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

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

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

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

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

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

10/30/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEPARD–JOHNSON ASSOCIATES, 11410 HIGHRIDGE CT., CAMARILLO, CA 93012 VENTURA. SHELDON JAY JOHNSON, 11410 HIGHRIDGE CT., CAMARILLO, CA 93012, LORI JEAN SHEPARD-JOHNSON, 11410 HIGHRIDGE CT., 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): 10/22/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHELDON JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICA OXNARD, 116 E. 5TH ST., OXNARD, CA 93030 VENTURA. JIMMY COLON MICHEL, 310 HUERTA ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JIMMY MICHEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRISTARDOGS.COM, 1202 SO. WESTLAKE BLVD, UNIT B, WESTLAKE VILLAGE, CA 91361 VENTURA. LINDA R. LANG, 1202-B SO. WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LINDA R. LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIVERSAL CLEAN, 5932 SERENA ST., SIMI VALLEY, CA 93063 VENTURA. GLENN GRAZIANO, 5932 SERENA ST., SIMI VALLEY, CA 93063, ROSA GARCIA, 5932 SERENA ST., SIMI VALLEY, CA 93063. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GLENN GRAZIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROJECT DEVELOPMENT PUBLISHING, 2985 EAST HILLCREST DR. #203, THOUSAND OAKS, CA 91362 VENTURA. DOUGLAS C. CROSSE, 2985 EAST HILLCREST DR. #203, THOUSAND OAKS, CA 91362, FRED GARRETT, 60827 COBBLESTONE PLACE, BEND, OR 97702. 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: DOUGLAS C. CROSSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL CLEAR RESCUE, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065 VENTURA. MICHAEL D. WILLIAMS, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065, LISA M. WILLIAMS, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065, ARSENIO SAENZ JR, 1205 HAVEN AVE., SIMI VALLEY, CA 93065, AMANDA J. SAENZ, 1205 HAVEN AVE., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL D. WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KMP FINANCIAL NETWORK, 2909 BLAZING STAR DRIVE, THOUSAND OAKS, CA 91362 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT, #200, ROSEVILLE, CA 95661. STATE OF INCORPORATION CA 1963109. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or 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: AMERICAN PACIFIC MORTGAGE CORPORATON, BILL LOWMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YO FRUTII, 4275 TIERRA REJADA, MOORPARK, CA 93021 VENTURA. YO FRUTII, INC., 13649 PINNACLE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION CA 3161661. 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: YO FRUTII, INC., HELEN LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONARCA CONSTRUCTION, INC, 2664 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PACIFICO PLUMBING, INC., 2664 CALLE OLIVO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA C 3089210. 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: PACIFICO PLUMBING, INC., JOSE ALFREDO AGUILERA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015561. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MINNOLI GROUP INCORPORATED, 10454 HUGO COURT, VENTURA, CA 93004 VENTURA. MINNOLI GROUP INCORPORATED, 10454 HUGO COURT, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA C2752727. 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: MINNOLI GROUP INC., FOUNDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONSULTING NETWORK, 12370 PRESILLA RD., CAMARILLO, CA 93012 VENTURA. LORI GARLAND PARKER, 12370 PRESILLA RD., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/23/1998. 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: LORI GARLAND PARKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROM HEAD TO TAIL – MOBIL DOG GROOMING, 142 MIRAMAR STREET, CAMARILLO, CA 93010 VENTURA CO. CYNTHIA WUCHERPFENNIG, 142 MIRAMAR STREET, 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: CYNTHIA WUCHERPFENNIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015540. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAK OUT, 14961 FOOTHILL RD., SANTA PAULA, CA 93060 VENTURA. SHERRY BOSCO, 14961 FOOTHILL RD., SANTA PAULA, CA 93060. 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: SHERRY BOSCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST PROPERTIES, 100 S. EMMA AVE., VENTURA, CA 93003 VENTURA. MARC A. LISHESKI, 100 S. EMMA AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC A. LISHESKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST CHOICE REAL ESTATE SOLUTIONS (2), 4850 ALIANO DRIVE, OAK PARK, CA 91377 VEN. LUCY RANCK ROUBAL, 4850 ALIANO DRIVE, 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): 10/17/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUCY R. ROUBAL. This statement was filed with the County Clerk of Ventura County on 10/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION INSPECTION, 1201 LA LOMA, SOMIS, CA 93066 VENTURA. BRANDAN RALPH MATHIS, 1201 LA LOMA, SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/15/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRANDAN R. MATHIS. This statement was filed with the County Clerk of Ventura County on 10/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016269. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIAMOND DAVE’S CAFÉ 2) DIAMOND DAVE’S FILLMORE CAFÉ, 454 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. DAVID L. BURNS, 208 COOK DR., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID L. BURNS. This statement was filed with the County Clerk of Ventura County on 10/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO’S MARKET, 116 S. MILL ST., SANTA PAULA, CA 93060 VENTURA. S S ASSOCIATES INC, 1885 E. THOMPSON BLVD, VENTURA, CA 93001. STATE OF INCORPORATION 3171288 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: S S ASSOCIATES INC, SATNAM SINGH (PRESIDENT). This statement was filed with the County Clerk of Ventura County on 10/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RB TRANSPORTATION, 1198 NAVIGATOR DR. #53, VENTURA, CA 93001 VTA. RAYMOND JAMES BECKER, 1198 NAVIGATOR DR. #53, 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: RAYMOND JAMES BECKER. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016587. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR IMPRESSIONS STUDIO, 3090-A2 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. LINH PHAN, 19752 LULL ST., WINNETKA, CA 91306, NGUYET NGUYEN, 19752 LULL ST., WINNETKA, CA 91306. 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: LINH PHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TINKER TANK, 4614 VIA DEL RANCHO, NEWBURY PARK, CA 91320 VENTURA COUNTY. SHARLENE BORCHARDT, 4614 VIA DEL RANCHO, 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): 09/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARLENE BORCHARDT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEAN, 284 WALL STREET, VENTURA, CA 93001 VENTURA. CRYSTAL LINNETTE COKE, 284 WALL STREET, 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): 09/11/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRYSTAL COKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015959. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALIBU INSTITUTE OF MEDIA ARTS, 1420 LOMBARD STREET #1700, OXNARD, CA 93030 VENTURA. MALIBU WORKSHOPS, 1420 LOMBARD STREET #1700, OXNARD, CA 93030. STATE OF INCORPORATION CA 2962013. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MALIBU WORKSHOPS, STUART PARKER GOLDMAN, PRESIDENT AND CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAVILA’S SERVICES, 1687 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. LIGIA SUSANA DAVILA, 1582 DAKIN 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): 10/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LIGIA DAVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On NOVEMBER 23, 2008 at Second Street and "A" Street, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,864.00. The seized property is described as follows:
$3,864.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-090 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/30, 11/6, 11/13/08 CNS-1454971#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 14, 2008 at 932 Avenida De Las Flores and at 390 N. Moorpark Road, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $10,577.00. The seized property is described as follows:
$10,330.00 U.S. currency
$247.00 U.S. Currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-092 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/30, 11/6, 11/13/08 CNS-1455023#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 25, 2008 at H Street and 2nd Street, Oxnard , California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,098.00. The seized property is described as follows:
$1,098.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-072 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/30, 11/6, 11/13/08 CNS-1455111#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE. HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Thursday, November 13TH, 2008 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) Anthony Mendiaz B-009 17) James Wm. Brown R-138
2) Elvia Garcia B-035 18) Robyne Richardson R-270
3) Buzco Enterprises (Sam Palmer) C-86 19) Michele Hunter R-276
4) Lisa Capobianco D-38 20) Gina Chavez S1-112
5) Jerry and Arlene Lamensdorf G-30 21) Dwight Johnson S2-019
6) Corey Jacoby G-49 22) Michele Peru S2-056
7) Glenn P. Hogan N-212 23) Jorge Fisher S2-065 8) Glenn P. Hogan N-216 24) Gina Chavez S2-254
9) Glenn P. Hogan N-218 25) Gayle Wayne S4-015
10) Karen Pryor K-21 26) Michael Rivera S4-045
11) Khierstin Kimberly Stumpf Q-103 27) Eric A. Moreno S4-293
12) Darren Wise Q-111 28) Daniel Surber S5-095
13) Eric Hernandez Q-203-C 29) Yessica Hernandez S5-128
14) Mark Evans R-110 30) Taj Peerzada S5-226
15) Mark Evans R-113 31) Sharon Rogers S6-007
16) Mark Evans R-116
************************************************************************************************************************
AUCTIONEER
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
To be published in The Fillmore Gazette OCTOBER 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081010-10015899-0
The following person(s) is (are) doing business as:
Boyce & Associates A Financial Advisory Practice of Ameriprise Financial Services, 300 Esplanade Drive., Suite 1650, Oxnard, CA 93036, Ventura County.
Joel Boyce, 300 Esplanade Dr., Suite 1650, Oxnard, CA 93036.
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/ Joel Boyce
This statement was filed with the County Clerk of Ventura on October 10, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/30, 11/6, 11/13, 11/20/08 CNS-1428499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081010-10015900-0
The following person(s) is (are) doing business as:
Hable Roofing, 1800 W. Hillcrest Dr. #341, Newbury Park, CA 91320, Ventura County
Joel Richard Ribble, 1800 W. Hillcrest Dr. #341, 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/ Joel Richard Ribble
This statement was filed with the County Clerk of Ventura on October 10, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/30, 11/6, 11/13, 11/20/08 CNS-1445800#

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions code, section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after FRIDAY, the 14th day of NOVEMBER at 3:30PM 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 #, NAME, GENERAL DESCRIPTION OF GOODS.
228 – BARRY MAHL
10+ cardboard boxes unknown contents, hobby train material, various other unknown contents.
246 – JEFF DESROCHERS
3 televisions, mattress set, 2 bed frames, framed artwork, 6+ cardboard boxes unknown contents, desk, book case, sofa, 2+ plastic containers unknown contents end table, other various unknown contents in full unit.
315 – HAL ROSS
Vacuum, wooden dinner table, 2+ plastic containers unknown contents, 2+ suitcases unknown contents, furniture dolly, fire pit, BBQ, other misc contents in large full unit.
545 – TERRI LAJOIE
30+ misc boxes unknown contents, 5+ plastic containers unknown contents, skis plus poles, wooden book shelf, 2 old fashioned glass lamps, 2 stone figure heads, various other unknown contents in full unit.
726 – TODD BROWN
4+ Cardboard boxes unknown contents, 5+ plastic containers unknown contents, table saw, step ladder, other misc contents in large full unit.
754 – MITCH BREESE
4+ stereo speakers, 20+ cardboard boxes unknown contents, 4+ plastic containers unknown contents, briefcase, unknown quantity of art and posters, and various other unknown contents.
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, OCTOBER 30 NOVEMBER 6, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081014-10016078-0
The following person(s) is (are) doing business as:
Pacific Sales Kitchen, Bath & Electronics, 2000 Anchor Court, Thousand Oaks, CA 91320, Ventura County
Pacific Sales Kitchen and Bath Centers, Inc., 7601 Penn Ave. South, Richfield, MN 55423
Articles of incorporation or organization number filed with the California Secretary of State: C763044, 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.)
Pacific Sales Kitchen and Bath Centers Inc.
S/ Joseph Joyce, Sr VP & Secretary
This statement was filed with the County Clerk of Ventura on October 14, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/30, 11/6, 11/13, 11/20/08 CNS-1446444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081020-10016406-0
The following person(s) is (are) doing business as:
Bagabu, 548 Nobletree Court, Oak Park, CA 91377, Ventura County
Valerie J. Nelson, 548 Nobletree Court, Oak Park, CA 91377
Mary Forgione, 1246 W. 14th St., San Pedro, CA 90731
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Valerie J. Nelson
This statement was filed with the County Clerk of Ventura on October 20, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/30, 11/6, 11/13, 11/20/08 CNS-1449942#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00329048-CU-PT-VTA. Petition of: EUGENE LOUIS ECKLEY II. TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows: EUGENE LOUIS ECKLEY II to GENO LOUIS ECKLEY. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 12/05/08, Time: 8:30am, Dept.: 43, Room, The address of the court is Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, C.O.V. A copy of this Order to show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE FILLMORE GAZETTE, P.O. BOX 865, FILLMORE, CA 93016, 408 ORCHARD, FILLMORE, CA 93015. Dated: 10/10/08. Filed: 10/10/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 30, NOVEMBER 6, 13, 20, 2008

 
10/23/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015996. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTHRANCH ENTERPRIZES, 1111 LAWRENCE DR, NEWBURY PARK, CA 91320-1304 VENTURA. NETWORK MERCHANDISING INCORPORATED, 2610 OAKSHORE, WESTLAKE VILLAGE, CA 91320-1304. STATE OF INCORPORATION CA C1259203. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/19/04. 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: NETWORK MERCHANDISING INCORPORATED, C. MARCHESCHI, SECY. TREAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUPILLO’S CONCRETE, 1331 OPALO DR, OXNARD, CA 93030 VENTURA. JOSE G. HERNANDEZ, 1331 OPALO DR, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE G. HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B & D CONTRACTOR SERVICES, 1034 W. BEVERLY DR, OXNARD, CA 93030-4811 VENTURA. DENISE WALDO, 1034 W. BEVERLY DR, OXNARD, CA 93030-4811. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/25/04. 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: DENISE WALDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSIC DETAIL, 52 LOMA DR, CAMARILLO, CA 93010-2316 VENTURA. CLINTON JAMES KELTON, 52 LOMA DR, CAMARILLO, CA 93010-2316. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLINTON JAMES KELTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MP CONSTRUCTION, 2551 GAYLE PL., SIMI VALLEY, CA 93065 VENTURA. MARK A. PENN, 2551 GAYLE 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): 10/30/1989. I declare that all information in this statement is true and correct. (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 A. PENN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUT WEST CONSTRUCTION, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERNATIONAL NUTRACEUTICALS, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015420. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEEP MAGIC PRINTING, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015421. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEGEND MARKETING, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBERT FREIBERG, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA SUBSHINE INC., 251 LINDA VISTA AVENUE, VENTURA, CA 93001 VENTURA. CALIFORNIA SUBSHINE INC., 251 LINDA VISTA AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION CA C3164037 CALIFORNIA SUBSHINE INC. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALIFORNIA SUBSHINE INC, ARTHUR MAIDMAN, CEO. This statement was filed with the County Clerk of Ventura County on 10/14/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TARIAN INVESTMENT SERVICES, INC., 2559 COBBLECREEK COURT, THOUSAND OAKS, CA 91362 VENTURA. TARIAN INVESTMENT SERVICES, INC., 2559 COBBLECREEK COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA C3129146. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/08/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TARIAN INVESTMENT SERVICES, INC., RICHARD H. CASE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS ROBLES EMERGENCY PHYSICIANS MEDICAL GROUP, 215 W. JANSS ROAD, THOUSAND OAKS, CA 91301 VENTURA. RICHARD A MIDTHUN, M.D., INC., 29359 WAGON ROAD, AGOURA, CA 91301, PAUL T. DAVID, M.D., INC, 3507 CHUPAROSA DRIVE, SANTA BARBARA, CA 91305, RICHARD S. BENEDON, M.D., A P.C., TWO STIRRUP LANE, BELL CANYON, CA 91307. STATE OF INCORPORATION CALIFORNIA C0799071. 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): 11/03/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD A. MIDTHUN, M.D., INC., RICHARD A. MIDTHUN, M.D., TREASURER. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015852. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARBOR ACADEMY, 1710 WEST HILLCREST DR. #127, NEWBURY PARK, CA 91320 VEN. JILL L. GINZBURG, 1710 WEST HILLCREST DR. #127, NEWBURY PARK, CA 91320, LISA JACKSON, 26245 HATMOR DR., CALABASAS, CA 91302. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/29/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JILL L. GINZBURG. This statement was filed with the County Clerk of Ventura County on 10/09/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J3 CABINET & GRANITE DEPOT, 810 LAWRENCE DR. #108, NEWBURY PARK, CA 91320 VENTURA. XIU LAN SUN, 1354 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: XIU LAN SUN. This statement was filed with the County Clerk of Ventura County on 10/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARSHALL RANCHES, 111 W. GUIBERSON RD., FILLMORE, CA 93015-9720 VENTURA. RICHARD C. MARSHALL, 111 W. GUIBERSON RD., FILLMORE, CA 93015-9720. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/03/04. 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: RICHARD C. MARSHALL. This statement was filed with the County Clerk of Ventura County on 09/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUVNR DESIGNS, 473 SUN BONNET ST., SIMI VALLEY, CA 93065 VENTURA. LAURA LYNNE SOJKA, 473 SUN BONNET ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LAURA SOJKA. This statement was filed with the County Clerk of Ventura County on 10/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 VENDING MACHINES, 326 CORONADO ST., VENTURA, CA 93001 VENTURA. PAIGE BYRNE, 326 CORONADO ST., 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: PAIGE BYRNE. This statement was filed with the County Clerk of Ventura County on 10/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVERYBODY WINS!, 899 SPRUCE HILL CT., THOUSAND OAKS, CA 91320 VENTURA. SHAWNAA KASPER, 899 SPRUCE HILL CT, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAWNAA KASPER. This statement was filed with the County Clerk of Ventura County on 10/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016257. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMG GROUP, 633 CAMINO DEL SOL, THOUSAND OAKS, CA 91362 VENTURA. DEREK R. MARQUIS, 633 CAMINO DEL SOL, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEREK R. MARQUIS. This statement was filed with the County Clerk of Ventura County on 10/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY PARK MEDICAL CENTER, 400 S. REINO ROAD, NEWBURY PARK, CA 91320 VENTURA. VIGEN OHANIAN (TRUST), 4538 WINNETKA CIRCLE, WOODLAND HILLS, CA 91364, ARMINEH OHANIAN, 4538 WINNETKA CIRCLE, WOODLAND HILLS, CA 91364. This Business is conducted by: A TRUST. 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: VIGEN & ARMINEH OHANIAN AS TRUSTEE OF VIGEN & ARMINEH OHANIAN TRUST. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30 NOVEMBER 6, 13, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016346. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WORLDWIDE SOFTWARE TECHNOLOGY 2) CENTRAL COMPUTER PRODUCTS, 1932 GARDENSTONE COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. WORLDWIDE SOFTWARE TECHNOLOGY, 1932 GARDENSTONE COURT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA C1248105. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/26/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WORLDWIDE SOTWARE TECHNOLOGY, M. AZIMCHANDANI, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRICO WELDING, 2316 CHANNEL DR. #J, VENTURA, CA 93003 VTA., ANTONIO G. FIGUREIDA, 564 SO. JORDAN AVE., 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): 1972. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO G. FIGUREIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAT CONGAS, 24 NORTHAM AVE., NEWBURY PARK, CA 91320 VEN. TOM HOLLOW, 24 NORTHAM AVE., NEWBURY PARK, CA 91320, JAMES LONG, 729 GLEN OAKS RD., THOUSAND OAKS, CA 91360. 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): 11/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM HOLLOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015083. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC GIFT SALES, 290 FRANCES STREET, VENTURA, CA 93003 VENTURA. JOHN DAVID ROBLES, 290 FRANCES STREET, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN D. ROBLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REFERRALS UNLIMITED – CONEJO, 6433 TOPANGA CANYON BLVD. STE 513, CANOGA PARK, CA 91303 VENTURA COUNTY. BILL ROSS, 6433 TOPANGA CANYON BLVD. STE 513, CANOGA PARK, CA 91303. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BILL ROSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA BARBARA CELEBRATIONS, 2326 KATHERINE AVE., VENTURA CA 93003 VTA. MARIANNE MCMAHON, 2326 KATHERINE AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIANNE MCMAHON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PURITY 4 U, 1075 LOMA DR. SPC 56, OJAI, CA 93023 VTA. DANIELA NEKIC, 1075 LOMA DR. SPC 56, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIELA NEKIC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DJV DESIGN 2) PRINT COLOR DIRECT, 2828 COCHRAN ST. SUITE 206, SIMI VALLEY, CA 93065 VENTURA. SHAWN RICHKIND, 705 WARRENDALE AVE., SIMI VALLEY, CA 93065, ROSE RICHKIND, 705 WARRENDALE AVE., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAWN RICHKIND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORGAL, 603 CORTE ESTRELLA, CAMARILLO, CA 93010 VENTURA. KIMBERLY M. GALLAGHER-WURTZ, 603 CORTE ESTRELLA, CAMARILLO, CA 93010, MARNELL T. SWINDLE, 139 JAPONICA CT., CAMARILLO, CA 93012. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KIMBERLY WURTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOMA DISTRIBUTION 2) BODYZOOM, 300 N., GRAVES AVE., UNIT D, OXNARD, CA 93030 VENTURA. PERFORMANCE UNLIMITED, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS PERFORMANCE NUTRITIONALS, 300 N. GRAVES AVE., UNIT D, OXNARD, CA 93030. STATE OF INCORPORATION DE CA2755702CA. 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: PERFORMANCE UNLIMITED, INC,. WHICH WILL DO BUSINESS IN CALIFORNIA AS PERFORMANCE NUTRITIONALS, ANDREW SCHGDLOWSKY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERRA HOMES AND ESTATES, 14611 MARYMOUNT ST., MOORPARK, CA 93021 VENTURA. TERRA CONEJO PROPERTIES, INC., 14611 MARYMOUNT ST., MOORPARK, CA 93021. STATE OF INCORPORATION C2362837. 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: TERRA CONEJO PROPERTIES, INC., LARRY E. NEASE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CODER COMMUNICATIONS 2) CODER, 707 E. THOUSAND OAKS BLVD #12, THOUSAND OAKS, CA 91360 VENTURA. SHELDON NETWORKS, INC., 707 E. THOUSAND OAKS BLVD. #12, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION 2171402 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHELDON NETWORKS, INC, KIMBERLI SHELDON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015636. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C H REALTY, 9348 WOLVERTON ST., VENTURA, CA 93004. CAROLYN HILL, 9348 WOLVERTON 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): 10/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAROLYN HILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016505. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PC PROS COMPUTERS 2) BLUE ARMOR ALARM, 423 E. OJAI AVE. #102, OJAI, CA 93023 VENT., CALIFORNIA SMART HOMES, INC., 7770 TELEGRAPH RD. #E403, VENTURA, CA 93004. STATE OF INCORPORATION CA 3024327. 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: CALIFORNIA SMART HOMES, INC., VITO ADAMO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00329192-CU-PT-VTA. Petition of SUSAN ANTOINETTE SYLVAN-JADE SANDOVAL. TO ALL INTERESTED PERSONS:. Petitioner(s) SUSAN ANTOINETTE SYLVAN-JADE SANDOVAL, filed a petition with this court for a decree changing names as follows SUSAN ANTOINETTE SYLVAN-JADE SANDOVAL to SUSAN ANTOINETTE SYLVAN-JADE MEREDITH SYZYGY WALLACE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/09/08 Time: 8:30am, 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: 10/14/08. Filed: 10/14/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBER Deputy Clerk. Published in the Fillmore Gazette OCTOBER 23, 30 NOVEMBER 6, 13, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 17, 2008 at 460 Buckboard Lane , Ojai, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,902.00. The seized property is described as follows:
$2,902.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-058 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/23, 10/30, 11/6/08 CNS-1449555#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081014-10016079-0
The following person(s) is (are) doing business as:
TK Press, 4168 Minnecota Dr, Thousand Oaks, CA 91360
H Michelle Malinzak, 4168 Minnecota Dr, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ H Michelle Malinzak
This statement was filed with the County Clerk of Ventura County on 10/14/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/23, 10/30, 11/6, 11/13/08 CNS-1445050#

 
10/16/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FURNITURE AND DESIGN, 4876 BORDERS STREET, SIMI VALLEY, CA 93063 VENTURA. AVIVA M. ROSEN, 4876 BORDERS STREET, SIMI VALLEY, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/05/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AVIVA M. ROSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INSPIRED ORDER, 2607 N. WOODROW AVE., SIMI VALLEY, CA 93065 VENTURA. NANCY MARIE BRAY, 2607 N. WOODROW 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): 09/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NANCY BRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAI PERU CUISINE, 5021 VERDUGO WAY #109, CAMARILLO, CA 93012 VTA., JARUWAN SARAMON, 165 W. BRAMBLE CT., 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): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JARUWAN SARAMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPIELMAN ENGINEERING 2) SE2, 935 GREEN LAWN AVENUE, CAMARILLO, CA 93010 VENTURA. SHARON SPIELMAN, 935 GREEN LAWN AVENUE, 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: SHARON SPIELMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P.B. BUILDING MAINTENANCE, 10454 TULSA CIRCLE, VENTURA, CA 93004 VENTURA. DE SARIO ENTERPRISES INC., 10454 TULSA CIRCLE, VENTURA, CA 93004. STATE OF INCORPORATION CA 2779012. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/06/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DE SARIO ENTERPRISES INC., CAROLINE DE SARIO, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCK’N SEAFOOD, 5114 DOWN WIND WAY, OXNARD, CA 93033 VEN., ROT TRAN, 5114 DOWNWIND WAY, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROT TRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015987. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOODI’S SALON, 537 B. LOS ANGELES AVE, MOORPARK, CA 93021 VENTURA. REZA IMANI, 11651 PINE DALE RD, 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): 10/13/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REZA IMANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRING ST DELI, 484 E. LOS ANGELES AVE #102, MOORPARK, CA 93021 VENTURA. GARY LEE SULLIVAN, 6838 SIMMIONS 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: GARY SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIN’S CREATIVE CATERING, 760 HANOVER AVE, NEWBURY PARK, CA 91320 VENTURA. ERIN LORRAINE CASS, 760 HANOVER AVENUE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIN L. CASS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIMADE CLOTHING, 3118 CHANNEL DR., VENTURA, CA 93003 VENTURA. STEPHEN CHRISTOPHER JAPPE, 3118 CHANNEL DR., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: STEPHEN C. JAPPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALTITUDE 27, 38A WEST MAIN STREET, VENTURA, CA 93001 VENTURA. JOSH SPIKER, 448 SO. SEAWARD, VENTURA, CA 93003, STEVE DOLL, 1115 HORIZON DRIVE, VENTURA, CA 93003. This Business is conducted by: JOINT VENTURE. 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: STEVE DOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CBS PREMIER LOANS, 1181 KELSFORD CT., WESTLAKE VLG, CA 91361 VENTURA. CBS PREMIER HOMES, LLC, 1181 KELSFORD CT., WESTLAKE VLG, CA 91361 VENTURA. STATE OF INCORPORATION CALIFORNIA 200500410287. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CBS PREMIER HOMES, LLC, SIMONA VIZIREANV, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANGELO’S CHICKEN SHACK & TRI-TIP GRILL, 1775 E. DAILY DR. #G, CAMARILLO, CA 93010 VENTURA COUNTY. A.C.S.T. GRILL INC., 1791 COACHMAN DR., CAMARILLO, CALIF., 93012. STATE OF INCORPORATION CALIF. 3156126. 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: A.C.S.T. GRILL INC., ANGELO G. SUNIGA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOSA FREIGHT, 448 SECOND ST., MOORPARK, CA 93021 VENTURA. FRANCISCO JAVIER SOSA MARTINEZ, 448 SECOND ST., 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): 10/06/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANCISCO J. SOSA M. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCCER SHOTS, 2666 E. HILLCREST RD., THOUSAND OAKS, CA 91362 VENTURA. DANNY G. ENTERPRISES LLC, 2666 E. HILLCREST RD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 200822410156. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANNY G. ENTERPRISES LLC, DANIEL W. GARITE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAREN GRACE INTERIORS, 4530 E. THOUSAND OAKS, BLVD, SUITE 200, WESTLAKE VILLAGE, CA 91362 VENT., KAREN GRACE, 5551 SIENNA WAY, WESTLAKE VILLAGE, 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): 08/19/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN GRACE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GLOBAL INDUSTRIES 2) ASOLTI RECORDS, 203 OLIVE MILL LN., OJAI, CA 93023 VENTURA. OMAR A. VELAZQUEZ, 203 OLIVE MILL LN., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OMAR VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCR GRAPHIX, 6250 TELEGRAPH RD. #1306, VENTURA, CA 93003 VENTURA. DAMIAN MICHAEL REYES, 6250 TELEGRAPH RD. #1306, 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: DAMIAN REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFINITY + ONE KITCHENS & BATHS 2) INFINITY KITCHENS & BATHS, 4365 N. ASHTREE ST., MOORPARK, CA 93021 VENTURA. CRAIG SCOTT WILLIS, 4365 N. ASHTREE ST., 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: CRAIG SCOTT WILLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX OFFICE OF ALLI N. HAWLEY, 31 E. LOOP DRIVE, CAMARILLO, CA 93010 VENTURA. ALLI NICOLE HAWLEY, 31 E. 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): 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: ALLI N. HAWLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARLES MCPADDEN PHOTOGRAPHY, 3144 HILLDALE AVE., SIMI VALLEY, CA 93063 VENTURA. CHARLES MCPADDEN, 3144 HILLDALE AVE., 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: CHARLES MCPADDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

NOTICE OF TRUSTEE'S SALE T.S. No. 2008-42718973 Loan No. 0042718973 Title Order No. S805011 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/02/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CELSO FLORES, AN UNMARRIED MAN Duly Appointed Trustee: GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION Recorded 05/09/2006 as Instrument No. 20060509-0099376 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 11/06/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $491,924.37 Street Address or other common designation of real property is purported to be.: 545 W SANTA BARBARA ST SANTA PAULA, CA 93060-2436 A.P.N.: 102-0-281-135 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Date: 10/08/2008 Fidelity National Agency Sales & Posting Agent for GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION 15661 Red Hill Ave. Ste. 200 Tustin, California 92780 Telephone Number: (800) 840-8547 Sale Status Line: (714) 259-7850 SETH WHITE, OFFICER Of Golden West Savings Association Service Company ASAP# 2896336 10/16/2008, 10/23/2008, 10/30/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 2, 2008 at 1425 Dowell Drive, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $640.00. The seized property is described as follows:
$640.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-063 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/16, 10/23, 10/30/08 CNS-1446240#

NOTICE OF TRUSTEE'S SALE TS # CA-08-175988-JB Loan # 91073783 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/17/2004. 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): GUSTAVO HERNANDEZ, A SINGLE MAN, AND BERTHA VAZQUEZ HERNANDEZ, AN UNMARRIED WOMAN, AS JOINT TENANTS Recorded: 6/24/2004 as Instrument No. 20040624-0175535 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/5/2008 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: $289,472.96 The purported property address is: 2736 Bolker Drive Port Hueneme, CA 93041 Assessors Parcel No. 189-0-360-205 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. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. 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: 10/12/2008 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 Jennifer Basom 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# 2900389 10/16/2008, 10/23/2008, 10/30/2008
NOTICE OF TRUSTEE'S SALE TS # CA-08-171710-JB Loan # 15635881 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/4/2005. 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): DOROTHY DELACRUZ, AN UNMARRIED WOMAN Recorded: 11/28/2005 as Instrument No. 20051128-0291218 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/5/2008 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: $248,572.53 The purported property address is: 161 Main Street Fillmore, CA 93015 Assessors Parcel No. 053-0-082-660 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. 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: 10/10/2008 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 Jennifer Basom 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# 2898201 10/16/2008, 10/23/2008, 10/30/2008
NOTICE OF TRUSTEE'S SALE TTD No.: 20080063356805 Loan No.: 16786014 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01-10-2006 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 11-05-2008 at 11:00 A.M. , TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 01-20-2006, as Instrument No. 20060120-0013006, in book /// , page /// , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA , executed by LUIS F. MORALES-TALENTO AND ANA ORTIZ SANCHEZ, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) 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: APN No.: 050-0-201-425 The street address and other common designation, if any, of the real property described above is purported to be: 655 ISLAND VIEW 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 of property will be made in "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by 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 $421,387.97 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. IF AVAILABLE, THE EXPECTED OPENING BID MAY BE OBTAINED BY CALLING THE FOLLOWING TELEPHONE NUMBER or (818) 871-1919. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. Date: 10-10-2008 TITLE TRUST DEED SERVICE COMPANY , AUTHORIZED SIGNATURE We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. ASAP# 2900052 10/16/2008, 10/23/2008, 10/30/2008
NOTICE OF TRUSTEE'S SALE TS # CA-08-174276-JB Loan # 91286468 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/14/2006. 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): ESPERANZA PAZ, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY Recorded: 2/23/2006 as Instrument No. 20060223-0037063 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/5/2008 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: $277,053.91 The purported property address is: 254 West Santa Barbara Str Santa Paula, CA 93060 Assessors Parcel No. 105-0-170-125 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. 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: 10/12/2008 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 Jennifer Basom 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# 2900398 10/16/2008, 10/23/2008, 10/30/2008
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081003-10015606-0
The following person(s) is (are) doing business as:
OneCoach of Ventura County, 148 San Nicolas Ave., Oxnard, CA 93035
Susan Ross, 148 San Nicolas Ave., 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 NOVEMBER 22, 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.)
S/ Susan Ross
This statement was filed with the County Clerk of Ventura on October 03, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/16, 10/23, 10/30, 11/6/08
CNS-1442279#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081003-10015621
The following person(s) is (are) doing business as:
The Amateur Seismologist, 5545 Cochran St. #233, Simi Valley, CA 93063
Jeff N. Batten, 5545 Cochran St. #233, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/15/1993.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeff N. Batten, Owner
This statement was filed with the County Clerk of Ventura on October 3, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/16, 10/23, 10/30, 11/6/08
CNS-1441436#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015443-0
The following person(s) is (are) doing business as:
Twisted Lighting, 3198 Grove Street, Ventura, California 93001, Ventura County
Angie Loy, 3198 Grove Street, Ventura, California 93001
Corey Sarro, 3198 Grove Streeet, Ventura, California 93001
This business is conducted by Joint Venture
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/ Angie Loy, Partner
This statement was filed with the County Clerk of Ventura on NOVEMBER 30, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).

10/16, 10/23, 10/30, 11/6/08
CNS-1439570#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015441-0
The following person(s) is (are) doing business as:
Kidz 4 Sarah, 6279 Dana Ave., Simi Valley, CA 93063, Ventura County
Andre Makapagal, 6279 Dana Ave., Simi Valley, CA 93063
Laura Makapagal, 6279 Dana Ave., Simi Valley, CA 93063
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names 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/ Andre Makapagal
This statement was filed with the County Clerk of Ventura on NOVEMBER 30, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/16, 10/23, 10/30, 11/6/08
CNS-1439565#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015442-0
The following person(s) is (are) doing business as:
Sellsword Consulting, 1605 Bassat Ln., Ventura, CA 93003, Ventura County
Seth W. Kennedy, 1605 Bassat Ln., Ventura, CA 93003
Kelly Kennedy, 1605 Bassat Ln., Ventura, CA 93003
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2008
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.)
S/ Seth W. Kennedy, Partner
This statement was filed with the County Clerk of Ventura on NOVEMBER 30, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/16, 10/23, 10/30, 11/6/08
CNS-1439561#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081001-10015454
The following person(s) is (are) doing business as:
Telefonia Network, 1582 Hidden Ranch Drive, Simi Valley, CA 93063, Ventura County
Jorge Neyra, 1582 Hidden Ranch 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 listed above on 9/12/08
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jorge Neyra, Owner
This statement was filed with the County Clerk of Ventura on October 1, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/16, 10/23, 10/30, 11/6/08
CNS-1438001#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015440-0
The following person(s) is (are) doing business as:
Royal Cabinets, 1299 East Phillips Blvd., Pomona, CA 91766, Los Angeles County
Articles of Incorporation or organization number filed with the California Secretary of State: A0600640, State of incorporation: California
Royal Industries, Inc., 1299 East Phillips Blvd., Pomona, CA 91766
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/1985
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Royal Industries, Inc.
S/ Clay R. Smith, President
This statement was filed with the County Clerk of Ventura on NOVEMBER 30, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).

10/16, 10/23, 10/30, 11/6/08
CNS-1435166#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-328921-CU-PT-SIM. PETITION OF NANCY FATH AND HOLGER FOR SHANESA CORINNA SUAREZ, A MINOR. TO ALL INTERESTED PERSONS:. Petitioner(s): NANCY FATH AND HOLGER FOR SHANESA CORINNA SUAREZ, A MINOR filed a petition with this court for a decree changing names as follows: SHANESA CORINNA SUAREZ to SHANESA CORINNA FATH. THE COURT ORDERS that all people interested in this matter appear before this court on 12/04/08 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/08/08. Filed: 10/08/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND DIANE LYNN EIDECKER, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 16, 23, 30 NOVEMBER 6, 2008

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00328832-CU-PT-SIM. PETITION OF AMBER HOWARD FOR ANGEL COTO & ARIANNAH COTO, MINORS. TO ALL INTERESTED PERSONS:. Petitioner(s): AMBER HOWARD filed a petition with this court for a decree changing names as follows: 1) ANGEL CARLOS ALBERT COTO to ANGEL JACOB HOWARD 2) ARIANNAH JANEIGH COTO to ARIANNAH JANEIGH HOWARD. THE COURT ORDERS that all people interested in this matter appear before this court on 11/25/08 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/09/08. Filed: 10/09/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 16, 23, 30 NOVEMBER 6, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: RCD SECRETARIAL & CONSULTING SERVICES, 349 MISTY FALLS CT., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/14/07. The file number to the fictitious business name being abandoned: 20070314-10004268-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: RINA DY, 349 MISTY FALLS CT., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/30/08. Signed RINA DY. File Number 20080930-10015408-0. Published in the Fillmore Gazette: OCTOBER 16, 23, 30, NOVEMBER 6, 2008

 
10/09/08 Legal Notices

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080929-10015304-0
The following person(s) is (are) doing business as:
Conejo Valley Guide, 3280 Erinlea Avenue, Newbury Park, CA 91320.
Dan Goldstein, 3280 Erinlea Avenue, 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 March 01, 2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Dan Goldstein
This statement was filed with the County Clerk of Venture on September 29, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/9, 10/16, 10/23, 10/30/08 CNS-1438535#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080925-10015113-0
The following person(s) is (are) doing business as:
Pits-N-Tits, Red Carpet Kennel and Services, 948 Jeannette Ave., Thousand Oaks, CA 91362, Ventura County.
Chris Cannon, 948 Jeannette Ave., Thousand Oaks, CA 91362.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08-22-08.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Chris Cannon, Owner
This statement was filed with the County Clerk of Ventura on September 25, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/9, 10/16, 10/23, 10/30/08 CNS-1435368#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 3, 2008 at Camino Del Sol and Rose Avenue, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,110.00. The seized property is described as follows:
$2,110.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-080 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/9, 10/16, 10/23/08 CNS-1441622#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080929-10015303-0
The following person(s) is (are) doing business as:
Fullriver Battery USA, 13648 Pacific Breeze Drive, Camarillo, CA 93012, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: 2760386, State of incorporation: CA.
International Battery Corporation, 13648 Pacific Breeze Drive, Camaillo, CA 93012.
This business is conducted by A corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
International Battery Corporation
S/ Patrick F. Leibrich, President
This statement was filed with the County Clerk of Ventura on September 29, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/9, 10/16, 10/23, 10/30/08 CNS-1438008#

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SDM SALES, 1077 HILLVIEW LN., SIMI VALLEY, CA 93065 VENTURA. SPACE MILLER, 1077 HILLVIEW LN., SIMI VALLEY, CA 93065, DEBORAH COSTELLO, 1077 HILLVIEW LN., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPACE A. MILLER. This statement was filed with the County Clerk of Ventura County on 10/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014644. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEADCROW INK, 1833 N. 5TH ST., PORT HUENEME, CA 93041 VENTURA. KEVIN DECKROW, 1833 N. 5TH ST., PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN DECKROW. This statement was filed with the County Clerk of Ventura County on 09/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA PORSCHE & CLASSICS, 1125 LINDERO CYN. RD. A-10, WESTLAKE VILLAGE, CA 91362 VENTURA. GEORGE BALEJIAN, 1125 LINDERO CYN. RD. A-10, WESTLAKE VILLAGE, 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): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE BALEJIAN. This statement was filed with the County Clerk of Ventura County on 09/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARTAN REPAIR SERVICE, 233 FAWN VALLEY CT., SIMI VALLEY, CA 93065 VENTURA. GARY CLARK, 233 FAWN VALLEY CT., SIMI VALLEY, CALIF 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): 09/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GARY CLARK. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INSPIRATION ASSOCIATES 2) THE NATURAL CONNECTION, 910 EAST ALISO STREET, OJAI, CA 93023 VENTURA. WILLIAM D. CASTAGNA, 910 EAST ALISO STREET, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1998. 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: WILLIAM D. CASTAGNA. This statement was filed with the County Clerk of Ventura County on 10/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWIMTIME POOL & SPA, 223 ERBES RD. #218, THOUSAND OAKS, CA 91362 VENTURA. JASON WEINZETTL, 223 ERBES RD. #218, 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): 12/23/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON WEINZETTL. This statement was filed with the County Clerk of Ventura County on 09/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMSTOCK SURFBOARDS, 271 S. HEMLOCK ST., VENTURA, CA 93001-3117 VENTURA. ROBERT HENRY COMSTOCK, 195 EVA STREET, 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): 10/31/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT HENRY COMSTOCK. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG D’S DELIVERY, 5213 SAVIERS RD., OXNARD, CA 93033-8400 VENTURA. DARYL BEYERSDORF, 5213 SAVIERS RD., OXNARD, CA 93033-8400. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/10/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARYL BEYERSDORF. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FURNITURE MEDIC BY ALLISON, 3475 OLD CONEJO RD UNIT C1, NEWBURY PARK, CA 91320-2177 VENTURA. JOANN ALLISON, 4715 CALLE SAN JUAN, NEWBURY PARK, CA 91320, CURT ALLISON, 4715 CALLE SAN JUAN, NEWBURY PARK, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/05/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CURT ALLISON. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAVENDER INN, 210 E. MATILIJA ST., OJAI, CA 93023-2722 VENTURA. MARK HARTLEY, 1414 CAMDEN LANE, OJAI, CA 93023, KATHRYN M. HARTLEY, 1414 CAMDEN LANE, 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): 01/13/04. 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: MARK HARTLEY. This statement was filed with the County Clerk of Ventura County on 09/29/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA LOPEZ MORTGAGE, 325 S A ST, OXNARD, CA 93030-5804 VENTURA. EL DIAMANTE INC, 325 SOUTH A ST, OXNARD, CA 93030. STATE OF INCORPORATION CA C2251882. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/04. 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: EL DIAMANTE INC, OSBALDO LOPEZ, CEO. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015508. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL ACCOUNTING SOLUTIONS, 4168 FELIPE LANE UNIT E, SIMI VALLEY, CA 93063 VENTURA COUNTY. GUZEL ABLYAZOVA, 4168 FELIPE LANE UNIT E. SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GUZEL ABLYAZOVA. This statement was filed with the County Clerk of Ventura County on 10/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014321. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS POSAS POOL & SPA SERVICE, 778 HILLCREST DRIVE, CAMARILLO, CA 93012 VTA. EDWARD A. KAISER, 778 HILLCREST DRIVE, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/1998. 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: EDWARD A. KAISER. This statement was filed with the County Clerk of Ventura County on 09/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY ROOFING CO 2) CUSTOM DESIGN ROOFING, 2292 MORLEY ST., SIMI, CA 93065 VENTURA. TONY FAITRO, 2292 MORLEY 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): 1) 09/26/08 2) 06/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TONY FAITRO. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RENE LANDSCAPE, 1113 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. RENE MAGANA, 1113 RIVERSIDE AVE., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/03/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENE MAGANA. This statement was filed with the County Clerk of Ventura County on 10/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREAT CROPS, 1230 BAYSIDE LANE, OXNARD, CA 93035 VENTURA. MICHELLE ARLEQUEEUW, 1230 BAYSIDE 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): 09/11/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE ARLEQUEEUW. This statement was filed with the County Clerk of Ventura County on 09/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WELCOME HOME INTERIORS 2) THE SOFA GUY, 2651 CAPELLA WAY, THOUSAND OAKS, CA 91362 VENTURA. PAUL TRENT, 2651 CAPELLA WAY, THOUSAND OAKS, CA 91362, HOLLY TRENT, 2651 CAPELLA WAY, 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): 1) 07/13/03 2) 09/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL TRENT. This statement was filed with the County Clerk of Ventura County on 09/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERROSA TECHNOLOGIES, 2417 MCCREA RD., THOUSAND OAKS, CA 91362 VENTURA. KIM A. TERRY, 2417 MCCREA RD., THOUSAND OAKS, CA 91362, ANA ROSA TERRY, 2417 MCCREA RD., 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): 10/03/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM A. TERRY. This statement was filed with the County Clerk of Ventura County on 10/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA CELLPHONES, INC., 1073 N. VENTURA AVE. STE A, VENTURA, CA 93001. VENTURA CELLPHONES INC., 1073 N. VENTURA AVE., STE A, VENTURA, CA 93001. STATE OF INCORPORATION CA3127709. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/12/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA CELLPHONES INC., SELENE HERNANDEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ITS – INTEGRATED TELEMANAGEMENT SERVICES, 4100 GUARDIAN ST., SUITE 110, SIMI VALLEY, CA 93063 VENTURA. INTEGRATED TELEMANAGEMENT SERVICES, INC, 4100 GUARDIAN ST., SUITE 110, SIMI VALLEY, CA 90363. STATE OF INCORPORATION CALIFORNIA 1664641. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/1990. I declare that all information in this statement is true and correct. (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: INTEGRATED TELEMANAGEMENT SERVICES, INC., SHARON WOODS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 09/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICOMM 2) AMERICOMM SYSTEMS 3) ITS – AMERICOMM, 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063 VENTURA. AMERICOMM SYSTEMS, INC., 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063, AMERICOMM SYSTEMS, INC., 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CALIFORNIA 3123079. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/08 I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMERICOMM SYSTEMS, INC., SHARON WOODS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 09/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015232. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SERENA JEWELS 2) SERENAJEWELS.COM, 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 C1737718. 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, CEO. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE CHESSER GROUP 2) CHESSER MORTGAGE GROUP 3) WWW.CHESSERGROUP.COM 4) CHESSER MORTGAGE GROUP, INC 5) CHESSER GROUP 6) THE CHESSER GROUP, INC 7) THE CHESSER MORTGAGE GROUP, INC, 8) CHESSER GROUP, INC 9) WHOLESALE GRANITE SUPPLY, INC 10) WGS, INC, 1944 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA COUNTY. CHESSER GROUP, INC, 1944 VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: A0566988 CALIFORNIA. 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: CHESSER GROUP, INC, MICHAEL D. CHESSER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAVALA’S NURSERY, 3766 SANTA CLARA AVE., OXNARD, CA 93036 VENTURA. GRACIELA ZAVALA, 3766 SANTA CLARA AVE., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRACIELA ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HHO CONNECTION, 3406 PENA CT., SIMI VALLEY, CA 93063 VENTURA. MICHAEL TEAL SHAHEEN, 3406 PENA 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): 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: MIKE SHAHEEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURAL MEAT AND SAUSAGE, 5285 KAZUKO CT #H, MOORPARK, CA 93021 VENTURA. NORBERTO EDUARDO ANSALDO, 6064 NEVELSON LN, 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: NORBERTO E. ANSALDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015434. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BERICUP, THE OAKS SHOPPING CENTER, 382 W. HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA COUNTY. BRYAN KONO, 8802 LA ENTRADA AVE., WHITTIER, CA 90605, JONI KONO, 8802 LA ENTRADA AVE., WHITTIER, CA 90605. 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: BRYAN KONO AND JONI KONO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3 RING ENTERTAINERS, 1150 ALVIRIA DR., OJAI, CA 93023 VENTURA. DAVID BRENNAN, 1150 ALVIRIA DR., OJAI, CA 93023, SHANA MANION, 1150 ALVIRIA DR., OJAI, CA 93023. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVID J. BRENNAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA FESTIVAL OF MUSIC & ART, 6645 THILLE ST., VENTURA, CA 93001 VENTURA. MARK RASMUSSEN, 6645 THILLE ST., VENTURA, CA 93001, PHILLIP WRIGHT, 2420 DE LA VINA UNIT A, SANTA BARBARA, CA 93105. 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: MARK RASMUSSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA SENIOR LIVING, 177 MCAFEE CT., THOUSAND OAKS, CA 91360 VTA. MARIANNE CAROL KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360, KENNETH LANCE KNIGHT, 177 MCAFEE CT., 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): 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: MARIANNE C. KNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY SENIOR LIVING, 177 MCAFEE CT., THOUSAND OAKS, CA 91360 VTA. MARIANNE CAROL KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360, KENNETH LANCE KNIGHT, 177 MCAFEE CT., 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: MARIANNE C. KNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEAN ENDEAVORS, 3711 SUNSET LN., OXNARD, CA 93035. MARA JUNE LAWS, 3711 SUNSET LN., OXNARD, CA 93035, JAMES ALFRED LAWS, 3711 SUNSET LN., OXNARD, CA 93035. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARA J. LAWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OVERTON CONSULTING, 1614 LANCASTER CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. TODD OVERTON, 1614 LANCASTER CIRCLE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD OVERTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&E PROPERTIES, 2052 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. DON J. SPETH, 2052 CALLE YUCCA, 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: DON J. SPETH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROSSER DESIGN & CONSTRUCTION, 2190 ELECTRA AVE., SIMI VALLEY, CA 93065 VENTURA. HELEN PROSSER, 2190 ELECTRA AVE., SIMI VALLEY, CA 93065, WILLIAM PROSSER, 2190 ELECTRA AVE., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/12/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HELEN PROSSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name SURF LAWS CO., 3711 SUNSET LN., OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 06/12/07. The file number to the fictitious business name being abandoned: 20070612-10010165. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JAMES ALFRED LAWS, 3711 SUNSET LN., OXNARD, CA 93035, MARA JUNE LAWS, 3711 SUNSET LN., OXNARD, CA 93035. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 09/25/08. Signed MARA J. LAWS. File Number 20080925-10015124-0. Published in the Fillmore Gazette: OCTOBER 9, 16, 23, 30, 2008

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE No. 20080923-10015037-0. The following person (s) has/have withdrawn as a gerneral partner from the partnership operating under the fictitious business name(s) MAYA CHOCOLATES, 951 HINCKLEY LANE, FILLMORE, CA 93015. The date on which the fictitious business name being withdrawn was filed: 05/11/07. The file number to the fictitious business name being withdrawn: 20070511-10008144-0. The county where the fictitious business name was filed: VENTURA. The full name and residence of the person(s) withdrawing as a partner(s): RENEE FLY, 14794 MARQUETTE ST., MOORPARK, CA 93021. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilt of a crime). Signed: RENEE FLY. To be published in The Fillmore Gazette OCTOBER 9, 16, 23, 30, 2008.

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 2, 2008 at U.S.101 Northbound Freeway at Vineyard, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $425.00. The seized property is described as follows:
$425.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-079 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/9, 10/16, 10/23/08 CNS-1442020#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 18, 2008 at Dunkirk and Newhaven, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $276.00. The seized property is described as follows:
$276.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-089 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/9, 10/16, 10/23/08 CNS-1442073#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015366-0
The following person(s) is (are) doing business as:
BizDev Group, 400 Mobil Ave., Suite D21, Camarillo, CA 93010.
Gary James Stotko, 1137 Corte Riviera, Camarillo, CA 93010.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on July 30, 2007.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gary James Stotko, Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
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).
Original
10/9, 10/16, 10/23, 10/30/08 CNS-1437039#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015365-0
The following person(s) is (are) doing business as:
Seven Hills Holdings, 571 Lone Oak Drive, Thousand Oaks, CA 91362, Ventura County.
Raymond S. Milazzo, Jr., 571 Lone Oak Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on February 29, 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.)
S/ Raymond S. Milazzo, Jr. Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/9, 10/16, 10/23, 10/30/08 CNS-1423289#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015365-0
The following person(s) is (are) doing business as:
Seven Hills Holdings, 571 Lone Oak Drive, Thousand Oaks, CA 91362, Ventura County.
Raymond S. Milazzo, Jr., 571 Lone Oak Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on February 29, 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.)
S/ Raymond S. Milazzo, Jr. Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/9, 10/16, 10/23, 10/30/08 CNS-1423289#

 
10/02/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DREW’S HANDYMAN SERVICES 2) ANDREW’S HANDYMAN SERVICES, 1155 JOHNSON DR. #F, VENTURA, CA 93003 VENTURA. ANDREW MANUEL RAMIREZ, 1155 JOHNSON DR. #F, 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: ANDREW MANUEL RAMIREZ. This statement was filed with the County Clerk of Ventura County on 09/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIVE STAR HOME SERVICES & REPAIRS, 13931 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. MICHAEL SCOTT BUSS, 13931 PRINCETON AVE., 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: MICHAEL BUSS. This statement was filed with the County Clerk of Ventura County on 09/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014502. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAI COTTAGE RESTAURANT, 2311-B TAPO ST., SIMI VALLEY, CA 93063 VENTURA. ANOOCHAR POOTARAKSA, 19601 ROSE ST., RESEDA, CA 91335. 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: ANOOCHAR POOTARAKSA. This statement was filed with the County Clerk of Ventura County on 09/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALLMED-TRANSPORT, 4731 READING DRIVE, OXNARD, CA 93033 VENTURA. MARK L. CASH, 4731 READING DR., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/18/05. 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: MARK L. CASH. This statement was filed with the County Clerk of Ventura County on 09/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014023. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUT THE FIRE OUT FOR PARKINSONS, 4014 GERMAIN ST., CAMARILLO, CA 93010 VTA. JANICE A. BOGNER, 4014 GERMAIN ST., CAMARILLO, CA 93010, JUDITH K. CARPENTER, 168 GENEIVE ST., CAMARILLO, CA 93010. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANICE A. BOGNER. This statement was filed with the County Clerk of Ventura County on 09/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014975. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PDC ASSET MANAGEMENT, 5500 WEMBLY AVENUE, OAK PARK, CA 91377 VENTURA. PDC ASSET MANAGEMENT, 5500 WEMBLY AVENUE, OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA C3127976. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/21/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PDC ASSET MANAGEMENT, DEBRA M. CAPPOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOMINGUEZ JANITORIAL SERVICE, 8914 N. VENTURA AVE., VENTURA CA 93001-1034 VENTURA. BEN DOMINGUEZ, , 8916 N. VENTURA AVE., VENTURA CA 93001-1034, CATHY ANN DOMINGUEZ, , 8914 N. VENTURA AVE., VENTURA CA 93001-1034, CHRISTY DOMINGUEZ, 8914 N. VENTURA AVE., VENTURA CA 93001-1034. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/26/04. 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: BEN DOMINGUEZ. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014858. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY AUTO NETWORK REGISTRO DE VEHICULOS, 309 W. 4TH ST., OXNARD, CA 93030-5909 VENTURA. BERNARDO A. GONZALEZ, 661 WEST ROBERT AVENUE, OXNARD, CA 93030, ELSA E. GONZALEZ, 661 WEST ROBERT AVENUE, OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/04. 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: BERNARDO A. GONZALEZ. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014854. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILL BOTTOMLY REALTY, 461 BREVARD AVE., VENTURA, CA 93003-2323 VENTURA. WILLIAM E. BOTTOMLY, 461 BREVARD AVE., VENTURA, CA 93003-2323, VODA L. BOTTOMLY, 461 BREVARD AVE., VENTURA, CA 93003-2323. 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): 01/23/04. 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: WILLIAM E. BOTTOMLY. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014857. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHUCK’S HANDYMAN SERVICE, 4248 FLORENCE ST., SIMI VALLEY, CA 93063-2924 VENTURA. KATHERINE MARIE PLACERES, 4248 FLORENCE ST., SIMI VALLEY, CA 93063-2924, GERALD PLACERES III, 4248 FLORENCE ST., SIMI VALLEY, CA 93063-2924. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/31/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE MARIE PLACERES. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE WATER STORE, 608 W. VENTURA ST., FILLMORE, CA 93015-1925 VENTURA. REGINA RENE GARCIA, 753 TIGHE LANE, FILLMORE, CA 93015, MARK JONATHAN GARCIA, 753 TIGHE LANE, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/22/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REGINA RENE GARCIA. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORE’S PERCISION AUTO, 2500 KNOLL DR. STE H, VENTURA, CA 93003-7375 VENTURA. SERGIO CORDERO, 1710 LICHO WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/13/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO CORDERO. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI VALLEY ELECTRONICS, 307 E. MATILIJA ST. STE B, OJAI, CA 93023-2773 VENTURA. DOROTHY E. BERRY, 503 GOLDEN WEST AVENUE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/29/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOROTHY E. BERRY. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRUSEN’S FABULOUS FINDS, 2918 KLAMATH AVE., SIMI VALLEY, CA 93063-5730 VENTURA. LARRY S. MOHLMANN, 2918 KLAMATH AVE., SIMI VALLEY, CA 93063-5730. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/30/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY S. MOHLMANN. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J V SPORTS, 3150 HAILES RD., OXNARD, CA 93033-5812 VENTURA. JANE MARIE VUJOVICH, 3150 HAILES RD., OXNARD, CA 93033-5812. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANE MARIE VUJOVICH. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRIAR ROSE, 152 VIA SANDRA, THOUSAND OAKS, CA 91320-6887 VENTURA. RHONDA M. CLURE, 152 VIA SANDRA, THOUSAND OAKS, CA 91320-6887. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/31/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RHONDA M. CLURE. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JDR INSURANCE SERVICES, 165 SAN BERNARDINO AVE., VENTURA, CA 93004 VENTURA. DANIELLE JOY LOPEZ, 165 SAN BERNARDINO 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: DANIELLE LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & J KITCHEN, 1717 ARCANE ST., SIMI VALLEY, CA 93065 VENTURA. JANE KYONGHWA KIM, 10026 YOLANDA AVE., NORTHRIDGE, CA 91324, CLARA YOUNGMI YOO, 10020 YOLANDA AVE., NORTHRIDGE, CA 91324. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANE KIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAJESTIC BIOFUELS 2) MALIGN GAMES, 3839 MERRILL CT., SIMI VALLEY, CA 93063 VENTURA. MAJESTIC BIODIESEL LLC, 3839 MERRILL CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION CALIFORNIA 200817310166. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAJESTIC BIODIESEL LLC, DEAN DZIABCZENKO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEE ME OVERHEAD, 1715 HANNAH CIRCLE, SIMI VALLEY, CA 93063 VENTURA. MANUEL JUNQUERA, 1715 HANNAH CIRCLE, SIMI VALLEY, CA 93063, STACEY JUNQUERA, 1715 HANNAH CIRCLE, SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANUEL JUNQUERA. This statement was filed with the County Clerk of Ventura County on 09/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASTER BLASTER POWER WASHING CO., 4941 DUNES CIRCLE, VENTURA, CA 93035 VTA. BOB HARRIS, 4941 DUNES CIRCLE, OXNARD, CA 93035, VIRAYA HARRIS, 4941 DUNES CIRCLE, OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/2003. 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: BOB HARRIS. This statement was filed with the County Clerk of Ventura County on 09/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015079. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHYSICAL THERAPY FOR YOU, 575 EVERGREEN AVE., NEWBURY PARK, CA 91320 VENTURA. ELYSE STAFFORD, 575 EVERGREEN AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/24/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELYSE STAFFORD. This statement was filed with the County Clerk of Ventura County on 09/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALOHA POOLS, 108 OJAI AVE., OXNARD, CA 93035 VENTURA. JOE MERINO, 108 OJAI AVE., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOE MERINO. This statement was filed with the County Clerk of Ventura County on 09/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREPAID PROCESS OF VENTURA COUNTY, 98 DELOZ DR., CAMARILLO, CA 93012 VENTURA. LEON R. SWARTZ, 98 DELOZ DR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/24/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEON R. SWARTZ. This statement was filed with the County Clerk of Ventura County on 09/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY JIU-JITSU 2) SVJJ, 1407 E. LOS ANGELES AVE., STE. J, SIMI VALLEY, CA 93065 VENTURA. DION GUY WATTS, 2491 CHANDLER AVE. UNIT 236, 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): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DION GUY WATTS. This statement was filed with the County Clerk of Ventura County on 09/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DP MARKETING COMMUNICATIONS, 1090 VIA RAFAEL, NEWBURY PARK, CA 91320 VENTURA COUNTY. DON PHILLIPSON, 1090 VIA RAFAEL, 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): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DON PHILLIPSON. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISTURBIA DIAMONDS, 10885 CITRUS DR., MOORPARK, CA 93021 VENTURA. COURTNEY GRUTTEMEYER, 10885 CITRUS DR, 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): 09/11/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COURTNEY GRUTTEMEYER. This statement was filed with the County Clerk of Ventura County on 09/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LET ME HELP YOU, 7021 ETNA COURT, VENTURA, CA 93003 VENTURA. LAURA A. FISHER, 7021 ETNA COURT, 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: LAURA A FISHER. This statement was filed with the County Clerk of Ventura County on 09/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COPY CARE SOLUTIONS, 3055 BERNADINE ST., NEWBURY PARK, CA 91320 VENTURA. RUSSELL V. FALLEJO, 3055 BERNADINE 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 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: RUSSELL V. FALLEJO. This statement was filed with the County Clerk of Ventura County on 09/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): I4DZYN, 22287 MULHOLLAND HWY #213, CALABASSAS, CA 91302 VENTURA COUNTY. ELIZABETH RIBONS, 22287 MULHOLLAND HWY #213, CALABASSAS, CA 91302. 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: ELIZABETH RIBONS. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIZ CLEANING, 1689 WADE CIR., SIMI VALLEY, CA 93065 VENTURA. SANTANITA AMAYA, 1689 WADE CIR., 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: SANTAANITA AMAYA. This statement was filed with the County Clerk of Ventura County on 09/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANNY’S GENERAL SERVICES, 521 CHURCH ST., PIRU, CA 93040 VENTURA. JUAN MANUEL VASQUEZ, 521 CHURCH ST., PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN MANUEL VASQUEZ. This statement was filed with the County Clerk of Ventura County on 09/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014012. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA PLANETE, 231 EAST VINCE STREET, VENTURA, CA 93001 VENTURA. JANE MARIE-LOUISE HENDERSON, 804 S. RICE RD., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANE HENDERSON. This statement was filed with the County Clerk of Ventura County on 09/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ELECTRICAL ENERGY MANAGEMENT 2) ABSOLUTE ENERGY MANAGEMENT, 1416 LANTANA STREET, CAMARILLO, CA 93010 VENTURA. ROBERT M. WHITMIRE, 1416 LANTANA STREET, CAMARILLO, CA 93010, SHIRLEY P. WHITMIRE, 1416 LANTANA STREET, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT M. WHITMIRE. This statement was filed with the County Clerk of Ventura County on 09/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B&D SPRINKLER REPAIR SERVICE, 4941 DUNES CIRCLE, OXNARD, CA 93035 VENTURA. BOB HARRIS, 4941 DUNES CIRCLE, OXNARD, CA 93035, DAVID A. TOLEDO, 4941 DUNES CIRCLE, OXNARD, CA 93035. This Business is conducted by: JOINT VENTURE. 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: BOB HARRIS. This statement was filed with the County Clerk of Ventura County on 09/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHECK BY CHECK – SIMI VALLEY – LOS ANGELES, 1592 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. RKF INVESTMENTS, INC., 19425-B SOLEDAD CANYON RD. STE. #191, CANYON COUNTRY, CA 91351. STATE OF INCORPORATION CA C2745702. 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: RKF INVESTMENTS, INC., RUSSELL L. FURIE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1)CALIFORNIA HOMES 2) R. R. GABLE, INC., 3) GABLE MORTGAGE 4) GABLE COMMERCIAL, 1950 LOS ANGELES AVENUE, SIMI VALLEY, CA 93065, VENTURA. GABLE REAL ESTATE, INC., 1950 LOS ANGELES AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 1739698. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) N/A, 2) 04/22/94, 3) 2000, 4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GABLE REAL ESTATE, INC., KREG GABLE, CEO/OWNER. This statement was filed with the County Clerk of Ventura County on 09/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME; CASE NUMBER 56-2008-00327768-CU-PT-SIM. PETITION OF: JUSTO JOSE LOPEZ for MONICA NOEMI LOPEZ GREGOF, a minor, TO ALL INTERESTED PERSONS: Petitioner: JUSTO JOSE LOPEZ for MONICA NOEMI LOPEZ GREGOF, a minor filed a petition with this court for a decree changing names as follows: MONICA NOEMI LOPEZ GREGOF to NOEMI MONIN LOPEZ. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicted below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: 11/04/08 at 8:30 a.m., Department S5, Room: located at the Superior Court of California, County of Ventura, East County Courthouse, 3855-F Alamo Street, Simi Valley, CA 93063-2110. A copy of this Order to Show Cause shall be published at least one each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: FILLMORE GAZETTE, Ventura County, California. Filed: 09/23/08. Dated: 09/23/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk CESAR CAMACHO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

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 October 17, 2008 at 10:00 a.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.
Joshua Sanchez B1132 Sandra Watterson B3209
Jose Gonzales B2116 Teresa Rodriguez B3303
Annette M Ramirez B2215 Christina Baez B3413
Maria Fletcher B2245 Edelia Meraz B3635
Connie J Giamanco B2636 Teresa Mendoza B3662
David J Haney B2637 Martha Campos B4013
Anna Hernandez B2657 Joanna J Espinoza B4022
Dennis Chapman B3001 Alejandra S Vazquez B4023
Michelle Villegas B3020 Richard Main B4208
Jim C Gilmer B3022 Maria Carrillo B4619
Jaqueline Carroll J B4623
Units 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. October 17, 2008 by 6:00pm
Dated: September 23, 2008, 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 OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080924-10015056-0
The following person(s) is (are) doing business as:
Teichert Construction, 3500 American River Drive, Sacramento, CA 95864 - 5805
A. Teichert & Son, Inc., 3500 American River Drive, Sacramento, CA 95864 - 5805
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2008.
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.)
A. Teichert & Son, Inc.
S/ Terri A. O'Hara, Terri A. O'Hara VP of Finance,
This statement was filed with the County Clerk of Ventura County on 09/24/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/2, 10/9, 10/16, 10/23/08 CNS-1414642#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 21, 2008 at 1155 Saviers Road, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $463.81. The seized property is described as follows:
$463.81 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-075 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/2, 10/9, 10/16/08 CNS-1436646#

ORDINANCE NO. 08-810
AN ORDINANCE OF THE CITY OF FILLMORE AMENDING CERTAIN TIME LIMITATIONS WITH RESPECT TO THE REDEVELOPMENT PLAN FOR THE CENTRAL CITY REDEVELOPMENT PROJECT
RECITALS:
WHEREAS, the City Council of the City of Fillmore (the “City Council” and the “City,” respectively) has previously adopted a redevelopment plan (the “Original Plan”) prepared in accordance with the California Community Redevelopment Law (the “Redevelopment Law”; Health and Safety Code, Section 33000 et seq.) for the Central City Redevelopment Project, a redevelopment project area, by Ordinance No. 525 on November 24, 1981, encompassing certain land (the “Original Area”) within the City; and
WHEREAS, pursuant to Ordinance No. 98-730 adopted on July 20, 1998, the City Council approved Amendment No. 1 to the Redevelopment Plan for the Central City Redevelopment Project (the “1998 Amendment Plan”), which added certain territory (the “Added Territory”) to the Original Area (collectively, the “Amended Plan” and the “Amended Project Area”); and
WHEREAS, with respect to redevelopment plans adopted on or before December 31, 1993 for which an Educational Revenue Augmentation Fund (“ERAF”) payment is made pursuant to Section 33681.9 of the Redevelopment Law, Section 33333.6 of the Redevelopment Law provides that when a redevelopment agency is required to make a payment pursuant to Health and Safety Code Section 33681.9, the legislative body may amend the redevelopment plan to extend by one year the time limit on the effectiveness of the redevelopment plan and the time limit to repay indebtedness or receive property taxes pursuant to Section 33670 of the Redevelopment Law by adopting an ordinance, without the necessity of compliance with Section 33354.6 of the Redevelopment Law or Article 12 (commencing with Health and Safety Code Section 33450) or any other provision of the Redevelopment Law related to the amendment of redevelopment plans; and
WHEREAS, with respect to redevelopment plans adopted on or before December 31, 1993 for which an Educational Revenue Augmentation Fund (“ERAF”) payment is made pursuant to Section 33681.12 of the Redevelopment Law, Section 33333.6 of the Redevelopment Law provides that when a redevelopment agency is required to payments pursuant to Health and Safety Code Section 33681.12, the legislative body may amend the redevelopment plan to extend by one year, for each year a payment is made, the time limit on the effectiveness of the redevelopment plan and the time limit to repay indebtedness or receive property taxes pursuant to Section 33670 of the Redevelopment Law by adopting an ordinance, without the necessity of compliance with Section 33354.6 of the Redevelopment Law or Article 12 (commencing with Health and Safety Code Section 33450) or any other provision of the Redevelopment Law related to the amendment of redevelopment plans, provided that certain findings are made pursuant to Section 33333.6(e)(2)(D); and
WHEREAS, with respect to redevelopment plans adopted on or after January 1, 1994 for which an ERAF payment is made pursuant to Section 33681.9 of the Redevelopment Law, Section 33333.2 of the Redevelopment Law provides that when a redevelopment agency is required to make a payment pursuant to Health and Safety Code Section 33681.9, the legislative body may amend the redevelopment plan to extend by one year the time limit on the effectiveness of the redevelopment plan and the time limit to repay indebtedness or receive property taxes pursuant to Section 33670 of the Redevelopment Law by adoption of an ordinance, without the necessity of compliance with Section 33354.6 of the Redevelopment Law or Article 12 (commencing with Health and Safety Code Section 33450) or any other provision of the Redevelopment Law related to the amendment of redevelopment plans; and
WHEREAS, the Agency made the Fiscal Year 2003-04 payment for deposit in the Ventura County ERAF pursuant to Section 33681.9 of the Redevelopment Law, and made the Fiscal Year 2004-05 and Fiscal Year 2005-06 payments for deposit in the Ventura County ERAF pursuant to Section 33681.12 of the Redevelopment Law; and
WHEREAS, the Agency and the City Council desire that the Original Plan and the 1998 Amendment Plan be amended to extend by one year the time limits on the effectiveness of the Plans and the time limits to repay indebtedness or receive property taxes pursuant to Section 33670(b) of the Redevelopment Law on account of the Agency’s Fiscal Year 2003-04 ERAF payment; and
WHEREAS, the Agency and the City Council desire that the Original Plan be amended to extend by an additional two years the time limit on the effectiveness of the Original Plan and the time limit to repay indebtedness or receive property taxes pursuant to Section 33670(b) of the Redevelopment Law on account of the Agency’s Fiscal Year 2004-05 and Fiscal Year 2005-06 ERAF payments;
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:
Section 1. The foregoing recitals are true and correct and a substantive part of this Ordinance.
Section 2. Pursuant to Sections 33333.6(C) and 33333.6(e)(2)(C) of the Redevelopment Law, the Council hereby establishes November 24, 2024 as the date upon which the effectiveness of the Original Plan shall terminate.
Section 3. Pursuant to Section 33333.2(c) of the Redevelopment Law, the Council hereby establishes July 20, 2029 as the date upon which the effectiveness of the 1998 Amendment Plan shall terminate.
Section 4. Pursuant to Sections 33333.6(C) and 33333.6(e)(2)(C) of the Redevelopment Law, the Council hereby establishes November 24, 2034 as the latest date on which the Agency shall pay indebtedness with respect to the Original Area or receive property taxes from the Original Area pursuant to Section 33670(b) of the Redevelopment Law, except as provided in Section 33333.6(f) and Section 33333.6(g) of the Redevelopment Law.
Section 5. Pursuant to Section 33333.2(c) of the Redevelopment Law, the Council hereby establishes July 20, 2044 as the latest date on which the Agency shall pay indebtedness with respect to the Added Territory or receive property taxes from the Added Territory pursuant to Section 33670(b) of the Redevelopment Law, except as provided in Section 33333.6(f) and Section 33333.6(g) of the Redevelopment Law.
Section 6. Except as amended by this Ordinance, the Amended Plan is unchanged and is in full force and effect in accordance with its terms.
Section 9. If any part of this Ordinance is held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, for any reason, such decision shall not affect the validity of the remaining portions of this Ordinance and this City Council hereby declares that it would have passed the remainder of this Ordinance if such invalid or unconstitutional portion thereof had been deleted.
Section 10. The City Clerk shall certify to the passage of this Ordinance and is hereby directed to publish or post this Ordinance in accordance with law.
Section 11. The enactment of this Ordinance is not a project pursuant to the California Environmental Quality Act (Public Resources Code Section 21000 et seq.) and CEQA Guidelines (14 Cal. Code Regs Section 15000 et seq.), and specifically Section 15378(b)(4) because the actions described herein are the continuation of an existing governmental funding mechanism and a fiscal activity that does not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment. Because enactment of this Ordinance is not a project for CEQA purposes, this action is exempt from CEQA pursuant to CEQA Guidelines Section 15061(b)(3), and the City Clerk is directed to file a Notice of Exemption with the County Clerk pursuant to CEQA Guidelines Section 15062 within five days of the adoption date of this Ordinance.
PASSED AND ADOPTED this 23rd day of September, 2008.
s/Steve Conaway, Mayor
s/Steve McClary, Deputy City Clerk
CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, Steve McClary, Deputy City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 08-810 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 23rd day of September, 2008 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: CONAWAY, LEE, WALKER
NAYS: NONE
ABSENT: CUEVAS, HERNANDEZ
ABSTAIN: NONE
ATTEST:
s/Steve McClary, Deputy City Clerk

Mayor
ATTEST:

City Clerk
To be published in The Fillmore Gazette OCTOBER 2, 2008

NOTICE OF TRUSTEE'S SALE TS No. 08-0042302 Title Order No. 08-8-165476 Investor/Insurer No. APN No. 053-0-051-020 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JUAN C VACA, AND MARIA D VACA, HUSBAND AND WIFE AS JOINT TENANTS, dated 01/26/2006 and recorded 02/08/06, as Instrument No. 20060208-0026838, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/22/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 455 FILLMORE ST, FILLMORE, CA, 930151525. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $524,831.49. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. DATED: 07/30/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2889136 10/02/2008, 10/09/2008, 10/16/2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00328131-CU-PT-VTA. Petition of ADRIANA PEREYRA for RAYMUNDO JR FLORES, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) ADRIANA PEREYRA for RAYMUNDO JR FLORES, a minor, filed a petition with this court for a decree changing names as follows RAYMUNDO JR FLORES to RAYMOND PEREYRA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/07/08 Time: 8:20am, Department: 43 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: 09/26/08. Filed: 09/26/08. 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 OCTOBER 2, 9, 16, 23, 2008