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.

03/31/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BODY SCENTSATIONS 2) A SOAP GARDEN, 689 COUNTY SQUARE DRIVE UNIT 29, VENTURA, CA 93003 VENTURA. TAMARA FERGUSON, 689 COUNTY SQUARE DRIVE UNIT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/04/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAMARA K. FERGUSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HONEY BUNS WAXING STUDIO AND SKIN CARE, 605 HAZELWOOD WAY UNIT E, SIMI VALLEY, CA 93065 VENTURA. ELAINE NICOLE MCCREARY, 605 HAZELWOOD WAY UNIT E, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/22/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELAINE NICOLE MCCREARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003297. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARI RECORDS, 1532 FALLING STAR AVE., WESTLAKE VILLAGE, CA 91362. FRANK GARI PRODUCTIONS, INC., 1532 FALLING STAR AVE., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CONNECTICUT. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/18/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK GARI PRODUCTIONS, INC., FRANK GARI, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003807. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRISELDA'S JANITORIAL SERVICES, 325 GLACIER AVE., OXNARD, CA 93033 VENTURA. GRISELDA ALVAREZ, 325 GLACIER AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/17/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRISELDA ALVAREZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON STUDIOS, 674 LINDERO CANYON RD., OAK PARK, CA 91377 VENT. CLOVER LLC, 674 LINDERO CANYON RD., OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLOVER, LLC, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & C REVEST COMPANY, 2534 RUDOLPH DR., SIMI VALLEY, CA 93065 VENTURA. DOUGLAS C. CROSSE, 2534 RUDOLPH DR., SIMI VALLEY, CA 93065, PATRICIA G. CROSSE, 2534 RUDOLPH DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/07/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUGLAS C. CROSSE, TRUSTEE OF THE DOUG & PATTI CROSSE TRUST, D. C. CROSSE, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ASA FAMILY 2) DON GIOVANNI VINEYARDS 3) PELICAN REPUBLIC WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POUND PILLOW, 1475 BRIARGLEN AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. CSKN GROUP LLC, 1475 BRIARGLEN AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA 200911410092. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CSKN GROUP LLC, CHRISTOPHER KAALI-NAGY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE FINANCIAL LEASING, 2239 TOWNSGATE RD. #205, WESTLAKE VILLAGE, CA 91361 VENTURA. MICHAEL KAGAN INC., 1424 TWIN TIDES PL., OXNARD, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL KAGAN INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 12TH SCALE DESIGNS, 1593 GENE AVE., SIMI VALLEY, CA 93065 VENTURA. KEITH MATTHEWS, 1593 GENE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH MATTHEWS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RLAN CORPORATION, 1800 BRIDGEGATE ST. STE. 200, WESTLAKE VILLAGE, CA 91361 VENTURA. RLAN CORPORATION, 5776D LINDERO CANYON DR. #364, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RLAN CORPORATION, ROBERT LANUZA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA BARBARA EQUITY GROUP, 2299 E. MAIN ST., #8, VENTURA, CA 93001 VENT. BART KETTERLING, 2299 E. MAIN ST. #8, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BART KETTERLING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN INTERNATIONAL TRANSPORTATION, 2090 E. THOMPSON, VENTURA, CA 93001 VENTURA. FARRELL TRANSPORTATION SERVICES, LLC, 2090 E. THOMPSON, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/02. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARY BETH FARRELL, SECRETARY, FARRELL TRANSPORTATION SERVICES, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYSPORTCOMM, 3717 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 VENTURA. JDS REAL ESTATE INC., 3717 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/2008. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JDS REAL ESTATE INC, JASON SCHWETZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEANVIEW NAILSPA, 1601 S. VICTORIA AVE. #130, OXNARD, CA 93035 VENTURA. JOEY VAN LE, 1913 TIFFANY CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOEY VAN LE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED SYNTEC INC. 2) SYNTEC TURF, 120 S. CALAVO ST. SUITE C, SANTA PAULA, CA 93060 VENTURA. ADVANCED SYNTEC INC., 120 S. CALAVO ST. SUITE C, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1) 03/2011 2) 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: ADVANCED SYNTEC INC, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CABINET CRAFTERS, 6250 INEZ ST #4, VENTURA, CA 93003 VENTURA. JK DESIGN CRAFTS INC, 6250 INEZ ST #4, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JK DESIGN CRAFTS INC., KATHRYN HARDISON, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00393601-CU-PT-VTA. Petition of XIAO LU CHU TO ALL INTERESTED PERSONS:. Petitioner(s) XIAO LU CHU filed a petition with this court for a decree changing names as follows ZHANG HAOZHONG to LEO CHU. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/09/11; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the 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: 03/21/11. Filed: 03/21/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette MARCH 31 APRIL 7, 14, 21, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: UNIQUELY NAIL SPA, 315 ARNEILL RD. #106, OXNARD, CA 93010. The date on which the fictitious business name being abandoned was filed: 01/21/10. The file number to the fictitious business name being abandoned: 20100121-10000841-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY CLERK. Full name of Registrant: JOEY VAN LE, 1913 TIFFANY CT., CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/29/11. Signed: JOEY VAN LE, OWNER. File Number 20110329-10004303-0 1/1. Published in the Fillmore Gazette MARCH 31 APRIL 7, 14, 21, 2011

ORDINANCE NO. 11-825
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING ORDINANCE NO. 08-804
ASSIGNING OIL, GAS, AND OTHER
HYDROCARBON SUBTANCES OR WATER PIPELINES
FRANCHISE TO NEW OWNER
WHEREAS, on January 22, 2008, the City Council entered into that certain Franchise Agreement with Aera Energy LLC (“Aera”) as Ordinance No. 08-804, a copy of which is attached hereto and incorporated herein by reference (the “Franchise Agreement”);
WHEREAS, Aera has entered into a purchase and sale agreement to sell its interest in the Sespe Field to Seneca Resources Corporation (“Seneca”); and
WHEREAS, due to the pending transfer, Aera desires to assign its obligations, rights and interests in the Franchise Agreement to Seneca.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Pursuant to Article 17 of the Franchise Agreement, the City hereby consents to the assignment and transfer of the Franchise Agreement from Aera to Seneca.
SECTION 2. As a condition of the effectiveness of the assignment set forth above, Seneca agrees to and shall execute an assumption agreement whereby Seneca agrees to assume all of the obligations of Aera under the Franchise Agreement.
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsec¬tions, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circula¬tion, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 5. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED this 22nd day of March, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Conaway, Sipes, Walker, Washburn
NOES:
ABSTAIN:
ABSENT:
ATTEST:
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette MARCH 31, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Monday April 11, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Koschitzki, Joseph Unit # C-56, Mathieson, Joseph Unit # H-42, Gregson, James Unit # J-29, Sipes, Barbara Unit # N-101, Armour, Bob Unit # N-205A, Wolfe, Dawnell Unit # N-277, Horrocks, Kristin (Assured Medical Billing) Unit # Q-0205B, Issa, Hassan Unit # Q-0217B, Robinson, Kara Unit # Q-0221, Parco, Marcy Unit # S1-008, Slaboda, Yvonne Unit # S1-057, Sanchez Haskell, Carrie Unit # S1-218, Nieman, Suzanne M. Unit # S2-076, Mirza, Zamir Unit # S4-102, Kimmel, Steve Unit # S4-127, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Garcia, Yolanda E. Unit # S5-324, Elam, Dave Unit # S6-002, Elam, Dave Unit # S6-004, Castle, David Unit # S6-203
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette MARCH 31, APRIL 07, 2011

NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES
Date of Filing Application: MARCH 4, 2011
To Whom It May Concern: The name(s) of the Applicant(s) is/are: DOUBLE A CAFÉ, INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 501 SANTA CLARA ST., FILLMORE, CA 93015-1912. Type of license(s) Applied for: 41 – ON-SALE BEER AND WINE – EATING PLACE. Department of Alcoholic Beverage Control, 1000 South Hill Road, Ste 310, Ventura, CA 93003, (805) 289-0100. To be published in The Fillmore Gazette MARCH 31, 2011

Notice of Public Hearing
A hearing will be held before the Fillmore City Council on Tuesday, April 12, 2011 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Purpose: Hearing Regarding the Imposition of a Lien on Real Property for Failure to Pay Administrative Penalties and Costs Pursuant to Fillmore Municipal Code section 1.09.130.
Property Location: 308 McCampbell Street, Fillmore, CA, 93015
Assessor Parcel No: 052-0-131-185
Property Owners: Bertha Ann Athanaspoulos
308 McCampbell Street
Fillmore, CA, 93015
Protests: Property owner Susan Holmes was in violation of Fillmore Municipal Code sections 5.06.040 and California Building Code section 1803.3.1 (a,b,c). Administrative penalties and Costs have been assessed in the amount of $111,210.00. Failure to remit payment has resulted in further City action in accordance with the Fillmore Municipal Code. Any person whose real property is subject to a lien pursuant to section 1.09.175 may file a written protest with the city clerk/or may protest orally at the city council hearing. Each written protest or objection shall contain a description of the property in which the protesting party is interested, the interest in such real property assessed by the protesting party and the grounds of such protest or objection.
____________________________
Clay Westling
City Clerk
PLEASE NOTE: If you challenge the actions of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette MARCH 31, 2011

Notice of Public Hearing
Public hearings will be held before the City Council on April 12, 2011 at 6:30 P.M, in the City Council Chambers, City Hall, Central Park Plaza, at 250 Central Ave. Fillmore, California to consider the following:
Request: Second reading for amendment to the Building Ordinance.
Project Title: Amendment to the City of Fillmore Municipal Code repealing title 5, Chapter 5.01, 5.02 and 5.04. replace with an ordinance adopting the 2010 California Building Code, 2010 California Residential Code, 2010 California Plumbing Code, 2010 California Mechanical Code, 2010 California Electrical Code, 2010 California Fire Code, 2010 California green building standards code, 2010 California Energy Code, 2010 California Historical Building Code, 2010 California Existing Building Code, and 2009 International Property Maintenance Code as modified and as amended by the State of California.
Project Location: City wide
Applicant: City of Fillmore, 250 Central Ave. Fillmore, CA 93015
Representative: Michael McGivney, Building Official
Environmental Review: In accordance with California Environmental Quality Act section: 15268 [Statutory Exemption, Ministerial] and section 15300.1 [Categorical Exemption, relating to Ministerial projects] the project is considered environmentally exempt.
Any person with an interest in this item may attend the public hearings and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext.114 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published for two consecutive weeks in the Fillmore Gazette starting on Wednesday, March 30, 2011 and again on April 6, 2011.
____________________________
Michael McGivney,
Building Official
To be published in The Fillmore Gazette MARCH 31, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015012685 Title Order No.: 100795365 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/05/2002. 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 03/15/2002 as Instrument No. 2002-0063362-00 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: GUADALUPE G. CABRAL, 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: 04/20/2011 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 156 LORA LANE, FILLMORE, CALIFORNIA 93015 APN#: 053-0-082-305 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 $12,797.07. 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 Trustee Dated: 03/24/2011NDEx 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# 3943803 03/31/2011, 04/07/2011, 04/14/2011

NOTICE OF TRUSTEE'S SALE TS #: CA-09-271914-TC Order #: 090264243-CA-DCI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/26/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LUIS ROMERO, A SINGLE MAN Recorded: 8/5/2005 as Instrument No. 20050805-0193178 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/25/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $432,371.63 The purported property address is: 310 THIRTEENTH ST SANTA PAULA, CA 93060 Assessor's Parcel No. 101-0-181-155 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to OneWest Bank, FSB 2900 Esperanza Crossing Austin TX 78758 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (877) 908-4357 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3952293 03/31/2011, 04/07/2011, 04/14/2011

Notice of Public Hearing
A public hearing will be held before the Fillmore Planning Commission on Wednesday, April 20, 2011 beginning at 6:30 p.m. and before the City Council on Tuesday, May 10, 2011 beginning at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Proposed: Heritage Valley Parks Specific Plan Development Agreement Amendment pertaining to the following;
1. Assignment of Agreement responsibility from Griffin to Hearthstone,
2. Development Impact Fee (DIF) rate and method of collection for sewer,
3. Providing for $2,000,000 prepayment from Hearthstone of sewer DIFs
4. Procedures for modification of tract maps to Phase 1B and Phase 2,
5. Extending the term of the Agreement for Phase 1B and Phase 2 to 2020, and
6. Advancing the timeline for construction of temporary rear access road into El Dorado Mobilehome Park
Project Title: Heritage Valley Parks Specific Plan Development Agreement.
Project Location: Heritage Valley Parks Specific Plan Phase 1B and Phase 2.
Applicant: Hearthstone
440 Stevens Ave, Ste 100
Solano Beach, CA 92075
California Environmental Quality Act (CEQA) Determination:
The Fillmore City Council certified an Environmental Impact Report and approved a Mitigation Monitoring Reporting Program on October 15, 2002 for the Heritage Valley Parks Specific Plan per City Council Resolution 02-2606.
The proposed Development Agreement Amendment for the Heritage Valley Parks Specific Plan is not considered a substantial change to the City Council approved Heritage Valley Specific Plan and therefore, no environmental review is required.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission and/or City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500, Ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission and/or City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published once in the Fillmore Gazette on Thursday, March 31, 2011pursuant to Government Code section 65867 and California Environmental Quality Act (CEQA) 21092 Public Notice 3.
________________________
Kevin McSweeney, Community Development Director

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 4/07/11 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
92 CHE BU 2GBGG35K4N4162217 4542LDP CA
97 MIT 2H 4A3AK54F7VE108164 4UZX301 CA
STORQUEST 2585 W. 5TH ST OXNARD CA
Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 03/31/11
BY: GRANT LIEN SALES
(Agent for the above lien holders)
562-865-8394 Fax: 562-865-5593
To be published in The Fillmore Gazette MARCH 31, 2011

NOTICE TO CREDITORS
Notice is hereby given that SUE ANN GARDNER is the duly appointed and qualified Trustee of THE S. GARDNER 1998 TRUST, and that the Decedent, died on or about March 7, 2011, being, at the time of her death, a resident of Ventura County, California. A creditor having a claim against the trust estate must file a claim with the undersigned at the address given below within ninety (90) days after first publication of this Notice.
Dated this 25 day of March, 2011.
MEREDITH E. GARDNER LAWSON
Successor Trustee of The S. Garner 1998 Trust
c/o ALLING & JILLSON, LTD.
276 Kingsbury Grade, Suite 2000
Post Office Box 3390
Lake Tahoe, Nevada 89449-3390
To be published in The Fillmore Gazette MARCH 31 APRIL 7, 14, 2011

 
03/24/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003432. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE FLORIST, 2851 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 VENTURA. KATHY PANTELAS, 5057 VIA SANTANA, NEWBURY PARK, CA 91320, HARRY PANTELAS, 5057 VIA SANTANA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/80. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHY PANTELAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003129. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMFORT INN VENTURA, 2094 E. HARBOR BLVD., VENTURA, CA 93001 VENTURA. VENTURA MOTEL, LLC, G.P., 2039 ACACIA AVE, FULLERTON, CA 92831. STATE OF INCORPORATION: CALIFORNIA 200402910140. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/2005. 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: VENTURA MOTEL, LLC, G.P., OF VENTURA SEAWARD HOTEL, LP, NITIN MISTRY, MANAGER, VENTURA MOTEL, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGES AT LARGE, 412 SANTA CLARA ST. #10, FILLMORE, CA 93015 VENTURA. PETER KAYE, 412 SANTA CLARA ST. #10, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/17/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETER KAYE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE’S LANDSCAPE SERVICES, 6878 PECAN AVE., MOORPARK, CA 93021 VENTURA. MICHAEL LOU KELLOGG, 6878 PECAN AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/09/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL L. KELLOGG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003607. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEAR IT AGAIN SAM, 1978 E. MAIN, VENTURA, CA 93001 VENTURA. KAREN CRISTINA ABEL, 5031 PASEO MONTELENA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/13/1986. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN C. ABEL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M & S QUIZNOS, 5021 VERDUGO WAY, CAMARILLO, CA 93012 VENTURA. MARJORIE HOWARD, 1608 GORGON DR., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARJORIE HOWARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOGGY DAY BAG, 3936 BAYSIDE ST., SIMI VALLEY, CA 93063 VENTURA. LORI KINLAW, 3936 BAYSIDE ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOGGY DAY BAG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERITAGE MOBILE NOTARY, 2831 DALHART AVE., SIMI VALLEY, CA 93063 VTA. DORINE S. DARLING, 2831 DALHART AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DORINE S. DARLING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TO TIRE SUPPLY, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA. LEON INDUSTRIES LLC, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEON INDUSTRIES LLC, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002892. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MKN FINANCIAL GROUP, 7058 PASEO ENCANTADA, CAMARILLO, CA 93012 VENTURA. MARCY K. NUNN, 7058 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARCY K. NUNN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARDULCE FINE ART & DESIGN, 5920 PALOMAR CIRCLE, CAMARILLO, CA 93012 VENTURA. MEGHAN MELISSA FRONTINO, 5920 PALOMAR CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEGHAN FRONTINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002947. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INDULGE ME AGAIN, 992 HOLIDAY AVE., VENTURA, CA 93003 VENTURA. MICHELLE KAY RICKETTS, 992 HOLIDAY AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: MICHELLE RICKETTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICAN ACADEMY OF DENTAL SERVICES 2) AMERICAN ACADEMY OF DENTAL TECHNOLOGY, 4220 LOS ANGELES AVE., SUITE 201, SIMI VALLEY, CA 93063 VENTURA. OLGA RAMADAN, 1876 BLAZEWOOD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OLGA RAMADAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POW PHYSICAL THERAPY, 1907 LA RAMADA DR., CAMARILLO, CA 93012 VTA. JENNIFER BALLENTINE EVANS, 1907 LA RAMADA DR., CAMARILLO, CA 93012, MATTHEW JAY EVANS, 1907 LA RAMADA DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JENNIFER BALLENTINE EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: G E REALTY, 472 WILBUR CT., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 05/19/09. The file number to the fictitious business name being abandoned: 20090519-10007573-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GARY ERICSON INC., 472 WILBUR CT., THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/17/11. Signed: GARY ERICSON INC., GARY ERICSON, PRES. File Number 20110317-10003682-0 1/1. Published in the Fillmore Gazette MARCH 24, 31 APRIL 7, 14, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00393353-CU-PT-VTA. Petition of: JACK HERRERA, ASHLEY HERRERA TO ALL INTERESTED PERSONS:. Petitioner(s) JACK BENJAMIN HERRERA filed a petition with this court for a decree changing names as follows: a) JACK BENJAMIN HERRERA to JACK BENJAMIN HESSIANI b) ASHLEY NICOLE HERRERA to ASHLEY NICOLE HESSIANI c) JACK JADEN SHAY HERRERA to JACK JADEN SHAY HESSIANI d) BENJAMIN BLAZE SADEN HERRERA to BENJAMIN BLAZE SADEN HESSIANI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/11/11; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the 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: 03/16/11. Filed: 03/16/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette MARCH 24, 31 APRIL 7, 14, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110317-10003706-0
The following person(s) is (are) doing business as:
Good Dog Media, 5 Bronco Lane, Bell Canyon, CA 91307; County of Ventura
Cynthia Grossman, 5 Bronco Lane, Bell Canyon, CA 91307
Adam Grossman, 5 Bronco Lane, Bell Canyon, CA 91307
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/12/2007
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Cynthia Grossman
This statement was filed with the County Clerk of Ventura on March 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/11 CNS-2065425#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110317-10003707-0
The following person(s) is (are) doing business as:
WLV Processing Services, 12934 East Cloverdale Street, Moorpark, CA 93021; County of Ventura
Shari Lynn Sullivan, 12934 East Cloverdale Street, Moorpark, CA 93021
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/ Shari Lynn Sullivan
This statement was filed with the County Clerk of Ventura on March 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/11 CNS-2065405#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110318-10003767-0
The following person(s) is (are) doing business as:
CC Vo, 760 Corte Sol., Camarillo, CA 93010; County of Ventura
Thien T. Vo, 760 Corte Sol., Camarillo, CA 93010
Bao K. Chau, 760 Corte Sol., Camarillo, CA 93010
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Thien T Vo
This statement was filed with the County Clerk of Ventura on March 18, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/11
CNS-2066636#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110317-10003708-0
The following person(s) is (are) doing business as:
SeedsNow, 67 W. Easy Street, Unit 102, Simi Valley, CA 93065, County of Ventura
Christopher Surabian, 67 W. Easy Street, Unit 102, Simi Valley, CA 93065
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
I declare that all information in this statement 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/ Christopher Surabian
This statement was filed with the County Clerk of Ventura on March 17, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/11 CNS-2065165#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110318-10003766-0
The following person(s) is (are) doing business as:
Rent-It Truck Rentals, 2081 First Street, Suite 200, Simi Valley, CA 93065; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C0997013
State of incorporation: California
ST Rent-It, 2081 First Street, Suite 200, Simi Valley, CA 93065.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/05/1980.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
ST Rent-It
S/ Edward L. Estey, President
This statement was filed with the County Clerk of Ventura on March 18, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/11
CNS-2062646#

NOTICE OF TRUSTEE'S SALE TS No. 10-0164590 Title Order No. 10-0007856 Investor/Insurer No. 157556658 APN No. 043-0-060-465 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/02/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 BRYAN R DAUDETTE, AND JUANITA G DAUDETTE, HUSBAND AND WIFE AS JOINT TENANTS, dated 02/02/2007 and recorded 02/21/07, as Instrument No. 20070221-00034958-0, in Book -, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/21/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1394 GRAND 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 $862,316.18. 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: 03/22/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3931862 03/24/2011, 03/31/2011, 04/07/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110316-10003637
The following person(s) is (are) doing business as:
SOF, 720 Montgomery Ave., Ventura, CA 93004; County of Ventura
Shelly Meyers, 720 Montgomery Ave., Ventura, CA 93004
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/ Shelly Meyers
This statement was filed with the County Clerk of Ventura on March 16, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/11 CNS-2060974#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110302-10002842-0
The following person(s) is (are) doing business as:
Financial Cash Services, 2832 Cochran Street, Simi Valley, CA 93065, County of VENTURA
Continental Currency Services, Inc., 2832 Cochran Street, 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.)
Continental Currency Services, Inc.
S/ David E. Wilder, COO
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/24, 3/31, 4/7, 4/14/11 CNS-2066396#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110316-10003638-0
The following person(s) is (are) doing business as:
D.R. Horton America's Builder, 720 Tennis Club Lane, Thousand Oaks, CA 91360, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: (AI#A0662352)
State of incorporation: California
D.R. Horton VEN, Inc., 301 Commerce Street, Suite 500, Fort Worth, TX 76102
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/1/2011
I declare that all information in this statement 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.R. Horton VEN, Inc.
S/ Ted I. Harbour, Senior Vice President
This statement was filed with the County Clerk of Ventura on March 16, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/11 CNS-2060791#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110310-10003295-0
The following person(s) is (are) doing business as:
Financial Cash Services, 2612 Saviers Rd., oxnard, CA 93033, County of VENTURA
Continental Currency Services, Inc., 2612 Saviers Rd., oxnard, CA 93033
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.)
Continental Currency Services, Inc.
S/ David E. WIlder, COO
This statement was filed with the County Clerk of Ventura County on 03/10/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/24, 3/31, 4/7, 4/14/11 CNS-2066387#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110305-10002843-0
The following person(s) is (are) doing business as:
Financial Cash Services, 67 W. Main Street, Ventura, CA 93001, County of VENTURA
Continental Currency Services, Inc., 67 W. Main Street, Ventura, CA 93001
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.)
Continental Currency Services, Inc.
S/ David E. Wilder, COO
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/24, 3/31, 4/7, 4/14/11 CNS-2066392#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110315-10003574-0
The following person(s) is (are) doing business as:
Sofi's Treasures, 2887 Arbella Lane, Thousand Oaks, CA 91362, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200914910232
State of incorporation: CA
Beltran CG LLC, 2887 Arbella Lane, Thousand Oaks, CA 91362
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 6/1/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Beltran CG LLC
S/ Redro Beltran, President
This statement was filed with the County Clerk of Ventura on March 15, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/11 CNS-2063791#

Notice of Public Hearing
A public hearing will be held before the Fillmore City Council on Tuesday, April 12th, 2011 beginning at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Proposed: Zone Ordinance Amendment 11-01 amending the City of Fillmore Zoning Ordinance Section 6.04.5805.2 “TEMPORARY USE PERMITS, PREMITTED USES” to allow Christmas tree sale activity to begin Thanksgiving weekend.
Project Title: Introduction to Unnumbered Ordinance, Zone Ordinance Amendment 11-01 (ZOA 11-01)
Recommendation: Staff recommends approving the amendment to the City of Fillmore Zoning Ordinance Section 6.04.5805.2 “TEMPORARY USE PERMITS, PERMITTED USES ” to allow Christmas tree sale activity to begin Thanksgiving weekend.
Environmental Determination: Pursuant to the California Environmental Quality Act (CEQA), the project as proposed is exempt from CEQA per California Code of Regulations Section 15061 (b)(3) – General rule for no potential for causing significant impact and Section 15321, Enforcement Actions by Regulatory Agencies.
Applicant: City of Fillmore
250 Central Avenue
Fillmore, CA 93015
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500, Ext. 115 or by visiting City Hall during normal business hours.
Please note that the city Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, March 24th, 2011.
___________________________
Kevin McSweeney,
Community Development Director

 
03/17/11 Legal Notices

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20110222-10002448-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: PLANTABS, 5530 RUSHMORE ST., VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 03/03/10. The File number to the fictitious business name being withdrawn: 20100303-10002881-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: JEREMY WEIR, 3779 MOUND AVE., VENTURA, CA 93003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): JEREMY WEIR. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE VOLUNTEER FIREFIGHTERS FOUNDATION, 1024 VENTURA ST., FILLMORE, CA 93015 VENTURA. FILLMORE VOLUNTEER FIREFIGHTERS FOUNDATION INC., 1024 VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA 3340965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FILLMORE VOLUNTEER FIREFIGHTER FOUND INC, SCOTT BEYLIK, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A+ LAWN MAINTENANCE, 2371 E. VENTURA BLVD. SPACE #44, OXNARD, CA 93036 VENTURA. CHARLENE RENEE HURLEY, 2371 E. VENTURA BLVD. SPACE #44, OXNARD, CA 93036, DAVID ANTHONY TOLEDO, 2371 E. VENTURA BLVD. SPACE #44, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/25/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID A. TOLEDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA PERFORMANCE PARTS, 300 ESPLANADE DRIVE SUITE 925, OXNARD, CA 93036 VENTURA. JAMES MICHAEL STANFILL, 329 LAKESHORE DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/10. 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: JAMES MICHAEL STANFILL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MNT MOTORSPORTS, 632 CHADWICK PL., VENTURA, CA 93003 VENTURA. MARIUS NICODIM TOMUTZA, 632 CHADWICK PL., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/01/10. 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: MARIUS N. TOMUTZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANILOX CLEANING OUTLET, 738 EAST MAIN ST., VENTURA, CA 93001 VTA. BRUCE BRADLEY, 1632 PARTRIDGE LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRUCE BRADLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PBY FOUNDATION, 2815 TOWNSGATE ROAD SUITE 150, WESTLAKE VILLAGE, CA 91361 VENTURA. DEAN K. LADELL, 29111 OAKPATH DR., AGOURA, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEAN K. LADELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL DISTRIBUTION PARTNERS, 2815 TOWNSGATE ROAD SUITE 150, WESTLAKE VILLAGE, CA 91361 VENTURA. GLOBAL MANAGEMENT PARTNERS, LLC., 2815 TOWNSGATE RD., SUITE 150, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2008. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GLOBAL MANAGEMENT PARTNERS, LLC, DEAN K. LADELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE PRAYER STORE 2) GOSPEL CHARITIES 3) TOTAL SPORTS FUNDRAISING, 5105 EAST LOS ANGELES AVE. #109, SIMI VALLEY, CA 93063 VENTUR. CODA INTERNATIONAL, INC., 5105 EAST LOS ANGELES AVE. #109, SIMI VALLEY, CA 93063 VENTURA. STATE OF INCORPORATION: CA C2989075. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/22/11. I declare that all information in this statement is true and correct. (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: CODA INTERNATIONAL, INC., ARMANDO COTA JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERACTIVE MEDIA COMMUNICATIONS, 1534 N. MOORPARK RD. #303, THOUSAND OAKS, CA 91360 VENTURA. DREAM BIG PRODUCTIONS INC, 1534 N. MOORPARK RD. #303, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA 2117252. This Business is conducted by: A CORPORATION. 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: DREAM BIG PRODUCTIONS, INC., DENISE GELFAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRET HALEY ENTERPRISES, 205 E. OAK VIEW AVE., OAK VIEW, CA 93022 VENTURA. BRET DOUGLAS HALEY, 205 E. OAK VIEW AVE., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: BRET HALEY. This statement was filed with the County Clerk of Ventura County on 03/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROMOUNT EQUIPMENT, 2570 EAST OAKSHORE DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. MELESSA LEE, 2570 EAST OAKSHORE DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: MELESSA LEE. This statement was filed with the County Clerk of Ventura County on 03/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FITNESS PRO, 560 SOUTH A STREET, OXNARD, CA 93030 VENTURA. TEIXEIRA FITNESS GROUP, INC., 560 SOUTH A STREET, OXNARD, CA 93030. STATE OF INCORPORATION: CA 3277134. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/11. I declare that all information in this statement is true and correct. (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: TEIXEIRA FITNESS GROUP, INC., LEWIS TEIXEIRA, CEO. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INHABIT DESIGN, 2543 E. OCEAN AVE., VENTURA, CA 93003 VENTURA. NICOLE HARDING, 2543 E. OCEAN AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/24/11. I declare that all information in this statement is true and correct. (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: NICOLE HARDING. This statement was filed with the County Clerk of Ventura County on 03/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STITCHED UP STICKERS, 58 DEBUSSY LANE, VENTURA, CA 93003 VENTURA. SHELBY MALONEY, 58 DEBUSSY LANE, VENTURA, CA 93003, AIMEE LYNETTE ALLRED, 524 N. ARNAZ, OJAI, CA 93023. STATE OF INCORPORATION: CA. 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): 03/11/11. I declare that all information in this statement is true and correct. (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: SHELBY MALONEY. This statement was filed with the County Clerk of Ventura County on 03/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FX OF NATURE, 1350 EQUESTRIAN AVE., THOUSAND OAKS, CA 91360 VENTURA. KENT BOXBERGER, 1350 EQUESTRIAN AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/23/11. I declare that all information in this statement is true and correct. (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: KENT BOXBERGER. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERSHED ECOLOGY, 102 DEAN DRIVE #2, SANTA PAULA, CA 93060 VENTURA. NOREEN MURANO, 102 DEAN DRIVE #2, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: NOREEN MURANO. This statement was filed with the County Clerk of Ventura County on 03/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002700. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPRAISAL SERVICES, 872 E. FRONT ST. #300, VENTURA, CA 93001 VENTURA. ROBERT GILL, 872 E. FRONT ST. #300, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/23/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT GILL. This statement was filed with the County Clerk of Ventura County on 02/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31 APRIL 7, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00393243-CU-PT-SIM. PETITION OF: JOHN RICHARD STEVENS. TO ALL INTERESTED PERSONS: JOHN RICHARD STEVENS. Petitioner(s): filed a petition with this court for a decree changing names as follows: JOHN RICHARD STEVENS to RICHARD STEVENS. THE COURT ORDERS that all people interested in this matter appear before this court on 05/02/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/15/11. Filed:03/15/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND ERIN PATTERSON, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110308-10003176-0
The following person(s) is (are) doing business as:
Z-Ultimate Self Defense Studios, 235 N. Moorpark Rd., Ste. F, Thousand Oaks, CA 91360; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200323010053
State of incorporation: CA
United Partners - Thousand Oaks, LLC, 2054 S. Euclid St., #D, Anaheim, CA 92802
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 9/1/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
United Partners - Thousand Oaks LLC
S/ Kris Eszlinger, Managing Member
This statement was filed with the County Clerk of Ventura on March 8, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/11 CNS-2029201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110309-10003225-0
The following person(s) is (are) doing business as:
Matla Consulting, 1061 Roldan Ave., Simi Valley, CA 93065; County of Ventura
Marko R. Matla, 1061 Roldan 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 listed above on 1/1/2011
I declare that all information in this statement 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/ Marko R. Matla
This statement was filed with the County Clerk of Ventura on March 9, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/11 CNS-2057866#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110308-10003177-0
The following person(s) is (are) doing business as:
Gonzalez Zola & Wegman, 415 Canyon Crest Dr., Simi Valley, CA 93065; County of Ventura
Joseph D. Gonzalez, 415 Canyon Crest Dr., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 9/28/2010
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/ Joseph D. Gonzalez
This statement was filed with the County Clerk of Ventura on March 9, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/11 CNS-2055923#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110307-10003071-0
The following person(s) is (are) doing business as:
Crossbridge Ministries and Counseling Services, 360 Mobil Ave., Suite #207E, Camarillo, CA 93010; County of Ventura
Rhonda Jean David, 2079 Vanguard Dr., Camarillo, CA 93010
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/ Rhonda Jean David
This statement was filed with the County Clerk of Ventura on March 7, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/11 CNS-2054874#

NOTICE OF TRUSTEE'S SALE TS #: CA-10-403404-CL Order #: 100701035-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ELISEO GARCIA VEGA , A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY AND MIGUEL GARCIA VEGA , A SINGLE MAN, AS JOINT TENANTS Recorded: 11/8/2005 as Instrument No. 20051108-0274483 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/11/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $461,716.19 The purported property address is: 803 09 EDISON LN FILLMORE, CA 93015 Assessor's Parcel No. 052-0-012-635 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3942220 03/17/2011, 03/24/2011, 03/31/2011

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/6/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: GREGORY A. GODFREY AND PATRICIA B GODFREY, HUSBAND AND WIFE
Duly Appointed Trustee: Western Progressive, LLC
Recorded 6/20/2005 as Instrument No. 20050620-0149017 in book ---, page --- and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 4/6/2011 at 11:00 AM
Place of Sale: At the front entrance to the County Government Centre Hall Of Justice 800 S.Victoria Ave, Ventura, CA
Amount of unpaid balance and other charges: $419,976.19
Street Address or other common designation of real property: 608 Island View Street
Fillmore, California 93015
A.P.N.: 050-0-202-265
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.
Date: 3/3/2011 Western Progressive, LLC, as Trustee
c/o 18377 Beach Blvd., Suite 210
Huntington Beach, California 92648
For Non-Automated Sale Information, call: (866) 960-8299

__________________________________
Robin Pape, Trustee Sale Assistant

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110309-10003213-0
The following person(s) is (are) doing business as:
Shani Clinic, 960 S. Westlake Blvd., #14, Westlake Village, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3344588
State of incorporation: CA
Wilkes & Shani Medical, P.C., 960 S. Westlake Blvd., #14, Westlake Village, CA 91361
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Wilkes & Shani Medical, P.C.
S/ Shay Shani, President
This statement was filed with the County Clerk of Ventura on March 9, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/11 CNS-2059649#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110307-10003070
The following person(s) is (are) doing business as:
Webscale Solutions, 1752 Empty Saddle, Simi Valley, CA 93063; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3063536
State of incorporation: CA
Juneja, Inc., 1752 Empty Saddle, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Juneja, Inc.
S/ Niraj Juneja, Presidnet
This statement was filed with the County Clerk of Ventura on March 7, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/11 CNS-2054540#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110307-10003068-0
The following person(s) is (are) doing business as:
Regulated Waste Services, LLC, 7321 Quimby Street, Paramount, CA 90723, County of LOS ANGELES
Medical Waste Services, LLC, 7202 Petterson Lane, Paramount, CA 90723
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 02/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Medical Waste Services, LLC
S/ Arthur Kazarian, Co-Manager,
This statement was filed with the County Clerk of Ventura County on 03/07/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/17, 3/24, 3/31, 4/7/11 CNS-2047842#

NOTICE OF TRUSTEE'S SALE T.S. No.: 10-07697 Loan No.: 35100049 A.P.N.: 046-0-322-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/8/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: STEPHEN C. BEDAU AND CATHY M. BEDAU, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Atlantic & Pacific Foreclosure Services, LLC Recorded 12/17/2003 as Instrument No. 20031217-0465777 in book , page and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California, Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST Date of Sale: 4/7/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $235,432.48 (Estimated) Street Address or other common designation of real property: 1120 FIRST ST FILMORE, CA 93015 A.P.N.: 046-0-322-045 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. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: 03/10/2011 Atlantic & Pacific Foreclosure Services, LLC 1610 E. Saint Andrew Pl., Suite 150F Santa Ana, CA 92705 Automated Sale Information: 714-730-2727 or www.lpsasap.com for NON-SALE information: 888-313-1969 Tai Alailima, Manager ASAP# 3937991 03/17/2011, 03/24/2011, 03/31/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110302-10002890-0
The following person(s) is (are) doing business as:
TeleDolEx, 8951 Knott Ave., Suite D, Buena Park, CA 90620, County of ORANGE
DolEx Dollar Express, Inc., 700 Highlander Blvd., Ste 450, Arlington, TX 76015
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.)
DolEx Dollar Express, Inc.
S/ Joel Barona, Vice President
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/24, 3/31, 4/7, 4/14/11 CNS-2063664#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10032465 Loan No. 0042779389 Title Order No. 100686072CABFI APN 2080220045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 6, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 6, 2011, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 21, 2004, as Instrument No. 200407210201322 of Official Records in the office of the Recorder of Ventura County, CA, executed by: DONNA L. BAIRD, A SINGLE PERSON, as Trustor, in favor of Wells Fargo Bank, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 229 SOUTH VENTURA ROAD #112, PORT HUENEME, CA 93041 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $233,067.72 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 3/14/2011 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 3075 Prospect Park Dr., Ste 100 Rancho Cordova, CA 95670 9166360114 Lindsay Clement Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714730 2727 ASAP# 3942660 03/17/2011, 03/24/2011, 03/31/2011

 
03/10/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN LIFE SCIENCES, 471 ARCADE DR., VENTURA, CA 93003 VENTURA. LUCAS CARROLL, 471 ARCADE DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUCAS CARROLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUTWEST ESCROW, A NON-INDEPENDENT BROKER ESCROW, 340 N. WESTLAKE BLVD., STE. 100, WESTLAKE VILLAGE, CA 91362 VENTURA. OUTWEST HOLDINGS, INC., 340 N. WESTLAKE BLVD., STE. 100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA 2708606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/17/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OUTWEST HOLDINGS, INC., RAYMOND J. MCCARTHY, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TASER CREATIONS, 1734 PATRICIA STREET, OXNARD, CA 93030 VENTURA. STEVE D MONTIJO, 1734 PATRICIA STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/10/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVE MONTIJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002854. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC FREIE TILE, 5182 SHENANDOAH ST., VENTURA, CA 93003 VENTURA. ERIC ROBERT FREIE, 5182 SHENANDOAH ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/02/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC ROBERT FREIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEW SPECIFICATIONS, 4381 PASEO SANTA CATARINA, NEWBURY PARK, CA 91320 VENTURA. MARVIN CHEW, 4381 PASEO SANTA CATARINA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARVIN CHEW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DORDICK FAMILY BOTTLING, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2044 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE VINTAGE ALLEY, 153 MAPLE ROAD, NEWBURY PARK, CA 91320 VENTURA. KALIN PHARIS, 153 MAPLE ROAD, NEWBURY PARK, CA 91320, BRITTANY SHOEMAKER, 2321 2ND STREET, LA VERNE, CA 91750. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/08/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KALIN PHARIS, BRITTANY SHOEMAKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DAY TO TE 2) GROW A PAIR, 834 HEDYLAND CT., MOORPARK, CA 93021 VENTURA. GAIL M. JOHNSON, 834 HEDYLAND CT., MOORPARK, CA 93021, DARRYL S. JOHNSON, 834 HEDYLAND CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: DARRYL S. JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002209. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW WAY 2B, 2660 TOWNSGATE ROAD #780, WESTLAKE VILLAGE, CA 91361 VENTURA. THERESA LORRAINE HEYES, 2306 TERRACE LANE, AGOURA, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THERESA HEYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20110304-10003018-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: UNLIMITED GRAPHIC APPAREL, 2609 BANCOCK ST., SIMI VALLEY, CA 93065. The date on which the fictitious business name being withdrawn was filed: 05/04/09. The File number to the fictitious business name being withdrawn: 20090507-1000-6992-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: KERRY HENNING, 2609 BANCOCK ST., SIMI VALLEY, CA 93065. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): KERRY HENNING. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNLIMITED GRAPHIC APPAREAL, 2609 BANCOCK ST., SIMI VALLEY, CA 93065 VENTURA. LEE RAY DOMINICK, 2609 BANCOCK ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEE DOMINICK, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALLIED EMERGENCY PHYSICIANS, INC. 2) A.E.P., 2975 N. SYCAMORE DRIVE, SIMI VALLEY, CA 93065 VENTURA. ALLIED EMERGENCY PHYSICIANS, INC., 2975 N. SYCAMORE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 3302382. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/30/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALLIED EMERGENCY PHYSICIANS, INC., NANCY SUN, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURVIVACO, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012 VENTURA. STEWART MILTON GRIFFITH, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012, MARY FRANCIS GRIFFITH, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/23/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEWART GRIFFITH, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEST AND REPAIR SERVICES, 3529 OLD CONEJO RD. STE. 122, NEWBURY PARK, CA 91320 VENTURA. ERIC DAVID ANDERSEN, 925 PASEO CAMARILLO APT. 640, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/17/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC ANDERSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JHASA MFG. CO. ENTERPRISES, 1270-B AVENIDA ACASO, CAMARILLO, CA 93012 VENTURA. JERRY D. FRAIT, 1270-B AVENIDA ACASO, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/16/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JERRY D. FRAIT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOTCHA COVERED COLLECTIONS 2) DNG NOTE SPECIALISTS 3) GOTCHA PROCESS SERVING, 2160 BELHAVEN AVE., SIMI VALLEY, CA 93063 VENTURA. GINNY GOMS, 2160 BELHAVEN AVE., SIMI VALLEY, CA 93063, DENNIS GOMS SR., 2160 BELHAVEN AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: GINNY GOMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABSOLUTE ACCESSIBILITY LLC, 284 PORTAL ST., OAK VIEW, CA 93022 VENTURA. ABSOLUTE ACCESSIBILITY LLC, 284 PORTAL ST., OAK VIEW, CA 93022. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ABSOLUTE ACCESSIBILITY LLC, LLC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002199. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFSIDE CONSULTING, 3148 NAPA ST., OXNARD, CA 93033 VENTURA. CHRISTINE ELAM, 3148 NAPA ST., OXNARD, CA 93033, KEITH FULLER, 3148 NAPA ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/06/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MGR KEITH FULLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FERNDALE RANCH ROUNDTABLE, 2625 TOWNSGATE RD., #330, WESTLAKE VILLAGE, CA 91361 VENTURA. THE ALVAREZ LAW CORPORATION, 24005 VENTURA BLVD., CALABASAS, CA 91302. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/28/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE ALVAREZ LAW CORPORATION, PRESIDENT JUSTIN M. ALVAREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002895. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NURSING CAREERS NETWORKS, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362 VENTURA. CHARLES PIERSON, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362, YEVETTE PIERSON, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: CHARLES PIERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002860. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTION HUNGRY, 2342 FITZGERALD RD., SIMI VALLEY, CA 93065 VENTURA. KYLE GETROST, 2342 FITZGERALD RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/02/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KYLE GETROST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOP FIT BOOT CAMP, 2201 STATHAM BLVD. #117, OXNARD, CA 93033 VENTURA. PHILIP J. BURNS, 2201 STATHAM BLVD., OXNARD, CA 93033, PATRICIA BEYELER, 2201 STATHAM BLVD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/19/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHILIP BURNS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110224-10002509-0
The following person(s) is (are) doing business as:
JD Billing Services, 2943 Dwight Ave., Camarillo, CA 93010; County of Ventura
Joan Drummond, 2943 Dwight Ave., Camarillo, CA 93010
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/14/2011.
I declare that all information in this statement 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/ Joan Drummond
This statement was filed with the County Clerk of Ventura on February 24, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/11 CNS-2050075#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110224-10002520-0
The following person(s) is (are) doing business as:
Makeup Your Mind, 270 Teasdale St., Thousand Oaks, CA 91360; County of Ventura
Sherri Kirby-Stout, 270 Teasdale St., Thousand Oaks, CA 91360
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/02/2011.
I declare that all information in this statement 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/ Sherri Kirby-Stout
This statement was filed with the County Clerk of Ventura on February 24, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/11 CNS-2051218#

NOTICE OF TRUSTEE'S SALE T.S. No: K520701 CA Unit Code: K Loan No: 4000605941/MEZA Investor No: 0071967715 AP #1: 052-0-012-705 POWER DEFAULT SERVICES, INC., as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: LEOPOLDO MEZA, LETICIA MEZA Recorded February 11, 2005 as Instr. No. 20050211-0033276 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded December 7, 2010 as Instr. No. 2010-190925 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED FEBRUARY 3, 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. 776 FIFTH STREET, FILLMORE, CA 93015 "(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness)." Said Sale of property will be made in "as is" condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: MARCH 30, 2011, AT 11:00 A.M. *AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA, VENTURA, CA At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $262,512.29. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date of the notice of sale is filed; The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. Date: March 2, 2011 POWER DEFAULT SERVICES, INC. as said Trustee, as Authorized Agent for the Beneficiary CHERYL L. GRECH, ASSISTANT SECRETARY T.D. SERVICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SANTA ANA, CA 92711-1988 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. If available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or you may access sales information at www.tacforeclosures.com. TAC# 929501 PUB: 03/10/11, 03/17/11, 03/24/11

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110225-10002596-0
The following person(s) is (are) doing business as:
Xavient Software Solutions Private Limited, 2125 Madera Road, Suite B, Simi Valley, CA 93065, County of VENTURA
Xavient Information Systems, Inc., 2125 Madera Road, Suite B, 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.)
Xavient Information Systems, Inc.
S/ Rajeev Tandon, President,
This statement was filed with the County Clerk of Ventura County on 02/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/10, 3/17, 3/24, 3/31/11 CNS-2044849#

NOTICE OF TRUSTEE'S SALE TS No. 10-0036939 Title Order No. 10-8-144572 Investor/Insurer No. 092457533 APN No. 050-0-143-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/18/2005. 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 MARTIN ALBA AND ROSALBA ALBA, HUSBAND AND WIFE AS JOINT TENANTS, dated 04/18/2005 and recorded 04/26/05, as Instrument No. 20050426-0100814, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/07/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 718 FINE STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $421,794.94. 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: 06/19/2010 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# 3934783 03/10/2011, 03/17/2011, 03/24/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110224-10002509-0
The following person(s) is (are) doing business as:
JD Billing Services, 2943 Dwight Ave., Camarillo, CA 93010; County of Ventura
Joan Drummond, 2943 Dwight Ave., Camarillo, CA 93010
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/14/2011.
I declare that all information in this statement 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/ Joan Drummond
This statement was filed with the County Clerk of Ventura on February 24, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/11 CNS-2050075#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110228-10002679-0
The following person(s) is (are) doing business as:
1. Channel Islands Orthopedic Medical Group, 2. Downey Orthopedic Medical Group, 7700 Imperial Highway, Suite R, Downey, CA 90242, County of LOS ANGELES
Southwestern Orthopedic Medical Corporation, 7700 Imperial Highway, Suite R, Downey, CA 90242
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/26/1981.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Southwestern Orthopedic Medical Corporation
S/ John Larsen, MD, Secretary,
This statement was filed with the County Clerk of Ventura County on 02/28/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/10, 3/17, 3/24, 3/31/11 CNS-2047855#

NOTICE OF TRUSTEE'S SALE TSG No.: 4352514 TS No.: 20109070800365 FHA/VA/PMI No.: APN:050 0 071 435 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/05. 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. On March 30, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as Trustee as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/04/05, as Instrument No. 20051004 0246676, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of Cali¬fornia. Executed by: STAN B MASON,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 050 0 071 435. The street address and other common designation, if any, of the real property described above is purported to be: 382 FOOTHILL DRIVE, FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encum¬brances, to pay the remaining principal sum of the note(s) se¬cured 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 prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $277,194.25. The beneficiary under said Deed of Trust hereto¬fore 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's Trustee. The beneficiary or servic¬ing agent declares that it has ob¬tained from the Commissioner of Corporations 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. Date: 03/01/11, First American Title Insurance Company First American Trustee Servicing Solutions, LLC, as Trustee 3 First American Way, Santa Ana, CA 92707 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMA¬TION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC, as Trustee May be Acting as a Debt Collector Attempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0177356 03/10/11, 03/17/11, 03/24/11

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110302-10002858-0
The following person(s) is (are) doing business as:
Fitness Movement, 201 Ocean Avenue, #1701, Santa Monica, CA 90402, County of LOS ANGELES
Michelle Shilling Corporation, 201 Ocean Avenue, #1701, Santa Monica, CA 90402
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.)
Michelle Shilling Corporation
S/ Michelle Shilling, President,
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/10, 3/17, 3/24, 3/31/11 CNS-2049053#

FICTITIOUS BUSINESS NAME STATEMENT
File No. R-2011-02414
The following person(s) is (are) doing business as:
Regulated Waste Services, LLC, 7321 Quimby Street, Paramount, CA 90723, County of LOS ANGELES
Medical Waste Services, LLC, 7202 Petterson Lane, Paramount, CA 90723
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 02/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Medical Waste Services, LLC
S/ Arthur Kazarian, Co-Manager,
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/10, 3/17, 3/24, 3/31/11 CNS-2047842#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110228-10002658-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SWEET POPABILITIES, 6930 TIMBER HOLLOW AVE., MOORPARK, CA 93021, VENTURA COUNTY. JAMIE L YOUNG, 6930 TIMBER HOLLOW AVE., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMIE L YOUNG. The statement was filed with the County Clerk of Ventura County on 02/28/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/10/2011 03/17/2011 03/24/2011 03/31/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110228-10002659-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHUCK & JIVE PRODUCTIONS, 72 S. SANTA ROSA ST., VENTURA, CA 93001, VENTURA COUNTY. DAVID M MCDONALD, 72 S. SANTA ROSA ST., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID M MCDONALD. The statement was filed with the County Clerk of Ventura County on 02/28/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/10/2011 03/17/2011 03/24/2011 03/31/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110301-10002798-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COST-EFFECTIVE AMERICAN MANUFACTURING, 2) ELEMENTECH APPLIED RESEARCH LABORATORY, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065, VENTURA COUNTY. KEITH O KRUMREI, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH O KRUMREI. The statement was filed with the County Clerk of Ventura County on 03/01/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/10/2011 03/17/2011 03/24/2011 03/31/2011

ORDINANCE NO. 11-824
AN INTERIM ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF FILLMORE EXTENDING A CITYWIDE
MORATORIUM ON THE ESTABLISHMENT
AND OPERATION OF MEDICAL MARIJUANA DISPENSARIES FOR
A PERIOD OF ONE YEAR
WHEREAS, the findings and determinations set forth in Ordinance No. 11-824 are incorporated herein by this reference; and
WHEREAS, nothing in this interim Ordinance shall be deemed an acknowledgment that medical marijuana dispensaries are otherwise permitted in the City. The City Council is enacting this Ordinance, in part, to supplement the City’s position that medical marijuana dispensaries are prohibited under current law because they are not expressly permitted; and
WHEREAS, to alleviate the conditions that lead to the adoption of Ordinance No. 10-817, pursuant to Government Code Section 65858(d), the City Council reports that following adoption of Ordinance No. 10-817 on April 13, 2010 and Ordinance No. 10-818 on May 11, 2010, the City has initiated research on the actions of other jurisdictions with respect to medical marijuana dispensaries. The Community Development Department, Police Department and City Attorney staff have been requested to examine alternatives and provide an evaluation of the direct and secondary impacts of medical marijuana dispensaries upon surrounding land uses and neighborhoods. Staff has begun designing a civic engagement program to facilitate public participation during the study period.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The findings and determinations set forth in the foregoing Whereas clauses are true and correct.
SECTION 2. In accordance with the authority granted to the City under Government Code Section 65858, from and after the date of this Ordinance no use permit, variance, building permit, business license, or other applicable entitlement for use shall be approved or issued for the establishment or operation of a medical marijuana dispensary for a period of one year.
A. For purposes of this Ordinance, “medical marijuana dispensary” shall mean any facility or location where a primary caregiver intends to or does make available, sell, transmit, give, exchange for consideration, or otherwise provide medical marijuana to any of the following: a qualified patient, a person with an identification card, or a primary caregiver. For purposes of this Ordinance, the terms primary caregiver, qualified patient and person with an identification card shall have the same meanings as those set forth in Health and Safety Code Section 11362.5 et seq.
B. For purposes of this Ordinance, a medical marijuana dispensary shall not include the following uses as long as the location of such uses is otherwise regulated by applicable law and as long as such uses strictly comply with applicable law, including but not limited to, Health and Safety Code Section 11362.5 et seq.: (1) a clinic licensed pursuant to Chapter 1 of Division 2 of the Health and Safety Code; (2) a health care facility licensed pursuant to Chapter 2 of Division 2 of the Health and Safety Code; (3) a residential care facility for persons with chronic life threatening illness licensed pursuant to Chapter 3.01 of Division 2 of the Health and Safety Code; (4) a residential care facility for the elderly licensed pursuant to Chapter 3.2 of Division 2 of the Health and Safety . Code; or (5) a residential hospice or home health agency licensed pursuant to Chapter 8 of the Health Safety Code.
C. This Ordinance is an Interim Ordinance adopted pursuant to the authority granted to the City by Government Code Section 65858 and is for the immediate preservation of the public health, safety and welfare. The facts constituting the urgency remain as provided in Ordinance No. 10-817.
D. City staff is directed to study the applicable legal and land use issues related to operation of medical marijuana dispensaries and develop appropriate zoning and licensing guidelines or regulations governing such uses, and/or a possible prohibition on such uses if authorized by law and desired by the City Council.
E. The violation of any of the provisions of this Ordinance shall constitute a misdemeanor and shall be punishable by a fine not to exceed one thousand dollars ($1,000.00) or by imprisonment for a period not to exceed six (6) months, or by both such fine and imprisonment. Each and every day such a violation exists shall constitute a separate and distinct violation of this Ordinance.
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsec¬tions, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. This Interim Ordinance shall become effective immediately upon adoption and shall be in effect for one year from the date of adoption.
SECTION 5. The City Council on the basis of the whole record and exercising independent judgment finds that this Interim Ordinance is not subject to environmental review pursuant to the State Guidelines for Implementation of the California Environmental Quality Act Sections 15060(c)(2) and 15060(c)(3) pertaining to activities that will not result in a direct or reasonably foreseeable indirect change to the environment and that are not defined as a project under Section 15378. This Ordinance has no potential for resulting in physical change to the environment directly or indirectly in that it prevents change to the environment pending the completion of the contemplated research and studies.
PASSED AND ADOPTED this 8th day of March, 2011.
s/Gayle Washburn, Mayor
AYES: BROOKS, CONAWAY, SIPES, WALKER, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE
ATTEST:
s/Clay Westling, City Clerk
Published March 10, 2011

 
03/03/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RMC INTEGRATION, 365 WILLIS AVE., CAMARILLO, CA 93010 VENTURA. RONALD V. RIEGER, 145 CRESTVIEW AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/15/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD V. RIEGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MR. DRYER VENT, 1021 SCANDIA AVE. #7, VENTURA, CA 93004 VENTURA. ROBERT OLIVER LIGHTCAP, 1021 SCANDIA AVE. #7, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/14/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MR. DRYER VENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, , MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RENTAL READY 2) HOME READY, 238 CINNAMON OAK AVE., VENTURA, CA 93004 VENTURA. LARS YAHR, 238 CINNAMON OAK AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LARS YAHR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002004. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCKENDRICK ENTERPRISES, 3200 CORTE MALPASO #107, CAMARILLO, CA 93012 VTA. ROY MARTIN, 3721 ACALA STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROY MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATHLETES-IN-MOTION, 1131 LOS SERENOS DR., FILLMORE, CA 93015 VENTURA. RICARDO A. ROSALES, 1131 LOS SERENOS DR., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICKY ROSALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORTHOPEDIC SPECIALISTS OF MOORPARK, 144 W. LOS ANGELES AVE. STE. #110, MOORPARK, CA 93021 VENTURA. CARRIE LEE BURGERT, 3014 COTTONWOOD CT., NEWBURY PARK, CA 91320 CA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARRIE LEE BURGERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORTHOPEDIC SPECIALISTS OF THOUSAND OAKS, 3262 E. THOUSAND OAKS BLVD. STE. #100, T.O., CA 91362 VENTURA. BRANDON M. DEDERICH, 2432 CRESTVIEW, NEWPORT BEACH, CA 92663. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRANDON M. DEDERICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA BARBARA BEER TOURS, 2090 E. THOMPSON BLVD., VENTURA, CA 93001 VTA. FARRELL TRANSPORTATION SERVICES, LLC., 2090 E. THOMPSON BLVD., VENTURA, CA 93001. STATE OF INCORPORATION: 200204510073. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FARRELL TRANSPORTATION SERVICES LLC, MARY BETH FARRELL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAYS GEL COAT & FIBERGLASS REPAIR, 1224 ALVIRIA DR., OJAI, CA 93023 VENTURA. JASON TOMMY LUJAN, 1224 ALVIRIA DR., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON TOMMY LUJAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION CELLULAR, 200 N. HAYES AVE., OXNARD, CA 93030 VENTURA. JAIME HERRERA, 1990 PAVIN DRIVE, OXNARD, CA 93036, VERONICA MARIE HERRERA, 1990 PAVIN DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JAIME HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTRACTIONS SPA, 287 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. APRIL MICHELLE HASTINGS, 313 C STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: APRIL M. HASTINGS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LESLIE RINCHEN-WONGMO 2) THREADS OF AWAKENING 3) STITCHING BUDDHAS ATELIER, 432 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. LESLIE ANN FREILICH, 4528 LA BREA STREET, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LESLIE FREILICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSISTANTS MADE SIMPLE, 2685 NICHOLAS ST., SIMI VALLEY, CA 93065 VENTURA. CHRISTINE THOMAS, 2685 NICHOLAS ST., SIMI VALLEY, CA 93065. FAWN BRODEY, 1608 EDGEWOOD DR., ALHAMBRA, CA 91803. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/23/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINE A. THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001620. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOWERS IN THE PARK, 143 MAIN STREET, FILLMORE, CA 93015 VENTURA. TINA HURTADO, 143 MAIN STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TINA HURTADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002371. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL PACKAGING CO., 1692 SHADOW OAKS PL., THOUSAND OAKS, CA 91362 VENTURA. HYUNG KWON KIM, 1692 SHADOW OAKS PL., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/18/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HYUNG KWON KIM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGOURA LOCK AND KEY SERVICE, 1884 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. STEPHEN VANCE BOYKIN, 1884 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1996. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN VANCE BOYKIN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE AUTO ELECTRIC & TUNE-UP, 405 CENTRAL AVE., FILLMORE, CA 93015 VENTURA COUNTY. MIGUEL MERCADO, 337 C. STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/01/01. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIGUEL MERCADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCOUNT EXTREME SPORTS GEAR, 6219 TANGELO PLACE, SIMI VALLEY, CA 93063 VTA. BRUCE KALLAHER, 156 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, ERIK HAMMERQUIST, 6219 TANGELO PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/01/10. 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: ERIK HAMMERQUIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAST LINE ENTERPRISES, 7215 CAMINO LAS RAMBLAS, CAMARILLO, CA 93012 VENTURA. MICHAEL A TEBBEN, 7215 CAMINO LAS RAMBLAS, CAMARILLO, CA 93012, KATHRYN R TEBBEN, 7215 CAMINO LAS RAMBLAS, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIKE TEBBEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002777. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRADER TOTS RESALE SHOP, 783 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. JLR PARTNERSHIP, LLC, 555 SPRING RD, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA 200727210039. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JLR PARTNERSHIP, LLC, LINDA RIGHETTI, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHIZBO COMPANY 2) THE WHIZBO COMPANY, 1805 MARCELLA ST., SIMI VALLEY, CA 93065 VENTURA. JAN SOBEL, 1805 MARCELLA ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAN SOBEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00392120-CU-PT-VTA. Petition of RAYMOND, HAN, AND ANABEL SLUSAR TO ALL INTERESTED PERSONS:. Petitioner(s) RAYMOND MATTHIAS SLUSAR AND HAN TRAN CHAU SLUSAR filed a petition with this court for a decree changing names as follows: a) RAYMOND MATTHIAS SLUSAR to RAYMOND MATTHIAS ALEXANDER b) HAN TRAN CHAU SLUSAR to HAN CYNTHIA ALEXANDER c) ANABEL QUYNH SLUSAR to ANABEL QUYNH ALEXANDER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/20/11; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the 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: 02/25/11. Filed: 02/25/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By A. GUTIERREZ, Deputy Clerk. Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2011

Loan: Jimenez, J V Other: 4541289 File: D2010-0856 CKE Investor Loan #: A.P. Number: 053-0-023-010 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 1, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Eisinger, LLC, a Limited Liability Company as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Juan V. Jimenez and Margarita Jimenez, husband and wife Recorded on 03/08/2005 as Instrument No. 20050308-0056954 in Book n/a Page n/a of Official Records, in the office of the County Recorder of Ventura County, California and pursuant to the Notice of Default and Election to Sell thereunder recorded 11/12/2010 in Book, Page, As Instrument No. 20101112-00176539-0 of said Official Records, WILL SELL on 03/28/2011 at the main entrance to the Government Center Hall of Justice, 800 S. Victoria, Ventura, CA at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of trust. The property address and other common designation, if any, of the real property described above is purported to be: 364 Second Street, Fillmore, CA 93015-1406 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances, projected to the sale date, at the time of the initial publication of the Notice of Sale is: $203,289.02 * *The actual opening bid may be more or less than this estimate. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but, without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION. ADDITIONAL INFORMATION AND DISCLOSURES: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier’s checks or cash equivalents. (2) The Trustee’s Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder’s payment has been deposited in the trustee’s bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee’s bank in order to facilitate the deposit and clearance of bidder’s funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal proceeding affecting the validity affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder’s funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states “sold”. Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. Dated: 02/18/2011 Witkin & Eisinger, LLC., a limited liability company, as said Trustee 530 South Glenoaks Boulevard, Suite 207 Burbank, CA 91502 (818) 845-4000 By: Carole Eisinger Trustee Sales Officer TAC: 929336 PUB: 3/03 3/10 3/17

NOTICE OF PETITION FOR LETTERS OF ADMINISTRATION FOR THE ESTATE OF DAVID MARION PAVELONIS. Case No. 56-2011-00391480-PR-LA-OXN. Estate of DAVID MARION PAVELONIS. Notice of Petition for Letters of Administration of Estate of David Marion Pavelonis. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in thw ill or estate, or both, of David Marion Pavelonis, A Petition for Probate has been filed by Sloane Fabricus in the Superior Court of California, County of Ventura, Juvenile Courthouse. The Petition for Probate requests that Sloane Fabricus be appointed administrator of the decedent's estate. The Petition requests authority under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: March 24, 2011, Time: 9:00 a.m., Dept.: J6. Address of Court: 4353 Vineyard Ave., Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may in be in person or by an 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: DENISE A. HOUGHTON, 86 LONG COURT, SUITE B, THOUSAND OAKS, CA 91360, PHONE (805) 496-7724. To be published in The Fillmore Gazette MARCH 3, 10, 17, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday March 17, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Schopp, Bonni-Sue Unit # A-042, Koschitzki, Joseph Unit # C-56, Gregory Jr, Bobby Unit # G-20, Stevens, Craig Unit # H-51, Schrader, Donna Unit # K-24, Armour, Bob Unit # N-205A, Cleary, Justin Unit # P-0201A, Condray, Paul Unit # Q-0205C, Richardson, Robyne Unit # R-270, Stern, Jeff Unit # S0-270, Lesseos, Michael Unit # S1-005, Varden, Don Unit # S1-200, Huerta, Gaye Unit # S1-252, Boro, Deborah Unit # S2-281, Boro, Deborah Unit # S2-282, Garcia, Filogonio S4-052, Bush, David W. Unit # S5-017, Reynolds, Craig Unit # S5-107, Chimenti, Daniel Unit # S5-132, Mora, Dana Unit # S5-213, Sayre, Holly Unit # S5-290, Elam, Dave Unit # S6-002, Elam, Dave Unit # S6-004
Lien sale pursuant to Civil Code Section 3071 of the State of California, the following to wit:
Vehicle to be sold: 1956 Chevy Truck
License: California 3J9125
VIN: V3B560003343
Michael Fitzpatrick
Vehicle to be sold: 1976 Honda Motorcycle
License: California 6L6711
VIN: CB7502571100
Michael Fitzpatrick
Vehicle to be sold: 1995 Yamaha Motorcycle
License: California 024737X
VIN: 364024737
Michael Fitzpatrick
Vehicle to be sold: 1995 Yamaha 250 Motorcycle
License: California 005917X
VIN: JYA4PEW075A005917
Robert Wolfe
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette MARCH 3, 10, 2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 18th day
of March, 2011 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
#65A Micheal Elkins
#107 Loretta Breeze
#172B Sergio Lopez
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, March, 3rd & March, 10th 2011
Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, March 16th, 2011 at 6:30 p.m. in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California, 93015 to consider a Tentative Parcel Map for the following:
Applicant: Tritay Property Investments, LLC.
Location: 749 Fourth Street
Project Title: Tentative Parcel Map 11-01
Request: Subdivide One Legal Parcel into Two Separate Legal Parcels.
Recommendation: Approve Tentative Parcel Map 11-01
Environmental Determination: This project is exempt from the California Environmental Quality Act (CEQA) under section 15315 Minor Land Division.
Any person with an interest in this item may attend this public hearing and speak before the. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, March 3rd, 2011 and mailed to all property owners within 300 feet of the project site.
Any aggrieved party may appeal the Planning Commission decision to the City Council. Notice of such appeal and the current appeal fee shall be filed with the City Clerk within ten (15) days after Planning Commission decision. The appeal shall proceed upon the contents of the application, the modification and such further documentation and testimony as the City Council may permit. The City Council shall hold a public hearing on the appeal and this decision can be appealed to the City Council.
___________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette MARCH 3, 2011

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 18, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 18, 2011 by 6:00pm

Steve Varela B1037 Ma’ryia Mahome B3027
Christopher Goodwin B1202 Teresa E Rodriguez B3221
Brad Myers B2035 Donna Lopez B3521
Priscilla Castellanos B2101 Caitlin McDole B4022
Aracely Zamora B2225 Christopher Ingersoll B4119
Jaime Rivera B2311 Carol Simonson B4147
Julian J Huizar B2665 Gregory L Harrison B4506
Thomas R Hand B2667
Dated: March 1, 2011 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette MARCH 3, 10, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110217-10002284-0
The following person(s) is (are) doing business as:
Keeton Kleaning Services, 11992 Bubbling Brook St., Moorpark, CA 93021; County of Ventura
Greg Keeton, 11992 Bubbling Brook St., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
I declare that all information in this statement 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/ Greg Keeton
This statement was filed with the County Clerk of Ventura on February 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/11 CNS-2046282#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110217-10002283
The following person(s) is (are) doing business as:
Meyer Service Company, 5243 Rainwood St., Simi Valley, CA 93063; County of Ventura
Andrew Meyer, 5243 Rainwood 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 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/ Andrew Meyer
This statement was filed with the County Clerk of Ventura on February 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/11 CNS-2046107#

NOTICE OF TRUSTEE'S SALE TS No. 10-0152486 Title Order No. 10-8-544795 Investor/Insurer No. 4005009985 APN No. 053-0-053-230 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALDO VAZQUEZ, dated 04/26/2006 and recorded 05/02/06, as Instrument No. 20060502-0093335, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/01/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 444 SARATOGA STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $363,079.24. 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: 03/01/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA3905961 03/03/2011, 03/10/2011, 03/17/2011

Notice of Public Hearing
Public hearings will be held before the City Council on March 22, 2011 at 6:30 P.M, in the City Council Chambers, City Hall, Central Park Plaza, at 250 Central Ave. Fillmore, California to consider the following:
Request: Amendment to the Building Ordinance
Project Title: Amendment to the City of Fillmore Municipal Code repealing title 5, Chapter 5.01, 5.02 and 5.04 replaced with an ordinance adopting the 2010 California Building Code, 2010 California Residential Code, 2010 California Plumbing Code, 2010 California Mechanical Code, 2010 California Electrical Code, 2010 California Fire Code, 2010 California green building standards code, 2010 California Energy Code, 2010 California Historical Building Code, 2010 California Existing Building Code, and 2009 International Property Maintenance Code as modificated and as amended by the State of California.
Project Location: City wide
Applicant: City of Fillmore, 250 Central Ave. Fillmore, CA 93015
Representative: Michael McGivney, Building Official
Environmental Review: In accordance with California Environmental Quality Act section: 15268 [Statutory Exemption, Ministerial] and section 15300.1 [Categorical Exemption, relating to Ministerial projects] the project is considered environmentally exempt.
Any person with an interest in this item may attend the public hearings and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext.114 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published for two consecutive weeks in the Fillmore Gazette starting on Thursday, March 3, 2010 and again on March 10, 2011.
Michael McGivney,
Building Official
To be published in The Fillmore Gazette MARCH 3, 10. 2011