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.

06/18/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL GARDENS OF CAMARILLO, 14320 VENTURA BLVD. #257, SHERMAN OAKS, CA 91423 L.A. PARK PLACE, INC., 14320 VENTURA BLVD. #257, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION CALIFORNIA 3197076. 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: PARK PLACE, INC., THOMAS B. AYER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS ELECTRIC CO., 2561 SHALIMAR ST., CAMARILLO, CA 93010 VENTURA. DOUGLAS JAMES MESSAMORE, 2561 SHALIMAR ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/1996. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUGLAS J. MESSAMORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PURTECHS 2) CARRIBZ, 575 DAWSON DR. #205, CAMARILLO, CA 93010 VENTIURA. RICHARD A. PURNELL, 351 SPINDLEWOOD AVE., CAMARILLO, CA 93012, ELISA PURNELL, 351 SPINDLEWOOD AVE., CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/09. 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: ELISA PURNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 TRANSPORT, 629 E. GUAVA ST., OXNARD, CA 93033 VENTURA. CESAR J. CERVANTES, 1310 KUMQUAT PL., OXNARD, CA 93036, ALBERTO HERNANDEZ, 1310 KUMQUAT PL., OXNARD 93036. This Business is conducted by: A 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: CESAR J. CERVANTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INNOVATIVE LAND SOLUTIONS, 108 SOUTH DOS CAMINOS AVE., VENTURA, CA 93003 VENTURA. INNOVATIVE LAND SOLUTIONS, INC., 108 SOUTH DOS CAMINOS AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 3145540. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/10/09. 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: INNOVATIVE LAND SOLUTIONS, INC., JORDAN CRYSTAL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RNG ENTERPRISE, 5722 TELEPHONE RD. C-12, VENTURA, CA 93003 VENTURA. ROBERT WAGNER, 2856 GOLF VILLA WAY, CAMARILLO, CA 93010, GREG HAYWARD, 1575 SPINNAKER DR. 204A, VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/26/09. 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: ROBERT WAGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U SCREAM ICE CREAM AND MORE, 3940 CENTER ST., PIRU, CA 93040 VENTURA. STEPHANIE A. ACOSTA, 3869 CENTER ST., PIRU, CA 93040, ALFONSO M. AGUILAR, 613 CHURCH, PIRU, CA 93040. This Business is conducted by: A JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/2008. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHANIE A. ACOSTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008942. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R B WELDING, 530 SARATOGA ST., FILLMORE, CA 93015 VENTURA. RUBEN MAGANA, 530 SARATOGA ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. 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: RUBEN MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOPONIT, 4755 N. BUTTERCREEK RD., MOORPARK, CA 93021 VENTURA. GARY ROSCOE LUKE, 4755 N. BUTTERCREEK RD., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. 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: GARY R. LUKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008936. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HONEST FOLKS, 1223 DRAKE DR., SIMI VALLEY, CA 93065 VENTURA. RAMSAY DEVEREUX, 1223 DRAKE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: RAMSAY DEVEREUX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAPTIVE INK., 363 ROSSMORE DR., OXNARD, CA 93035 VTA. MATTHEW SCOTT REAUME, 363 ROSSMORE DR., OXNARD, CA 93035, SUMMER DAWN CRINER, 363 ROSSMORE DR., OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW S. REAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008593. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE STAR MATERIALS, 8333 HAPPY CAMP RD., MOORPARK, CA 93021 VENT. BLUE STAR READY MIX INC, 8333 HAPPY CAMP RD., MOORPARK, CA 93021. STATE OF INCORPORATION CA C0776733. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 2004. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLUE STAR READY MIX INC, J.P. SANDOVAL, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GRAFFITI TASK FORCE OF CALIFORNIA 2) GTFCA, 251 SOUTH C STREET, OXNARD, CA 93030. CALIFORNIA GANG INVESTIGATORS ASSOCIATION INC, 1018 E. POPPYFIELDS DRIVE, ALTADENA, CA 91001. STATE OF INCORPORATION CALIFORNIA C1144650. 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: CALIFORNIA GANG INVESTIGATORS ASSOCIATION INC, MIKE THOMAS, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAYA MONEY TRANSFER & SERVICES, 401 MOORPARK AVE., MOORPARK, CA 93021 VENTURA. CLAUDIA MANZO, 14610 WHEATON CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: CLAUDIA MANZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRINITY WHEELER PHOTOGRAPHY, 5365 GILLESPIE STREET, VENTURA, CA 93003 VENTURA. TRINITY WHEELER, 5365 GILLESPIE STREET, 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): 05/20/09. 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: TRINITY WHEELER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRRAPP ENTERTAINMENT 2) BRRAPP RECORDS 3) BRRAPP GAMES, 2206 ROSEMARY, SIMI VALLEY, CA 93063 VENTURA. TIM LANG, 3431 HIGHWOOD CT #139, SIMI VALLEY, CA 93063, STEVE PILACE, 2262 PENIAN, SIMI VALLEY, CA 93063. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1 & 2) 06/04/09, 3) 06/04/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008882. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORIZON ACCOUNTING SERVICES, 2621 UPPER BAY DRIVE, OXNARD, CA 93036 VENTURA. SARAH WAYNE, 2621 UPPER BAY DRIVE, 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: SARAH WAYNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC MICROSYSTEMS, 1635 FREMONT AVE., SIMI VALLEY, CA 93065 VENTURA. JEFFREY A. CLARK, 1635 FREMONT AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/1985. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY A. CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRISTOL ANIMAL HOSPITAL, 6356 BRISTOL ROAD, VENTURA, CA 93003 VENTURA. DEEPAK KHURANA, DVM, 6226 E. TWIN PEAK CIRCLE, ANAHEIM, CA 92807. 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: DEEPAK KHURANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST DRYWALL, 261 GENOA DR., SIMI VALLEY, CA 93065 VENTURA. JULIE WILSON, 14483 CAMBRIDGE ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: JULIE WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PMC SHOPPE, 5231 MAUREEN LN., MOORPARK, CA 93012 VENTURA. SHARYN E. OCHOA, 2625 MARVELLA CT., SANTA ROSA VALLEY, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. 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: SHARYN OCHOA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JUNE 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090602-10008347-0
The following person(s) is (are) doing business as:
Force Protection Solutions, Naval Base Ventura County, 411 San Pedro Street, Bldg. 1443, Port Hueneme, CA 93043; County of Ventura
Homeland Security Solutions, Inc., 2 Eaton Street, Suite 506, Hampton, Virginia 23669
Articles of Incorporation or organization number filed with the California Secretary of State:
State of Incorporation: CA-C3093016
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Homeland Security Solutions, Inc.
S/ Richard Neville, Vice President
This statement was filed with the County Clerk of Ventura on June 2, 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 S`ection 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).
6/18, 6/25, 7/2, 7/9/09 CNS-1588042#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090608-10008673-0
The following person(s) is (are) doing business as:
Desert Sands Charter Concept Schools, 42455 10th Street West, No. 105, Lancaster, CA 93534
DESERT SANDS CHARTER HIGH SCHOOL, ANTELOPE VALLEY, 42455 10th Street West, No. 105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2007.
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.)
DESERT SANDS CHARTER HIGH SCHOOL, ANTELOPE VALLEY
S/ JEFF L. BROWN, CEO,
This statement was filed with the County Clerk of Ventura County on 06/08/2009.
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
6/18, 6/25, 7/2, 7/9/09 CNS-1607190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090612-10008921-0
The following person(s) is (are) doing business as:
Jokestar Skateboarding, 2445 Avenida de las plantas, Thousand Oaks, CA 91360; County of Ventura
Gabriel Segundo, 2445 Avenida de las plantas, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gabriel Segundo
This statement was filed with the County Clerk of Ventura on June 12, 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).
6/18, 6/25, 7/2, 7/9/09 CNS-1619498#

NOTICE CALLING FOR BIDS
District: FILLMORE UNIFIED SCHOOL DISTRICT
Bid Deadline: Nine o’clock a.m. (9:00 a.m.), on the 30th day of June 2009.
Bids may be hand delivered, mailed or faxed so long as they are received on or before the time and date noted above. If faxed, the district’s fax machine time stamp is the recognized and acceptable receiving time. Please note, “BID ENCLOSED” on front of envelope or on fax cover sheet.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Avenue
FILLMORE, CA 93015
Ph: (805) 524-8047
Fax: (805) 524-6657
Attn: Bob Sube, Director Facilities, Maintenance and Operations
Project: Playground Fall Zone Protection at Multiple Sites
Project Site: Piru Elementary San Cayetano Elementary Sespe Elementary
3811 E. Center St. 514 Mountain View St. 425 Orchard St.
Piru, CA. Fillmore, CA. Fillmore, CA.
NOTICE IS HEREBY GIVEN that FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
SCOPE OF WORK
The project includes material and delivery to all school sites referenced above, approximately 432,000 lbs. of Rubber Mulch manufactured from 100% Recycled tires from California.
QUALIFICATIONS
Supplier / Manufacturer must include with bid the following documentation:
• Compliance with DSA requirements for ADA Accessibility
• 100% California Recycled Tire Certified
• Certification Product is Non-Toxic
• Certification Product is 99.9% Steel Free
The winning bidder will be notified pending School Board approval. The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Advertise dates, June 18, 2009 and June 30, 2009

 
06/11/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008444. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRU MARKET AND LIQUOR STORE, 981 N. MAIN ST., PIRU CA 93040 VENTURA. KENNETH JESSE SHELTON, 979 N. MAIN ST., PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/08/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KENNETH JESSE SHELTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008136. 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, BRUCE ALLEN WHITTAKER, 7251 BRIARCLIFF CIRCLE, VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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 05/29/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): V121ON, 3592 WILLOW LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. EDELMAN MEDIA, INC, 3592 WILLOW LANE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA 3206691. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/09. 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: EDELMAN MEDIA, INC, MARINA EDELMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REACT 1ST FINANCIAL GROUP, 1259 CALLENS RD., #G, VENTURA, CA 93003 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LARA RIDGE CT, #200, ROSEVILLE, CA 95661. STATE OF INCORPORATION CA #1963109. 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: AMERICAN PACIFIC MORTGAGE CORPORATION, DAVID MACK, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007936. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA WILD, 658 S. LA LUNA, OJAI, CA 93023 VTA, RITA MAES, 658 S. LA LUNA, 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): 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: RITA MAES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/09. 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, JUNE 11, 18, 25, JULY 2, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name DARLING NAILS, 751 VENTURA ST. #B, FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 08/05/08. The file number to the fictitious business name being abandoned: 20080805-10012292-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CINDY THACH, 14071 MOONCREST ST., WESTMINSTER, CA 92683. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/02/09. Signed: CINDY THACH. File Number 20090602-10008390-0 1/1. Published in the Fillmore Gazette: JUNE 11, 18, 25 JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE WORLDWIDE RV RENTALS, 1400 STATHAM PARKWAY, OXNARD, CA 93033 VTA. PLAYTIME ENTERPRISES, INC., 1400 STATHAM PARKWAY, OXNARD, CA 93033. STATE OF INCORPORATION CALIFORNIA 2611082. 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: PLAYTIME ENTERPRISES, INC., CHRISTOPHER H. KLEFFMAN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NO RED TAPE MORTGAGE 2) CUSTOM CAPITAL, 2659 TOWNSGATE RD. #102, WESTLAKE VILLAGE, CA 91361 VENTURA. CUSTOM CONSTRUCTION CAPITAL INC., 2659 TOWNSGATE #102, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION C3200087. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/09. 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: CUSTOM CONSTRUCTION CAPITOL INC., JEFF WETTSTEIN, CFO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIVACITY SALES, 520 COMMONS PARK DRIVE, CAMARILLO, CA 93012 VENTURA. STEVEN ASHTON, 520 COMMONS PARK DRIVE, 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): 05/25/09. 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: STEVEN ASHTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO POST 2) CONEJO GREEN, 48 KANAN RD., OAK PARK, CA 91377 VENTURA. JANNA ORKNEY, 48 KANAN RD., 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): 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: JANNA ORKNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007722. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAMA BEAR DAY CARE, 300 S. BROOKSHIRE AVE., VENTURA, CA 93003 VENTURA. MARIA A. VARELA, 300 S. BROOKSHIRE AVENUE, 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: MARIA VARELA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOHN THOMPSON ENTERPRISES 2) JOHN C. THOMPSON ENTERPRISES, 13154 WESTPORT ST., MOORPARK, CA 93021 VENTURA. JOHN CLEVELAND THOMPSON, 13154 WESTPORT ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN C. THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008439. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRODUCE HOUSE MARKET, 3747 WEST HEMLOCK ST., OXNARD, CA 93035 VENTURA. ALFREDO ROSALES, 3651 SO. G. ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALFREDO ROSALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PURE DESIGN GROUP, 1931 OLD RANCH ROAD, CAMARILLO, CA 93012 VENTURA. AMY LEITE, 1931 OLD RANCH 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): 11/08/04. 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: AMY LEITE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007195. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST OVERHEAD DOOR, 257 RHODES CT., FILLMORE, CA 93015 VENTURA. MICHAEL TOYOOKA, 257 RHODES CT., FILLMORE, CA 93015 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/09. 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: MICHAEL TOYOOKA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAYNARD GARDEN SEEDS, 130 MAYNARD AVE., NEWBURY PARK, CA 91320 VENTURA. MERCEDES C. RODDA, 130 MAYNARD AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/29/09. 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: MERCEDES C. RODDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008529. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROUBAL FAMILY HOLDINGS, 4850 ALIANO DRIVE, OAK PARK, CA 91377 VENTURA. LUCY RANCK ROUBAL, 4850 ALIANO DRIVE, OAK PARK, CA 91377 VEN. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/04/09. 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: LUCY ROUBAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007705. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL AMERICA – COLLECTIBLES, 1025 CACHUMA #30, VENTURA, CA 93004 VENTURA. JACK REMINGTON, 1025 CACHUMA #30, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/02/02. 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: JACK REMINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROUBAL FAMILY HOLDINGS, 4850 ALIANO DRIVE, OAK PARK, CA 91377 VENTURA. RFH, LLC, 4850 ALIANO DRIVE, OAK PARK, CA 91377. STATE OF INCORPORATION CA 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): 06/04/09. 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: RFH, LLC, LUCY ROUBAL, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EURO TEC PUBLISHING 2) BIG MOUNTAIN, 231 GLENCREST CIR., VENTURA, CA 93003 VTA. EURO TEC ENTERPRISES, INC., 231 GLENCREST CIR., VENTURA, CA 93003. STATE OF INCORPORATION CA C1331382. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/21/85. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EURO TEC ENTERPRISES, INC, SYBIL CAPLIN, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/09. 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, JUNE 11, 18, 25, JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHABAD OF CAMARILLO, 5800 SANTA ROSA RD. #112, CAMARILLO, CA 93012 VENTURA. CHABAD SYNAGOGUES, INC, 741 GAYLEY AVE., LOS ANGELES, CA 90024. STATE OF INCORPORATION CA 1648995. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/19/02. 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: CHABAD SYNAGOGUES, INC, DEVORAH LEAH LANG (VP). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/09. 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, JUNE 11, 18, 25, JULY 2, 2009

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#09-043 On April 27, 2009 California Highway Patrol officers seized $1,093.00 U.S. currency at Perkins Road and Pleasant Valley Road, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,093.00.
FS#09-012 On February 5, 2009 Ventura County Sheriff's Department officers seized $1,465.00 U.S. currency at 1300 Saratoga Ave, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,465.00.
FS#08-078 On August 29, 2008 Oxnard Police Department officers seized $710.00 U.S. currency at 461 W. Esplanade Drive, Oxnard, 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 $710.00.
FS#09-044 On April 28, 2009 Ventura County Sheriff's Department officers seized $581.00 U.S. currency at Harvard Blvd. and Palm Ave., Santa Paula, 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 $581.00.
FS#09-054 On May 25, 2009 Port Hueneme Police Department officers seized $1,341.00 U.S. currency at 2557 Tiller Ave., Port Hueneme, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,341.00.
FS#09-052 On May 16, 2009 Oxnard Police Department officers seized $965.00 U.S. currency at Fifth and Sunkist Street, 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 965.00.00.
6/11, 6/18, 6/25/09 CNS-1614867#

NOTICE OF TRUSTEE'S SALE TS # CA-09-252452-TC Loan # 1010854824 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/27/2007. 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): MANUEL G PONCE A SINGLE MAN Recorded: 1/3/2008 as Instrument No. 20080103-00000892-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2009 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: $424,452.93 The purported property address is: 658 ASH CIRCLE FILLMORE, CA 93015 Assessors Parcel No. 050-0-230-265 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, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 6/11/2009 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# 3123072 06/11/2009, 06/18/2009, 06/25/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090529-10008190-0
The following person(s) is (are) doing business as:
Mustang Sports Comps, 207 W. Los Angeles Avenue, #191, Moorpark, CA 93021, County of Ventura
Joy Garcia, 11574 Wildflower Court, Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joy Garcia
This statement was filed with the County Clerk of Ventura on May 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).
6/11, 6/18, 6/25, 7/2/09 CNS-1601375#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090529-10008189-0
The following person(s) is (are) doing business as:
Waveglass, 344 Appian Way, Ventura, CA 93003, County of Ventura
Peter Vigil, 344 Appian Way, Ventura, CA 93003
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on May 12, 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/ Peter Vigil
This statement was filed with the County Clerk of Ventura on May 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).
6/11, 6/18, 6/25, 7/2/09 CNS-1601360#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090529-10008188-0
The following person(s) is (are) doing business as:
Sandpipers Group, 2749 White Chapel Place, Thousand Oaks, CA 91362; County of Ventura
Melanie Ghazarian, 2749 White Chapel 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 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/ Melanie Ghazarian
This statement was filed with the County Clerk of Ventura on May 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).
6/11, 6/18, 6/25, 7/2/09 CNS-1601275#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090529-10008191-0
The following person(s) is (are) doing business as:
David Prince Plumbing, 1106C Catlin Street, Simi Valley, CA 93065-6409, County of Ventura
David Paul Prince, 1106C Catlin Street, Simi Valley, CA 93065-6409
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/ David Paul Prince
This statement was filed with the County Clerk of Ventura on May 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).
6/11, 6/18, 6/25, 7/2/09 CNS-1601398#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-24495 Loan No. 6740 Title Order No. 20900270-30 APN 053-0-024-200 TRA No.- YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/06/2007, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/02/2009 at 11:00AM, NEW HAVEN FINANCIAL as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/13/07 AS INSTRUMENT NUMBER 20070613-00118902-0 of official records in the Office of the Recorder of Ventura County, California, executed by: ELIAS MEZA FLORES, A SINGLE MAN, as Trustor, RICHARD STEVEN SHEPHERD DEFINED BENEFIT PENSION AS TO AN UNDIVIDED 100.000% INTEREST, 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: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, 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 describing the land therein: AS MORE FULLY DESCRIBED ON 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: 352 BARD STREET, FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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 $60,769.18 (Estimated) The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 6/5/0S RELIABLE TRUST DEED SERVICES, AS AGENT 19510 VENTURA BLVD., SUITE 214 TARZANA, CA 91358 (818) 708-7272 SALES LINF (818) 961-0040 Lynn Wolcott, President ASAP# 3142967 06/11/2009, 06/18/2009, 06/25/2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0052750 Title Order No. 08-8-198868 Investor/Insurer No. 111761321 APN No. 207-0-191-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/19/2005. 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, as duly appointed trustee pursuant to the Deed of Trust executed by ARTHUR FLORES, JR. AND VERONICA MARRON, HUSBAND AND WIFE, dated 09/19/2005 and recorded 09/28/05, as Instrument No. 20050928-0241696, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/01/2009 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: 818 EAST CLARA STREET, PORT HUENEME, CA, 93041. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $515,753.30. 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: 08/29/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3141936 06/11/2009, 06/18/2009, 06/25/2009

 
06/04/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LOAN AUDIT PROCESSING CENTER, 351 SOUTH B STREET, OXNARD, CA 93030 VENTURA. THE REAL ESTATE ACADEMY, 351 SOUTH B STREET, OXNARD, CA 93030. STATE OF INCORPORATION 3070281 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/18/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE REAL ESTATE ACADEMY, OSCAR VASQUEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/09. 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, JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007890. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LOAN MODIFICATION PROCESSING CENTER, 351 S. B. ST., OXNARD, A 93033 VENTURA. REAL ESTATE VISION INC, 351 S. B. ST., OXNARD, CA 93030. STATE OF INCORPORATION 2871145/CA. 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: THE REAL ESTATE VISION INC, OSCAR VASQUEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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, JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTION SHOTCRETE, 6123 INEZ ST. #7, VENTURA, CA 93003 VENTURA. FRANCISCO J. ROJO, 1248 LANTANA ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/20/09. 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: FRANCISCO J. ROJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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, JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007469. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORINTHIAN YACHT & SHIP BROKERS, 3600 S. HARBOR BLVD. #113, OXNARD, CA 93035 VENTURA. ROBERT J. MERRITT, 601 CORTE ESTRELLA, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/1997. I declare that all information in this statement names is true and correct. (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 J. MERRITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/09. 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, JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL AMERICAN AUTO, 1967 DUNCAN ST., SIMI VALLEY, CA 93065 VENTURA. ALL AMERICAN AUTO LLC, 1967 DUNCAN ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200913210031. 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: ALL AMERICAN AUTO LLC, ALAINA DURAN, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/09. 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, JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007432. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPUTER SOLUTIONS, 943 VENTURA APT. B, SIMI VALLEY, CA 93065 VENTURA. DAVID LEWIS MORRISON, 943 VENTURA APT. B, 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: DAVID MORRISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/09. 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, JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUE LIFE ENTERPRISES, 3900 S. VENTURA BLVD., OXNARD, CA 93030 VENTURA. SCOTT THOMAS KOSS, 312 W. 19TH ST., UPLAND, CA 91786. 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: SCOTT KOSS. This statement was filed with the County Clerk of Ventura County on 05/27/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FDIS COASTLINE, 25314 VILLAGE 25, CAMARILLO, CA 93012 VENTURA. STEPHEN E. PARE, 25314 VILLAGE 25, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN E. PARE. This statement was filed with the County Clerk of Ventura County on 05/27/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007959. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DATING CONCIERGE, 1912 MAYA PRADERA LANE, MOORPARK, CA 93021 VENTURA. BONNIE CRONIN, 1912 MAYA PRADERA LANE, 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: BONNIE CRONIN. This statement was filed with the County Clerk of Ventura County on 05/27/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PCH EYEWEAR, 3188 RESERVOIR DR, SIMI VALLEY, CA 93065 VENTURA. EVELYN MATHESON, 3188 RESERVOIR DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: EVELYN MATHESON. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007563. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PETER HOLGUIN CONSTRUCTION, 342 DOROTHY AVE., VENTURA, CA 93003 VENTURA. PETER HOLGUIN, 342 DOROTHY 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): 01/01/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER HOLGUIN. This statement was filed with the County Clerk of Ventura County on 05/19/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADKAT COMPRESSED AIR PRODUCTS, 65 W. EASY ST STE 107, SIMI VALLEY, CA 93065-6201 VENTURA. KATHERINE RADLEY, 2218 RALSTON AVENUE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/13/04. 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: KATHERINE A. RADLEY. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALING FOR BLISS, 1330 FOOTHILL RD, OJAI, CA 93023-1729 VENTURA. ELIZA MOSES, 1330 FOOTHILL RD, OJAI, CA 93023-1729. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/14/04. 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: ELIZA MOSES. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCURATE BUSINESS CONSULTANT, 324 PARADISE CIR, CAMARILLO, CA 93010-2331 VENTURA. LAURIE M. SAUCEDA, 324 PARADISE CIR, CAMARILLO, CA 93010-2331. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/02/04. 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: LAURIE M. SAUCEDA. This statement was filed with the County Clerk of Ventura County on 05/27/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OSUNA MAINTENANCE AND JANITORIAL SERVICES, 4611 S. J STREET, OXNARD, CAL, 93033 VENTURA. JOAQUIN OSUNA, 4611 S. J STREET, OXNARD, CAL, 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOAQUIN OSUNA. This statement was filed with the County Clerk of Ventura County on 05/19/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RTR CONSULTING 2) ROSSIGNOL CONSULTING, 3462 ROBIN HILL STREET, THOUSAND OAKS, CA 91360 VENTURA. RICHARD T. ROSSIGNOL, 3462 ROBIN HILL STREET, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/28/09. 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: RICHARD T. ROSSIGNOL. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007193. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METALIMPRINTS.COM, 2298 LOS ENCINOS RD., OJAI, CA 93023 VENTURA. HARLEY BRIAN KELLY, 2298 LOS ENCINOS RD., OJAI, CA 93023, BRIANA URZUA, 2298 LOS ENCINOS RD., OJAI, CA 93023. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/18/09. 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: HARLEY KELLY. This statement was filed with the County Clerk of Ventura County on 05/12/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH SAILS CHANNEL ISLANDS, 3481 W. FIFH STREET #100, OXNARD, CA 93030 VENTURA. MILLER RACING LLC, 3481 W. FIFTH STREET #100, OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 200224610087. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/2002. I declare that all information in this statement is true and correct. (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: MILLER RACING LLC, JENNIFER MILLER, MEMBER/MANAGER. This statement was filed with the County Clerk of Ventura County on 05/12/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008056. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGONIC.NET, 5776-D LINDERO CANYON RD. #364, WESTLAKE VILLAGE, CA 91362 VENTURA. EGO MEDIA, INC., 530 LOS ANGELES AVE. #115-219, MOORPARK, CA 93021. STATE OF INCORPORATION 2861566 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): 05/01/09. 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: EGO MEDIA, INC., ROBERT LANUZA, CEO. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOWN & COUNTRY TRAVEL, 195 E HILLCREST DR STE 112, THOUSAND OAKS, CA 91360-5894 VENTURA. MUELLER WINTER TRAVEL MANAGEMENT CORPORATION, 655 CAMINO DE CELESTE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION C1466668 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): 09/08/04. 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: MUELLER WINTER TRAVEL MANAGEMENT CORP, JANE LEE WINTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008004. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACTIVE HEALTH CENTER 2) ACTIVE HEALTH CENTER PAN CHIROPRACTIC CORP, 1801 SOLAR DR STE 165, OXNARD, CA 93030-8228 VENTURA. MOUSSELI CHIROPRACTIC CORPORATION, 9 SADDLEBOW RD, BELL CANYON, CA 91307. STATE OF INCORPORATION C2624520 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): 09/08/04. 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: MOUSSELI CHIROPRACTIC CORPORATION, FATANEH MOUSSELI, D.C., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/27/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007999. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 35 SOUTH BODY RETREAT, 327 ESTRELLA ST, VENTURA, CA 93003 VENTURA. G L HORNBACK CONSTRUCTION INC, 327 ESTRELLA ST., VENTURA, CA 93003. STATE OF INCORPORATION C1679837 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): 08/30/04. 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: G L HORNBACK CONSTRUCTION INC, SHERIE HORNBACK, PRESIDENT, OWNER. This statement was filed with the County Clerk of Ventura County on 05/27/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 310 WEB DESIGN STUDIO 2) 310 WEB DESIGN 3) 310 WEB HOSTING 4) 310 ENTERTAINMENT 5) LOVE LABEL RECORDS 6) TOP COUNTRY RECORDS, 660 EAST LOS ANGELES AVE. SUITE H, SIMI VALLEY, CA 93065 VENTURA. BEVERLY HILLS 310, INC., 660 EAST LOS ANGELES AVD. SUITE H, SIMI VALLEY, CA 93065 VENTURA. STATE OF INCORPORATION CALIFORNIA 1699705. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1986. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEVERLY HILLS 310, INC., TRUDY L. REYNOLDS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/09. 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, JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008255. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RESTORATION IN THE SON MINISTRIES INTERNATIONAL, 441 MOCKINGBIRD LANE, FILLMORE, CA 93015 VENTURA. RESTORATION IN THE SON MINISTRIES INTERNATIONAL, 441 MOCKINGBIRD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION CALIFORNIA C1943717. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/11/1998. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RESTORATION IN THE SON MINISTRIES INTERNATIONAL, MICHAEL J. HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/09. 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, JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NITE LIFE CAR CLUB 2) NITE LIFE CAR CLUB VTA CO 2, 2128 ERMINE AVE., VTA, CA 93003 VTA. EDMUNDO ROSAS, 2128 ERMINE AVE., VENTURA, CA 93003, RICHARD MONTOYA, 1190 CAMILLE, OJAI, CA 93023. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/04. 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: EDMUNDO ROSAS. This statement was filed with the County Clerk of Ventura County on 05/07/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DARLING NAILS, 751 VENTURA ST. SUITE #B, FILLMORE, CA 93015 VTA. THUY VINH HOANG, 12042 FALLING LEAF CIR., GARDEN GROVE, CA 92840. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/09. 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: THUY VINH HOANG. This statement was filed with the County Clerk of Ventura County on 06/02/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRANDPAS TAFFY, 5420 BUTTERFIELD ST., CAM, CA 93012 VTA. NINA CARIS, 5420 BUTTERFIELD ST., CAM, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/14/09. 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: NINA CARIS. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RANCHO VENTAVO CELLARS 2) RANCHO VENTAVO, 3046 VENTAVO DRIVE, MOORPARK, CA 93021 VENTURA. GEORGE C. GILPATRICK, 3046 VENTAVO DRIVE, 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): 06/01/04. 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: GEORGE C. GILPATRICK. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EQUINE PERFORMANCE DENTISTRY, 306 MALLORY WAY, OJAI, CA 93023 VENTURA. LINDSAY HEWETT, 306 MALLORY WAY, 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: LINDSAY HEWETT. This statement was filed with the County Clerk of Ventura County on 05/19/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL SURF KIDS, 2200 SCENIC PARK ST., THOUSAND OAKS, CA 91362 VENTURA. JEREMY HOLMAN 2200 SCENIC PARK ST., THOUSAND OAKS, CA 91367. 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: JEREMY HOLMAN. This statement was filed with the County Clerk of Ventura County on 05/05/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INCITATION, 317 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. RICHARD W. D’ALESSANDRO, 317 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD W. D’ALESSANDRO. This statement was filed with the County Clerk of Ventura County on 06/01/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008219. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EQUINE SOLE SOLUTIONS, 905 E. ALISO STREET, OJAI, CA 93023 VENTURA. BARBARA ANNE ARRIAGA, 905 E. ALISO STREET, 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: BARBARA ARRIAGA. This statement was filed with the County Clerk of Ventura County on 06/01/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008256. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 5 STAR CARPET, 1656 ARNEIL RD., SUITE B, CAMARILLO, CA 93010 VENTURA. ROSIE FERNANDEZ, 1350 CALLE TIERRA VISTA, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSIE FERNANDEZ. This statement was filed with the County Clerk of Ventura County on 06/01/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERAWATT SOLAR, 127 VIA PACIFICA, THOUSAND OAKS, CA 91320 VENTURA. TERAWATT SOLAR LLC, 127 VIA PACIFICA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CALIFORNIA 200912710171. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERAWATT SOLAR LLC, JUNCAI GAO, CEO. This statement was filed with the County Clerk of Ventura County on 06/01/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITIWIDE LEGAL, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA. MICHAEL E. GARNER, P.C., 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA. STATE OF INCORPORATION CA C2756762. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL E. GARNER, P.C., MICHAEL E. GARNER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/01/09. 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 JUNE 4, 11, 18, 25, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESENTING MAGAZINE, 2905 ROCKRIDGE PLACE, THOUSAND OAKS, CA 91360 VTA. ALLSTATE BACKGROUND SCREENING INC., 2905 ROCKRIDGE PLACE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA 3132714. 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: ALLSTATE BACKGROUND SCREENING INC., PATRICK SWANSTROM SR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/27/09. 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 JUNE 4, 11, 18, 25, 2009

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#09-045 On May 5, 2009 Ventura County Sheriff's Department officers seized $18,902.00 U.S. currency at 2463 Burlingham Place, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $18,902.00.
FS#09-048 On May 1, 2009 Ventura County Sheriff's Department officers seized $1,694.00 and $1,002.00 U.S. currency at Rose Avenue and Gonzales Road, 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 $2,696.00.
FS#09-041 On April 28, 2009 Oxnard Police Department officers seized $206.00 U.S. currency at First Street and Rose Ave., 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 $206.00.
FS#09-039 On April 23, 2009 Oxnard Police Department officers seized $360.00 U.S. currency at Ventura Road and Fifth 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 $360.00.
FS#09-027 On April 7, 2009 Ventura County Sheriff's Department officers seized $276.00 U.S. currency at 1928 Avenida Delos Arboles, Thousand Oaks, 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 $276.00.
FS#09-034 On April 16, 2009 Ventura County Sheriff’s Department officers seized $1,403 U.S. currency at 1248 Garcia Drive, Oxnard, CA and seized a 2005 Ford F-150, VIN# 1FTRW12W45KC31296 (estimated value $6,000) 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 $7,403.00.
FS#09-033 On April 15, 2009 Ventura County Sheriff’s Department officers seized $300.00 U.S. currency at 2627 Yosemite Ave, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $300.00
FS#09-049 On April 15, 2009 Ventura Police Department officers seized $672.00 U.S. currency at 34 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
6/4, 6/11, 6/18/09 CNS-1607677#
To be published in The Fillmore Gazette JUNE 4, 11, 2009

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, June 17th, 2009 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Modify Planning Commission approved fencing and parking lot lighting.
Project Title: Modification to Development Permit 06-05, CUP 06-02, VAR 07-01
Project Location: Vacant Parcel, south side of Ventura St. between Fillmore St. and Saratoga St.
Assessor Parcel No: 053-0-131-030
General Plan Designation: Commercial Highway (CH)

Zoning: Commercial Highway (CH)

Applicant: Ron Rozillio, 11175 Lopez Ct., Moorpark, CA 93021
Environmental Determination:
The request for a building material change to the fencing and parking lot lighting is exempt from environmental review.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, May 20th, 2008, and mailed to all property owners within 300 feet of the project site.
________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009). To be published in The Fillmore Gazette JUNE 4, 2009

NOTICE INVITING BIDS
FOR
DEMOLITION AND HAZARDOUS MATERIAL ABATEMENT OF DWELLINGS
UNITS AND ACCESSORY STRUCTURES
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the
above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue,
Fillmore, California, 93015 up to the hour of 2 P.M. on the 16th day of June, 2009, at which time they
will be publicly opened and read. The work consists of the demolition and hazardous materials
abatement of two single family dwelling units and accessory structures at 334 & 336 Clay Street.
The estimated demolition and hazardous materials abatement cost is $10,000.
Copies of the Specifications and Contract Documents are available from the City of Fillmore, at 250
Central Avenue, Fillmore, California, 93015. The first copy will be of no charge if acquired at City Hall
however every subsequent copy come at a non-refundable cost of $20.00 or a non-refundable fee of
$35.70 if received by mail. Copies of the Specifications can also be obtained for free through the City’s
FTP site. Please contact Assistant Planner Manuel Minjares via email at MMinjares@ci.fillmore.ca.us to
obtain FTP access information.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in
Ventura County are on file with the City Clerk, and available to any interested person on request. The
Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the
time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one
hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at
the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount
equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities
for any moneys withheld to insure performance under the contract for the work to be performed will be
permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006
Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as
referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clemtine Street,
Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders
and submitted in a sealed envelope plainly marked on the outside, “DEMOLITION AND
HAZARDOUS MATERIALS ABATEMENT OF TWO SINGLE FAMILY DWELLING UNITS
AND ACCESSORY STRUCTURES AT 334 & 336 CLAY STREET, DO NOT OPEN WITH
REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made
payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
A-1
To be published in The Fillmore Gazette JUNE 4, 2009

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 12th day of June at 9:45AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal St., Oak View, CA 93022.
UNIT #, TENANT NAME.
246 – JEFF DESROCHERS
315 – HAL ROSS
551 – KIRSTEN TREADWELL
710 – DANIEL BREWSTER
750 – STEVE ROOT
755 – ROCQUE BERNALDO
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette JUNE 4, 11, 2009

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:30 o’clock p.m. on the 17th day of June 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:
Estrada, Virginia #404
Washer, sofa, love seat, chairs, entertainment center, radio, mattress, boxes, bags, shelves.
Knebel, Gabriele #016
Mattress, spring, frame, boxes, computers, monitor, printer, exercise equipment, weights, wood.
Dall, Greg #439
Dining table, chairs, misc. table, bike, carpet, boxes, shelves, storage cabinets, desk.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: June 1, 2009
Signed: Claudia Gomez
Publish: June 4, June 11, 2009

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#09-045 On May 5, 2009 Ventura County Sheriff's Department officers seized $18,902.00 U.S. currency at 2463 Burlingham Place, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $18,902.00.
FS#09-048 On May 1, 2009 Ventura County Sheriff's Department officers seized $1,694.00 and $1,002.00 U.S. currency at Rose Avenue and Gonzales Road, 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 $2,696.00.
FS#09-041 On April 28, 2009 Oxnard Police Department officers seized $206.00 U.S. currency at First Street and Rose Ave., 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 $206.00.
FS#09-039 On April 23, 2009 Oxnard Police Department officers seized $360.00 U.S. currency at Ventura Road and Fifth 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 $360.00.
FS#09-027 On April 7, 2009 Ventura County Sheriff's Department officers seized $276.00 U.S. currency at 1928 Avenida Delos Arboles, Thousand Oaks, 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 $276.00.
FS#09-034 On April 16, 2009 Ventura County Sheriff’s Department officers seized $1,403 U.S. currency at 1248 Garcia Drive, Oxnard, CA and seized a 2005 Ford F-150, VIN# 1FTRW12W45KC31296 (estimated value $6,000) 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 $7,403.00.
FS#09-033 On April 15, 2009 Ventura County Sheriff’s Department officers seized $300.00 U.S. currency at 2627 Yosemite Ave, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $300.00
FS#09-049 On April 15, 2009 Ventura Police Department officers seized $672.00 U.S. currency at 34 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
6/4, 6/11, 6/18/09 CNS-1607677#

NOTICE OF TRUSTEE'S SALE TS # CA-08-177344-RM Loan # 0003702198 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): EVANGELINA BECERRA, A SINGLE WOMAN Recorded: 11/2/2006 as Instrument No. 20061102-00232834-0 in book --, page -- of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/24/2009 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: $508,601.87 The purported property address is: 744 DEL VALLE DR FILLMORE, CA 93015 Assessors Parcel No. 052-0-136-085 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: DECLARATION OF COMPLIANCE (California Civil Code Section 2923.5(c)) Re: EMC Loan No.: 0003702198 Name: Becerra Evangelina Property Address: 744 Del Valle Dr Fillmore, CA 93015 Trustee/Attorney: Quality Loan Service Co Beneficiary: Wells Fargo Bank, N.A., as Trustee for the certificateholders of Carrington Mortgage Loan Trust, Series 2007-FRE1 Asset Backed Pass-Through Certificates TS# The undersigned mortgagee, beneficiary, or authorized agent hereby declares under penalty of perjury, under the laws of the State of California, as follows: The mortgagee, beneficiary or authorized agent contacted the borrower to discuss the borrower's financial situation and to explore options for the borrower to avoid foreclosure in compliance with Cal. Civ. Code Section 2923.5., on. Sent letter by first class mail with toll free number to HUD-certified housing counseling agency. Attempted to contact borrower by phone at least three times at different hours and on different days unless the borrower's primary and secondary phone numbers were disconnected. Dated: October 1, 2008 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 5/19/2009 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: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3116659 06/04/2009, 06/11/2009, 06/18/2009

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 Wednesday June 17, 2009, AT 10:00AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
2 VEHICLES – VOLVO AND NISSAN, MISC. HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:

1) Gina Chavez Y-14 8) Glenn Camp D-8
2) Cecilia and Derek Smith Y-19 9) Mitchell L. Testa S5-283
3) Kaon Raya Q-287 10) Allyson Martin H-26
4) Kim A. Ramalia S5-85 11) Bryan Rutledge S6-24
5) Olivia House C-38 12) Victor Sifuentes S-226
6) Rodger Blair Q-212-B 13) Natalya Sawelenko F-8
7) Sandy Espinoza S2-8

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 JUNE 4, 11,2009

 
05/28/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JMJ LATH AND PLASTER, 2661 DANTON PL., SIMI VALLEY, CA 93065 VENTURA. GLEN GILMORE, 2661 DANTON PL., 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: GLEN GILMORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XL ENERGEE, 2480 NORTHPARK ST., THOUSAND OAKS, CA 91362 VENTURA. MARLA SPENCER, 2480 NORTHPARK ST., THOUSAND OAKS, CA 91362, TANYA PAPAPETRU, 6840 HATILLO AVE. #B, WINNETKA, CA 91306, VERONICA SOLIS, 5459 LUBAO AVE., WOODLAND HILLS, CA 91364, JULIE GOLDBERGER, 3901 CALLE ALTA VISTA, NEWBURY PARK, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARLA SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007632. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOME RETENTION CENTER, INC., 2735 STANISLAUS AVE., SIMI VALLEY, CA 93063 VENTURA. HOME RETENTION CENTER, INC., 3275 S. JONES BLVD. #106, LAS VEGAS, NV 89146. STATE OF INCORPORATION CALIFORNIA 3119348. 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: HOME RETENTION CENTER, INC., WARD J. GOLDSTEIN, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHIZHOLM, INC 2) CHIP’S BRAKE & MUFFLER, 888 CHAMBERS LN. UNIT B, SIMI VALLEY, CA 93065 VENTURA. CHIZHOLM, INC, 1359 DURHAM ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA C3206598. 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: CHIZHOLM, INC, PATRICIA A. WALTERS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007403. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN COLLATERAL EXAMINERS, 1721 JOSE AVE., CAMARILLO, CA 93010 VENTURA. JENNIFER MEIJER, 1721 JOSE 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: JENNIFER MEIJER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG SKY POOL COMPANY, 1425 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. LANE CLARK, 1425 AVENIDA DE LOS ARBOLES, 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): 02/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LANE CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PANOMATICS 2) PANOMATICS USA, 440 SAN CLEMENTE STREET, VENTURA, CA 93001 VENTURA. TAYA POCOCK, 440 SAN CLEMENTE STREET, VENTURA, CA 93001, DANIEL HUBER, 440 SAN CLEMENTE STREET, VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/15/08. 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: TAYA POCOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHERRY BLOSSOM SPA, 653 S. VENTURA RD., OXNARD, CA 93030 VENTURA. XIANG SHU JIN, 434 VIA COLINAS, 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): 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: XIANG SHU JIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/09. 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, MAY 28, JUNE 4, 11, 18, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00345248-CU-PT-VTA. Petition of KELLY ORVIS FOR WHITNEY KAY GARCIA, A MINOR. TO ALL INTERESTED PERSONS:. Petitioner(s) KELLY ORVIS FOR WHITNEY KAY GARCIA, A MINOR filed a petition with this court for a decree changing names as follows WHITNEY KAY GARCIA to WHITNEY KAY ORVIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/17/09 Time: 8:30am, Department: C-42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/21/09. Filed: 05/21/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS Deputy Clerk. Published in the Fillmore Gazette MAY 28 JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNCLE TIM’S, 9496 CHICO DR., VENTURA, CA 93004 VENTURA. TIMOTHY DYER, 9496 CHICO DR., VENTURA, CA 93004, SUZANNE DYER, 9496 CHICO DR., VENTURA, CA 93004. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIMOTHY DYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007316. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN VISION SOLAR I, L.P., 2125 N. MADERA ROAD, SUITE A, SIMI VALLEY, CA 93065 VENTURA. AMERICAN VISION SOLAR I, L.P., 2125 N. MADERA ROAD, SUITE A., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 200908600008. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/11/09. 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: AMERICAN VISION SOLAR I, L.P., MIKE SMITH, L.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS EMPLOYMENT PROFESSIONALS, 445 E. ESPLANADE DR. SUITE 110, OXNARD, CA 93036 VENTURA. MCMILLAN ENTERPRISES, LLC, 12496 ARBOR HILL, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 200212110101. 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): 05/11/09. 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: MCMILLAN ENTERPRISES, LLC, NEIL MCMILLAN, CEO, NEIL MCMILLAN CEO MCMILLAN ENTERPRISES, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DERRICK ELECTRIC, 1414 5TH PLACE, PORT HUENEME, CA 93041 VENTURA. BAJNAITH MAHARAJ, 1414 5TH PLACE, 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): 05/12/09. 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: BAJNAITH MAHARAJ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006514. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOSH THOMAS AT STEAM MASTER, 650 CALLE DELSUR, THOUSAND OAKS, CA 91360 VENTURA. TADACE W. THOMAS, 650 CALLE DELSUR, 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): 01/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TADACE W. THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007664. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DMA SCULPTURE, 814 CALLE JAZMIN, THOUSAND OAKS, CA 91360 VENTURA. DONNA MASON ADAMS, 814 CALLE JAZMIN, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/24/01. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONNA MASON ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECO-ERRANDS, 87 SAN CLEMENTE ST., VENTURA, CA 93001 VTA. ANNA JORDON, 87 SAN CLEMENTE ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/02/09. 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: ANNA JORDON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R. S. HAYES WALLWORX PAINT CO., 1244 COVENTRY AVE., VENTURA, CA 93004 VENTURA. ROBERT SEAN HAYES, 1244 COVENTRY AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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 SEAN HAYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/09. 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, MAY 28, JUNE 4, 11, 18, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090513-10007266-0
The following person(s) is (are) doing business as:
DC Plumbing, 5058 Ringwood Street, Simi Valley, CA 93063, County of Ventura
Dino Catuogno, 5058 Ringwood Street, 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 December 1, 1995.
I declare that all information in this statement 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/ Dino Catuogno
This statement was filed with the County Clerk of Ventura on May 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).
5/28, 6/4, 6/11, 6/18/09 CNS-1593062#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090513-10007266-0
The following person(s) is (are) doing business as:
DC Plumbing, 5058 Ringwood Street, Simi Valley, CA 93063, County of Ventura
Dino Catuogno, 5058 Ringwood Street, 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 December 1, 1995.
I declare that all information in this statement 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/ Dino Catuogno
This statement was filed with the County Clerk of Ventura on May 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).
5/28, 6/4, 6/11, 6/18/09 CNS-1593062#

TSG No.: 4020214 TS No.: 20099070802893 FHA/VA/PMI No.: NONE NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 6/17/2009 at 11:00 A.M., FIRST AMERICAN LOANSTAR TRUSTEE SERVICES, as duly appointed Trustee under and pursuant to Deed of Trust recorded 4/18/2007 as Instrument No. 20070418-00080079-0, in book, page, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. Executed by: VIVA LEE SETTLEMIRE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 S. VICTORIA, VENTURA, CALIFORNIA. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 050-0-151-130. The street address and other common designation, if any, of the real property described above is purported to be: 409 BLAINE AVE., 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 $271,860.67. 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. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of Record. First American Title Insurance Company First American LoanStar Trustee Services 3 First American Way Santa Ana, CA 92707 Date: 5/25/2009 Original document signed by Authorized Agent. CHET SCONYERS -- FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-480-5690. www.tdsf.com 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. TAC: 839041L PUB: 5/28; 6/04; 6/11/09.

NOTICE OF TRUSTEE'S SALE TS No. 09-0018867 Title Order No. 09-8-061422 Investor/Insurer No. 113618920 APN No. 189-0-281-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/27/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ERIC F NICOLEYSON, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 09/27/2005 and recorded 09/30/05, as Instrument No. 20050930-0244602, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/18/2009 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: 2553 NORTH ANCHOR AVENUE UNIT1, PORT HUENEME, CA, 93041. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $277,188.20. 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: 05/26/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3120664 05/28/2009, 06/04/2009, 06/11/2009

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 06/18/2009 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 $365,178.03. 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: 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# 3113911 05/28/2009, 06/04/2009, 06/11/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0017886 Title Order No. 09-8-059551 Investor/Insurer No. 146534860 APN No. 052-0-205-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/18/2006. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by PATRICIA ANNE PERRY, AN UNMARRIED WOMAN, dated 10/18/2006 and recorded 10/31/06, as Instrument No. 20061031-00229900-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/18/2009 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: 83 RIO GRANDE 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 $489,966.21. 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: 05/25/2009 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# 3113902 05/28/2009, 06/04/2009, 06/11/2009

 
05/21/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AARON AND TERILYN NYGAARD POOL SERVICE 2) AARON’S POOL SERVICE, 385 FORELOCK CT., SIMI VALLEY, CA 93065 VENTURA. AARON MICHAEL NYGAARD, 385 FORELOCK CT., SIMI VALLEY, CA 93065, TERILYN DOROTHY NYGAARD, 385 FORELOCK CT., 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): 04/30/09. 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: AARON NYGAARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SO CAL LEATHER 2) SO CAL LEATHER CO., 2051 SANFORD STREET, OXNARD, CA 93033 VENTURA. JOSE RODRIGUEZ, 2051 SANFORD STREET, 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): 05/01/09. 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: JOSE J. RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSIC PASSION HAPPEN, 2422 PIERPONT BLVD., VENTURA, CA 93001 VTA. JACQUELINE MEYER MURPHY, 2422 PIERPONT BLVD., 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: JACQUELINE MEYER MURPHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/08/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERIGAVEL 2) EGAVEL 3) BEVERLY HILLS AUCTIONEERS 4) COUNTRYWIDE AUCTIONEERS, 780 LAKEFIELD RD. SUITE G, WESTLAKE VILLAGE, CA 91361 VENT. BANG THE GAVEL AUCTION SERVICES, INC, 780 LAKEFIELD RD. SUITE G, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA 3155439. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 05/13/09, 3&4) 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: BANG THE GAVEL AUCTION SERVICES, INC., ANDREW G. DONEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/13/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007339. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROCESS HOPE 2) PROCESS HOPE MERCHANT SERVICES 3) PROCESS HOPE BANKCARD PROCESSING 4) PROCESSHOPE.COM, 973 WESTLAKE BL. #204, WESTLAKE VILLAGE, CA 91321 VENTURA. N.P.K. INC., 1360 LAFITTE DRIVE, OAK PARK, CA 91377. STATE OF INCORPORATION CA 1754769. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/09. 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: N.P.K. INC., NEAL P. KEIPERT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/14/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007264. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THETA PROPERTIES, 3151 NET COURT, OXNARD, CA 93035 VENTURA. REAL DISTRIBUTORS, INC., 3151 NET COURT, OXNARD, CA 93035. STATE OF INCORPORATION CALIFORNIA 3179615. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/13/09. 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: REAL DISTRIBUTORS, INC., LA FONDA GORHAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/13/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006941. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI PACIFIC BUILDING MATERIALS, 609 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. ALLESSAC, INC., 609 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA C1781387. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1995. I declare that all information in this statement is true and correct. (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: ALLESSAC, INC, ANTHONY CASSELLA, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/07/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006667. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEAWARD AUTO CARE, INC., 865 N. VENTURA AVENUE, VENTURA, CA 93001 VENTURA. SEAWARD AUTO CARE, INC., 760 BORREGO WAY, OXNARD, CA 93033. STATE OF INCORPORATION CALIFORNIA 2866472. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/13/04. 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: SEAWARD AUTO CARE, INC., BERNARDO BELLO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/01/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOVY RANCHES, 845 E. LOS ANGELES AVENUE, SIMI VALLEY, CA 93065 VENTURA. LOWELL L. NOVY, D.V.M., 653 ALLEGRO COURT, 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): 04/01/09. 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: LOWELL L. NOVY, D.V.M. This statement was filed with the County Clerk of Ventura County on 05/15/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JFC CONSULTING, 1486 CALLE FIDELIDAD, THOUSAND OAKS, CA 91360 VENTURA. JENNIE (TONG) CROWLEY, 1486 CALLE FIDELIDAD, THOUSAND OAKS, CA 91360 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIE CROWLEY. This statement was filed with the County Clerk of Ventura County on 05/06/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JDSS SOLTERO, 2480 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. FELIPE JESUS SOLTERO, 2480 COCHRAN ST., 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): 04/22/09. 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: FELIPE J. SOLTERO. This statement was filed with the County Clerk of Ventura County on 04/22/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HETZEL BROS. MSG. COMPANY, 4735 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. GEUMJA SHELLEY PARK, 10859 PETIT AVE, GRANADA HILLS, CA 91344. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/09. 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: GEUMJA SHELLEY PARK. This statement was filed with the County Clerk of Ventura County on 05/07/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006593. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORDYKE CONSULTING, 3185 BREAKER DR., VENTURA, CA 93003 VENTURA. ERIC NORDYKE, 3185 BREAKER DR., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/30/09. 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: ERIC NORDYKE. This statement was filed with the County Clerk of Ventura County on 04/30/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) URTH LIVE SCAN & NOTARY 2) URTH REAL ESTATE, 100 E. THOUSAND OAKS BLVD. #159, THOUSAND OAKS, CA 91360 VENTURA. AMIR HASHEMI, 282 MANZANITA LANE, THOUSAND OAKS, 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): 05/01/09. 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: AMIR HASHEMI. This statement was filed with the County Clerk of Ventura County on 05/15/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONKEYS JUMP FOR JOY, 220 N. LOMITA AVE., OJAI, CA 93023 VENTURA. HECTOR SAUL PONCE, 220 N. LOMITA 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): 04/15/09. 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: HECTOR SAUL PONCE. This statement was filed with the County Clerk of Ventura County on 05/11/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHIRLEY OF HOLLYWOOD 2) BELL CREEK VINEYARD 3) MALIBU OAKS VINEYARD 4) CLOS MAIGROT 5) BURKE WINERY 6) LRH WINERY 7) RIO LOBO VINEYARDS 8) MAMA SUE’S WINERY 9) SEA VIEW WINERY 10) RANCHO BELLASANTE’ VINEYARDS 11) REDHAWK VINEYARDS 12) SCULLY ESTATE WINES 13) CARO’S RIDGE WINERY 14) LES BON VIVANTS DE MALIBU 15) PIZZULLI FAMILY WINERY 16) BELLEFONTAINE VINEYARDS 17) MALIBU OCEAN VINEYARD 18) KAPLAN WINERY 19) SF WINE COMPANY 20) BEVERLY HILLS WINERY 21) GUEST HOUSE WINERY 22) GOPHER WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or 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: J. DAUME. This statement was filed with the County Clerk of Ventura County on 05/06/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST CALL INSURANCE SERVICES, 500 E. ESPLANADE DRIVE #950, OXNARD, CA 93036 VENTURA. LEO A. SCHULTZ, 500 E. ESPLANADE DRIVE #950, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEO A. SCHULTZ. This statement was filed with the County Clerk of Ventura County on 05/01/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REO RESOURCES, 904 BISCAYNE PALM PLACE, SIMI VALLEY, CA 93065 VENTURA. TERRY PETTO, 904 BISCAYNE PALM PLACE, 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: TERRY PETTO. This statement was filed with the County Clerk of Ventura County on 05/05/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FENTON WEALTH MANAGEMENT, 4530 E. THOUSAND OAKS BL #101, WESTLAKE VILLAGE, CA 91362 VENTURA. ROBERT S. FENTON, 2420 FEATHERWOOD ST., WESTLAKE VILLAGE, CA 91362 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: ROBERT S. FENTON. This statement was filed with the County Clerk of Ventura County on 04/30/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CABTEC, 1136 DEODAR AVE., OXNARD, CA 93030 VENTURA. RANDALL A. ADAMS, 1136 DEODAR AVE., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANDALL A. ADAMS. This statement was filed with the County Clerk of Ventura County on 05/15/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAVALA GARDEN CENTER, 654 MAPLE CT., FILLMORE, CA 93015 VENTURA. AGUSTIN ZAVALA, 654 MAPLE CT., 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: AGUSTIN ZAVALA. This statement was filed with the County Clerk of Ventura County on 05/12/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GARDEN SPA, 507 DROWN AVE., OJAI, CA 93023 VENTURA. JOHN WINSPEAR, 507 DROWN AVE., OJAI, CA 93023, ANGELLA WINSPEAR WALKER, 507 DROWN AVE., OJAI, CA 93023. This Business is conducted by: JOINT VENTURA. 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 WINSPEAR. This statement was filed with the County Clerk of Ventura County on 05/05/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE DAILY MONEY MAKING COMPANY 2) DMMC, 12246 OJAI/SANTA PAULA RD., OJAI, CA 93023 VENTURA. ROQUE VALENTINE HEMBREE, 12246 OJAI/S.P. RD., OJAI, CA 93023, FELICIA KATHRYN NOTT, 12246 OJAI/S.P. RD., OJAI, CA 93023. 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: FELICIA K. NOTT. This statement was filed with the County Clerk of Ventura County on 05/05/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUDD TOOL COMPANY, 1621 EVANGELINE PLACE, OXNARD, CA 93030 VENTURA. CLINTON TYLER JUDD, 1621 EVANGELINE PLACE, OXNARD, CA 93030, SHANNON CHANTAL JUDD, 1621 EVANGELINE PLACE, OXNARD, CA 93030. 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: CLINTON JUDD. This statement was filed with the County Clerk of Ventura County on 04/27/09. 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 MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANDREA ARLINGTON 2) ALEXIS ARLINGTON 3) GABRIELLE ARLINGTON 4) ARLINGTON MANAGEMENT 5) ALEXIS TAYLOR ARLINGTON, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362 VENTURA. ANDREA NEIERS DUNN, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362, ALEXIS NEIERS, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362, GABRIELLE NEIERS, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1&2) N/A, 3,4&5) 05/01/09. 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: ANDREA K. NEIERS DUNN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIRBY MOTORSPORTS, 6424 AUTO CENTER DRIVE, VENTURA, CA 93003 VTA. KIRBY OLDSMOBILE, 6424 AUTO CENTER DR., VENTURA, CA 93003. STATE OF INCORPORATION CA 513879. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/18/09. 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: 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 05/18/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOBIE BAGS INTERNATIONAL, 753 RUSHING CREEK PL., THOUSAND OAKS, CA 91360 VENTURA. WEN ZHOU, 753 RUSHING CREEK PL., 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): 01/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WEN ZHOU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GUILD PRODUCTIONS, 1140 CADIZ DR., SIMI VALLEY, CA 93065. TRUDY JEAN SMITH, 1140 CADIZ DR., SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/1991. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRUDY J. SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TESS TAYLOR 2) TESS TAYLOR ARLINGTON, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362 VENTURA. TESS AMBER ADLER, 5460 WESTVIEW 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): 04/01/09. 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: TESS ADLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEARNING TO WALK, 809 PASEO TOSAMAR, CAMARILLO, CA 93012 VENTURA. AARON M. BALL, 809 PASEO TOSAMAR, 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: AARON M. BALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STRIP TEASE ENTERTAINMENT, 3320 MATILIJA, CANYON RD., OJAI, CA 93023 VENTURA. JASON TAFT, 3320 MATILIJA CANYON RD., OJAI, CA 93023, RACHEL TAFT, 3320 MATILIJA CAYON RD., 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): 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: RACHEL TAFT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/09. 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, MAY 21, 28, JUNE 4, 11, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090514-10007323-0
The following person(s) is (are) doing business as:
1. AUTOMATION DESIGN, 2. ADI, 2364 STURGIS ROAD, SUITE H, OXNARD, CA 93030
ROYBOTS, INC., 17008 SPINNING AVE., TORRANCE, CA 90504
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.)
ROYBOTS, INC.
S/ ROY YAMATOKU, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 05/14/2009.
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
5/21, 5/28, 6/4, 6/11/09 CNS-1593076#

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#09-029 On April 7, 2009 Ventura Police Department officers seized $502.00 U.S. currency at 158 Forbes Lane, Ventura, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $502.00.
FS#09-047 On May 2, 2009 Simi Valley Police Department officers seized $10,940.00 U.S. currency at 1365 Jefferson Way, #311, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $10,940.00.
FS#09-032 On April 7, 2009 Oxnard Police Department officers seized $2,722.00 U.S. currency at 2482 Ivory Way, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Heath and Safety Code. The seized property has an estimated or appraised value of $2,722.00.
FS#09-031 On March 27, 2009 Oxnard Police Department officers seized $595.00 U.S. currency at Third Street and “K” Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Heath and Safety Code. The seized property has an estimated or appraised value of $595.00.
FS#09-040 On April 20, 2009 Simi Valley Police Department officers seized $1,449.00 U.S. currency at 1279 Sawyer Ave, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,449.00.
FS#09-025 On March 18, 2009 Ventura Police Department officers seized $1,100.00 U.S. currency at 756 E. Thompson Blvd. #214, Ventura, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,100.00.
FS#09-042 On April 29, 2009 Ventura County Sheriff's Department officers seized $480.00 U.S. currency at 5418 Moonshadow, Simi Valley, CA in connection with a controlled substance violation of section 11352 of the Heath and Safety Code. The seized property has an estimated or appraised value of $480.00.
FS#09-046 On April 30, 2009 Ventura County Sheriff's Department officers seized $2,200 U.S. currency at 1155 Loma Drive, Ojai, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $2,200.00
5/21, 5/28, 6/4/09 CNS-1596890#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090507-10006999-0
The following person(s) is (are) doing business as:
Fresh & Easy Neighborhood Market, 144 W. Los Angeles Ave., Suite G, Moorpark, CA 93021
Fresh & Easy Neighborhood Market Inc., 2120 Park Place, Suite 200, El Segundo, CA 90245
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.)
Fresh & Easy Neighborhood Market Inc.
S/ , ,
This statement was filed with the County Clerk of Ventura County on 05/07/2009.
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).
First Filing
5/21, 5/28, 6/4, 6/11/09 CNS-1482085#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No, 05-FAA-69210 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/7/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 11, 2009, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by JOE H. RIVAS AND DENISE L. RIVAS, HUSBAND AND WIFE AS JOINT TENANTS, as Trustors, recorded on 12/20/2006, as Instrument No. 20061220-00266063-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 050-0-143-305 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 525 WALKER LANE , FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $482,104.82. Dated: 5/19/2009 REGIONAL SERVICE CORPORATION, Trustee By MELISSA HJORTEN, ASSISTANT VICE PRESIDENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com ASAP# 3101973 05/21/2009, 05/28/2009, 06/04/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-158956-C Loan No. 0359320671 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: JOSE NICOLAS HERNANDEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded 7/31/2006 as Instrument No. 20060731-0160207 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 6/11/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 793 SANTA FE STREET FILLMORE, California 93015-0000 APN #: 052-0-212-185 The total amount secured by said instrument as of the time of initial publication of this notice is $605,761.50, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 5/14/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3072265 05/21/2009, 05/28/2009, 06/04/2009

NOTICE OF TRUSTEE'S SALE T.S. No. T08-43381-CA A.P.N.: 054-0-020-305 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02-01-2007. 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 a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ROGELIO LEMUS AND FAVIOLA LEMUS, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: CR Title Services Inc. , 866-702-9658 Recorded 02-16-2007 as Instrument No. 20070216-00032690-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:06-10-2009 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other charges: $584,432.98 Street Address or other common designation of real property: 326 BRIDLEWOOD LANE FILLMORE, CA 93015 Legal Description: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 866-702-9658 Date: 05-21-2009 CR Title Services Inc. P.O. BOX 16128 TUCSON, AZ 85732-6128 STEPHANIE ABCEDE, TRUSTEE ASSISTANT Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. ASAP# 3104047 05/21/2009, 05/28/2009, 06/04/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-159129-C Loan No. 0270003422 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:JOSE LUIS JASSO A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded 7/25/2006 as Instrument No. 20060725-0156398 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:6/11/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 644 SARATOGA STREET FILLMORE, California 93015-0000 APN #: 050-0-193-190 The total amount secured by said instrument as of the time of initial publication of this notice is $480,161.19, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 5/19/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Sunil Jayasinha, TRUSTEE SALE OFFICER ASAP# 3085140 05/21/2009, 05/28/2009, 06/04/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-192448-C Loan No. 0475602082 APN #: 053-0-082-225 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/28/2007. 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 a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:NICOLAS JAIMES and ESTHER JAIMES, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 10/4/2007 as Instrument No. 20071004-00189026-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:6/11/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 334 MARKET STREET FILLMORE, California 93015 The total amount secured by said instrument as of the time of initial publication of this notice is $452,093.67, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. ETS Services, LLC Date: 5/20/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3080236 05/21/2009, 05/28/2009, 06/04/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0013914 Title Order No. 09-8-050752 Investor/Insurer No. 1698464388 APN No. 052-0-125-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/02/2005. 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 YESENIA FIERROS GUTIERREZ, A SINGLE WOMAN, dated 05/02/2005 and recorded 05/09/05, as Instrument No. 20050509-0112255, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/11/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 910 SESPE AVENUE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $389,960.57. 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: 05/20/2009 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# 3095568 05/21/2009, 05/28/2009, 06/04/2009

NOTICE CALLING FOR BIDS
District: FILLMORE UNIFIED SCHOOL DISTRICT
Bid Deadline: Nine o’clock a.m. (9:00 a.m.), of the 10th day of June 2009.
Bids may be hand delivered, mailed or faxed so long as they are received on or before the time and date noted above. If faxed, the district’s fax machine time stamp is the recognized and acceptable receiving time. Please note, “BID ENCLOSED” on front of envelope or on fax cover sheet.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Avenue
FILLMORE, CA 93015
Ph: (805) 524-8047
Fax: (805) 524-6657
Attn: Bob Sube, Director Facilities, Maintenance and Operations
Project: FHS – GYMNASIUM AND CAFETERIA BUILDINGS
WINDOW REPLACEMENT PROJECT
Project Site: Fillmore High School
555 Central Avenue
Fillmore, CA.
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT
(DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
There is a mandatory job walk for all interested contractors on June 3, 2009 at 2:00pm. Bids will not be accepted from contractors not signed–in at the job walk. Specifications will be distributed at the job walk.
SCOPE OF WORK
The project includes but is not limited too the complete removal of all existing exterior windows and frames, repair of any structural framing required for a complete and professionally executed installation of new window frames and patch and repair of both interior and exterior wall surfaces ready for painting. Interior and exterior painting is not a part of this project. The project MUST be completed by August 16, 2009. No Exceptions.
QUALIFICATIONS
Contractor must possess a valid C-17 “Glazing License”. Bids shall include, current Contractor State License, proof of current insurance, bonding information, examples of similar projects and at least six references from completed past Public Works projects.
Bid calculations shall be done using prevailing wage rates. The general prevailing wage rate of per diem wages is based upon a working day of eight (8) hours. The rate for holiday and overtime work shall be at least time and one-half. It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required to comply with the State “Labor Compliance Program”, AB 1506.
The winning bidder will be notified pending School Board approval at the June 16, 2009 Board Meeting. The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
The Fillmore Gazette Advertise dates, May 21, 2009 and May 28, 2009