSE CT., NEWBURY PARK, CA 91320 VENTURA. JOSEPH MICHAEL BALTZER, 241 WINDROSE CT., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FRESH AIR GARDEN CARE, JOSEPH BALTZER, OWNER. This statement was filed with the County Clerk of Ventura County on 03/11/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTRACTIONS SPA, 345 CENTRAL AVE. UNIT B, FILLMORE, CA 93015 VENTURA. APRIL MICHELLE HASTINGS, 145 BRIDLEWOOD LANE, FILLMORE, CA 93015, SEAN PATRICK HASTINGS, 145 BRIDLEWOOD LANE, FILLMORE, CA 93015. 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: APRIL M. HASTINGS. This statement was filed with the County Clerk of Ventura County on 03/09/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAY WIND ENTERTAINMENT, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065 VENTURA. GREGORY AHUMADA, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065, MARIA AHUMADA, 8 BROOKPEBBLE 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREGORY AHUMADA. This statement was filed with the County Clerk of Ventura County on 02/26/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL SODA BLASTING, 2129 PALOMAR AVE., VENTURA, CA 93001 VENTURA. JAMES HULL, 2129 PALOMAR AVE. VENTURA, CA 93001, JAMES HULL JR., 1540 KENT CT., OXNARD, CA 93030. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES HULL. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002971. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIBER OPTIC CONNECTIONS, 2357 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. OWEN LANTZ COX JR., 2036 HIGHWAY 107, SALTVILLE, VA 24370, RUTH RHEA COX, 2036 HIGHWAY 107, SALTVILLE, VA 24370. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/24/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OWEN L. COX JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANS CONTINENTAL VAN LINES, 6701 SOUTH SEPULVEDA, LOS ANGELES, CA 90045 LOS ANGELES. TRANS EXPRESS VAN LINES INC., A CALIFORNIA CORPORATION, 6701 SOUTH SEPULVEDA, LOS ANGELES, CA 90045. STATE OF INCORPORATION CALIFORNIA 3231543. This Business is conducted by: A CORPORATION. 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: TRANS EXPRESS VAN LINES INC., A CALIFORNIA CORPORATION, ALIZA BENYAIR, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STERLING CONSTRUCTION SERVICES, 2000 UPPER RANCH RD., WESTLAKE VILLAGE, CA 91362 VTA. KEVIN STERLING MADSON, 2000 UPPER RANCH RD., 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): 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: KEVIN MADSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RMC, 2038 NORTH VENTURA AVENUE, VENTURA, CA 93001 VTA. DANIEL WILLIAM BRYAN, 7376 IMPALA DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: DANIEL WILLIAM BRYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAIN DROP POOL & SPA, 7050 WOLVERINE ST., VENTURA, CA 93003 VENTURA. SAM THIRION, 7050 WOLVERINE ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: SAM THIRION. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SONNY’S SPOT GRILL & BAKERY, 3200 #8, E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STACEY ELLEN CATALDO, 2631 FRENCH 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): 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: STACEY CATALDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS COMPAS LOCKSMITH, 862 YALE STREET, SANTA PAULA, CALIF, 93060 VENTURA. CLAUDIO KIBBE, 862 YALE STREET, SANTA PAULA, 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: CLAUDIO KIBBE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST CLASS VIRTUAL OFFICE, 3265 BACCARAT STREET, THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT STREET, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA TOMMELA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STERLING WEST REAL ESTATE, 401 MOBIL AVE AVE #7, CAMARILLO, CA 93010 VENTURA. SUN COAST REAL ESTATE INC, 401 MOBIL AVE #7, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA C2459450. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/12/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUN COAST REAL ESTATE INC, DAVID SPASIANO, C.F.O., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTON WILLIAMS & STRAIN LLP, 255 MAPLE CT. STE. 220, VENTURA, CA 93003 VENTURA. THOMAS K. STRAIN, 263 ALISO STREET, VENTURA, CA 93001, SHERYL P. WILLIAMS, 134 JEFFERSON AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 201996330004. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS K. STRAIN, GEN. PARTNERS LITTON, WILLIAMS & STRAIN, LLP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AL’S VACUUM, 105 CENTRAL AVE., FILLMORE, CA 93015 VTA. ZAIRA ROMERO, 742 EDISON LN., 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: ZAIRA ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002687. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAYSHORE INN, 3075 E. MAIN ST., VENTURA, CA 93003 VENTURA. NICKDIL INC., 3075 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION CA C2730406. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/2000. 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: NICKDIL INC., MAYUR PATEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MISSION BELL MOTEL, 3237 E. MAIN ST., VENTURA, CA 93003 VENTURA. MISSION BELL HOSPITALITY INC., 3075 E. MAIN ST., VENTUR, CA 93003. STATE OF INCORPORATION CA C2730404. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/2001. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MISSION BELL HOSPITALITY, MAYUR PATEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZUNI TREASURES, 300 E. OAK VIEW AVE, OAK VIEW, CA 93022 VENTURA. MARJORIE HINES SAILER, 300 E OAK VIEW AVE, OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/31/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARJORIE HINES SAILER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DANCE WITH ALOHA, 1833 PORTOLA RD., VENTURA, CA 93003 VTA. LORRAINE MELISSA MUJICA, 8348 BALBOA 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): 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: LORRAINE MUJICA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AL BURRAK TRAVEL, 970 DENNIS, SIMI VALLEY, CA 93065 VENTURA. TUFAIL AHMED, 970 DENNIS AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TUFAIL AHMED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLAGORA MASSAGE & BODYWORK, 1214 CARLSBAD PL., VENTURA, CA 93003 VENTURA. JENIFER SUE MESERVE, 1214 CARLSBAD PL., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: JENIFER MESERVE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A TO Z WORKS FOR YOU, 1637 STRANDWAY COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. ALICIA AYED, 1637 STRANDWAY COURT, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: ALICIA AYED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-120 On December 09, 2009 Ventura County Sheriff's Department officers seized $410.00 U.S. currency at 702 W. Highland Drive, 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 $410.00.
FS#09-117 On December 08, 2009 Ventura County Sheriff's Department officers seized $275.00 U.S. currency at Sycamore Road and Los Angeles Avenue, Simi Valley, CA and seized $2,310 at 2456 Victoria Street, Simi Valley 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 $2,585.00.
FS#09-111 On November 18, 2009 Ventura County Sheriff's Department officers seized $1,584.00 U.S. currency at 514 E. Oak Street #F, Ojai, 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 $1,584.0
FS#10-018 On February 12, 2010 Ventura Police Department officers seized $508.00 U.S. currency at 2292 E. Thompson Blvd. 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 $508.00
FS#10-019 On February 17, 2010 Ventura Police Department officers seized $1,957.00 U.S. currency at 5755 Valentine Road, 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 $1,957.00
FS#10-015 On January 30, 2010 Ventura Police Department officers seized $3,131.00 U.S. currency at 2145 Harbor Blvd, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,131.00
FS#10-020 On January 11, 2010 Ventura County Sheriff’s Department officers seized $590.00 U.S. currency at 5251 Harvard Street, Ventura, CA and 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 $590.00.
FS#10-030 On February 24, 2010 Oxnard Police Department officers seized $670. U.S. currency at 2292 E. Thompson Blvd. Ventura, and $430 5032 Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,100.00
FS#10-031 On February 25, 2010 Oxnard Police Department officers seized $1055.00 U.S. currency at 4820 Telephone Road. Ventura, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1055.00
FS#10-036 On March 3, 2010 California Highway Patrol officers seized $500.00 U.S. currency at South of 101U.S. from Hampshire Road. Thousand Oaks, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $500.00 3/18, 3/25, 4/1/10 CNS-1815391#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100303-10002877-0
The following person(s) is (are) doing business as:
First Honda, 2283 First St., Simi Valley, CA 93065, County of VENTURA
C.E. Enterprises, Inc., 2283 First St., Simi Valley, CA 93065
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.)
C.E. Enterprises, Inc.
S/ Darrell Coletto, Vice President
This statement was filed with the County Clerk of Ventura County on 03/03/2010.
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
3/18, 3/25, 4/1, 4/8/10 CNS-1815298#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100303-10002885-0
The following person(s) is (are) doing business as:
First Kia, 2081 First St., Simi Valley, CA 93065, County of VENTURA
D.H.E. & Associates, Inc., 2081 First St., Simi Valley, CA 93065
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.)
D.H.E. & Associates, Inc.
S/ Darrell Coletto, President
This statement was filed with the County Clerk of Ventura County on 03/03/2010.
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
3/18, 3/25, 4/1, 4/8/10 CNS-1815315#

NOTICE OF TRUSTEE'S SALE TS No. 09-0111617 Title Order No. 09-8-322402 Investor/Insurer No. 138909056 APN No. 850-0-031-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/28/2006. 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 PAMELA M DAVIES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 07/28/2006 and recorded 08/02/06, as Instrument No. 20060802-0162883, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/15/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 45 SADDLEBOW RD, BELL CANYON, CA, 913071137. 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 $1,976,758.11. 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: 11/01/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3485621 03/18/2010, 03/25/2010, 04/01/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090187419276 Title Order No.: 274054 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/02/07. 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 03/20/07, as Instrument No. 20070320 00058493 0 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: ADRIANA RODRIGUEZ, 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: April 7, 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: 464 CHERRYWOOD STREET, FILLMORE, CA 93015. APN# 054 0 040 065 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $461,522.58. 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: 03/17/10 NPP0155041 03/18/10, 03/25/10, 04/01/10

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100308-10003092-0
The following person(s) is (are) doing business as:
Giammanco Productions, 649 Rosetti Lane, Ventura, CA 93003; County of Ventura
Vincent Giammanco, 649 Rosetti Lane, Ventura, CA 93003
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/20/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Vincent Giammanco
This statement was filed with the County Clerk of Ventura on March 8, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/10 CNS-1793696#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100308-10003093
The following person(s) is (are) doing business as:
Factor Rx, 900 Avenida Acaso, Suite A, Camarillo, California 93012; County of Ventura
Articles if incorporation or organization number filed with the California Secretary of State: A464371
State of incorporation: CA.
Factor Support Network Pharmacy, Inc., 900 Avenida Acaso, Suite A, Carmarillo, California 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
FACTOR SUPPORT NETWORK PHARMACY, INC.
S/ Terry V. Rice, Jr., President
This statement was filed with the County Clerk of Ventura on March 8, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/10 CNS-1811140#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100308-10003091-0
The following person(s) is (are) doing business as:
MAM School Business Consulting, 415 Caliente Way, Oxnard, CA 03036; County of Ventura
MaryAnne McCabe, 415 Caliente Way, Oxnard, CA 93036
James L. McCabe, 415 Caliente Way, Oxnard, CA 93036
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 01/4/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ MaryAnne McCabe
This statement was filed with the County Clerk of Ventura on March 8, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/10 CNS-1810461#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100308-10003090-0
The following person(s) is (are) doing business as:
1. Wayward Records, 2. Omni Scope Engineering, 3363 Black Ave., Simi Valley, CA 93063, County of VENTURA
Michael Duane Graybill, 3363 Black Ave., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Duane Graybill
This statement was filed with the County Clerk of Ventura County on 03/08/2010.
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).
Filing with Changes
3/18, 3/25, 4/1, 4/8/10 CNS-1811269#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100310-10003210-0
The following person(s) is (are) doing business as:
1. National Association of Local Advertisers, 2. NALA, 1536 Eastman Avenue, #A, Ventura, CA 93003, County of VENTURA
EBS Executive Business Services LLC, 2850 Ocean Park Blvd, Suite 300, Santa Monica, CA 90405
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
EBS Executive Business Services LLC
S/ Jeffrey Rosenthal, Member,
This statement was filed with the County Clerk of Ventura County on 03/10/2010.
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
3/18, 3/25, 4/1, 4/8/10 CNS-1795887#

NOTICE OF TRUSTEE'S SALE TS No. 09-0124856 Title Order No. 09-8-368047 Investor/Insurer No. 0 APN No. 052-0-061-245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SALVADOR P. ARANA AND ELIZABETH T. ARANA, HUSBAND AND WIFE, dated 04/22/2005 and recorded 05/05/05, as Instrument No. 20050505-0109989, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/15/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 927 MEADOWLARK DRIVE, FILLMORE, CA, 930151139. 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 $375,327.31. 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: 11/26/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3486691 03/18/2010, 03/25/2010, 04/01/2010

NOTICE OF TRUSTEE'S SALE T.S. No. 09-06843 APN: 100-0-181-155 Loan No. 40563231 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/6/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee 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. Trustor: GENARO PERALTA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Deed of Trust recorded 9/14/2006 as Instrument No. 20060914-00193920-0 in book ---, page --- of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 4/7/2010 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: $319,025.83 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 321 NORTH TENTH STREET SANTA PAULA, CA 93060 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 100-0-181-155 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. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale Specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Dated: 03/17/2010 Western Progressive, LLC as Trustee by Law Offices of Les Zieve as agent 18377 Beach Blvd., Suite 210 Huntington Beach, California 92648 Automated Sale Information Line: (714) 730-2727 or www.lpsasap.com For Non-Automated Sale Information, call: (714) 848-7920 Tai Alailima, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE ASAP# 3489160 03/18/2010, 03/25/2010, 04/01/2010