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.

10/22/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOBILITYSOFT, 6606 SMOKETREE AVE., OAK PARK, CA 91377 VENTURA. JUDITH LEVY, 6606 SMOKETREE AVE., OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/05/09. 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: JUDITH LEVY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCEL HTC / ARCHITECTURAL SERVICES, 421- OAKHAVEN CT., OAK PARK, CA 91377 VENTURA. JAGDISH H. RAOTE, 421- OAKHAVEN CT., OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/1999. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAGDISH H. RAOTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHWEST COUNTRY, 620 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. RAIZA FUCHS, 2238 SCENIC PARK ST., THOUSAND OAKS, CA 91362, FRED FUCHS, 2238 SCENIC PARK ST., THOUSAND OAKS, CA 91362. This Business is conducted by: COPARTNERS, HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1988. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAIZA FUCHS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METROPOULOS & ASSOCIATES, 1980 SAN TROPEZ CIRCLE, OXNARD, CA 93035 VENTURA. THEODORE N. METROPOULOS, 1980 SAN TROPEZ CIRCLE, OXNARD, CA 93035, JUDITH A. METROPOULOS, 1980 SAN TROPEZ CIRCLE, OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THEODORE N. METROPOULOS. This statement was filed with the County Clerk of Ventura County on 10/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIVINE PRODUCTIONS, 3570 PREBLE AVE., VENTURA, CA 93003 VENTURA. STEVE RUIZ, 3570 PREBLE AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/22/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE RUIZ. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015571. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMFY VENDING MACHINES, 555 LAURIE LN K-4, THOUSAND OAKS, CA 91360 VENTURA. AVRY LANDON YOUNG, 555 LAURIE LN. APT. K-4, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/08/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AVRY YOUNG. This statement was filed with the County Clerk of Ventura County on 10/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANTAGE REAL ESTATE SERVICES, 31 EAST GAINSBOROUGH RD., THOUSAND OAKS, CA 91360 VENTURA. SILAS NESHEIWAT, 31 EAST GAINSBOROUGH ROAD, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SILAS NESHEIWAT. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOMMY HORNE INDUSTRIES 2) H&H GRAPHICS, 1725 WOOD ST., VENTURA, CA 93003 VENTURA. THOMAS TYLER HORNE, 100 HARDING AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS HORNE. This statement was filed with the County Clerk of Ventura County on 10/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BJORGE CONSULTING, 176 N. ENCINAL AVE., OJAI CA 93023 VENTURA. ERIC JOSEPH BJORGE, 176 N. ENCINAL AVE., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC BJORGE. This statement was filed with the County Clerk of Ventura County on 10/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015653. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUCO ENTERPRISES, 659 MUIRFIELD AVE., SIMI VALLEY, CA 93065 VENTURA. NORMAN LHEUREUX, 659 MUIRFIELD AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMAN LHEUREUX. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A LA MODE PARTY FAVORS, 263 RUSTLING HEIGHTS COURT, SIMI VALLEY, CA 93065 VENTURA. LISSETTE DI PIETRO, 28935 EAGLETON ST, AGOURA HILLS, CA 91301. JANET SVOBODA, 263 RUSTLING HEIGHTS COURT, SIMI VALLEY, CA 93065 This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISSETTE DI PIETRO. This statement was filed with the County Clerk of Ventura County on 10/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC AUTO SALES, 1177 SAVIERS RD., OXNARD, CA 93033 VENTURA. SMART CHOICE INC., 521 N. OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA #2542135. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SMART CHOICE INC., BERT GUERRERO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALLY’S PLACE, 212 A. E. OJAI AVE., OJAI, 93023 VTA. SALLY GRANT, 125 VALLEY VIEW, OAKVIEW, CA 93022, RICK GRANT, 125 VALLEY VIEW, OAKVIEW, CA 93022. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/15/09. 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: SALLY GRANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARON DIANNE SIGNATURE JEWELRY, 12 MULBERRY LANE, OJAI, CA 92023 VENTURA. SHARON DIANE CAMPBELL, 12 MULBERRY LANE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/19/09. 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: SHARON CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC LOCATION PHOTOGRAPHY 2) PACIFIC EVENT PHOTOGRAPHY, 3162 WHITE CEDAR PL., THOUSAND OAKS, CA 91362 VENTURA. LIN-FIANG TERRIO, 3162 WHITE CEDAR PL., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LIN-FIANG TERRIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHUBBYSURF.COM 2) CHUBBYSURF, 4068 FORTUNA AVE., CAMARILLO, CA 93010 VENTURA. ERIC SANDOVAL, 4068 FORTUNA AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC SANDOVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFINITY ACCESS & CONSTRUCTION, 1909 STONESGATE ST., WESTLAKE VILLAGE, CA 91361 VENTURA. MCINTOSH LAWRENCE DEVELOPMENT, INC., 1909 STONESGATE ST., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 2492533. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MCINTOSH LAWRENCE DEVELOPMENT, INC., JASON MCINTOSH, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE CALIBRATION, 2111 CHANNEL DRIVE, VENTURA, CA 93001 VENTURA. ALAN AMASON, 294 REGIS AVE., VENTURA, CA 93003, AMBER CHRISTIANSON, 2111 CHANNEL DRIVE, VENTURA, CA 93001. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALAN AMASON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROSPERITY PLANNING GROUP 2) PROSPERITY ACCOUNTING & TAX 3) BRUNET FINANCIAL 4) PROSPERITY TAX SERVICES, 2356 DOGWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. THERESE BRUNET, 2356 DOGWOOD STREET, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THERESE BRUNET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00359943-CU-PT-VTA. Petition of MARTIN ALEJANDRO REYES. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) MARTIN ALEJANDRO REYES filed a petition with this court for a decree changing names as follows MARTIN ALEJANDRO REYES to MARTIN ALEJANDRO MARQUEZ. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 12/18/09 Time: 8:30am, Department: 41 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 10/16/09. Filed: 10/16/09. 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 OCTOBER 22, 29 NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091007-10015466-0
The following person(s) is (are) doing business as:
Civic Solutions, Inc., 27362 Calle Arroyo, San Juan Capistrano, CA 92675, County of ORANGE
Civic Solutions, Inc., 27362 Calle Arroyo, San Juan Capistrano, CA 92675
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1996.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Civic Solutions, Inc.
S/ Thomas G. Merrell, President
This statement was filed with the County Clerk of Ventura County on 10/07/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
10/22, 10/29, 11/5, 11/12/09 CNS-1716193#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091008-10015552-0
The following person(s) is (are) doing business as:
ZAC Tools, 3363 W. Corning St., Newbury Park, CA 91320; County of Ventura
Alexander and Associates, Inc., 3363 W. Corning St., Newbury Park, CA 91320
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2003
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.)
Alexander and Associates, Inc.
S/ Alon J. Alexander, President
Articles of incorporation or organization number filed with the California Secretary of State: C2564235, State of incorporation; California
This statement was filed with the County Clerk of Ventura on October 8, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/22, 10/29, 11/5, 11/12/09 CNS-1691201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091008-10015553-0
The following person(s) is (are) doing business as:
JFB, 184 Satinwood Avenue, Oak Park, CA 91377; County of Ventura
John F. Bierer, 184 Satinwood Avenue, Oak Park, CA 91377
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/ John F. Bierer
This statement was filed with the County Clerk of Ventura on September 8, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/22, 10/29, 11/5, 11/12/09 CNS-1709944#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091013-10015763
The following person(s) is (are) doing business as:
MovieJets, 5679 Eunice St., Simi Valley, CA 93063; County of Ventura
Bogue Aviation LLC, 5679 Eunice St., Simi Valley, CA 93063
This business is conducted by A Limited Liability Company
Article of incorporation or organization number filed with the California Secretary of State: 200415510174.
State of incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on 9/27/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Bogue Aviation LLC
S/ Loris Bogue, Member
This statement was filed with the County Clerk of Ventura on October 13, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/22, 10/29, 11/5, 11/12/09 CNS-1713588#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091009-10015634
The following person(s) is (are) doing business as:
In2 Productions, 11950 Hertz St., Moorpark, CA 93021; County of Ventura
Internet TradeShows, Inc., 2864 Woodflower St., Thousand Oaks, CA 91362
This business is conducted by A corporation
Article of incorporation or organization number filed with the California Secretary of State: C3220432.
State of incorporation: California
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.)
Internet TradeShows, Inc.
S/ Brian Guy, President
This statement was filed with the County Clerk of Ventura on October 9, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/22, 10/29, 11/5, 11/12/09 CNS-1711624#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091009-10015633-0
The following person(s) is (are) doing business as:
Bloomin' Bitties, 3288 Allegheny Court, Westlake Village, CA 91362; County of Ventura
Ericka Ann Carrick, 3288 Allegheny Court, Westlake Village, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ericka Ann Carrick
This statement was filed with the County Clerk of Ventura on October 9, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
XXX
10/22, 10/29, 11/5, 11/12/09 CNS-1711623#

NOTICE OF TRUSTEE'S SALE TSG No.: 4197654 TS No.: 20099070815264 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/12/2009 at 11:00 AM, FIRST AMERICAN LOANSTAR TRUSTEE SERVICES, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/03/2004, as Instrument No. 20041203-0320814, in book , page , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. Executed by: BEN KALKA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) AT THE MAIN ENTRANCE TO COUNTY GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVE., VENTURA, CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 055-0-150-235 The street address and other common designation, if any, of the real property described above is purported to be: 1227 E TELEGRAPH ROAD, FILLMORE, CA, 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $898,102.19. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 10/17/2009 First AmericanLoanStar Trustee Services 3 First American Way Santa Ana, CA 92707 Original document signed by Authorized Agent FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-277-4845 FIRST AMERICAN LOANSTAR TRUSTEE SERVICES MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. The beneficiary or servicing agent declares that it has obtained 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. FEI#1018.07502 10/22, 10/29, 11/05/2009

NOTICE OF TRUSTEE’S SALE TS No. 09-0089405 Title Order No. 09-8-255142 APN No. 052-0-082-040 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/17/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE A GONZALEZ, AND GRISELDA J GONZALEZ, HUSBAND AND WIFE AS COMMUNITY PROPERTY dated 04/17/2007 and recorded 04/25/07, as Instrument No. 20070425-00085517-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/12/2009 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 1045 HOWARD STREET, FILLMORE, CA, 930151114. 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 $347,631.36. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 09/30/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY,N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.69900 10/22, 10/29, 11/05/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0105697 Title Order No. 09-8-299398 Investor/Insurer No. 104586135 APN No. 053-0-073-240 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/29/2005. 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 OSCAR B. ROSALES, AN UNMARRIED MAN AND TERESA LUA, AN UNMARRIED WOMAN, AS JOINT TENANTS, dated 08/29/2005 and recorded 09/26/05, as Instrument No. 20050926-0238898, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/12/2009 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: 345 CLAY 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 $561,018.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 10/21/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3306381 10/22/2009, 10/29/2009, 11/05/2009

ORDINANCE NO. 09-815
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 2,
CHAPTER 2.04, SECTION 2.04.020 REGARDING THE
DUTIES AND POWERS OF THE CITY MANAGER AND
ESTABLISHING A CITY MANAGER FORM OF GOVERNMENT
WHEREAS, the “Duties – Powers” section of the City’s City Manager ordinance was adopted in 1943 and has not been amended;
WHEREAS, the City Manager ordinance no longer accurately reflects the Council/Manager form of government that is practiced by the City of Fillmore with respect to the hiring, firing and discipline of City employees; and
WHEREAS, the City Council has determined that it is in the best interest of the citizens of Fillmore to update the ordinance to more accurately reflect the Council/Manager form of government and clarify that the City Manager possesses the power to hire, fire and discipline employees without the approval of the City Council.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Subdivision (2) of Title 2, Chapter 2.04, Section 2.04.020, “Duties – Powers,” is hereby deleted in its entirety, and the following paragraph shall be substituted in lieu thereof:
“(2) To employ, discipline or remove all heads of departments and all subordinate officers and employees of the city, to transfer employees from one department to another, and to consolidate or combine offices, positions, departments, or units under his jurisdiction. Nothing herein contained shall apply, however, to the city clerk, the city attorney, or the city treasurer;”
SECTION 2. Subdivision (3) of Title 2, Chapter 2.04, Section 2.04.020, “Duties – Powers,” is hereby deleted in its entirety, and the following paragraph shall be substituted in lieu thereof:
“(3) To exercise control over all departments and divisions of the City government and over all appointive officers and employees thereof;”
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 13th day of October, 2009.
s/Patti Walker, Mayor
ATTEST:
s/Clay Westling, City Clerk
CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, CLAY WESTLING, City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 09-815 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 13th day of October, 2009 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: BROOKS, HERNANDEZ, WALKER, WASHBURN
NAYS: NONE
ABSENT: CONAWAY
ABSTAIN: NONE
ATTEST:
s/CLAY WESTLING, City Clerk
To be published in The Fillmore Gazette OCTOBER 22, 2009

 
10/15/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSHINE HAIR DESIGNS, 436 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 VTA. TERESA H. TAPIA, 2543 BRODERICK WAY, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: TERESA TAPIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BFL MEDICAL TRANSCRIBING, 2135 ALAMEDA AVE., VENTURA, CA 93003 VENTURA. BELINDA LEVY, 2135 ALAMEDA AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BELINDA LEVY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIA OF VENTURA, 6424 AUTO CENTER DR., VENTURA, CA 93003 VTA. KIRBY OLDSMOBILE, 6424 AUTO CENTER DR., VENTURA, CA 93003. STATE OF INCORPORATION CA 0513879. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIRBY OLDSMOBILE, JEFFREY D. SUKAY, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARY L. RANCK, 4850 ALIANO DRIVE, OAK PARK, CA 91377 VENTURA. RFH, LLC, 4850 ALIANO DRIVE, OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA 200913210236. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/05/09. 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: RFH, LLC, LUCY ROUBAL, MGR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANTA ROSA PROPERTIES 2) SAN MIGUEL PORPERTIES, 250 N. OLIVE ST., VENTURA, CA 93001 VENTURA. LOS VIDRIEROS INC., 4931 BURNS ST., VENTURA, CA 93003, RICHARD RAY, 11465 FOOTHILL RD., SANTA PAULA, CA 93060, THOMAS H. FISH, 6560 SWAN ST., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA C0451699. 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): 07/07/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOS VIDRIEROS, PEGGY BLEDSOE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVER SOCIETY, 1607 MEADOW GLEN CT., NEWBURY PARK, CA 93012 VENTURA. SEAN GIZATULLIN, 1607 MEADOW GLEN CT., NEWBURY PARK, CA 93012, TRACY GIZATULLIN, 11557 BARRANCA RD, CAMARILLO, CA 93012. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/09/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRACY GIZATULLIN. This statement was filed with the County Clerk of Ventura County on 10/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014676. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAI INC. 2) UNITED OIL, 877 S. VENTURA ROAD, OXNARD, CA 93030 VENTURA. HEZGHIAHOO AHARON INVESTMENT INC., 877 S. VENTURA ROAD, OXNARD, CA 93030 VENTURA. STATE OF INCORPORATION CA 2906896. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/2007. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAI INC., HEZGHIA ESHAGHIAN, PRES. This statement was filed with the County Clerk of Ventura County on 09/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAIN STREET GLASS WERKS, 243 DALTON ST. VENTURA, CA 93003 VENTURA. JEFFREY SHUMAN, 243 DALTON ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY SHUMAN. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENVISION, 2815 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. KASSANDRA MEDINA, 2098 KASTEN ST., SIMI VALLEY, CA 93065, LIDIA MEDINA, 2098 KASTEN ST., SIMI VALLEY, CA 93065. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KASSANDRA MEDINA. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GET A HEART ON 2) GET A HEART ON CLOTHING & ACCESSORIES, 1575 SPINNAKER DR. DOCK D-7, VENTURA, CA 93001 VENTURA. JUST 4 DREAMERS, INC., 1575 SPINNAKER DR. STE. 105 B #395 DOCK D-7, VENTURA, CA 93001. STATE OF INCORPORATION CA C2771622. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUST 4 DREAMERS, INC., DOUGLAS COOPER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOSS ATTORNEY SERVICE, 2325 ROWLAND ST., SIMI VALLEY, CA 93063 VENTURA. CRISTOPHER FOSS CHANIN, 2325 ROWLAND ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/09. 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: CRISTOPHER F. CHANIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015661. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KENARA CAPITAL 2) KANARA RANCH & MEDICAL CENTER, 21 S. CALIFORNIA ST. #406, VENTURA, CA 93001 VTA. BARRY MOORE, 213 ASHBY CT., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/25/09. 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: BARRY MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: TRANCAS WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 02/16/06. The file number to the fictitious business name being abandoned:20060216-002701. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/16/09. Signed: J. DAUME. File Number 20090916-10014425-0 1/1. Published in the Fillmore Gazette: OCTOBER 15, 22, 29 NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015652. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMON METALS COMPANY, 262 SANTA CLARA ST., UNIT “D”, FILLMORE, CA 93015 VENTURA. WARNER ANTONIO SIMON, 722 DEL VALLE DR., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WARNER A. SIMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 420 MEDICARD VENTURA, 5755 VALENTINE RD. #201, VENTURA, CA 93003 VENTURA. OMAR A. VELAZQUEZ, 203 OLIVE MILL LN., OJAI, CA 93023, DARRYL HARRIS, 300 W. GLENOAKS BLVD. #202, GLENDALE, CA 91202. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/05/09. 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: OMAR VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAILS EXPO II, 650 N. VENTURA ROAD, OXNARD, CA 93030 VENTURA. MY LINH DO, 3610 LAS TUNAS PLACE. OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/09/09. 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: MY-LINH DO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SUNSHINE HAIR DESIGNS, 436 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041. The date on which the fictitious business name being abandoned was filed: 04/29/02. The file number to the fictitious business name being abandoned: 02-2638. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SARA H. TAPIA, 2543 BRODERICK WAY, PORT HUENEME, CA 93041. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/28/09. Signed: SARA H. TAPIA. File Number 20090928-10014933-0 1/1. Published in the Fillmore Gazette: OCTOBER 15, 22, 29 NOVEMBER 5, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00355657-CU-PT-SIM. PETITION OF RUOHUI LI. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): filed a petition with this court for a decree changing names as follows: RUOHUI LI to DAVID RUOHUI LI. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 12/22/09 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 10/08/09. Filed: 10/08/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090930-10015041-0
The following person(s) is (are) doing business as:
Oriental Foot and Body Massage, 2802 E Main Street, Ventura, CA 93003, County of VENTURA
Yan Hui Xue, 222 N Nicholson Ave #D, Monterey Park, CA 91755
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Yan Hui Xue
This statement was filed with the County Clerk of Ventura County on 09/30/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/15, 10/22, 10/29, 11/5/09 CNS-1701083#

Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:00 o’clock p.m. on the 26th day of October 2009, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Lyda, Rodney #343
Misc. cart, bike, trunks, boxes, shelves, file cabinets.
Ryan, Christopher #754
Misc. table, chairs, boxes.
Hawk II, Raymond #752
Lamps, toys, suitcases, trunks, boxes, dollhouse.
King, Jeff #686
Lamps, misc. table, chairs, head board, foot board, mattress, spring, frame, mirror, chest drawers, boxes, shelves, desk.
Brefczynski II, John and Annette #720
Refrigerator, microwave, lamps, television, dvd’s, baby’s crib, stroller, suitcases, trunks, toys, 19 boxes.
Suarez, Juan #306
Pictures, sofa, mirror, boxes, bags, cooking equipment.
Davidson, Arlen #660
Fan, misc. table, trunks, boxes, bags, wood.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: October 8, 2009
Signed: Claudia Gomez
Publish: October 15, October 22, 2009

PUBLIC NOTICE
AT&T Mobility plans to construct wireless facility SBOV14 at 3030 East Guiberson Road Fillmore, CA 93015. Questions, comments, or concerns regarding potential effects on Historic Properties, in accordance with Section 106 of the National Historic Preservation Act should be directed to Attn. Kyle Rogers 12900 Park Plaza Dr., 5th Fl. Cerritos, CA 90703.
10/15, 10/22/09 CNS-1714108#

NOTICE OF TRUSTEE'S SALE TS No. 09-0019867 Title Order No. 09-8-064258 Investor/Insurer No. 131797112 APN No. 052-0-031-185 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/04/2006. 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 LORETTA J. RIDGE, A SINGLE WOMAN, dated 10/04/2006 and recorded 10/12/06, as Instrument No. 20061012-00215851-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/05/2009 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: 746 B STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $375,532.65. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the duly recorded with the appropriate County Recorder's Office. DATED: 05/24/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3291685 10/15/2009, 10/22/2009, 10/29/2009

NOTICE OF TRUSTEE'S SALE T.S. No. 09-01182-US-CA Loan No. 6003217559 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED05/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), 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; 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 in an "as is" condition, 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: JAVIER ROMERO, A MARRIED MAN Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 05/25/2006 as Instrument No. 20060525-0112249 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 11/05/2009 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $306,534.60 Street Address or other common designation of real property: 238 SIERRA VISTA AVENUE, FILLMORE, CA 93015 A.P.N.: 052-0-111-195 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. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(b} declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. Regarding the property that is the subject of this Notice of Sale, the "mortgage loan servicer" as defined in California Civil Code Section 2923.53 (k) (3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 and that the exemption is current and valid on the date this Notice of Sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 10/15/2009 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 3293583 10/15/2009, 10/22/2009, 10/29/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091007-10015525
The following person(s) is (are) doing business as:
Credit Institute RRR-Repair/Restore/Rebuild, 1321 Martin Luther King Junior Drive, Oxnard, CA 93030; County of Ventura
Patricia E. Ellis, 1321 Martin Luther King Junior Drive, Oxnard, CA 93030
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/03/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Patricia E. Ellis
This statement was filed with the County Clerk of Venture on October 7, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/09 CNS-1697697#

 
10/08/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMONES 2) SIMONES COFFEE, 7818 TELEGRAPH RD., CA, VENTURA 93004 VTA. SIMONES COFFEE INC, 7818 TELEGRAPH RD., VENTURA, CA 93004. STATE OF INCORPORATION CA C2664684. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIMONES COFFEE INC., CURT COVAULT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSINESS CENTS PROFESSIONAL BOOKKEEPING, 2036 WOODLAND AVE., OJAI, CA 93023 VENTURA. MEGAN S. ZIMMERMAN, 2036 WOODLAND AVE., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MEGAN S. ZIMMERMAN. This statement was filed with the County Clerk of Ventura County on 09/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014994. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD MARKET, 2585 E. VINEYARD AVE., OXNARD, CA 93033 VENTURA. GURPREET BOPARAI, 612 VENTURA ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GURPREET BOPARAI. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA LOW VOLTAGE, 370 LOS CABOS LANE, VENTURA, CA 93001-1760 VENTURA. TED JOE CARGNINO, 370 LOS CABOS LANE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/24/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TED CARGNINO. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K & J COMMUNICATIONS, 872 BRIGHT STAR ST., THOUSAND OAKS, CA 91360-1003 VENTURA. ROLAND BEBBER, 872 BRIGHT STAR ST., THOUSAND OAKS, CA 91360-1003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROLAND BEBBER. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIZZIES FAMILY CARE HOME, 3657 A CT., OXNARD, CA 93033-6201 VENTURA. ELIZABETH TAYLOR, 3657 A CT., OXNARD, CA 93033-6201. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/09/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH TAYLOR. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J N P TRUCKING, 1830 VISALIA ST., OXNARD, CA 93035-3467 VENTURA. JOSE NOE PEREZ, 1830 VISALIA ST., OXNARD, CA 93035-3467, MANUELA PEREZ, 1830 VISALIA ST., OXNARD, CA 93035-3467. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/24/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE NOE PEREZ. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFKAST, 979 WEBER CIRCLE, APT. #201, VENTURA, CA 93003 VENTURA. JAMIE F. SCHULZ, 1107 CURRIER AVE., SIMI VALLEY, CA 93065, TONY CRUZ, 979 WEBER CIRCLE, APT. #201, VENTURA, CA 93003, DAVID SCHULZ, 5460 LINDA ROSA, LA JOLLA, CA 92037. STATE OF INCORPORATION CA. This Business is conducted by: A GENERL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMIE F. SCHULZ. This statement was filed with the County Clerk of Ventura County on 09/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015019 The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIC S TIRES, 355 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. GONGORA INC., 19213 RANIER ST., CANYON COUNTRY, CA 91351. STATE OF INCORPORATION 2353098 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/29/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GONGORA INC, VICTOR GONGORA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015047 The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE BODY WORKS, 4121 NORTH SOUTH BANK RD., OXNARD, CA 93036 VENTURA. PRESTIGE BODYWORKS, INC, 4121 NORTH SOUTH BANK RD., OXNARD, CA 93036. STATE OF INCORPORATION C1662812 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/07/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRESTIGE BODYWORKS, INC., CLIFFORD SULLIVAN, PRES. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014999 The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEAU IMAGE SALON & DAY SPA, 706 LINDERO CANYON RD. STE 716, OAK PARK, CA 91377-5477 VENTURA. DD DISTINGUISHED INC, 706 LINDERO CANYON RD. STE 716, OAK PARK, CA 91377-5477. STATE OF INCORPORATION C2678748 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/29/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D D DISTINGUISHED INC, WALID JAMAN, CEO. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014721 The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WINE RACK 2) WINE RACK, 14 SO. CALIFORNIA ST., VENTURA, CA 93001 VTA. WEAVER WINES INC, 14 SO CALIFORNIA ST., VTA 93001. STATE OF INCORPORATION CALIFORNIA 2697376. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WEAVER WINES INC, SEANA MARIE WEAVER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANDROMEDA INNOVATIONS 2) WESTPHORIA 3) RED NEBULA SYSTEMS, 6110 PEPPERTREE LANE, SUSANA KNOLLS, CA 93063 VENTURA. DANIEL STILES, 6110 PEPPERTREE LANE, SUSANA KNOLLS, CA 93063, JEREMY ALLEN, 2409 EAST ALDEN, SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL STILES. This statement was filed with the County Clerk of Ventura County on 09/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CENTURY GROUP, 2154 PORTOLA LANE, WESTLAKE VLG., CA 91361 VENTURA. JERRY GERMANO, 2154 PORTOLA LANE, WESTLAKE VLG., CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERRY GERMANO. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATIONWIDE PREPAREDNESS, 361 GREENMEADOW AVE., NEWBURY PARK, CA 91320 VTA. LANE TURVILLE, 361 GREENMEADOW AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANE TURVILLE. This statement was filed with the County Clerk of Ventura County on 10/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIM’S DONUT INC., 4421 LAS POSAS RD. #H, CAMARILLO, CA 93010 VENTURA. KIM’S DONUT INC., 4417 EL CORAZON CT., CAMARILLO, CA 93012. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM’S DONUT INC., BYONG SIK IN, CFO. This statement was filed with the County Clerk of Ventura County on 10/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PENDANT PROPERTIES, 4925 BUTTERCREEK RD., MOORPARK, CA 93021 VENTURA. BECKY RADANT, 13619 HATTERAS ST., VALLEY GLEN, CA 91401, JEFF RADANT, 13619 HATTERAS ST., VALLEY GLEN, CA 91401, ELAINE PENPRASE, 4925 BUTTERCREEK RD, MOORPARK, CA 93021, RICHARD PENPRASE, 4925 BUTTERCREEK RD., MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BECKY L. RADANT. This statement was filed with the County Clerk of Ventura County on 09/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HFACTOR FINANCIAL, 7025 MEADOWVIEW CT., VENTURA, CA 93003 VENTURA. BRIAN KEITH HAUETER, 7025 MEADOWVIEW CT., VENTURA, CA 93003, CAROLYN JEAN HAUETER, 7025 MEADOWVIEW CT., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN HAUETER. This statement was filed with the County Clerk of Ventura County on 09/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015309. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUGAN’S TREASURES, 596 MOBIL AVE. #C, CAMARILLO, CA 93010 VTA. RANDAL DOUGAN, 341 E. LOOP DR., CAMARILLO, CA 93010, MONICA DOUGAN, 341 E. LOOP DR., CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANDAL DOUGAN. This statement was filed with the County Clerk of Ventura County on 10/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALWEST GEOTECHNICAL, 889 PIERCE COURT, SUITE 101, THOUSAND OAKS, CA 91360 VENTURA. LC ENGINEERING GROUP, INC., 889 PIERCE COURT, SUITE 101, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA 2669137. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LC ENGINEERING GROUP, INC., LEONARD LISTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015060. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HELPFUL HYPNOTICS, 101 HODENCAMP ROAD #114, THOUSAND OAKS, CA 91360 VENTURA. YVONNE MALONE-FALCONE, 2054 SURREY COURT, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVONNE MALONE-FALCONE. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCESS ONE, THE CERTIFIED ACCESS SPECIALISTS, 1336 MOORPARK ROAD #218, THOUSAND OAKS, CA 91360 VENTURA. TONY J. FALCONE, 2054 SURREY CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/16/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TONY J. FALCONE. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INSIGHT CONSULTING, 1336 MOORPARK ROAD #218, THOUSAND OAKS, CA 91360 VENTURA. TONY J. FALCONE, 2054 SURREY CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/1984. I declare that all information in this statement is true and correct. (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: TONY J. FALCONE. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015280. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL POOL BUILDERS, 3589 MAPLEKNOLL PLACE, THOUSAND OAKS, CA 91362 VTA. KEVIN CLAYTON, 3589 MAPLEKNOLL PLACE, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN CLAYTON. This statement was filed with the County Clerk of Ventura County on 10/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIGHTHOUSE GIFT SHOP, 3353 OLD CONEJO RD., NEWBURY PARK, CA 91320 VEN. TONY SORIA, 514 HOUSTON DR., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TONY SORIA. This statement was filed with the County Clerk of Ventura County on 09/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GWF UNLIMITED, 4841 NORTH BUTTERCREEK ROAD, MOORPARK, CA 93021 VENTURA. GEORGE WILLIAM FRANK, 4841 NORTH BUTTERCREEK ROAD, MOORPARK, CA 93021, REGINA MARIA FRANK, 4841 NORTH BUTTERCREEK ROAD, MOORPARK, CA 93021. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: REGINA MARIA FRANK, GEORGE WILLIAM FRANK, REGINA MARIA FRANK. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015286. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEF GRAD, 418 BRYAN CIRCLE, SUITE A, OJAI, CA 93023. MESSERMEISTER INC., 418 BRYAN CIRCLE, SUITE A, OJAI, CA 93023. STATE OF INCORPORATION C2786025 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MESSERMEISTER, INC., KIRSTEN IRENE DRESSLER, TREASURER. This statement was filed with the County Clerk of Ventura County on 10/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014955. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAGDOLLS, 151 W. ESPLANADE DRIVE, OXNARD, CA 93036 VENTURA. YIMAX CLOTHING, INC., 419 ST. ANDREWS WAY, SANTA MARIA, CA 93455. STATE OF INCORPORATION CALIFORNIA C2211518. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YIMAX CLOTHING, INC., DONG K. YI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORTHO OUTLET, 623 WHITE OAK LN., NEWBURY PARK, CA 91320 VENTURA. CHARLES KAHAN, 623 WHITE OAK LN., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/09. 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: CHARLES KAHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE AIRBRUSH GIRL, 806 ERRINGER RD., SIMI VALLEY, CA 93065 VENTURA. ALANA MARIE NADSADY, 806 ERRINGER RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/10/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALANA NADSADY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOPHIA MORGAN PHOTOGRAPHY, 9600 TELEPHONE RD. #10, VENTURA, CA 93004 VENTURA. SHARA MESCHAN, 9600 TELEPHONE RD. #10, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/06/09. 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: SHARA MESCHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST CITIES CREMATIONS, 21 S. CALIFORNIA ST. #303, VENTURA, CA 93001 VENTURA. COAST CITIES CREMATIONS INC., 21 S. CALIFORNIA ST. #303, VENTURA, CA 93001. STATE OF INCORPORATION CA 2552197. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/05/02. 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: COAST CITIES CREMATIONS INC., CINDY ARBUCKLE, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REDLINE MOTORS, 173 LAUREL RIDGE DR., SIMI VALLEY, CA 93065 VENTURA. HOSSEIN DELPASAND, 173 LAUREL RIDGE DR., SIMI VALLEY, CA 93065, BRIAN HOSSEIN DELPASAND, 173 LAUREL RIDGE DR., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOSSEIN DELPASAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00359099-CU-PT-SIM. PETITION OF LAURA LYNN PEREZ. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): LAURA LYNN PEREZ filed a petition with this court for a decree changing names as follows: LAURA LYNN PEREZ to LAURA LYNN GILMORE. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 11/13/09 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 10/05/09. Filed: 10/05/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 8, 15, 22, 29, 2009

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON:
Monday October 26, 2009, AT 10:30AM.
AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING
NAME UNIT # NAME UNIT #
Urquhart, Ryan B-026 Noell, Craig R-102
La Cabe, Gina B-050 Richardson, Robyne R-270
Camp, Glenn D-08 Payne, Sharon S1-214
Sawalenko, Natalya F-08 Kramer, Milt S2-070
Gregory, Bobby G-20 Gardea, Teresa S2-262
Kramer, Milt G-31 Judge, Margaret S5-008
Martin, Allyson H-26 Romero Ramos, Edilia S5-057
Gregson, James J-29 Sabinopilla, Angela S5-145
Beyer, Tanya K-08 Geyer, Neal S5-205
Raouf, Abdul P-0203B Reyes, Albert S6-263
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette OCTOBER 8, 15, 22, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090929-10014965-0
The following person(s) is (are) doing business as:
SoCal Casino Entertainment, 5845 Indian Terrace Dr., Simi Valley, CA 93063; County of Ventura
Jason L. Pratts, 5845 Indian Terrace Dr., 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 6/13/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jason L. Pratts
This statement was filed with the County Clerk of Ventura on September 29, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/8, 10/15, 10/22, 10/29/09 CNS-1700901#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-509553 INC Title Order No. 090367822-CA-DCI APN 057-0-020-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/03/05. 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 10/28/09 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/12/05 in Instrument No. 20051012-0254679 of official records in the Office of the Recorder of VENTURA County, California, executed by: Lucio Trinidad, a Married Man, as Trustor, Mortgage Electronic Registration Systems, Inc., as Nominee for U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, FOR BAFC 2006-D, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 48 TORREY ROAD, PIRU, CA 93040 The property heretofore described is being sold "as is". See exhibit "A" attached hereto The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $932,375.00 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. 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. DATE: September 30, 2009 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 For Trustee's Sale Information Call 714-730-2727 www.fidelitvasap.com www.aztectrustee.com ASAP# 3287258 10/08/2009, 10/15/2009, 10/22/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 429455CA Loan No. 5303922933 Title Order No. 602115634 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/28/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08/09/2006, Book , Page , Instrument 20060809-0167443, of official records in the Office of the Recorder of VENTURA County, California, executed by: DANIEL D GARCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) SOLELY AS NOMINEE FOR LENDER, BROOKS AMERICA MORTGAGE CORPORATION, IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT(S) 36, BLOCK 13, RICHMOND TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6 PAGE(S) 15 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $519,484.85 (estimated) Street address and other common designation of the real property: 429 - 429 1/2 NORTH 12TH STREET SANTA PAULA, CA 93060 APN Number: 101-0-143-155 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 10-05-2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3288938 10/08/2009, 10/15/2009, 10/22/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 08-505862 BFB Title Order No. 080088346-CA-DCI APN 053-0-060-230 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/12/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/28/09 at 11:00 a.m.. Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/22/07 in Instrument No. 20070322-00060398-0 of official records in the Office of the Recorder of VENTURA County, California, executed by: Ernest L. Holmes and Dorothy J. Holmes, Husband and Wife, as Trustor, Mortgage Electronic Registration Systems, Inc., as Nominee for HSBC Bank USA, N.A., as Trustee for the registered holders of First NLC Trust 2007-1 Mortgage-Backed Certificates, Series 2007-1, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 613 SANTA CLARA STREET, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $325,647.32 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. 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. DATE: September 24, 2009 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 For Trustee's Sale Information Call 714-730-2727 www.fidelityasap.com www.aztectrustee.com ASAP# 3289410 10/08/2009, 10/15/2009, 10/22/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091001-10015182-0
The following person(s) is (are) doing business as:
Smile Designs at Moorpark, 217 West Los Angeles Avenue, Moorpark, CA 93021; County of Ventura
Andres Torres D.D.S. Dental Practice, Inc., 217 West Los Angeles Avenue, Moorpark, CA 93021
This business is conducted by A corporation
Articles of incorporation or organization number filed with the California Secretary of State: C2607592
State of Incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2007
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.)
Andres Torres D.D.S. Dental Practice, Inc.
S/ Andres Torres, President
This statement was filed with the County Clerk of Ventura on October 1, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/8, 10/15, 10/22, 10/29/09 CNS-1704200#

 
10/01/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014325. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN BUSINESS, 430 RINCON WAY, OXNARD, CA 93033 VENTURA. IRIS JANET ADON, 430 RINCON WAY, OXNARD, CA 93033, SYLVIA ARZATE-ELENES, 2011 OCASO PLACE, OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: IRIS JANET ADON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014356. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRESH COFFEE BEANS COMPANY, 345 WILLIS AVE., SUITE C, CAMARILLO, CA 93010 VENTURA. MARTER DEVELOPMENT, INC., 345 WILLIS AVE., SUITE C, CAMARILLO, CA 93010. STATE OF INCORPORATION NEVADA C2668123. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/03. 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: MARTER DEVELOPMENT, INC., MARCEL AYERS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014723. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRM SOLUTIONS, 2629 TOWNSGATE ROAD, SUITE 130, WESTLAKE VILLAGE, CA 91361 VENTURA. DEAN PETRAKIS, INC., 2191 PALOS COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C2312226. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEAN PETRAKIS, INC., DEAN PETRAKIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MINAS DISCOUNT, 352 FILLMORE ST., FILLMORE, CA 93015 VTA. MIGUEL CEBALLOS, 352 FILLMORE, CA., FILLMORE, CA 93015, GUILLERMINA CEBALLOS, 352 FILLMORE ST., CA 93015 FILLMORE. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/07/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUILLERMINA CEBALLOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INKY FINGERS BOOKSHOP, 263 S. VENTURA ROAD, #258, PORT HUENEME, CA 93041 VENTURA. ROBERT SCOTT DENTON, 263 S. VENTURA ROAD, #258, PORT HUENEME, CA 93041, ASHLEY ANN DENTON, 263 S. VENTURA ROAD, #258, PORT HUENEME, CA 93041. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/09/09. 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: ROBERT SCOTT DENTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERSONAL CARE PET SITTING, 2460 FITZGERALD RD., SIMI VALLEY, CA 93065 VENTURA. KATHLEEN MARIE CUNNINGHAM, 2460 FITZGERALD RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHY CUNNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014718. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARTSY RECORDS 2) ARTSY MUSIC PUBLISHING, 2343 JEFFREY ROAD, CAMARILLO, CA 93012 VENTURA. BARRY PAUL CRISTANTIELLO, 2343 JEFFREY ROAD, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARRY PAUL CRISTANTIELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINTAGE BAGS, 1049 VIA CIELITO, VENTURA, CA 93003 VTA. ANDREA REYNOLDS, 1049 VIA CIELITO, VENTURA, CA 93003, SHARILYN DANEBROCK, 1267 VIA ARROYO, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA REYNOLDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA COAST CHEER DANCE AND GYMNASTIC 2) CALIFORNIA COAST CHEER, 5600 EVERGLADES ST., SUITE C, VENTURA, CA 93003 VENTURA. KATHY ALDERMAN, 5988 SANTA SUSANA CT., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/09. 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: KATHY ALDERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL BOOMBAH FAST PITCH, 1694 PEMBROKE CT., WESTLAKE VILLAGE, CA 91362 VENTURA. BRADLEY C. SCHWARTZ, 1694 PEMBROKE CT., WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/15/09. 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: BRADLEY C. SCHWARTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MTS INSTALLATIONS, 651 VIA ALONDRA #707, CAMARILLO, CA 93012 VENTURA. MICHAEL T. SHEPARD, 2162 BROOKHILL DRIVE, CAMARILLO, CA 93010, MEREDITH SHEPARD, 2162 BROOKHILL DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/23/09. 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: MEREDITH SHEPARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ON-SITE DEVELOPMENT, 2470 STEARNS ST. #289, SIMI VALLEY, CA 93063 VENTURA. JAMES PARKER FRY, 333 W. SEVENTH ST., OXNARD, CA 93031. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES P. FRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KING DOG PROMOTIONS, 1691 STODDARD AVE., THOUSAND OAKS, CA 91360 VENTURA. DANIEL FELDMAN, 1691 STODDARD AVE., THOUSAND OAKS, CA 91360, MARCY FELDMAN, 1691 STODDARD AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL FELDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013854. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASADA RUGS, 1555 SIMI TOWN CENTER WAY, SUITE 680, SIMI VALLEY, CA 93065 VENTURA. STEPHANIE MENNER MINTZ, 18119 SUNDOWNER WAY #975, CANYON COUNTRY, CA 91387, HILLEL MINTZ, 18119 SUNDOWNER WAY #975, CANYON COUNTRY, CA 91387. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/31/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHANIE M. MINTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE RENTALS, 215 PALM ST., FILLMORE, CA 93015 VENTURA. JAMES F. LEBARD, 14145 EATON HOLLOW CT., MOORPARK, CA 93021, KATHLEEN M. LEBARD, 14145 EATON HOLLOW CT., MOORPARK, CA 93021. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/1994. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHLEEN M. LEBARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEMENT COMPUTERS, 354 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ELEMENT APPLICATIONS, INC., 25852 MCBEAN PKWY #419, VALENCIA, CA 91355. STATE OF INCORPORATION CALIFORNIA 3224039. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELEMENT APPLICATIONS, INC., ANTHONY TRIMBLE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALOHA POOLS, 108 OJAI AVE., OXNARD, CA 93035 VENTURA VENTURA. MERINO INCORPORATED, 108 OJAI AVE., OXNARD, CA 93035. STATE OF INCORPORATION 3218062. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/21/09. 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: MERINO INCORPORATED, JOE MERINO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B&B EQUIPMENT RENTAL BY RDO EQUIPMENT CO, 10108 RIVERFORD ROAD, LAKESIDE, CA 92040 SAN DIEGO COUNTY. RDO CONSTRUCTION EQUIPMENT CO, 700 SOUTH 7TH STREET, FARGO, ND 58103. STATE OF INCORPORATION NORTH DAKOTA C2209427. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/04/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RDO CONSTRUCTION EQUIPMENT CO., STEVEN B. DEWALD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014344. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RCR COMPANIES 2) RCR PLUMBING, 3) RCR MECHANICAL, 12620 MAGNOLIA AVE., RIVERSIDE, CA 92503 RIVERSIDE. RCR PLUMBING AND MECHANICAL, INC., 12620 MAGNOLIA AVE., RIVERSIDE, CA 92503. STATE OF INCORPORATION CA C0815486. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/14/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RCR PLUMBING AND MECHANICAL, INC., DAVID VAN RAMSHORST, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICARE MEDICAL SUPPLY, 704 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. CARRIER UNITED, INC., 704 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA C2900820. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARRIER UNITED, INC., BOBBY SM SHOKRI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014927. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GRISWOLD BROTHERS GUNSMITHING 2) GRISWOLD BROS. GUNSMITHING, 2057 GOODYEAR AVE., VENTURA, CA 93003 VENTURA. TODD GRISWOLD, 6565 ARMITOS DR., CAMARILLO, CA 93012, TRENT GRISWOLD, 6565 ARMITOS, DR., CAMARILLO, CA 93012. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD GRISWOLD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 101 REALTY, 701 E. SANTA CLARA ST. #16, VENTURA, CA 93001 VENTURA. WALTER A. MARTINEZ, 2005 LONG COVE DR., OXNARD, CA 93036, MIGUEL CAMPOS, 105 LOS CABOS LN., VENTURA, CA 93001. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WALTER MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VELVET ALLEY EVENTS, 1678 EDMUND ST., SIMI VALLEY, CA 93065 VENT. SOLTANA MULHEARN, 1678 EDMUND ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: SOLTANA MULHEARN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKIN’ OCTANE, 160 POTEAU DR., VENTURA, CA 93001 VENTURA. SARAH ORTIZ, 160 POTEAU DR., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: SARAH ORTIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014722. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SACHS FINANCIAL SERVICES, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362 VENTURA. EKSK LLC, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION 200633210012 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/18/09. 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: EKSK, LLC, ERIC SACHS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014591. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRAFTSMAN CONSTRUCTION, 2336 MADRONE ST., SIMI VALLEY, CA 93065 VENTURA. WILLIAM HENRY VALENTINE, 2346 MADRONE ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/27/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM HENRY VALENTINE, SOLE PROPRIETOR OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014948. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENROSE INVESTMENTS, 7251 BRIARCLIFF CIRCLE, VENTURA, CA 93003 VENTURA. GENEVIEVE ROSE FANNING, 7251 BRIARCLIFF CIRCLE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/29/09. 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: GENEVIEVE FANNING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014188. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMBROSIA CREATIVE, 140 REDWOOD CIRCLE, VENTURA, CA 93003 VENTURA. JENNIFER A. KIRK, 140 REDWOOD CIRCLE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/26/09. 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: JENNIFER KIRK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB’S AUTOMOTIVE FRAME AND SUSPENSION, 2624 SASHA CT., SIMI VALLEY, CA 93063 VENTURA. ROBERT P. TURNQUIST, 2624 SASHA CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT TURNQUIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014031. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR CS CAREGIVERS, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065 VENTURA. ATTENTION TO DETAIL BUSINESS GROUP LLC, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 200830910251. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ATTENTION TO DETAIL BUSINESS GROUP, LLC, ANA M. TURNER, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 1, 8, 15, 22, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00358576-CU-PT-VTA. Petition of GERTRUDE FRANCES EVANS. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) GERTRUDE FRANCIS EVANS filed a petition with this court for a decree changing names as follows GERTRUDE FRANCES EVANS to TRUDY FRANCES EVANS. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 11/23/09 Time: 8:30am, Department: 43 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 09/28/09. Filed: 09/28/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By V. PONS Deputy Clerk. Published in the Fillmore Gazette OCTOBER 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090908100139050
The following person(s) is (are) doing business as:
Omega Solutions in Rehabilitation, 325 East Rolling Oaks Drive Suite 250, Thousand Oaks, CA 91361, County of VENTURA
Khodabakhshian Chiropractic, Inc., 325 East Rolling Oaks Drive Suite 250, Thousand Oaks, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Khodabakhshian Chiropractic, Inc.
S/ Sevak Khodabakhshian, President
This statement was filed with the County Clerk of Ventura County on 09/08/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/1, 10/8, 10/15, 10/22/09 CNS-1699476#

NOTICE OF TRUSTEE'S SALE TS No. 09-0059673 Title Order No. 09-8-178015 Investor/Insurer No. 109581200 APN No. 052-0-101-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/08/2005. 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 SERGIO BECERRA JR, AND ROSABELIA FELIX, dated 07/08/2005 and recorded 07/27/05, as Instrument No. 20050727-0183686, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/21/2009 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: 337 LOS SERENOS 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. 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 $386,223.59. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/09/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3272384 10/01/2009, 10/08/2009, 10/15/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090917-10014451-0
The following person(s) is (are) doing business as:
Lees Chinese Food, 2673 E. Thompson Blvd., Ventura, CA 93003; County of Ventura
Hong Hui Lee Inc., 2673 E. Thompson Blvd., Ventura, CA 93003
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State:
3145860
State of Incorporation: California.
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.)
Hong Hui Lee Inc.
S/ Peter Hong Lee, President
This statement was filed with the County Clerk of Ventura on September 17, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/09 CNS-1692943#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-04405-6 CA Loan No. 4001254962 Title Order No. 09-04405-6 APN 052-0-136-205 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 11, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 21, 2009, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, Power Default Services, Inc., as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on May 19, 2006, as Instrument No, 20060519¬0107954 of Official Records in the office of the Recorder of Ventura County, CA , executed by: MICHAEL W. BOBLETT AND SHELLEY D. BOBLETT, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor, in favor of ARGENT MORTGAGE COMPANY, LLC 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: 734 BALDEN LANE, FILLMORE, CA93015 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 $563,377.09 (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: September 27, 2009 POWER DEFAULT SERVES, INC., Trustee By: Fidelity National Title Company, its agent 17911 Von Karman Ave, Suite 275, Irvine, CA 92614, 949-622-5730 By: Juan Enriquez Authorized Signature The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code -12923.52(c) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has obtained an exemption from the state regulator that is current and valid and the additional 90 day period does not apply. This loan servicer has implemented a comprehensive loan modification program that meets the requirements of civil code section California Civil Code 2923.53. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in Civil Code 2923.53(k)(3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 that is current and valid on the date this notice of sale is recorded. The time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Fidelity National Title Company, as Agent for the mortgage loan servicer as defined under California Civil Code section 2923.53 (k) (3) By: Juan Enriquez Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.fidelityasap.com AUTOMATED SALES INFORMATION PLEASE CALL ASAP# 3266583 10/01/2009, 10/08/2009, 10/15/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0057719 Title Order No. 09-8-175079 Investor/Insurer No. 140093372 APN No. 050-0-191-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MARIA G VARGAS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 06/27/2006 and recorded 07/05/06, as Instrument No. 20060705-0142058, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/21/2009 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: 617 FILLMORE 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 $342,993.54. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/09/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.ASAP# 3277157 10/01/2009, 10/08/2009, 10/15/2009

 
09/24/09 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090826-10013321-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: EMPIRE VACUUM & SEWING CENTER, 708 N. VENTURA RD., OXNARD, CA 93030. The date on which the fictitious business name being abandon4d was filed: 07/16/08. The File number to the fictitious business name being abandoned: 20080716-10010915-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: URIEL VEGA, 3512 BROOKWOOD LANE, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: URIEL VEGA. This statement was filed with the County Clerk of Ventura County on 08/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090908-10013907-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: OJAI RANCHO INN, 615 WEST OJAI AVENUE, OJAI, CA 93023. The date on which the fictitious business name being abandon4d was filed: 04/25/06. The File number to the fictitious business name being abandoned: 20060425-0007039. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: OJAI RANCHO INN, LLC, OJAI RANCHO INN, LLC, C/O MARK J. LEONARDO, 784 LATIGO CANYON ROAD, MALIBU, CA 90265. This business is conducted by: A LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (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: OJAI RANCHO INN, LLC, DAVID J. STAUB, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013322. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOURDION INSTRUMENTAL, 1642 WINDY MOUNTAIN AVE., THOUSAND OAKS, CA 91362 VENTURA. JOANNE B. WALLACE, 1642 WINDY MOUNTAIN AVE., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/08/06. I declare that all information in this statement is true and correct. (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: JOANNE B. WALLACE. This statement was filed with the County Clerk of Ventura County on 08/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ISLAND SPRAY TAN 2) ISLAND AIRBRUSH TANNIN, 5150 SEABREEZE WAY, CHANNEL ISLANDS, CA 93035. DANNIELLE AMBER CROUCH, 5150 SEABREEZE WAY, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/02/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANNIELLE CROUCH. This statement was filed with the County Clerk of Ventura County on 09/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOCTORS AND MD’S BILLING, 2667 FALLON CIRCLE, SIMI VALLEY, CA 93065 VENTURA. LILI MARIELA VIZCARDO BALUARTE, 2667 FALLON CIRCLE, SIMI VALLEY, CA 93065 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LILI VIZCARDO. This statement was filed with the County Clerk of Ventura County on 09/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013323. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMPIRE VACUUM & SEWING CENTER, 706 VENTURA RD., OXNARD, CA 93030 VENTURA. JUAN C. VACA, 161 N. SAN MATEO AVE., VENTURA, CA 93004. STATE OF INCORPORATION TAX – ID# 75-299-9310. 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: JUAN C. VACA. This statement was filed with the County Clerk of Ventura County on 8/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARTH OCEAN BABY, 5254 SEABREEZE WAY, OXNARD, CA 93035 VENTURA. DENISE ELEANOR O’REILLY, 5254 SEABREEZE WAY, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE O’REILLY. This statement was filed with the County Clerk of Ventura County on 09/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVERSTRAND’S TIRE, 1973 EL CAJON CIR., OXNARD, CA 93035 VENTURA. JORGE QUIRINO OLIVARES, 1973 EL CAJON CIR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORGE QUIRINO. This statement was filed with the County Clerk of Ventura County on 09/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014335. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE 1T, 11998 BUBBLING BROOK STREET MOORPARK, CA 93021 VENTURA. JOHN PIERCE, 11998 BUBBLING BROOK STREET, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOHN R. PIERCE. This statement was filed with the County Clerk of Ventura County on 09/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & M ESTATE MANAGEMENT, 1445 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. ROY T. ABBOTT, 77 KNOLLWOOD CRL., SIMI VALLEY, CA 93065, MICHAEL HALLEMAN, 9736 LUBAO AVE., CHATSWORTH, CA 91311. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/09. 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: ROY T. ABBOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013487. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHIANNON RINGS, 3131 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360 VENTURA. THERESA LOUISE VIZCARRA HENDERSHOT, 3131 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/31/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERRY HENDERSHOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STREAMLINE RAIN SOLUTIONS, 123 OAKDALE LN., FILLMORE, CA 93015 VENTURA. SHAWN LEHROY WALLS, 123 OAKDALE LN., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/21/09. 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: SHAWN LEHROY WALLS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): H. S. PUBLISHING CO., 4270 TOWNSHIP AVE., SIMI VALLEY, CA 93063 VENTURA. WALTER ROSSIE JR., 4270 TOWNSHIP AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/31/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WALTER ROSSIE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CRYSTAL FRESH POOLS AND SPAS 2) POOLSUPPLY4LESS, 290 MEADOW MIST CT., SIMI VALLEY, CA 93065 VEN. CHERI BARNES, 290 MEADOW MIST CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/1999. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHERI BARNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVERCLEAR POOLS, 348 RANCHO DR., VENTURA, CA 93003 VENTURA. DENNIS JAMES HAMPTON, 348 RANCHO DR., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENNIS HAMPTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014509. 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, 1876 BLAZEWOOD ST., SIMI VALLEY, CA 93063 VENTURA. OLGA RAMADAN, 1876 BLAZEWOOD ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OLGA RAMADAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DGR GRAPHICS, 1930 CHRISTINE AVENUE, SIMI VALLEY, CA 93063 VENTURA. GRACE S. WONG, 1930 CHRISTINE AVENUE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/26/09. 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: GRACE S. WONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GABRIELS IMPORTS, 65 W. BALDWIN RD., OJAI, CA 93023 VENT. LEO P. GABRIELS, 1225 S. RICE RD. SP. 29, OJAI, CA 93023, MARINA B. GABRIELS, 1225 S. RICE RD. SP. 29, OJAI, CA 93023. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1977. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEO P. GABRIELS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014499. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ETC. CELL PHONE ACCESSORIES, 740 E. VENTURA BLVD. CART 7846, CAMARILLO, CA 93010 VEN. ALEXANDER MORFIN, 851 AVALON WAY, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEXANDER MORFIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WICKED KITTY PRODUCTIONS 2) WICKED KITTY’S TOY CHEST, 789 CALLE AMAPOLA, THOUSAND OAKS, CA 91360 VENTURA. MARGARITA LARSON, 789 CALLE AMAPOLA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARGARITA LARSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK DRAGON REPTILES, 1361 BLUEBELL, OXNARD, CA 93036 VENTURA. LYNETTE MICHELLE HUFFSTEDTLER, 1361 BLUEBELL, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYNETTE M. HUFFSTEDTLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CLIPCARD 2) THE VENTURA COUNTY CLIP CARD 3) WWW.MYCLIPCARD.COM, 5677 CALIFORNIA OAK ST., SIMI VALLEY, CA 93063 VENTURA. KEVIN DELAPENA, 5677 CALIFORNIA OAK ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: KEVIN DELAPENA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST COFFEE ROASTERS, 12523 SPRING CREEK ROAD, MOORPARK, CA 93021 VENTURA. GAIL F. COOPER, 12523 SPRING CREEK ROAD, MOORPARK, CA 93021, ELEANOR ELIZONDO LOPEZ, 4156 LAURELVIEW DR., MOORPARK, CA 93021, RUDY W. COOPER, 12523 SPRING CREEK RD., MOORPARK, CA 93021, ESTEBAN LOPEZ, 4156 LAURELVIEW DRIVE, MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAIL F. COOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HUGH WILKERSON. Case No: 56-2009-00157146-PR-PL-OXN. Estate of: HUGH WILKERSON. Notice of Petition to administer estate of: HUGH WILKERSON. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): A PETITION FOR PROBATE has been filed by NANCY WILKERSON in the Superior Court of California, County of VENTURA, JUVENILE JUSTICE CENTER. The Petition for Probate requests that (name) NANCY WILKERSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 10/14/09, Time: 9:00 A.M., Dept.: J6 Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, ROOM 122, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): ROBERT M BASKIN (SBN 65149), 1849 KNOLL DRIVE, VENTURA, CALIFORNIA 93003 (Telephone): 805-658-1000.
To be published in The Fillmore Gazette SEPTEMBER 24, OCTOBER 1, 8, 2009

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20090826-10013325-0 1/1. This statement was filed with the County Clerk of Ventura County on 08/26/09. The follow¬ing person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) SB TECHNICAL SERVICES, 1525 RADNOR AVE., VENTURA, CA 93004. The date on which the fictitious business name being withdrawn was filed: 01/18/05. The file number to the fictitious business name being withdrawn: 2005-0118-10000876. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: LISA BARNES, 1525 RADNOR AVE., VENTURA, CA 93004. I declare that all information in this statement 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): LISA BARNES. Published in the Fillmore Gazette SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20090903-10013746-0 1/1. This statement was filed with the County Clerk of Ventura County on 09/03/09. The follow¬ing person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) CALIFORNIA COMPLETE LANDSCAPE, 365 GREENWAY AVE., NEWBURY PARK, CA 91320. The date on which the fictitious business name being withdrawn was filed: 04/27/05. The file number to the fictitious business name being withdrawn: 20050427100075340. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: JOANNE M. JACOBELLIS, 365 GREENWAY AVE., NEWBURY PARK, CA 91320. I declare that all information in this statement 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): JOANNE M. JACOBELLIS. Published in the Fillmore Gazette SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: DGR GRAPHICS, 1930 CHRISTINE AVENUE, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 07/20/09. The file number to the fictitious business name being abandoned: 20090720-10011009-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: RICHARD C. SY, 1930 CHRISTINE AVENUE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/26/09. Signed: RICHARD C. SY. File Number 20090826-10013331-0 1/1. Published in the Fillmore Gazette: SEPTEMBER 24, OCTOBER 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090915-10014312-0
The following person(s) is (are) doing business as:
1. Vision Realty Group, 2. visionrealtygrp.com, 5000 N Parkway Calabasas #300, Calabasas, CA 91302, County of LOS ANGELES
Capital Funding Solutions Group Inc., 5000 N Parkway Calabasas #300, Calabasas, CA 91302
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.)
Capital Funding Solutions Group Inc.
S/ Rose Anna Dabach, CEO,
This statement was filed with the County Clerk of Ventura County on 09/15/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/1, 10/8, 10/15, 10/22/09 CNS-1687700#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-049 On April 15, 2009 Ventura Police Department officers seized $672.00 U.S. currency at 34 N. Palm Street, Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $672.00.
FS#09-069 On July 22, 2009 Ventura Police Department officers seized $2,957.00 U.S. currency at 842 Camelia Avenue, Port Hueneme, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,957.00.
FS#09-070 On July 24, 2009 Ventura Police Department officers seized $621.23 U.S. currency at 2000 block E. Thompson Blvd, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $621.23
FS#09-010 On February 4, 2009 Ventura County Sheriff's Department officers seized $9,500.00 U.S. currency at 2403 Meralda Avenue, Simi Valley, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,500.00
FS#09-080 On September 3, 2009 Oxnard Police Department officers seized $404.00 U.S. currency at 1245 N. Oxnard Blvd.#115, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $404.00
FS#09-074 On August 11, 2009 Oxnard Police Department officers seized $246.00 U.S. currency at Statham North of Channel Islands Blvd., Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $246.00
FS#09-076 On August 19, 2009 Oxnard Police Department officers seized $1,265.00 U.S. currency at 2134 N.“H” Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,265.00.
FS#09-075 On August 14, 2009 Oxnard Police Department officers seized $510.00 U.S. currency at 300 block of Cuesta Del Mar, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $510.00.
FS#09-078 On August 24, 2009 Oxnard Police Department officers seized $1,636.00 U.S. currency at 1511 Lagoon Lane, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,636.00
9/24, 10/1, 10/8/09 CNS-1693439#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-049 On April 15, 2009 Ventura Police Department officers seized $672.00 U.S. currency at 34 N. Palm Street, Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $672.00.
FS#09-069 On July 22, 2009 Ventura Police Department officers seized $2,957.00 U.S. currency at 842 Camelia Avenue, Port Hueneme, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,957.00.
FS#09-070 On July 24, 2009 Ventura Police Department officers seized $621.23 U.S. currency at 2000 block E. Thompson Blvd, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $621.23
FS#09-010 On February 4, 2009 Ventura County Sheriff's Department officers seized $9,500.00 U.S. currency at 2403 Meralda Avenue, Simi Valley, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,500.00
FS#09-080 On September 3, 2009 Oxnard Police Department officers seized $404.00 U.S. currency at 1245 N. Oxnard Blvd.#115, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $404.00
FS#09-074 On August 11, 2009 Oxnard Police Department officers seized $246.00 U.S. currency at Statham North of Channel Islands Blvd., Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $246.00
FS#09-076 On August 19, 2009 Oxnard Police Department officers seized $1,265.00 U.S. currency at 2134 N.“H” Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,265.00.
FS#09-075 On August 14, 2009 Oxnard Police Department officers seized $510.00 U.S. currency at 300 block of Cuesta Del Mar, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $510.00.
FS#09-078 On August 24, 2009 Oxnard Police Department officers seized $1,636.00 U.S. currency at 1511 Lagoon Lane, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,636.00
9/24, 10/1, 10/8/09 CNS-1693439#

NOTICE OF TRUSTEE'S SALE TS # CA-09-283609-TC YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/8/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOHN W. TUNIS, II, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 11/20/2006 as Instrument No. 20061120-00244450-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/15/2009 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: $372,717.37 The purported property address is: 333 THIRD ST FILLMORE, CA 93015 Assessors Parcel No. 050-0-154-210 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: 9/24/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (877) 908-4357 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3254591 09/24/2009, 10/01/2009, 10/08/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-283689-TC YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ADRIAN AVILA A SINGLE MAN Recorded: 2/1/2007 as Instrument No. 20070201-00022447-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/15/2009 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: $384,209.72 The purported property address is: 338 CLAY ST FILLMORE, CA 93015 Assessors Parcel No. 053-0-074-190 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: 9/24/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (877) 908-4357 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3254584 09/24/2009, 10/01/2009, 10/08/2009