The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

05/14/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLAYTIME RV RENTALS, 1400 STATHAM PARKWAY OXNARD, CA 93033 VTA. PLAYTIME ENTERPRISES, INC., 1400 STATHAM PARKWAY, OXNARD CA 93033. STATE OF INCORPORATION CA CALIFORNIA 2611082. 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: PLAYTIME ENTERPRISES, INC, CHRISTOPHER H. KLEFFMAN, SECRETARY. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006759. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAP & RUN PROTECTION, 3717 ACALA ST., CAMARILLO CA 93010 VENTURA. ROBERT ANTHONY RODRIGUEZ, 3717 ACALA ST., 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: ROBERT RODRIGUEZ. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005515. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RON’S CONSTRUCTION, 1418 ROAN ST., SIMI, CA 93065 VENTURA. RONALD BRUCE VAN PELT, 1418 ROAN ST., 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: RON VAN PELT. This statement was filed with the County Clerk of Ventura County on 04/14/09. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EZ REBOUND 2) EZ-REBOUND, 4790 ALAMO STREET SIMI VALLEY, CA 93063 VENTURA. KIMBERLEE J. GALBRAITH, 4790 ALAMO 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 on listed on (Date): 04/29/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLEE GALBRAITH. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006120. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMASHBOX PRINTING, 2401 EASTMAN AV. #25, OXNARD, CA 93030 VENTURA. RICHARD P. MCADAMS, 157 LA CRESCENTA, CAMARILLO, CA 93016. 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: RICHARD P. MCADAMS. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOUSAND OAKS PRECISION AUTO REPAIR SERVICES, 50 N. SKYLINE DR., THOUSAND OAKS, CA 91360 VENTURA. JOSEPH S. MCDONALD, 3020 SHADOWHILL CIR., 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): 04/24/09. 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: JOSEPH S. MCDONALD. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENTZER CARTRIDGES, 873 SPRING ST., OAK VIEW, CA 93022 VEN. MICHAEL STEWART MENTZER, 873 SPRING ST., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL S. MENTZER. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLACE 4 KIDS, 2503 SAVIERS RD., OXNARD, CALIFORNIA 93033 VENTURA. CARLOS CUBA CAPPELLETTI, 727 PASEO CAMARILLO APT. 156, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/05/09. 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: CARLOS C. CAPPELLETTI. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006377. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANDERSON & BARKER REAL ESTATE BROKERS, 5550 TELEGRAPH RD. #C-1, VENTURA, CA 93003 VENTURA. JOHN T. ANDERSON, 2315 JAMESTOWN LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN T. ANDERSON. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYSTEMS EMPOWERMENT CONCEPTS, 1893 ONDA DRIVE, CAMARILLO, CA 93010 VENTURA. CATHERINE MARY SMITH, 1893 ONDA DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHERINE M. SMITH. This statement was filed with the County Clerk of Ventura County on 04/15/09. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOTTA GLOW PHOTO DESIGNS BY DEBRA DELAHUNTY, 2028 ATWATER, SIMI VALLEY, CA 93063 VENTURA. DEBRA DELAHUNTY, 2028 ATWATER, 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): 02/01/09. 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: DEBRA DELAHUNTY. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA EXOTICS, 668 CALLE SEQUOIA, THOUSAND OAK, CA 91360 VENTURA. CONNY KLINTARE, 668 CALLE SEQUOIA, THOUSAND OAKS, CA 91360, HEIDI KLINTARE, 668 CALLE SEQUOIA, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CONNY KLINTARE, HEIDI KLINTARE. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY SABERS, 10550 LOMA VISTA RD., VENTURA, CA 93004 VENTURA. CRAIG LINK, 10550 LOMA VISTA RD., VENTURA, CA 93004, JOHNNY RICHARD BARRIOS, 10550 LOMA VISTA RD., VENTURA, CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/06/09. 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: CRAIG LINK. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO SELF STORAGE CO, 1511 FLYNN ROAD, CAMARILLO, CA 93012 VENTURA. CAMARILLO MINI-STORAGE, LTD., A CALIFORNIA LIMITED PARTNERSHIP, 550 PICACHO LANE, SANTA BARBARA, CA 91308. STATE OF INCORPORATION CALIFORNIA 198521300036. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/1987. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMARILLO MINI-STORAGE, LTD., A CALIFORNIA LIMITED PARTNERSHIP, RICHARD THIELSCHER, GENERAL PARTNER. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006563. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARAGON PROPERTY MANAGEMENT SERVICES, 1203 FLYNN ROAD, SUITE 270, CAMARILLO, CA 93012 VENTURA. PARAGON REAL ESTATE SERVICES, INC., 1203 FLYNN ROAD, SUITE 270, CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA 2795766. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/16/09. 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: PARAGON REAL ESTATE SERVICES, INC, JANETTE ASHMORE, PRESIDENT. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006866. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY PARK SELF STORAGE, 312 GIANT OAK AVENUE, NEWBURY PARK, CA 91320 VENTURA. STAGECOACH PLAZA LLC, 1096 COAST VILLAGE ROAD – SUITE B, SANTA BARBARA, CA 93108. STATE OF INCORPORATION CA 200008410009. 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): 08/03/1993. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STAGECOACH PLAZA, LLC, BOBBY LEE BIERIG, PRESIDENT 5.4.09. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007189. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE PACIFIC SYSTEMS MANAGEMENT, 438 PESARO STREET, OAK PARK, CA 91377 VENTURA. SCOTT WATTERS, 438 PESARO STREET, 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): 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: SCOTT WATTERS. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COFFEE HANGER, 207 VILLAGE COMMONS BLVD SUITE 19, CAMARILLO, CA 93012 VENTURA. WAMF INVESTMENTS, INC, 1000 PASEO CAMARILLO #140, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 1164726. 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: WAMF INVESTMENTS, INC, JAMES L. WILLIAMS, PRESIDENT. 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 14, 21, 28, JUNE 4, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMILY-TIME PRODUCTS, 26 LOS VIENTOS DRIVE, NEWBURY PARK, CA 91320 VENTURA. MARK LAWRENCE ORSINI, 26 LOS VIENTOS DRIVE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK ORSINI. 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 14, 21, 28, JUNE 4, 2009

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, May 20th, 2009 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Termination of Expired Project
Project Title: Development Permit 04-04, TPM 04-02
Project Location: 803 Ventura Street
Assessor Parcel No: 052-0-153-260
General Plan Designation: Commercial Highway (CH)
Zoning: Commercial Highway (CH)
Applicant: John F. Seibert
13941 Vinewood Lane,
Dayton, MN 55327
Environmental Determination:
The request to terminate a project is not a project per California Environmental Quality Act in that the termination of the project will not result in a physical change or a reasonably foreseeable indirect physical change in the environment and the site will remain a vacant, undeveloped property.
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 14th, 2009, 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 MAY 14, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00344428-CU-PT-VTA. Petition of MIMI ALEXANDRA PALOMAREZ. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows MIMI ALEXANDRA PALOMAREZ to ALEXANDRA ELISE PALOMAREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/29/09 Time: 8:30am, Department: 40 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: 05/11/09. Filed: 05/11/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. Mijares Deputy Clerk. Published in the Fillmore Gazette MAY 14, 21, 28 JUNE 4, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090423-10006165-0
The following person(s) is (are) doing business as:
Posh & Swagger, 1051 Channel Islands Dr., Camarillo, CA 93012; County of Ventura
MiCole Chanele Williams, 1051 Channel Islands Dr., Camarillo, CA 93012
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/07.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ MiCole Chanele Williams
This statement was filed with the County Clerk of Ventura on April 23, 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).
5/14, 5/21, 5/28, 6/4/09 CNS-1576864#

NOTICE OF TRUSTEE'S SALE TS # CA-09-244107-BL Loan # 16888265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): GENE CABRAL AND SALINA LOPEZ, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 3/16/2006 as Instrument No. 20060316-0055856 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/3/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $433,078.90 The purported property address is: 408 Cook Drive Fillmore, CA 93015 Assessors Parcel No. 053-0-151-300 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. Date: 5/11/2009 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: (800) 247-9727 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# 3076490 05/14/2009, 05/21/2009, 05/28/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090501-1006630-0
The following person(s) is (are) doing business as:
French Flair Textiles, 6591 Bayberry St., Oak Park, CA 91377; County of Ventura
Isabelle Hayden, 6591 Bayberry St., Oak Park, CA 91377
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Isabelle Hayden
This statement was filed with the County Clerk of Ventura on May 1, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/14, 5/21, 5/28, 6/4/09 CNS-1583320#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090507-1007000-0
The following person(s) is (are) doing business as:
Jump-N-Time, 1182 Graham Street, Simi Valley, CA 93065; County of Ventura
Michael Ray Foxworth, 1182 Graham Street, Simi Valley, CA 93065
Lisa Foxworth, 1182 Graham Street, Simi Valley, CA 93065
This business is conducted by husband and wife.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Ray Foxworth
This statement was filed with the County Clerk of Ventura on May 7, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/14, 5/21, 5/28, 6/4/09 CNS-1588137#

NOTICE OF TRUSTEE'S SALE TS # CA-09-240561-TC Loan # 1005488190 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOHN P NORIEGA AND LINDA L. NORIEGA, HUSBAND AND WIFE AS COMMUNITY PROPERTY Recorded: 4/1/2005 as Instrument No. 20050401-0079152 in book, page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/3/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $464,776.30 The purported property address is: 91 READING STREET FILLMORE, CA 93015 Assessors Parcel No. 052-0-206-105 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. Date: 5/13/2009 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# 3081495 05/14/2009, 05/21/2009, 05/28/2009

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2009/2010 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: May 26, 2009
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2009/2010 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6 & 7 pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: May 26, 2009
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette MAY 14, 21, 2009

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20090427-10006388-0 1/1. This statement was filed with the County Clerk of Ventura County on 04/27/09. The following person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) GEM QUEST JEWELERS, 1086 NORTH SIGNAL ST., OJAI, CA 93023. The date on which the fictitious business name being withdrawn was filed: 10/29/07. The file number to the fictitious business name being withdrawn: 100-18844-0. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: STEVEN K. BRANDT, 2036 VALLEY MEADOW DR., OAK VIEW, CA 93022. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signature of withdrawing partner(s): STEVE BRANDT. Published in the Fillmore Gazette MAY 14, 21, 28 JUNE 4, 2009

 
05/07/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006396. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JT’S RUBBISH AND RECYCLE, LLC, 625 PACIFIC AVE., OXNARD, CA 93030 VENTURA. JT’S RUBBISH AND RECYCLE, LLC, 2450 IVORY WAY, OXNARD, CA 93036. STATE OF INCORPORATION 200726310242 CA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/28/04. 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: JT’S RUBBISH AND RECYCLE, LLC, TONY FRANCO, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005319. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOTUS YOGURT BAR, 540 N. MOORPARK RD., STE. 1, THOUSAND OAKS, CA 91362 VENTURA. LOTUS FROZEN YOGURT, LLC, 1316 HERMOSA AVE., HERMOSA BEACH, CA 90254. STATE OF INCORPORATION 200726910173 CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: LOTUS FROZEN YOGURT, LLC, KATHRYN DENG, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/09. 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, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SESPE ORGANIC FARM, 583 OJAI ST., FILLMORE, CA 93015-9732 VENTURA. AGRIMERIKA, INC., 583 OJAI ST., FILLMORE, CA 93015-9732. STATE OF INCORPORATION C3186766 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/04/04. 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: AGRIMERIKA, INC., MANSOR SAFAVI, PRESIDENT. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC DISTRIBUTOR’S CANDIES & ICE CREAM, 1664S. OXNARD BLVD., OXNARD, CA 93030-7428 VENTURA. MARTHA CENTENO, 1534 SECOND ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/24/04. 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: MARTHA CENTENO. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MADISON APPLIANCE HEATING & AIR CONDITIONING, 5457 DUNBAR DR., OXNARD, CA 93033-9112 VENTURA. WYDELL MADISON, 5457 DUNBAR DR., OXNARD, CA 93033-9112. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/20/04. 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: WYDELL MADISON. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006406. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LARSON ENTERPRISES, 1800 BRIDGEGATE ST. STE 105, THOUSAND OAKS, CA 91361-1454 VENTURA. ARTHUR CHARLES LARSON, 3004 GRAND OAKS DR., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/08/04. 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: ARTHUR C. LARSON. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRANCOS NURSERY, 10700 CITRUS DRIVE, MOORPARK, CA 93021 VENTURA. GUSTAVO FRANCO, 750 EAST CARSON STREET #47, CARSON, CA 90745. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/07/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUSTAVO FRANCO. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EAGLE TOURS, 4410 JUSTIN WAY, OXNARD, CA 93033 VENTURA. ROGELIO GALLEGOS, 4410 JUSTIN WAY, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/02/04. 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: ROGELIO GALLEGOS. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BANKAI!, 2862 ROYAL HILLS CT., SIMI VALLEY, CA 93065 VENTURA. SAM ANDREW MARTIN, 2862 ROYAL HILLS CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/24/09. 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: SAM MARTIN. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LARRY’S FUEL AND IGNITION 2) ZENITH SECURITY, 3708 DAMIANA DRIVE, NEWBURY PARK, CA 91320 VENTURA. LAURENCE FLETCHER SCOTT, 3708 DAMIANA DRIVE, 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): 1) 08/06/1985, 2) 04/08/1996. 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: LAURENCE FLETCHER SCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/09. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CINDYS FRESH PRODUCE, 1260 W. JUNIPER ST., OX, CA 93033 VENTURA. MARIA GUADALUPE RAMOS, 1260 W. JUNIPER 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: MARIA G. RAMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009
____________________________-
FICTITIOUS BUSINESS NAME STATEMENT File No. 10006538. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMPING ADVENTURES, 11311 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. APRIL R. HOFF, 716 NORTH VICTORIA AVE., VENTURA, CA 93003, SHAWN M. HOFF, 716 N. VICTORIA AVE., VTA., 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): 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: APRIL R. HOFF. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURE’S WAY, 9979 CHEYENNE CIRCLE, VENTURA, CA 93004 VENTURA. LILETTE ELAINE WALKER, 8975 ABERDARE ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LILETTE WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/09. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CYNTHIA SLAWTER PHOTOGRAPHY, 84 N. SANTA ROSA ST., VENTURA, CA 93001 VENTURA. CYNTHIA SLAWTER, 84 N. SANTA ROSA 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): 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: CYNTHIA SLAWTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CYCLE BRAKES, 73 STOCKTON AVE., VENTURA, CA 93004 VENTURA. MELISSA S. WHITACRE, 73 STOCKTON AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/2002. 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: M. S. WHITACRE. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CANDICE KELLY DESIGN, 2776 N. BELBROOK PL., SIMI VALLEY, CA 93065 VENTURA. CANDY SPRATT, 2776 N. BELBROOK PL., 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): 04/30/09. 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: CANDY SPRATT. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JRE MEDIA, 600 SPRING RD. #F78 MOORPARK, CA 93021 VENTURA. MATTHEW REID, 600 SPRING RD. #F78, 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: MATTHEW REID. This statement was filed with the County Clerk of Ventura County on 04/14/09. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006566. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AFFORDABLE LOAN MODIFICATION, 141 DUESENBERG DRIVE, SUITE 1B, WESTLAKE VILLAGE, CA 91362 VENTURA. NANCY SISSON, 5245 CHESEBRO ROAD, #210, AGOURA HILLS, CA 91301. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NANCY SISSON. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CATARINA TRAVEL 2) CATARINA MULTI SERVICES, 563 S. C. ST., OXNARD, CA 93030 VENTURA. AIDEE R. MEZA, 3420 FRANKFORT CT., OXNARD, CA 93030, GONZALO A. LORONA, 3420 FRANKFORT CT., ONARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GONZALO LORONA. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LACED UP BOXING APPARAL, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. MICHAEL BRADBURN, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012, YOLANDA BRADBURN, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012. 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: YOLANDA BRADBURN. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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 MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLA BOCCALI OWNERS ASSOCIATION, 61 REDWOOD AVE., VENTURA CA 93003 VTA. SWIFTWOOD CORPORATION, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, LETCO, INC. 445 ROSEWOOD AVENUE, SUITE J, CAMARILLO, CA 93010. STATE OF INCORPORATION CA SWIFTWOOD CORP. C0663999. 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): 06/15/1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SWIFTWOOD CORPORATION, ALLEN F. CAMP, PRES. This statement was filed with the County Clerk of Ventura County on 04/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASKIN ROBBINS 360028, 738 ARNEILL RD., CAMARILLO, CA 93010 VENTURA. SADEGH NOJOUKI, 1627 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361, SHABNAM ARDALAN, 1627 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361. 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: SADEGH NOJOUKI, SHABNAM ARDALAN. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name DENTISTRY OF THOUSAND OAKS, 227 W. JANSS RD., SUITE 140, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 06/12/08. The file number to the fictitious business name being abandoned: 20080612-10008892-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DR. EFTHIMIOS KOVEOS, D.M.D. INC., 4755 AVENIDA DEL MAR, MALIBU, CA 90265. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/01/09. Signed: DR. EFTHIMIOS KOVEOS, D.M.D. INC.. File Number 20090501-10006671-0 1/1. Published in the Fillmore Gazette: MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DENTISTRY OF THOUSAND OAKS, 227 W. JANSS RD. #140, THOUSAND OAKS, CA 91360 VENTURA. RAMIN N. KHODADADI DDS, A PROFESSIONAL DENTAL CORPORATION, 990 VIA ONDULANDO, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA C3184539. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/20/09. 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: RAMIN N. KHODADADI DDS, A PROFESSIONAL DENTAL CORPORATION, RAMIN N. KHODADADI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JELD-WEN, 105 MARKER AVENUE, CAMARILLO, CA 93010 VENTURA. JELD-WEN, INC., 3250 LAKEPORT BLVD., KLAMATH FALLS, OR 97601. STATE OF INCORPORATION OREGON C1130847. This Business is conducted by: A CORPORATION. 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: JELD-WEN, INC., MATT WENDT, ASSISTANT SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERRANDS ‘N’ MORE, 460 ARBOR LANE COURT #106, THOUSAND OAKS, CA 91360 VENTURA. DEBORAH LEE ANN MAURER, 460 ARBOR LANE COURT #106, THOUSAND OAK, 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): 09/26/07. 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: DEBORAH MAURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) S LOUNGE 2) ENVYUS PRODUCTIONS, 2521 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. CHRIS KIM, 5491 SENECA PL., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRIS KIM. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURETEQ, 5200 FOOTHILL ROAD, VENTURA, CA 93003 VENTURA. JAMES MONTGOMERY, 5200 FOOTHILL ROAD, VENTURA, CA 93003, DOMINKA MONTGOMERY, 5200 FOOTHILL ROAD, 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): 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: DOMINKA MONTGOMERY. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 SPRAY TAN, 5150 SEABREEZE WAY, OXNARD, CA 93035 VENTURA. DANNIELLE CROUCH, 5150 SEABREEZE WAY, OXNARD, CA 93035, JENNIFER LYNN LANG, 5101 WAVECREST WAY, OXNARD, CA 93035. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANNIELLE CROUCH, JENNIFER L. LANG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD INSURANCE, 1207 SAVIERS RD., OXNARD, CA 93033 VENTURA. CHRISTOPHER OSOLLO, 2675 NORTHBROOK DR., OXNARD, CA 93036, JOSHUE LORONA, 3420 FRANKFORT CT., OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER OSOLLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAM’S SANTA PAULA MARKET #2, 116 S. MILL ST., SANTA PAULA, CA 93060 VENTURA. SS ASSOCIATES INC., 146 KANNADY AVE., VENTURA, CA 93003. STATE OF INCORPORATION 3171288 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: SS ASSOCIATES INC., SATNAM SINGH, PRESIDENT. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): O’KEEFE O’KEEFE INVESTIGATIONS, 2768 E. PONDEROSA DR. #258, CAMARILLO, CA 93010 VENTURA. STEIN & OKEEFE INC, 2768 E. PONDEROSA DR. #258, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA CORPORATION NO. 3123808. 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: STEIN & OKEEFE INC, DENNIS OKEEFE, PRESIDENT. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER HOUSING RESTORATION LLC, 625 BRADEMAS CT., SIMI VALLEY, CA 93065 VENTURA. PREMIER HOUSING RESTORATION LLC, 625 BRADEMAS CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200908410143. 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: PREMIER HOUSING RESTORATION LLC, SAM CHAPETTA, CO-OWNER/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NASH PACIFIC COAST SECURITY SYSTEMS, 1509 E. MAIN STREET, VENTURA, CA 93001 VENTURA. DRAGANCHUK ALARM SYSTEMS, INC., 1509 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION CA 2063526. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/09. 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: DRAGANCHUK ALARM SYSTEMS, INC., MARK A. DRAGANCHUK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSCOM, 107 N. REINO ROAD, 248 NEWBURY PARK, CA 91320 VENTURA. ADVENTURE HIGHWAY TV, LLC, 107 N. REINO ROAD, 248 NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200536410127. 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): 12/30/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADVENTURE HIGHWAY TV, LLC, THOMAS A. HOLM, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WALK IN LIVE SCAN 2) URTH GROUP, 100 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. AMIR M. HASHEMI, 282 MANZANITA LN., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/22/09. 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: AMIR M. HASHEMI. If Registrant is a CORPORATION or LLC, sign below:. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005149. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CESSATION OF LIFE, 5207 MEADOWVIEW DR., CAMARILLO, CA 93012 VENTURA. JUSTIN A. HARRISON, 5207 MEADOWVIEW DR., CAMARILLO, CA 93012, CHRIS R. CRONKRITE, 1904-6226 MATTERHORN DRIVE, FRAZIER PARK, CA 93222, MARTIN E. MOSTAD, 9948 LAS CRUCES ST., VENTURA, CA 93004. 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: JUSTIN HARRISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090430-10006579-0
The following person(s) is (are) doing business as:
Exclusive Payment Services, 2841 Shelter Wood Ct., Thousand Oaks, CA 91362
Exclusive Merchant Services L.L.C., 2841 Shelter Wood Ct., Thousand Oaks, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/23/2009.
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.)
Exclusive Merchant Services L.L.C.
S/ David Anderson, Manager,
This statement was filed with the County Clerk of Ventura County on 04/30/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/7, 5/14, 5/21, 5/28/09 CNS-1577020#

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 Tuesday, the 19th day of May at 11AM 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.

244 – RICHARD CUSHMAN
315 – HAL ROSS
754 – MITCH BREESE
804 – ROSANNA GARRISON
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 MAY 7, 14, 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 May 20, 2009, AT 10:00AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:

Name Unit # Name Unit #
1) Harris, Evan B-226 13) Blair, Denise Q-129
2) Harris, Evan D-15 14) Prentice, Megan D. Q-226
3) Richardson, Robyne R-258 15) Lemmo, Richard A. R-275
4) Richardson, Robyne R-270 16) Cook, Steven S1-237
5) Coppen, Jerry S2-011 17) Vlahos, Anna S4-021
6) Coppen, Jerry S2-202 18) Boyer, Ron S4-043
7) Coppen, Jerry K-02 19) Wilson, Ryan S4-233
8) Capobianco, Lisa D-38 20) Gee, Lindsey J. S5-280
9) Locke, Sandra and Rick G-17 21) Johnson, Dwight S2-019
10) Barraza, Victor Manuel N-102 22) Danzig, Glenn S-226
11) Escobar, Darcy N-122 23) Shadowski, Roland B-72
12) Kimmons, Michael N-218
***********************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette MAY 7, 14, 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 20th day of May 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:
Langworthy, Kim #651
Lamps, Television, head board, foot board, mattress, spring, kid’s bed, night stand, dresser, baby’s crib, stroller, 12 boxes.
Ruiz, Vianney #468
Washer, lamps, sofa, love seat, arm chair, chairs, mattress, spring, suitcases, lawn equipment, 22 boxes.
Brefczynski II, John #720
Refrigerator, microwave, lamps, rocker, arm chair, television, dvd’s, baby’s crib, baby’s furniture, stroller, suitcase, trunks, toys, 19 boxes.
Johnson, Christopher E. #357
Television, speakers, dvd’s, mattress, spring, clothing, bike, trike, suitcases, trunks, vacuum, musical instruments, 7 boxes, 10 bags, d.j. equipment
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: April 30, 2009
Signed: Claudia Gomez
Publish: May 7, May 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090410-10005385-0
The following person(s) is (are) doing business as:
Seesmart, 4139 Guardian Street, Simi Valley, CA 93063
Envirolight LED, LLC, 4139 Guardian Street, Simi Valley, CA 93063
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/02/2009.
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.)
Envirolight LED, LLC
S/ Raymond Sjolseth, President,
This statement was filed with the County Clerk of Ventura County on 04/10/2009.
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
5/7, 5/14, 5/21, 5/28/09 CNS-1561274#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090423-10006212-0
The following person(s) is (are) doing business as:
Comfort Inn Oxnard, 1001 East Channel Islands Blvd., Oxnard, CA 93003, County of Ventura
Channel Islands Inn LP, 225 Arizona Avenue, #300, Santa Monica, CA 90401
Channel Islands Corporation, General Partner, 225 Arizona Avenue, #300, Santa Monica, CA 90401
Articles of Incorporation or organization number filed with the California Secretary of State: 96327 00002, State of incorporation: California
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Channel Islands Inn LP
Channel Islands Corporation
S/ Wolter Mearing, President
This statement was filed with the County Clerk of Ventura on April 23, 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).
5/7, 5/14, 5/21, 5/28/09 CNS-1583382#

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0932143-1 Loan# 0292101852 Order # 55003505 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/27/2009 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 09/29/2006 as Document No. 20060929-00206995-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, JOHN J. VASQUEZ AND MONICA C. GARCIA VASQUEZ, HUSBAND AND WIFE, as Trustor, AMERICAN MORTGAGE NETWORK, INC., A DELAWARE CORPORATION, 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 The property heretofore described is being sold "as is". 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 describing the land therein: APN # 052-0-104-055 LOT 174 OF LOS SERENOS TRACT, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 21, PAGE(S) 96 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 1221 WEST VENTURA 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. 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 Trustee's Sale is: $422,070.73 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The 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. Compliance with California Civil Code Section 2923.5: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2923.5 have been meet. Declaration Per CA Civil Code Section 2923.5 The undersigned officer or custodian of records for Central Mortgage Company DBA Central Mortgage Loan Servicing Company. ("Servicer") does hereby declare as follows: That Servicer is the Beneficiary or acting as agent of the Beneficiary who is a party to a Deed of Trust securing certain real property commonly known as 1221 West Ventura Street Fillmore, CA 93015 and located in Ventura; said Deed of Trust secures a loan in made to John J and Maria C Garcia Vasquez ("Borrower") and is referenced by Loan Number:0292101852. Servicer does hereby state that Servicer has contacted the Borrower to (1) assess the borrower's financial situation; (2) explore options with the Borrower to avoid foreclosure such as repayment plans, forbearance agreements and/or loan modifications; (3) inform Borrower of Borrower's right to a subsequent meeting to be scheduled within 14 days of said contact; and (4) provide Borrower with a toll-free number to a HUD certified counseling agency. This declaration is made for the purpose of inducing MTC Financial Inc. dba Trustee Corps. to proceed with the fling of a Notice of Default and/or a Notice of Sale under a Deed of Trust in which the undersigned has an interest knowing that the Trustee will rely upon the truth and accuracy of the statements contained herein in commencing and handling such foreclosure action up to and including fling the Notice of Sale on the foreclosure. I declare under penalty of perjury under the laws of the State of California that to the best of my knowledge the foregoing statements are true and correct. WITNESS my signature this 27th day of January 2009 Compliance with California Civil Code Section 2924.8: Dated: 05/07/2009 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: SALLIE ARMENTA, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 2112 BUSINESS CENTER DRIVE, 2ND FLOOR, IRVINE, CA 92612 FOR SALE INFORMATION CONTACT: (714)730-2727, (714) 724-7500, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 3088609 05/07/2009, 05/14/2009, 05/21/2009

City of Fillmore
Notice of Financial Review
Date, Time and Place of Meeting: 05/26/2009 6:30pm Fillmore City Hall,
250 Central Avenue, Fillmore CA
Purpose of Review: FY 07-08 Annual Report of Development Impact Fee Revenues and Expenses

The City Council of the City of Fillmore will hold a the required financial review of the report of Development Impact Fee revenues and expenses for FY 07-08. The review is scheduled for May 26, 2009 at 6:30 pm in the City Council Chambers at the address above. A copy of the staff report to the City Council and the report itself is available for public inspection in the City Clerk’s Office at City Hall.
For further information please contact Tom Scott, City Engineer, at 805-524-1500 x 232.
To be published in The Fillmore Gazette MAY 7, 14, 21, 2009

 
04/30/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COASTLINE TREASURES 2) KORNER KNICK KNACKS, 730 TRAILROCK CT., SIMI VALLEY, CA 93065 VENT. BRENDA W. SECKAR, 730 TRAILROCK CT., SIMI VALLEY, CA 93065, STEPHEN C. SECKAR, 730 TRAILROCK CT., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: B.W. SECKAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005346. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALPHA DELTA INSURANCE AGENCY, 1650 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. ALCIDES VASQUEZ, 2642 NIGHT JASMINE 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): 04/10/09. 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: ALCIDES VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL CLINICAL LABORATORY CONSULTANTS, 76 ENCINAL WAY, VENTURA, CALIF 93001 VENTURA. JANICE RAE WILKINSON, 76 ENCINAL WAY, VENTURA, CALIF 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/09. 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: JANICE RAE WILKINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005444. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE-DEZIGN HOMES4U, 3257 SPRING MEADOW AVENUE, THOUSAND OAKS, CALIF., 91360 VENTURA. ROBIN RENEE LEWIS, 3257 SPRING MEADOW AVENUE, THOUSAND OAKS, CALIF. 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBIN LEWIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004975. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANACAPA WELLNESS 2) DAVID A. PACKARD, D. C. 3) ANACAPA CHIROPRACTIC, 3600 S. HARBOR BLVD. STE. 129, OXNARD, CA 93035 VENTURA. DAVID ALLEN PACKARD, 3643 OCEAN DRIVE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/03/09. 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: DAVID A. PACKARD. This statement was filed with the County Clerk of Ventura County on 04/03/09. 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 APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMESPUN FABRICS, 1215 ANCHORS WAY #194, VENTURA, CA 93001 VENTURA. DEANNA DECKER, 1215 ANCHORS WAY #194, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/08/04. 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: DEANNA DECKER. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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 APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CURTIS PHOTOGRAPHY-PRODUCTIONS, 1506 WINDMILL WAY, SIMI VALLEY, CA 93065 VENTURA. CURT E. HUETTNER, 1506 WINDMILL WAY, 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): 01/1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CURT HUETTNER. This statement was filed with the County Clerk of Ventura County on 04/08/09. 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 APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005469. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INLINE CHIROPRACTIC, 1716 ERRINGER RD., STE. 100, SIMI VALLEY,, CA 93065 VENTURA. PHILLIP LAVINE, 2463 SPRINGBROOK ST., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PHILLIP LAVINE. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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 APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006036. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCK SOLID MODULAR INSTALLATIONS AND CONSULTING, 401 MARA AVE., VENTURA, CA 93004 VENTURA. ALBERTO R. MARTINEZ, 401 MARA AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALBERTO MARTINEZ. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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 APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LATINMX, 343 COUNTRY CLUB DR. #11, SIMI VALLEY, CA 93065 VENTURA. TATIANA LOPEZ VASQUEZ, 343 COUNTRY CLUB DR. #11, 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: TATIANA LOPEZ VASQUEZ. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTERN CONTAINER TRANSPORT, 1794 LIRIO AVE., SATICOY, CA 93004 VENTURA. ORLANDO GOMEZ JUAREZ, 1317 SAN ANDRES ST., SANTA BARBARA, CA 93140. 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: ORLANDO GOMEZ JUAREZ. This statement was filed with the County Clerk of Ventura County on 04/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005344. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SENIOR LIVING PORTRAITS 2) LITTLE DRAGONFLY, 3162 WHITE CEDAR PL., THOUSAND OAKS, CA 91362 VENTURA. LIN-FANG TERRIO, 3162 WHITE CEDAR PL., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or 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: LIN-FANG TERRIO. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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 APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006188. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMC INSURANCE SOLUTIONS, 6949 BLUE RIDGE WAY, MOORPARK, CA 93021 VENTURA. ANN MICHELLE COLEMON, 6949 BLUE RIDGE WAY, 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: ANN COLEMON. This statement was filed with the County Clerk of Ventura County on 04/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 30 MAY 7, 14, 21, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name JON. TRANSFER, 3021 E. BARNES ST., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 02/19/09. The file number to the fictitious business name being abandoned: 20090219-10002493-0 1/1 (284110). The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: BRIAN MCDONALD, 3021 E. BARNES ST., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/08/09. Signed: BRIAN MCDONALD. File Number 20090408-10005246-0 1/1. Published in the Fillmore Gazette: APRIL 30 MAY 7, 14, 21, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name 1) S.O.M.E. SERVICES 2) SOME LP, 3021 E. BARNES ST., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 09/25/08. The file number to the fictitious business name being abandoned: 20080925-10015134-0 1/1 (244310). The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: BRIAN MCDONALD, 3021 E. BARNES ST., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/08/09. Signed: BRIAN MCDONALD. File Number 20090408-10005244-0 1/1. Published in the Fillmore Gazette: APRIL 30 MAY 7, 14, 21, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name S.O.M. INTERPRISE, 3021 E. BARNES ST., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 11/18/08. The file number to the fictitious business name being abandoned: 20081118-10007964-0 1/1 (259543). The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: BRIAN MCDONALD, 3021 E. BARNES ST., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/08/09. Signed: BRIAN MCDONALD. File Number 20090408-10005245-0 1/1. Published in the Fillmore Gazette: APRIL 30 MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005414. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS METALS COMPANY, 1310 RIBERA WAY, OXNARD, CA 93030 VENTURA. JOEL MELVIN BLOOM, 1310 RIBERA WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/16/1997. 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: JOEL MELVIN BLOOM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004966. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J. RABBIT ROCKSTAR DESIGNS, 11956 SILVER CREST ST., MOORPARK, CA 93021 VENTURA. JESSICA MARIE KOZLOWSKI, 11956 SILVER CREST 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: JESSICA KOZLOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICHARD A. GROSSMAN, ESQ., 1772 SUNNYDALE AVE., SIMI VALLEY, CA 93065 VENTURA. RICHARD A. GROSSMAN, 1772 SUNNYDALE AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD A. GROSSMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005655. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JETTY’S CAFÉ, 2323 ROOSEVELT BL. #1, OXNARD, CA 93035 VENTURA. TAKESHI HIRATA, 133 SANTA ROSA AVE., OXNARD, CA 93035, EIKO HIRATA, 133 SANTA ROSA AVE., OXNARD, CA 93035. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAKESHI HIRATA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LENDERS DIRECT, 2439 S. VICTORIA AVENUE, VENTURA, CA 93003 VENTURA. E-COMMERCE LEASING, INC., 2439 S. VICTORIA AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 2698399. 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: E-COMMERCE LEASING, INC., DAVID S. RABIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHLAND REALTY 2) SOUTHLAND MORTGAGE, 1325 E. THOUSAND OAKS BLVD. #201, THOUSAND OAKS, CA 91362 VTA. SOUTHLAND REAL ESTATE SOLUTIONS CORP, 1325 E. THOUSAND OAKS, BLVD. #201, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 3107953. 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: SOUTHLAND REAL ESTATE SOLUTIONS CORP., VICTORIA L. LYNCH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) G.B. INVESTIGATIONS 2) AWI EXHIBITS & DISPLAYS, 3150 BUTTERCUP LANE, CAMARILLO, CA 93012 VENTURA. GEORGIA LOUISE WILLIAMS, 3150 BUTTERCUP LANE, CAMARILLO, CA 93012, ANTHONY WILLIAMS, 3150 BUTTERCUP LANE, 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): 03/01/09. 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: GEORGIA WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WIRED ISLAND, 657 RACQUET CLUB LANE, THOUSAND OAKS, CA 91360 VENTURA. BERNARD REDDING, 657 RACQUET CLUB LANE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BERNARD REDDING. If Registrant is a CORPORATION or LLC, sign below:. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D-MAN THE LOCKSMITH, 34 ESTABAN DRIVE, CAMARILLO, CA 93010 VENTURA. DAVID VINCENT MANGIAFRIDDA, 34 ESTABAN DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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 V. MANGIAFRIDDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREXX & OR DR NORDYKE, 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. URSULLA JENKINS, 28945 OAK CREEK LN. #2108, AGOURA HILLS, CA 91301, RANDOLPH W. NORDYKE, 1721 HILL RD. #305, VENTURA, CA 93003. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: URSULLA JENKINS. If Registrant is a CORPORATION or LLC, sign below:. 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, APRIL 30, MAY 7, 14, 21, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090410-10005385-0
The following person(s) is (are) doing business as:
Seesmart, 4139 Guardian Street, Simi Valley, CA 93063
Envirolight LED, LLC, 4139 Guardian Street, Simi Valley, CA 93063
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/02/2009.
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.)
Envirolight LED, LLC
S/ Raymond Sjolseth, President,
This statement was filed with the County Clerk of Ventura County on 04/10/2009.
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
4/30, 5/7, 5/14, 5/21/09 CNS-1561274#

NOTICE OF SALE
NOTICE IS HEREBY GIVEN that the undersigned intends to sell
Miscellaneous business and/or personal property identified by tenant name and unit
number below, to enforce a lien imposed on said property pursuant to Sections
21700-21716 of the Business & Professions Code, section 2328 of the UCC, Sections 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding on the 15th day of
May 2009, at 1:00pm on the premises where said property has been stored
known as Flying Trolley Self Storage, and located at 1575 West Fifth St, County of
Ventura, State of California, the following:
Leighton Hull unit# 96 A&B
Agustin Michel Unit # 169
Tracy E. Mendoza Unit 73
Federico R. Magana Unit # 202
Michael Costin Unit # 168
Loretta Breeze Unit # 107
Estella V. Flores Unit # 166C
Ruben L. Reynoso Unit # 117
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and must be removed at the time of sale.
Sale subject to cancellation in the event of settlement between owner and obligated party.
Dated this 30th day of April 2009 and 7th day of May 2009
Auctioneer: Jim O’Brien
Bond #146637300099
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-235605-TC Loan # 3001148984 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GEORGE PENCE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 2/22/2005 as Instrument No. 20050222-0040226 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/13/2009 ***Sale will postpone to 5/20/2009*** at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $392,225.10 The purported property address is: 816 CANYON VIEW FILLMORE, CA 93015 Assessors Parcel No. 050-0-110-255 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. Date: 4/17/2009 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# 3049003 04/30/2009, 05/07/2009, 05/14/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090134000842 Title Order No.: 400016633 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/04/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/11/06, as Instrument No. 20060811 0169059 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: RUDY RAZO, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: May 20, 2009 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 348 GLEN WY, FILLMORE, CA 93015. APN# 052 0 125 035 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 $301,170.53. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION, INC. 3350 COUNTRY CLUB DRIVE, SUITE 202, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 04/27/09 NPP0136657 04/30/09, 05/07/09, 05/14/09

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700 21716 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of May, 2009 at 2:30PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes , miscellaneous boxes belonging to the following:
#178 GONZALEZ, ABRAHAM
#351 DIAZ, HECTOR
#374 URRUTHIA, LUIS
#354 MORALES, MICHELLE
# 20 HOOVER, ERIC
#128 CARTER, JR., WILLIAM
# 38 BOYD, CHAS
#161 THOMPSON, MARIE
#186 RAMIREZ, DORA
#306 NARANJO, MARISELA LOYA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in The Fillmore Gazette, April 30, 2009 & May 7, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-238558-TC Loan # 3002598062 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/4/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): ARMANDO GONZALEZ AND EVA ALAMILLO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/12/2007 as Instrument No. 20070112-00009112-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/20/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $443,312.05 The purported property address is: 675 ASH CIRCLE FILLMORE, CA 93015 Assessors Parcel No. 050-0-230-205 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, 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. Date: 4/29/2009 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# 3062268 04/30/2009, 05/07/2009, 05/14/2009

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on May 15, 2009 at 3:00 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Patricia Waterman A120 Nicole Echevarria B3235
Sabrina Oliney Outlaw B1122 Kevin Yslas B3317
Jose Gonzales B2116 Odelia Diaz B3331
Steve Owens B2135 Michael Osborne B4118
Lena M Arias B2316 Stuart Levick B4122
Michael W Konzel B2506 Sal Vasquez B4214
Kristina L Herrera B2610 Gregory L Harrison B4506
Nicole Perez B2618 Brandon S Brown B4605
Emily Marrufo B2629 Ronald Wood B4607
Benjamin Bazaldua B3127 Jason Bush E402
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. May 15, 2009 by 6:00pm
Dated: April 26, 2009, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette APRIL 30, MAY 7, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090422-10006108-0
The following person(s) is (are) doing business as:
Tru-Fit Import & Export, 2696 Lavery Ct., #7, Newbury Park, CA 91320; County of Ventura.
Charm Kraft Industries, Inc., 2808 Great Smokey Ct., Westlake Village, CA 91362.
Article of incorporation or organization number filed with the California Secretary of State 811312
State of incorporation: California.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Charm Kraft Industries, Inc.
S/ Donald Buddy Moffet, President
This statement was filed with the County Clerk of Ventura on April 22, 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).
4/30, 5/7, 5/14, 5/21/09 CNS-1574622#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090417-10005759-0
The following person(s) is (are) doing business as:
Music for Film and Television, 6832 Zelzah Ave., La Conchita, CA 93001, County of Ventura
Michael McHugh, 6832 Zelzah Ave., La Conchita, CA 93001
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/ Michael McHugh
This statement was filed with the County Clerk of Ventura on April 17, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/30, 5/7, 5/14, 5/21/09 CNS-1571968#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090417-10005809-0
The following person(s) is (are) doing business as:
Balsano Key & Lock, 938 Talbert Ave., Simi Valley, CA 93065; County of Ventura
Daniel R. Balsano, 938 Talbert Ave., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Daniel R. Balsano
This statement was filed with the County Clerk of Ventura on April 17, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/30, 5/7, 5/14, 5/21/09 CNS-1572971#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090415-10005682
The following person(s) is (are) doing business as:
Paul's Nature Images, 1333 Calle Pimiento, Thousand Oaks, CA 91360; County of Ventura
Joseph Paul Abravaya, 1333 Calle Pimiento,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/ Joseph Paul Abravaya
This statement was filed with the County Clerk of Ventura on April 15, 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).
4/30, 5/7, 5/14, 5/21/09 CNS-1569704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090415-10005684-0
The following person(s) is (are) doing business as:
Perfect Fit Engineering, 3074 Charlotte St., Newbury Park, CA 91320; County of Ventura
Bruce Leon Cowgill, 3074 Charlotte St., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or 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/ Bruce Leon Cowgill
This statement was filed with the County Clerk of Ventura on April 15, 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).
4/30, 5/7, 5/14, 5/21/09 CNS-1569630#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090417-10005758-0
The following person(s) is (are) doing business as:
Smogie's Smog Shop, 3940 Market St., Ventura, CA 93003, County of Ventura
Lynn Ann Sharp, 316 Brevard Ave., 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 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/ Lynn Ann Sharp
This statement was filed with the County Clerk of Ventura on April 17, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/30, 5/7, 5/14, 5/21/09 CNS-1571978#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090422-10006107-0
The following person(s) is (are) doing business as:
Man-O-Gramz, 3370 Heatherglow ct, Thousand Oaks, CA 91360
Todd Michael Riccio, 3370 Heatherglow ct, Thousand Oaks, CA 91360
Sara Hwang, 747 Coldbrook Pl, Simi Valley, CA 93065
This business is conducted by Joint Venture
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Todd Michael Riccio, Sara Hwan
This statement was filed with the County Clerk of Ventura County on 04/22/2009.
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
4/30, 5/7, 5/14, 5/21/09 CNS-1573131#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090415-10005683-0
The following person(s) is (are) doing business as:
Vintage Homes & Property Management Services, 4009 Santa Monica Court, Newbury Park, CA 91320; County of Ventura
Linda Vint, 4009 Santa Monica Court, Newbury Park, CA 91320
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/ Linda Vint
This statement was filed with the County Clerk of Ventura on April 15, 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).
4/30, 5/7, 5/14, 5/21/09 CNS-1569626#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090417-10005808-0
The following person(s) is (are) doing business as:
The Iron Cowboy, 351 Candelaria Rd., Oxnard, CA 93030, County of Ventura
Cathleen Bardos, 4144 Caribbean St., Oxnard, CA 93035
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/ Cathleen Bardos
This statement was filed with the County Clerk of Ventura on April 17, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/30, 5/7, 5/14, 5/21/09 CNS-1572951#

 
04/23/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIOTECH COMMERCIALIZATION CONSULTING, 1225 DUMAINE AVENUE, OAK PARK, CA 91377 VENTURA. MICHAEL JOHN REILLY, 1225 DUMAINE AVENUE, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/11/09. 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: MICHAEL REILLY. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ILLUMINADO, 604 VIA COLINAS, THOUSAND OAKS, CA 91362 VENTURA. SUSAN E. LEWIS, 604 VIA COLINAS, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/14/04. 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: SUSAN E. LEWIS. This statement was filed with the County Clerk of Ventura County on 04/15/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONTLINE FABRICATION, 6650 CRESCENT AVE., VENTURA, CA 93004 VTA. KARL ALBERT MASON, II, 8104 SHAVER ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/09. 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: KARL A. MASON II. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAR AWAY BOOKS, 3308 HENRY DR., NEWBURY PARK, CA 91320 VENTURA. SOPHIA FORTUNATA SARAICESCU, 3308 HENRY DR., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/27/09. 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: SOPHIA SARAICESCU. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KNOW THE FEEL 2) BORN ON THE BEACH, 1653 ADDAX CR., VENTURA, CA 93003 VENTURA. CHARLES MARCUS LA MAR, 1653 ADDAX CR., 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): 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES MARCUS LA MAR. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN FINGERS LAWN CARE AND LANDSCAPE MAINTENANCE, 3734 HORIZON RIDGE CT., SIMI VALLEY CA 93063 VENTURA. KYLE JAMES CLARK, 3734 HORIZON RIDGE CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/09. 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: KYLE CLARK. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004379. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANTA YNEZ WINERY 2) CHANNEL ISLANDS WINERY 3) MALIBU PIER VINTNERS 4) CHANNEL ISLANDS WINE GROWERS, 710 DEL NORTE BLVD., OXNARD, CA 93030 VENTURA. DOUGLAS A. SCOTT, 760 W. LOOP DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1,2,4) 03/18/09 - #3) 03/18/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS A. SCOTT. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRGA ART, 710 DEL NORTE BLVD., OXNARD, CA 93030 VENTURA. VIRGINIJA VIRGA PASKUS, 760 W. LOOP DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/09. 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: VIRGA PASKUS. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMBROIDERY BY DESIGN, 1807 ALEPPO CT., THOUSAND OAKS, CA 91362 VENTURA. TAMARA OHREN EGBERT, 1807 ALEPPO CT., THOUSAND OAKS, CA 91362, ROBERT ANTHONY EGBERT, 1807 ALEPPO CT., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMARA O. EGBERT. This statement was filed with the County Clerk of Ventura County on 04/15/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRYANT STREET PARTNERS, L.P., 239 OAK GLEN AVENUE, OJAI, CA 93023 VENTURA. TREXON INVESTMENTS, LLC, GENERAL PARTNER OF 201A BRYANT STREET PARTNERS, L.P., 239 OAK GLEN AVENUE, OJAI, CA 93023. STATE OF INCORPORATION CA 200335700015. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/04. 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: TREXON INVESTMENTS, LLC, GENERAL PARTNER OF 201A BRYANT STREET PARTNERS, L.P., JIM EXON, OPERATING DIRECTOR OF GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 04/14/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005602. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A & M FLOWER GROWERS, 13663 TELEGRAPH ROAD, SANTA PAULA, CA 93060 VENTURA. A & M FLOWER GROWERS INC, 7483 TYLER CT., VENTURA. CA 93003. STATE OF INCORPORATION CA C1956014. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/04. 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: A & M FLOWER GROWERS INC, MARIA L. CASTANEDI, V. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/15/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRIBS 2 TEENS, 2494 STEARNS ST., SIMI VALLEY, CA 93063-2418 VENTURA. AS THEY GROW, INC., 2065 CREEKRIDGE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C3081444. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/26/04. 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: AS THEY GROW, INC., CLARA PHILLIPS, PRES. This statement was filed with the County Clerk of Ventura County on 04/15/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE LEARNING CENTER 2) WESTLAKE ACADEMY, 3275 E. THOUSAND OAKS BLVD, SUITE 101A, WESTLAKE, CA 91362 VENTURA. RSH EDUCATION INC., 3275 E. THOUSAND OAKS BLVD, SUITE 101A, WESTLAKE, CA 91362. STATE OF INCORPORATION CA 2756007. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/09. 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: RSH EDUCATION INC., SHERYL HANSON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/14/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND ROCK CUTTING, INC., 254 YOUMANS DRIVE, VENTURA, CA 93003 VTA. DIAMOND ROCK CUTTING, INC., 254 YOUMANS DR., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 2751586. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/13/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIAMOND ROCK CUTTING, INC., CYNTHIA FEAGANS WARD, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOWLINE INDUSTRIES, 4048 OCEAN DRIVE, OXNARD, CA 93035-3938 VENTURA. GOOD CLEAN ENTERPRISES, INC., 4048 OCEAN DRIVE, OXNARD, CA 93035-3938. STATE OF INCORPORATION CALIFORNIA 2987188. 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: GOOD CLEAN ENTERPRISES, JOHN C. REEDER, CEO. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DECTRADER 2) IMPRESSEO, 3305 GRANDE VISTA DR., NEWBURY PARK, CA 91320 VENTURA. ADVANCED BUSINESS TECHNOLOGY, INC., 3305 GRANDE VISTA DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 1737718. 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: ADVANCED BUSINESS TECHNOLOGY, INC, JAN CHERKOWSKI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/06/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGN MAGIC, 3325 HARBOR BL., OXNARD, C 93035 (VNT). ADRIENNE GOULD, 3325 HARBOR BL., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADRIENNE GOULD. This statement was filed with the County Clerk of Ventura County on 04/08/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SABER ASSOCIATES, 529 EL AZUL CIRCLE, OAK PARK, CA 91377 VENTURA. ALESSANDRO BERNARDINI, 529 EL AZUL CIRCLE, OAK PARK, CA 91377. 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: ALESSANDRO BERNARDINI. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005715. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SULLIVAN DESIGN AUTO WHOLESALE, 681 BUENA VISTA, VENTURA, CA 93001 VTQ. CHRISTOPHER BRENT SULLIVAN, 681 BUENA VISTA, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER BRENT SULLIVAN. This statement was filed with the County Clerk of Ventura County on 04/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANAGEMENT ASSOCIATION CONSULTANTS, 3700 DEAN DRIVE, #1305, VENTURA, CA 93003 VENTURA. MICHELLE MCCRACKEN, 3700 DEAN DRIVE, #1305, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE MCCRACKEN. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DRINKING STORE, 774 CEDAR POINT PLACE, WESTLAKE, CA 91362 VENTURA. JORDAN W. BURGAR, 774 CEDAR POINT PLACE, WESTLAKE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORDAN BURGAR. This statement was filed with the County Clerk of Ventura County on 04/03/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSICSHAFT.COM, 4679 FANNIN DRIVE, SIMI VALLEY, CA 93063 VENTURA. SAMANTHA JOSEPHINE EVANS, 4679 FANNIN DRIVE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMANTHA EVANS. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005155. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI HEALING ARTS CENTER, 211 N. SIGNAL ST., OJAI, CA 93023 VENT. DONALD WILLIAM SANDERS, 119 FELIX DR., OJAI, CA 93023, CARRIE DIANE ROGERS-SANDERS, 119 FELIX DR., OJAI, CA 93023. 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: DONALD W. SANDERS. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY SCHOLARSHIP FOUNDATION 2) VENTURA COUNTY SCHOLARSHIP FOUNDATION 3) MISS SIMI VALLEY 4) MISS TEEN SIMI VALLEY, 12426 SUNNYGLEN DR., MOORPARK, CA 93021 VENTURA. SETH HAYDEN, 12426 SUNNYGLEN DR., MOORPARK, CA 93021, DONNA FONTAINE, 15772 MILNE COURT, MOORPARK, CA 93021, LORI BARONDESS, 4190 HITCH BLVD., MOORPARK, CA 93021. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/17/09. 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: SETH HAYDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREEDOM VENTURE PARTNERS #194, 725 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. M & L BUSINESS SERVICES, INC., 725 RIVERSIDE AVE., FILLMORE, CA 93015, FREEDOM VENTURA PARTNERS LLC, 18B SOUTH 8TH STREET, SAN JOSE, CA 95112. STATE OF INCORPORATION CA 3037151. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/04/09. 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: M & L BUSINESS SERVICES, MICHAEL SEARS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005481. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN STAR #120, 725 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. M & L BUSINESS SERVICES, INC., 725 RIVERSIDE AVE., FILLMORE, CA 93015, GREEN STAR, LLC, 18B SOUTH 8TH STREET, SAN JOSE, CA 95112. STATE OF INCORPORATION CA 3037151. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: M & L BUSINESS SERVICES, INC, MICHAEL SEARS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN STAR #125, 1002 HARTHORN LANE, FILLMORE, CA 93015 VENTURA. THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LANE, FILLMORE., CA 93015, GREEN STAR, LLC, 18B SOUTH 8TH STREET, SAN JOSE, CA 95112. STATE OF INCORPORATION CA A0607395. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, MICHAEL SEARS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREEDOM VENTURE PARTNERS #196, 1002 HARTHORN LANE, FILLMORE, CA 93015 VENTURA. THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LANE, FILLMORE., CA 93015, FREEDOM VENTURE PARTNERS, LLC, 18B SOUTH 8TH STREET, SAN JOSE, CA 95112. STATE OF INCORPORATION CA A0607395. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, MICHAEL SEARS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REO CAPITAL MORTGAGE, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. PREFERRED MORTGAGE GROUP INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION CA 2182878. 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: PREFERRED MORTGAGE GROUP INC, JEFF WETTSTEIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIR LIQUOR & MARKET, 1250 EAST MAIN ST., SANTA PAULA, CA 93060 VENTURA. KESHAWALAL G. PRAJAPATI, 1207 RICHMOND RD., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KESHAVLAL G. PRAJAPATI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004721. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERUVIAN ASCENTS, 117 W. AVENIDA DE LOS ARBOLES #154, THOUSAND OAKS, CA 91360 VENTURA. LUIS A. GARCIA-VILLALBA, 117 W. AVENIDA DE LOS ARBOLES #154, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIS GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VEEVE 2) VENTURA SHUTTLEBUGZ, 1433 ARUNDELL AVE. STE B, VENTURA, CA 93003 VTA. ROBERT JEFFREY MILLS, 755 MONTE VISTA, 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: R. JEFF MILLS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST HOME LOANS, 2061 CHEAM AVE., SIMI VALLEY, CALIF 93063 VENTURA. HENRY HARDISON JR., 2061 CHEAM AVE., SIMI VALLEY, CALIF 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HENRY HARDISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A A – TECHNOLOGIES, 1470 PORT DRIVE, OXNARD, CA 93035 VENTURA. ARTHUR PADRON ARROYOS, 1470 PORT DRIVE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARTHUR P. ARROYOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COURT VIDEO CONFERENCING SERVICES, 1402 HALESIA LANE, OXNARD, CA 93030 VENTURA. ROBERTO D. GODINEZ, 1402 HALESIA LANE, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: ROBERTO D. GODINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRANDES BANKCARD SERVICE, 1651 AMARELLE ST., THOUSAND OAKS, CA 91320 VENTURA. DEANN MARGARET BRANDES, 1651 AMARELLE ST., THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEANN BRANDES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARDIO BARRE 2) M & J’S STUDIO, 2975 “B” COCHRAN STREET, SIMI VALLEY, CA 93065 VENTURA. MELISSA PENCHOEN COLLINS, 3107 FLANAGAN DRIVE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1) 04/05/08, 2) N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MELISSA P. COLLINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOE SYSTEMS 2) SOE HELPDESK, 5105 E. LOS ANGELES AVE STE 113, SIMI VALLEY, CA 93063 VENTURA. JOESEPH STILWELL, 5416 E. LOS ANGELES AVE. #87, SIMI VALLEY, CA 93063, ROBERT ANDREWS, 5430 E. LOS ANGELES AVE. #68, SIMI VALLEY, CA 93063, RUSSELL SCHIFBAUER, 7957 NORWICH AVE., VAN NUYS, CA 91402, CHRISTOPHER STILWELL, 10004 DEBRA AVE., NORTH HILLS, CA 91343. 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: RUSSELL SCHIFFBAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. 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, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEVEL 10 HAIR STUDIO, 2314 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. STEPHANIE MANN, 1993 HENDRIX AVE., THOUSAND OAKS, CA 91360, JOHN MANN, 1993 HENDIX AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: STEPHANIE MANN. This statement was filed with the County Clerk of Ventura County on 04/06/09. 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 APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090407-10005147-0
The following person(s) is (are) doing business as:
Fun Softward, 1555 East Jefferson Way Apt. #3-209, Simi Valley, CA 93065; County of Ventura
Matthew Jones, 1555 East Jefferson Way Apt. #3-209, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Matthew Jones
This statement was filed with the County Clerk of Ventura on April 7, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/23, 4/30, 5/7, 5/14/09 CNS-1564170#

 
04/16/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPRAISAL CONSULTING NETWORK, 2239 TOWNSGATE ROAD #202, CA 91361 VENTURA. LARRY KENT MARTINEAU, 2239 TOWNSGATE ROAD #202, WESTLAKE VILLAGE, CA 91361, HAMILTON JACK JORDAN, 3096 TEXAS AVENUE, SIMI VALLEY, CA 93063. 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): 04/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY KENT MARTINEAU. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSNAK AUTO OUTLET, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362 VENTURA. WESTOAKS CHRYSLER DODGE, INC., 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION DELAWARE CO804369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/24/09. 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: WESTOAKS CHRYSLER DODGE, INC., PAUL RUSNAK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/01/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004797. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NONSTOP CICLISMO, 263 S. LAUREL ST., VENTURA, CA 93001. NONSTOP CICLISMO, INC, 263 S. LAUREL ST., VENTURA, CA 93001. STATE OF INCORPORATION CA 2860562. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/22/04. 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: NONSTOP CICLISMO, INC, KEITH NEU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/01/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOC’S LIQUOR & MARKET, 2195 E. CHANNEL IS. BLVD., OXNARD, CA 93030 VENTURA. GNT INVESTMENTS INC., 1421 MARTIN LUTHER KING DR., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA C3077193. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/09. 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: GNT INVESTMENTS INC, MANJIT KAUR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD MEDICAL ARTS CENTER – PROVIDERS ORGANIZATION, 973 W. SEVENTH ST., OXNARD, CA 93030 V. ALTERNATIVE HEALTH TECHNOLOGIES INC, 973 W. SEVENTH ST., OXNARD, CA 93030. STATE OF INCORPORATION C1790145 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): 07/10/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALTERNATIVE HEALTH TECHNOLOGIES, INC, DR. D. PANSINI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/26/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTOGRAPHY BY AMBER, 3463 WHITMAN CT., THOUSAND OAKS, CA 91360 VENTURA. AMBER SUSAN JORDAN, 3463 WHITMAN CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AMBER JORDAN. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAFÉ SPORTIF, 2400 WILLOW LN., TOUSAND OAKS, CA 91361 VENTURA. NIKOLAOS VATOUSIADIS, 22401 SENTAR RD., WOODLAND HILLS, CA 91364. 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: NIKOLAOS VATOUSIADIS. This statement was filed with the County Clerk of Ventura County on 04/06/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004715. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATC – DEVINE MERCY VENTURA, 4020 SANTA PAULA ST. SUITE 1, VENTURA 93060 VENTURA COUNTY. AUGUSTINA OKEREKE, 12062 SMOKIE L/N, CERRITOS, CA 90703. 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: AUGUSTINA OKEREKE. This statement was filed with the County Clerk of Ventura County on 03/30/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HONEYBANDS 2) HONEYBANDS HAIR ACCESSORIES, 2062 POTTER AVE., SIMI VALLEY, CA 93065 VENTURA. DANA DAVIS, 2062 POTTER AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA DAVIS. This statement was filed with the County Clerk of Ventura County on 04/03/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZ SOLAR, 3639 HARBOR BLVD #126, VENTURA, CA 93001 VENTURA. STEVE LEWIS ROYSTON, 11311 SANTA ANA RD., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE ROYSTON. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JORDAN MOBILE AUTO WORKS, 1469 EL VERANO DR., THOUSAND OAKS, CA 91362 VENTURA. JERAMY RICHARD JORDAN, 1469 EL VERANO DR., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JERAMY JORDAN. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRAIN INJURY SPECIALISTS/PHYSICAL INJURY SPECIALISTS, 66 ENCINAL PL., VENTURA, CA 93001 VENT. BRAIN INJURY SPECIALISTS/PHYSICAL INJURY SPECIALISTS, INC, 66 ENCINAL PL., VENTURA, CA 93001. STATE OF INCORPORATION CA C2716949. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/07/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRAIN INJURY SPECIALISTS/PHYSICAL INJURY SPECIALISTS, INC, NANCY PORCELLA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA MUSCLE PARTS AND SERVICE 2) GYM FIXERS, 1221 AVENIDA ACASO UNIT E, CAMARILLO, CA 93012 VENTURA. CALIFORNIA MUSCLE PARTS & SERVICE, LLC, 1221 AVENIDA ACASO UNIT E, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 200432210140. 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): 06/28/04. 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: CALIFORNIA MUSCLE PARTS & SERVICE, JOHN BANETTE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAITH TO FAITH CHRISTIAN MINISTRY, 1531 ALTURAS ST., OX, CA 93035 VENTURA. SHARON MARIE REILLY-GUTIERREZ, 1531 ALTURAS ST., OX, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/18/09. 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: SHARON MARIE REILLY-GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004567. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D & S PRINTING, 4735 INDUSTRIAL ST. #4C, SIMI VALLEY, CA 93063 VENTURA. GREGORY DAVID BEERS, 7720 MCNULTY AVE., CANOGA PARK, CA 91306. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/07/1997. 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: GREGORY D. BEERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAIRWAY INSURANCE, 4265 ALANDIA CT., MOORPARK, CA 93021 VENTURA. WAYNE MERICH, 4265 ALANDIA 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): 01/01/06. 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: WAYNE MERICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004955. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DK GRAPHICS & PRINTER SUPPLIES, 2466 INVAR CT., SIMI VALLEY, CA 93065 VENTURA. KIMBERLY JO LAURY, 2466 INVAR CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: KIMBERLY LAURY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005138. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVER STAR ATHLETICS, 4440 VISTAMEADOW COURT, MOORPARK, CA 93021 VENTURA. RONALD J. CONWAY, 4440 VISTAMEADOW COURT, 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: RON CONWAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN WAVE SURFACING, 902 BROSSARD DR., THOUSAND OAKS, CA 91360 VENTURA. SHANE TIMOTHY BITTS, 902 BROSSARD DR., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHANE TIMOTHY BITTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SECOND LOOK, 324 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. LINDY NODOLF, 832 SANTA FE ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDY NODOLF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.S. CERTIFIED MOLD, 1547 LOS ANGELES AVE. #110, VENTURA, CA 93004 VTA. MARTIN J. COE, 1547 LOS ANGELES AVE. #110, 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: MARTIN COE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAS DELIVERY SERVICE 2) LA TIMES DISTRIBUTOR, 3222 BUNSEN, VENTURA, CA 93003 VENTURA. GLORIA SALDANA, 2107 VIOLA WAY, OXNARD, 93030, MARCO SALDANA, 2107 VIOLA WAY, OXNARD, 93030. 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: GLORIA SALDANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004852. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHACI DESIGNS 2) SHACI EVENT DÉCOR, 320 LANDING COVE, CAMARILLO, CA 93012 VENTURA. SHARON LOPEZ, 320 LANDING COVE, CAMARILLO, CA 93012, CECCHINA ORTIZ, 4760 ALEXANDER DR., OXNARD, CA 93033. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARON LOPEZ, CECCHINA ORTIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAVIDA MASSAGE, 1348 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VTA. LAVIDA CA, LLC, 2425 HAYMARKET ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 200809510154. 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: LAVIDA CA, LLC, DEIRDRE PASKY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. 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, APRIL 16, 23, 30, MAY 7, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name SANTA BARBARA SURFACING, 902 BROSSARD DR., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/15/08. The file number to the fictitious business name being abandoned: 20080415-10005554-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SHANE TIMOTHY BITTS, 902 BROSSARD DR., THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/10/09. Signed: SHANE T. BITTS. File Number 20090410-10005364-0 1/1. Published in the Fillmore Gazette: APRIL 16, 23, 30 MAY 7, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-003402084-CU-PT-VTA. Petition of ADELA LYDECKER - ORTEGA. TO ALL INTERESTED PERSONS:. Petitioner(s) ADELA LYDECKER - ORTEGA filed a petition with this court for a decree changing names as follows a) SAYURI ROSALES to SAYURI LYDECKER ORTEGA b) MISAEL ROSALES to MISAEL LYDECKER ORTEGA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/26/09 Time: 8:20am, Department: 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: 04/10/09. Filed: 04/10/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. Mijares Deputy Clerk. Published in the Fillmore Gazette APRIL 16, 23, 30 MAY 7, 2009

NOTICE TO ABATE WEEDS AND
REMOVE RUBBISH, REFUSE, AND DIRT

Notice is hereby given that on the 14th day of April, 2009, the City Council of the City of Fillmore passed Resolution 09-3183 declaring that noxious or dangerous weeds were growing upon or in front of the properties, and that rubbish, refuse, and dirt were upon or in front of properties in Fillmore, and more particularly described in the resolution, and that they constitute a public nuisance which must be abated by the removal of the weeds, rubbish, refuse, and dirt. Otherwise they will be removed and the nuisance abated by the City and the cost of removal assessed upon the land from or in front of which the weeds, rubbish, refuse, and dirt are removed and will constitute a lien upon such land until paid. Reference is hereby made to Resolution 09-3183 for further particulars. A copy of said resolution is on file in the Office of the City Clerk.
All property owners having any objections to the proposed removal of weeds, rubbish, refuse and dirt are hereby notified to attend a public hearing of the Fillmore City Council, to be held April 28th 2009 at 6:30 p.m. in the City Council Chambers of Fillmore City Hall, 250 Central Avenue, at which time any objections will be heard and given due consideration.
Dated this 14th day of April 2009.
ANGELA MUMME,
DEPUTY CITY CLERK
PUBLISH: April 16th & April 23rd, 2009, in the Fillmore Gazette.

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#09-017 On February 14, 2009 Ventura County Sheriff's Department officers seized $832.00 U.S. currency at East of Wicks Road, Moorpark, 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 $832.00.
FS#09-019 On February 28, 2009 Ventura County Sheriff's Department officers seized $9,860.00 U.S. currency at 4460 Corte Arbusto, Camarillo, 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 $9,860.00.
FS#09-020 On March 6, 2009 Ventura County Sheriff's Department officers seized $270.00 U.S. currency at Ocean Drive and Los Robles, Oxnard, CA and seized $2,000 at 1074 5th St., Port Hueneme, 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 $2,270.00.
FS#08-099 On October 23, 2008 Ventura County Sheriff’s Department officers seized $3,510.00 U.S. currency at Yosemite and Highway 118, 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 $3,510.00.
FS#09-030 On April 4, 2009 Ventura Police Department officers seized $1,276.00 U.S. currency at Rear of 204 e. Thompson Blvd., Ventura, 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 $1,276.00.
FS#09-028 On April 2, 2009 Ventura Police Department officers seized $471.00 U.S. currency at Ventura Road and Doris Road, Oxnard, 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 $471.00.
FS#09-016 On February 17, 2009 Ventura County Sheriff’s Department officers seized $851.00 U.S. currency at Westlake Blvd. and Thousand Oaks Blvd., Thousand Oaks, and on February 18, 2009 seized $1,239.09 from account #87083-91464 and 56124-63033 at Wells Fargo Bank, 5751 Telephone Road, Ventura 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 $2,090.39.
FS#09-024 On March 18, 2009 Ventura Police Department officers seized $1,554.00 U.S. currency at 10596 Modoc Street, Ventura, 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 $1,554.00
4/16, 4/23, 4/30/09 CNS-1568626#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 228052CA Loan No. 0688416346 Title Order No. 602112970 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/10/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/06/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 02/17/2005, Book , Page , Instrument 20050217-0037851, of official records in the Office of the Recorder of VENTURA County, California, executed by: ARMANDO BELVEDERE TRUSTEE OF THE BELVEDERE FAMILY TRUST DATED NOVEMBER 23,1992, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 40 AND THE NORTHERLY 10 FEET OF LOT 41, OF ARTHUR SUBDIVISION NO. 2, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 5, PAGE(S) 15-1/2 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $392,105.96 (estimated) Street address and other common designation of the real property: 461 SARATOGA STREET FILLMORE, CA 93015 APN Number: 053-0-052-010 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 04-14-2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311ASAP# 3051215 04/16/2009, 04/23/2009, 04/30/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-229721-TC Loan # 3002153892 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check 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 MURILLO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 9/1/2006 as Instrument No. 20060901-0185735 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/6/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $321,128.59 The purported property address is: 622 VIA RODEO FILLMORE, CA 93015 Assessors Parcel No. 052-270-015 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. Date: 4/9/2009 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# 3059026 04/16/2009, 04/23/2009, 04/30/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20080134014575 Title Order No.: 400014384 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/07/2007. 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. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/16/2007 as Instrument No. 20070216-00032748-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: ARTURO GARCIA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/06/2009 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 929, 929 1/2 BLAINE AVENUE, FILLMORE, CALIFORNIA 93015 APN#: 052-0-022-345 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 $613,209.76. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent Dated: 04/16/2009 ASAP# 3058213 04/16/2009, 04/23/2009, 04/30/2009

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Title Order T700079 T.S. No. 51442 Loan No. 36479 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 3, 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 May 6, 2009, at 11:00 AM, Monroe Acceptance Company, Inc. as duly appointed Trustee under and pursuant to Deed of Trust recorded April 17, 2006 as Instrument No. 20060417- 0081358 of Official Records of Ventura County, State of California, executed by Aurora C. Quinones; WILL SELL AT PUBLIC AUCTION TO 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 and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST. BENEFICIARY INSTRUCTION PURSUANT TO CIVIL CODE 2923.5 (SB 1137 COVERED LOAN) and 2924.8 (POSTING AND MAILING NEW NOTICE OF SALE TO RESIDENT OF RESIDENTIAL REAL PROPERTY - MULTIPLE LANGUAGES) LPS Default Title and Closing Monroe Acceptance Company, Inc. LPS Agency Sales and Posting Borrower(s): Aurora Quinones Beneficiary: Budget Finance Company Loan servicer: Budget Finance Company Property: 5219 North Street Somis, CA 93066 Date: April 9, 2009 The undersigned beneficiary or authorized agent for the beneficiary represents that one of the following applies (check applicable box - only one choice should apply): The above referenced loan: (1) is secured by "residential real property"; and, (2) the billing address for the borrower under the mortgage note, as reflected in the beneficiary's or its authorized agent's files "is different than the property address." The trustee is instructed and authorized to post and mail the "notice to the resident of property subject to foreclosure sale" as required under Civil Code 2924.8. The street address and other common designation, if any, of the real property described above is purported to be: 5219 North Street Somis, CA 93066 APN-161-0-081-090 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, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.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 $242,564.51. 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. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(c) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent made the following efforts to contact the borrower to assess the borrower's financial situation and to explore options for the borrower to avoid foreclosure: Mailed a letter to borrower by first class mail advising the borrower: (1) of the lender's (or lender's authorized agent's) desire to speak to borrower to assess the borrower's financial situation and to explore options for the borrower to avoid foreclosure; (2) of the lender's (or lender's authorized agent's) toll-free number to contact the lender or the lender's authorized agent; and, (3) of the toll-free telephone number made available by HUD to find a HUD-certified housing counseling agency. Dated: April 9, 2009 LSI Title Company, As Agent For Monroe Acceptance Company, Inc. A California Corporation As Said Trustee. By: Gerri Sheppard FOR TRUSTEE SALE INFORMATION PLEASE CALL (714) 259-7850 THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3060810 04/16/2009, 04/23/2009, 04/30/2009

NOTICE CALLING FOR BIDS
District: FILLMORE UNIFIED SCHOOL DISTRICT
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 8th day of May 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 May 1, 2009 at 5:00pm. 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 6, 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 May 19, 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.
To be published in The Fillmore Gazette April 16, 23, 2009