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.

08/21/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012352. The following person (persons) is (are) 1) ZS VISION PLAN 2) ZS PRESCRIPTION PLAN, 1919 WILLIAMS STREET, SUITE 345, SIMI VALLEY, CA 93065 VENTURA COUNTY. ZAVIDOW-SHOWS INSURANCE SERVICES NETWORK, INC., 1919 WILLIIAM STREET, SUITE 345, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 1162462, 11/15/82. This Business is conducted by: A CORPORATION. The registrant to transact business under the fictitious business name or names listed on 1994. By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code § 17913). ZAVIDOW-SHOWS INSURANCE SERVICES NETWORK, INC., RICHARD S. SOLOMON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/06/08. 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). Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2008.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011277. The following person (persons) is (are) MUTUAL MERCHANT SERVICES, 516 PENNSFIELD PL., THOUSAND OAKS, CA 91360 VENTURA COUNTY. 1ST FEDERAL FINANCIAL INCORPORATION, 516 PENNSFIELD PL, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION DE 3097728. This Business is conducted by: A CORPORATION. The registrant to transact business under the fictitious business name or names listed on N/A. By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code § 17913). 1ST FEDERAL FINANCIAL INCORPORATION, MELODY A. HIGGINBOTHOM. This statement was filed with the County Clerk of Ventura County on 07/23/08. 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). Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2008.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012465. The following person (persons) is (are) 1) SKYLINE VIDEOGRAPHY 2) SKYLINE VIDEO, 13125 THOMASVILLE CT., MOORPARK, CA 93021 VTA COUNTY. ADAM PETER FINLAY, 13125 THOMASVILLE CT., MOORPARK, CA 93021, KIM FINLAY, 13125 THOMASVILLE CT., MOORPARK, CA 93021. This Business is conducted by: HUSBAND AND WIFE. The registrant to transact business under the fictitious business name or names listed on 1) 06/07/07, 2) N/A. By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code § 17913). ADAM PETER FINLAY, KIM FINLAY. This statement was filed with the County Clerk of Ventura County on 08/08/08. 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). Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2008.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012709. The following person (persons) is (are) PURE CHRISTIANS PUBLISHING CO, 1897 YOSEMITE AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. DOC CASTELLANO, 1897 YOSEMITE AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant to transact business under the fictitious business name or names listed on 08/11/08. By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code § 17913). DOC CASTELLANO. This statement was filed with the County Clerk of Ventura County on 08/12/08. 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). Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2008.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011897. The following person (persons) is (are) PAINTBALL BROKERS, 2747 SHERWIN AVE. #12, VENTURA, CA 93003 VENTURA COUNTY. JUSTIN MEAGHER, 8766 BOISE ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant to transact business under the fictitious business name or names listed on N/A. By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code § 17913). JUSTIN MEAGHER. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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). Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2008.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011318. The following person (persons) is (are) I READING ONLINE.COM, 210 ST. MARY’S DRIVE, OXNARD, CA 93036 VENTURA COUNTY. DEBORAH ANGELA CARLISLE, 4209 HARBOUR ISLAND LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant to transact business under the fictitious business name or names listed on N/A. By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code § 17913). DEBORAH CARLISLE. This statement was filed with the County Clerk of Ventura County on 07/23/08. 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). Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2008.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WARTHOG RACING 2) WONDER WARTHOG RACING, 447 S. VENTU PARK ROAD, NEWBURY PARK, CA 91320 VENTURA COUNTY. DAVID A. KANDEL, 447 S. VENTU PARK ROAD, 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): 08/01/08. 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: DAVID A. KANDEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR WINGS PRODUCTIONS, 837 WOODGROVE RD., FILLMORE, CA 93015 VENTURA COUNTY. GEORGE V. KRESTYN, 837 WOODGROVE RD., 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): 08/15/08. 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: GEORGE V. KRESTYN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEGS PAGES, 5316 FIELDCREST DRIVE, CAMARILLO, CA 93012 VENTURA COUNTY. PEG A. HICKS-MOORE, 5316 FIELDCREST 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): 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: PEG A. HICKS-MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KILBOURNE NOTARY SERVICES, 1506 DOROTHY AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. ERIN KILBOURNE, 1506 DOROTHY AVE., SIMI VALLEY, CA 93063, TERRY KILBOURNE, 1506 DOROTHY AVE., 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): 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 KILBOURNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHORELINE BILLING SERVICES, 4218 GREENWOOD ST., NEWBURY PARK, CA 91320 VENTURA COUNTY. JOHN DAVID SHORT, 4218 GREENWOOD ST., NEWBURY PARK, CA 91320, DAVID JOHN SHORT, 334 S. MIRALESTE DR. #242, SAN PEDRO, CA 90732. 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): 08/01/08. 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 DAVID SHORT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE NOIR PROJECT 2) RUSH HAVEN DESIGN, 2277 PARKER COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. DENIS JOSEPH CARON, 2277 PARKER COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DENIS CARON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TICKET TO THE MAX, 2866 HICKORY WOOD LANE 24, THOUSAND OAKS, CA 91362 VENTURA COUNTY. PAUL F. JONES, 2866 HICKORY WOOD LANE 24, 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): 07/30/08. 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: PAUL F. JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012323. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLCREST ELECTRIC & BLDG, INC, 2713 TAPO ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. HILLCREST ELECTRIC & BLDG, INC, 2713 TAPO ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 3099174 / 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: HILLCREST ELECTRIC & BLDG., INC., GINA M. ALI, SECRETARY/TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011739. 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, 1944 VENTURA BLVD., CAMARILLO, CA 93010 VENUTRA COUNTY. CHESSER GROUP, INC, 1944 VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: 1719950 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: CHESSER GROUP, INC, MICHAEL D. CHEESER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALERT COMMUNICATIONS, 2437 GRAND AVE., VENTURA, CA 93003 VENTURA COUNTY. AFFILIATED COMMUNICATIONS INC., 2427 GRAND AVE., VENTURA, CA 93003. STATE OF INCORPORATION: 1462785 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/1989. 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: AFFILIATED COMMUNICATIONS INC, RICHARD K. STARR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012159. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCHOOL HOUSE CONSTRUCTION, 2625 PIERPONT BLVD, VENTURA, CA 93001 VENTURA COUNTY. DUFFY HARGREAVES, 2625 PIERPONT BLVD, 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): 08/04/08. 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: DUFFY HARGREAVES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LCF TRANSPORT, 1260 W. JUNIPER ST., OXNARD, CA 93033 VENTURA COUNTY. MARIA G. RAMOS, 1260 W. JUNIPER ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or 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: MARIA G. RAMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012887. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RINCON PADDLESURF AND SURFBOARD DESIGNS 2) RINCON PADDLESURF, 1113 CALLADO ST., CAMARILLO, CA 93010 VENTURA COUNTY. RINCON RADDLESURF, LLC, 1113 CALLADO STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA 200822410210. 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: RINCON PADDLESURF, LLC, SHAUN PATTERSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012644. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MC PROFESSIONAL SERVICES, 734 SARATOGA ST., OXNARD, CA 93035 VENTURA COUNTY. MARIA CECILIA VILLAGRASA, 734 SARATOGA ST., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA CECILIA VILLAGRASA. This statement was filed with the County Clerk of Ventura County on 08/12/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUDDLE & CARE PET SITTING, 3835 E. THOUSAND OAKS BLVD. #115, WESTLAKE, CA 91362 VENTURA COUNTY. HEATHER PEDERSEN, 3835 E. THOUSAND OAKS BLVD. #115, WESTLAKE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CUDDLES & CARE PET SITTING, CUDDLES & CARE PET SITTING, HEATHER PEDERSEN. This statement was filed with the County Clerk of Ventura County on 08/14/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012731. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VEGETABLE OIL RECYCLERS, 7429 STUDIO ROAD, WEST HILLS, CA 91304-VENTURA COUNTY. PAUL R. CALLAN, 7429 STUDIO ROAD, WEST HILLS, CA 91304. 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: PAUL R. CALLAN. This statement was filed with the County Clerk of Ventura County on 08/13/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROUBLE-FREE TRENCHLESS, 255 A. LIMONERIA AVE., VENTURA, CA 93003 VENTURA COUNTY. WELMON L. NELSON, 255 A. LIMONERIA AVE., VENTURA, CA 93003 . This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WELMON L. NELSON. This statement was filed with the County Clerk of Ventura County on 08/19/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012996. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY PROPERTIES, 159 VIA OLIVERA, CAMARILLO, CA 93012 VTA COUNTY. VALLEY REAL ESTATE SALES AND FINANCING, 159 VIA OLIVERA, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 3048820. 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: VALLEY REAL ESTATE SALES AND FINANCING, KRISTEN WELTY, CEO. This statement was filed with the County Clerk of Ventura County on 08/19/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRADE EXPRESS, 2950 JOHNSON DRIVE, STE 105, VENTURA, CA 93003 VENTURA COUNTY. TARGET MEDIA PARTNERS OPERATING COMPANY, LLC, 5900 WILSHIRE BLVD #550, LOS ANGELES, CA 90036. STATE OF INCORPORATION DELAWARE 200519510070/CA . 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): 11/2005. I declare that all information in this statement is true and correct. (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: TARGET MEDIA PARTNERS OPERATING COMPANY, LLC, BOBBY W. RALSTON/VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/18/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VICTORY AERO-TECH, 1630 TAPIR CIR., VENTURA, CA 93003 VENTURA COUNTY. MATTHEW SHUBIN, 1630 TAPIR CIR., VENTURA, CA 93003, VICTORIA SHUBIN, 1630 TAPIR CIR., VENTURA, CA 93003. 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: MATTHEW SHUBIN. This statement was filed with the County Clerk of Ventura County on 08/07/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011523. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J & C VENTURES, 3253 EAST LANDEN ST., CAMARILLO, CA 93010 VENTURA COUNTY. JOHN CHARLES MENZIE, 3253 EAST LANDEN ST., CAMARILLO, CA 93010, CHERYL RENE MENZIE, 3253 EAST LANDEN ST., 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: JOHN C. MENZIE. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011628. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J B TRUCKING, 2196 VIA ARANDANA, CAMARILLO, CA 93012 VENTURA COUNTY. JOHN BISCHEL, 2196 VIA ARANDANA, 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): 07/31/03. 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: JOHN BISCHEL. This statement was filed with the County Clerk of Ventura County on 07/28/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011695. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JESSE’S FAMOUS BULLDOG BRAND SALSA, 1821 CORONADO PLACE, OXNARD, CA 93030 VENTURA COUNTY. JESSE FERNANDO GARCIA, 1821 CORONADO PLACE, 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): 07/28/08. 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: JESSE GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/08. 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, AUGUST 21, 28, SEPTEMBER 4, 11, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080811-10012540-0
The following person(s) is (are) doing business as:
Timbercrete Enterprises, USA, 179 E. High St., Moorpark, CA 93020, Ventura County
Whitaker Hardware, Inc. (a California Corporation), 179 E. High St., Moorpark, CA 93020
Articles of Incorporation or Organization number filed with the California Secretary of State: 0908020, CA
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on June 17, 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.)
Whitaker Hardware, Inc.
S/ William L. Whitaker, III, Vice President
This statement was filed with the County Clerk of Ventura on August 11, 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).
8/21, 8/28, 9/4, 9/11/08 CNS-1405995#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 30, 2008 at 640 Sunfish Way, Port Hueneme, California officers of the Port Hueneme 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 $1,445.00. The seized property is described as follows:
$1,445.00 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#08-047 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.
8/21, 8/28, 9/4/08 CNS-1411967#

FIRST AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00325062-CU-PT-VTA. Petition of: ALEJANDRA RIVERA and and for DIEGO RIVERA RAMIREZ, a minor. TO ALL INTERESTED PERSONS: Petitioner: ALEJANDRA RIVERA and and for DIEGO RIVERA RAMIREZ, a minor filed a petition with this court for a decree changing names as follows: DIEGO RIVERA RAMIREZ to DIEGO RAMIREZ RIVERA. 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: 10/02/08, Time: 8:20am, 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, 454 FIRST STREET, FILLMORE, CA 93016. Dated: 08/14/08. Filed: 08/14/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00325281-CU-PT-VTA. Petition of DONNA LYNN IVERSON. TO ALL INTERESTED PERSONS:. Petitioner(s) DONNA LYNN IVERSON, filed a petition with this court for a decree changing names as follows DONNA LYNN IVERSON to DONNA LYNN KLEIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/07/08 Time: 8:30am, Department: 40 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/18/08. Filed: 08/18/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By A. GREWAL Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 29, 2008 at Snow Court and Barnett Street, Ventura, California officers of the Ventura Police 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 $349.89. The seized property is described as follows:
$349.89 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#08-062 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.
8/21, 8/28, 9/4/08
CNS-1409807#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 28, 2008 at 1500 S. Ventura Blvd., Oxnard, 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 $3,131.00. The seized property is described as follows:
$3,131.00 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#08-061 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.
8/21, 8/28, 9/4/08
CNS-1409784#

NOTICE OF TRUSTEE’S SALE TS No. 08-50496 Title Order No. 08-8-190133 APN No. 052-0-203-105. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/20/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by LOURDES VASQUEZ, AND OSCAR NAVARRO, WIFE AND HUSBAND AS JOINT TENANTS dated 01/20/06 and recorded 02/03/06, as Instrument No. 20060203-0023329, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 09/11/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura at public auction to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any of the real property described above is purported to be: 62 ORIENT ST, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $544,913.60. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: 08/15/08 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. FEI # 1006.33409 8/21, 8/28, 9/04/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-49348 Title Order No. 08-8-185403 Investor/Insurer No. APN No. 046-0-290-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/30/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JAVIER SIMENTAL, A SINGLE MAN, dated 05/30/2007 and recorded 06/05/07, as Instrument No. 20070605-00112939-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/11/2008 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: 244 WATERFORD LANE, FILLMORE, CA, 930151657. 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 $520,260.92. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/17/2008 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# 2843474 08/21/2008, 08/28/2008, 09/04/2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-142099-C Loan No. 0307675900 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/7/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: JOSE MARTIN PEREZ AND GRACIELA PEREZ, HUSBAND AND WIFE Recorded 3/20/2006 as Instrument No. 20060320-0058371 in Book -, page - of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 9/11/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1156 SHADY LN FILLMORE, California 93015 APN #: 050-0-230-305 The total amount secured by said instrument as of the time of initial publication of this notice is $505,013.47, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. ETS Services, LLC Date: 8/20/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 2851331 08/21/2008, 08/28/2008, 09/04/2008

NOTICE OF TRUSTEE’S SALE TS No. 08-50496 Title Order No. 08-8-190133 APN No. 052-0-203-105. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/20/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by LOURDES VASQUEZ, AND OSCAR NAVARRO, WIFE AND HUSBAND AS JOINT TENANTS dated 01/20/06 and recorded 02/03/06, as Instrument No. 20060203-0023329, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 09/11/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura at public auction to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any of the real property described above is purported to be: 62 ORIENT ST, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $544,913.60. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: 08/15/08 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. FEI # 1006.33409 8/21, 8/28, 9/04/2008

LEGAL ADVERTISEMENT
SUMMONS ON COMPLAINT (CITATION JUDICIAL)
NOTICE TO DEFENDANT: (AVISO A DEMANDO)
CONEJO RECREATION AND PARK DISTRICT AND ALL PERSONS INTERESTED IN THE VALIDITY OF THE CRPD’S JUNE 5, 2008 APPROVAL OF THE LANG RANCH COMMUNITY PARK PROJECT IN THOUSAND OAKS, CALIFORNIA
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDADO EL DEMANDANTE) LANG RANCH PARK NEIGHBORHOOD ASSOCIATION, INC.
You have until September 26, 2008 to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association.
Tiene despues de que entreguen esta citacion judicial usted tiene un plazo hasta el 26 de Septiembre, 2008 para presenter una respuesta escrita en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Sue respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su repuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.courtinfo.ca.gov/selfhelp), en la bibloteca de leyes de su condado o en la corte que el quede mas cerca. Si no presenta puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mass advertencia. Hay otros requisitos legales. Es recommendable que llame a un abogado immediatamente. Si no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede pagar a un abogado, es possible que cumpla con los requisitos para obtener servicios legales gratuitos do un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniendose en contacto con la corte o el colegio de abogados locales.
The name and address of the court is: (El nombre y direccion de la corte es) Ventura County Superior Court (East Valley District) 3855 F-Alamo Street, Simi Valley, CA 93063. CASE NUMBER: (numero de Caso): 56-2008-00324093-CU-PT-SIM. The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): James D. Gustafson (Gustafson & Goostrey, LLP), 199 S. Los Robles Ave., Ste. 600, Pasadena, CA 91101, (626-204-3745).
This lawsuit is a reverse validation action under Code of Civil Procedure (CCP) section 863. Pursuant to CCP section 861.1 you may contest the legality or validity of the actions taken by the Conejo Recreation and Park District Board on June 5, 2008 identified in this Summons by appearing and filing a written answer to the Complaint not later than the date specified on the face of the Summons. Persons who contest the legality or validity of any of these actions will not be subject to punitive action such as wage garnishment or seizure of their real or personal property. A detailed summary of the matter for which Plaintiff seeks reverse validation is as follows: the validity of the June 5, 2008 approval by the Board of Directors of the Conejo Recreation and Park District of the Lang Ranch Community Park project located in Thousand Oaks, California, County of Ventura, and the Board’s certification of the project’s Final Environmental Impact Report at a hearing held on June 5, 2008. The validity of all of the listed actions taken by the Conejo Recreation and Park District Board are subject to court challenge pursuant to Pub. Res. Code section 5780.9.
DATE: (Fecha) July 31, 2008 Michael D. Planet, Clerk (Secretario), by Dianne Lynn Emobcker, Deputy (Adjunto).
To be published in The Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 2008

 
08/14/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): USAVEFUEL$, 5200 S. J STREET, APT. #67, OXNARD, CA 93033 VENTURA COUNTY. SCOTT DALE THACKER, 5200 S. J STREET, APT. #67, OXNARD, CA 93033. This Business is conducted by: AN INIDIVIDUAL. 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: SCOTT DALE THACKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CTZZZZ ULTIMATE TAN, 2827 E. MAIN ST., VENTURA, CA 93003 VTA COUNTY. DWIGHT BUTLER, 162 KEATS CIRCLE, VENTURA, CA 93003, CHRISANNE TALBOT, 162 KEATS CIRCLE, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DWIGHT BUTLER. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00324607-CU-PT-VTA. Petition of: SIPHOUANGKHAM PAMELA PHONTHONGSY. TO ALL INTERESTED PERSONS: Petitioner: SIPHOUANGKHAM PAMELA PHONTHONGSY filed a petition with this court for a decree changing names as follows: SIPHOUANGKHAM PAMELA PHONTHONGSY to PAMELA SIPHOUANGKHAM PHONTHONGSY. 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: 10/03/08, Time: 8:20am, Dept.: 40, 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. Dated:. Filed: 08/08/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SCOOPER TROOPS, 5090 ARROYO LANE APT 301, SIMI VALLEY, CA 93063 VENTURA COUNTY. JOSEPH LARKIN, 5090 ARROYO LANE APT 301, SIMI VALLEY, CA 93063, MAUREEN HARSONO, 5090 ARROYO LANE APT 301, 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): 07/19/08. 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:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH LARKIN. This statement was filed with the County Clerk of Ventura County on 08/04/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAVEL CHILD MD, 1607 FORDHAM AVE., THOUSAND OAKS, CA 91360 VENTURA COUNTY. EDWARD THOMAS CHAMBERS, 1607 FORDHAM AVE., 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): 07/15/08. 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: EDWARD CHAMBERS. This statement was filed with the County Clerk of Ventura County on 07/15/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AHHHMMM, 651 VALLEY OAK LANE, NEWBURY PARK, CA 91320 VENTURA COUNTY. HEATHER KARR, 651 VALLEY OAK LANE, NEWBURY PARK, CA 91320 VENTURA COUNTY. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/22/08. 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:. If Registrant is a CORPORATION or LLC, sign below: HEATHER KARR. This statement was filed with the County Clerk of Ventura County on 07/29/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CD WARD & ASSOCIATES, 1932 GLENTANA ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. DANIEL P. WARD, 1932 GLENTANA 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: DANIEL P. WARD. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREASURES FROM THE HEART, 1407 E. LOS ANGELES AVE. #W, SIMI VALLEY, CA 93065 VENTURA COUNTY. CARLA KURACHI, 2157 BIGELOW AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLA KURACHI. This statement was filed with the County Clerk of Ventura County on 07/24/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DARLING NAILS, 751 VENTURA ST. #B, FILLMORE, CA 93015 VENTURA COUNTY. CINDY THACH, 14071 MOONCREST ST., WESTMINSTER, CA 92683. 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: CINDY THACH. This statement was filed with the County Clerk of Ventura County on 08/05/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIANINA MIA’S , 1888 MORENO DR., SIMI VALLEY, CA 93063 VENTURA COUNTY. JEANINE HASS, 1888 MORENO DR., SIMI VALLEY, C 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEANINE HASS. This statement was filed with the County Clerk of Ventura County on 07/24/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WRITERS ANNEX, 388 E. GAINSBOROUGH ROAD, THOUSAND OAKS, CA 91360 VENTURA COUNTY. WILLIAM VIETINGHOFF, 388 E. GAINSBOUROUGH ROAD, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WILLIAM VIETINGHOFF. This statement was filed with the County Clerk of Ventura County on 08/05/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010997. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) APERTURE BUSINESS SOLUTIONS 2) CARELIVING SOLUTIONS 3) PAGE 2 PAGE PUBLISHING, 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360 VENTURA COUTNY. DEZACORP LTD., 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA C2998088. 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: DEZACORP LTD., AARON VIDAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/17/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011916. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SUSHI OZEKII – VENTURA, 1437 S. VICTORIA AVE. #E, VENTURA, CA 93003 VENTURA COUNTY. OZEKII SUSHI VENTURA INC, 1437 S. VICTORIA AVE. #E, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 3102188. 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: OZEKII SUSHI VENTURA INC, MEE H. JANG, CFO. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POINTS FOR PROFIT – VENTURA, 3585 MAPLE ST. #140, VENTURA, CA 93003 VTA COUNTY. STEVEN MAITLAND, 311 RODGERS ST., VENTURA, CA 93003, ELOISE MAITLAND, 311 RODGERS ST., VENTURA, CA 93003. 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: STEVEN MAITLAND. This statement was filed with the County Clerk of Ventura County on 08/04/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HARRINGTON TRACE CORPORATION, 1337 ROBIN AVE., VENTURA, CA 93003 VENTURA COUNTY. THE HARRINGTON TRACE CORPORATION, 1337 ROBIN AVE., VENTURA, CA 93003. STATE OF INCORPORATION CA 3044841. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/29/08. 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: THE HARRINGTON TRACE CORPORATION, JOHN MCBRIDE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/08. 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, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FIRST AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00323967-CU-PT-VTA. Petition of: EFREN MUNOZ ELIZALDE. TO ALL INTERESTED PERSONS: Petitioner: EFREN MUNOZ ELIZALDE filed a petition with this court for a decree changing names as follows: EFREN MUNOZ ELIZALDE to EFREN JOSHUA MUNOZ. 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: 09/15/08, Time: 8:20am, Dept.: 42, 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. Dated: 08/01/08. Filed: 08/01/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette AUGUST 14, 21, 28, SEPTEMBER 4, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: CTZZZZ ULTIMATE TAN, 2827 E. MAIN ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 05/01/06. The file number to the fictitious business name being abandoned: 2006051-0007429. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: STEVEN ANDREW BUTLER, 2819 E. MAIN ST., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/31/08. Signed STEVEN ANDREW BUTLER. File Number 20080731-10011950-0. Published in the Fillmore Gazette: AUGUST 14, 21, 28, SEPTEMBER 4, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 11, 2008 at 312 N. Garfield Street, Oxnard, California and on June 30, 2008 at Wells Fargo, 5751 Telephone Road, Ventura, 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 $17,776.62. The seized property is described as follows:
$10,593.00 U.S. currency
$7,183.62 U.S. currency from Wells Fargo bank account 6222-901966
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#08-055 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.
8/14, 8/21, 8/28/08 CNS-1407777#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 23, 2008 at 255 Cochran Drive and at 2285 Pinecrest, Simi Valley , 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 $2,177.00. The seized property is described as follows:
$277.00 U.S. currency
$1,900.00 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#08-067 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.
8/14, 8/21, 8/28/08 CNS-1406909#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 17, 2008 at 1300 Saratoga Ave, #1015, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11351.5 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,204.58. The seized property is described as follows:
$3,204.58 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#08-068 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.
8/14, 8/21, 8/28/08 CNS-1403244#

A-5
NOTICE INVITING BIDS FOR EFFLUENT DISPOSAL AND REUSE SYSTEM FOR FILLMORE MIDDLE SCHOOL AND RAILROAD RIGHT-OF-WAY
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 9th day of September, 2008, at which time they will be publicly opened and read. The Contractor shall perform and complete in strict conformity with this contract the work as described and shown in the contract documents, consisting generally of: installing a Surface Dispersion Irrigation System (SDI) approximately 5.3 acres, installation of Surface Dispersion System (EDS) under the Fillmore Middle School baseball field, replacement of AC pavement under basketball courts, and construction of masonry building housing control and instrumentation for EDS and SDI systems, work also includes construction of landscaping improvements with the conventional and SDI irrigation systems for the areas located on the both sides of railroad tracks between B Street and Central Avenue and along bike path complete in place, in accordance with the Plans, Specifications, and these Special Provisions. The estimated construction cost is: $4.0 to 5.0 Million Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $150.00 a nonrefundable fee if acquired from City Hall, or payment of $200.00 a non-refundable fee if received by mail. An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to: Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site. Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
A-6
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder. APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1- (888)-BNI-BOOKS. Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “EFFLUENT DISPOSAL AND REUSE SYSTEM FOR FILLMORE MIDDLE SCHOOL AND RAILROAD RIGHT-OF-WAY, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid. The Plans, Contract Documents and Specifications will be available for public inspection at the following locations: City of Fillmore Ventura County Contractors Association 250 Central Avenue 1830 Lockwood, No. 110 Fillmore, California 93015 Oxnard, California 93030 Phone (805) 524-3701 Phone :(805) 981-8088 Fax (805) 524-5707 Fax: (805) 981-8089 Monrovia Plan Center Reed Construction Data 1333 South Mayflower, 3rd Floor 30 Technology Parkway South, Suite 500 Monrovia, California, 91016 Norcross, GA 30092 Phone: (626) 932-6181 Phone: (800) 876-4045 Fax: (626) 932-6189 Fax: (310) 643-1270 Fax: (800) 642-2437
Email: rcdwestnews@reedbusiness.com
FTP Site for plans: www.reedplans.com
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
August 7, 2008
To be published in The Fillmore Gazette AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080801-10012113-0
The following person(s) is (are) doing business as:
Innovative Seafood, 4176 Dakota Drive, Moorpark, CA 93021, County of Ventura
IMS Innovative Merchandising Specialist, California, 4176 Dakota Drive, Moorpark, CA 93021
This business is conducted by A corporation
Articles of incorporation or organization number filed with the California Secretary of State: 2746423
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.)
IMS Innovative Merchandising Specialist
S/ Terrence J. Moran, President
This statement was filed with the County Clerk of Ventura on August 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).
Original
8/14, 8/21, 8/28, 9/4/08 CNS-1399612#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080801-10012112-0
The following person(s) is (are) doing business as:
Money Smart Financial, 50 Debussy Lane, Ventura, CA 93003, Ventura County.
Robert P. Lewis, 50 Debussy Lane, Ventura, CA 93003.
This business is conducted by An individual.
The registrant commenced to transact business under the fictitious business name or names listed above on July 17, 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/ Robert P. Lewis
This statement was filed with the County Clerk of Ventura on August 01, 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).
8/14, 8/21, 8/28, 9/4/08 CNS-1399617#
NOTICE OF TRUSTEE'S SALE TS No. 08-45435 Title Order No. 08-8-174303 Investor/Insurer No. 096670243 APN No. 052-0-054-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/30/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by ABEL D. MACIAS AND SANTA T. MACIAS, HUSBAND AND WIFE AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP, dated 03/30/2005 and recorded 04/11/05, as Instrument No. 20050411-0085986, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/04/2008 at 11:00 AM, 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: 653 MANZANITA DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $441,813.94. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/08/2008 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# 2832120 08/14/2008, 08/21/2008, 08/28/2008
NOTICE OF TRUSTEE'S SALE TS # CA-08-159721-JB Loan # 17347667 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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): JOSE M. ALAMILLO AND ANA M. ALAMILLO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 9/27/2006 as Instrument No. 20060927-00203930-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/3/2008 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: $582,597.37 The purported property address is: 701 Santa Fe Street Fillmore, CA 93015 Assessors Parcel No. 052-0-212-105 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 8/8/2008 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, Trustee Sale Officer 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# 2830528 08/14/2008, 08/21/2008, 08/28/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No.:08-01224-5 Loan No.: 20279014 TSG No.: E822884 APN: 056-0-041-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 9, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 3, 2008 at 11:00 AM, Fidelity National Title Company as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on January 23, 2007, as Instrument No. 20070123-00015101-0 of Official Records in the office of the Recorder of Ventura County, CA executed by: ANTONIO CASTRO, A SINGLE MAN, as Trustor, and 2CI DIRECT AS LENDER AND MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MFRS) as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state): At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA , all right, title and interest, conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is" The street address and other common designation, if any, of the real property described above is purported to be: 961 NORTH MAIN STREET, PIRU, CA 93040 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $321,573.95 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. FOR REINSTATEMENT OR PAYOFF QUOTES, PLEASE CONTACT THE LOAN RESOLUTION DEPARTMENTAT: 877-596-8580 Beneficiary: HSBC BANK USA, N.A., AS TRUSTEE ON BEHALF OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST AND FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2007-ASAPI, ASSET BACKED PASS-THROUGH CERTIFICATES C/O Fidelity National Title Company 391 Howe Avenue Suite 101 Sacramento, CA 95825 916-646-5624 SALE INFORMATION CAN BE OBTAINED ON LINE AT www.fidelityasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-259-7850 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: August 9, 2008 FIDELITY NATIONAL TITLE COMPANY AS TRUSTEE Amy Fetterley Authorized Signature ASAP# 2847150 08/14/2008, 08/21/2008, 08/28/2008

 
08/07/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC SURGERY CENTER OF VENTURA, 3805 TELEGRAPH ROAD, VENTURA CA 93003 VENTURA COUNTY. PCSC #15 INC., 3805 TELEGRAPH ROAD, VENTURA, CA 93003. STATE OF INCORPORATION CA 2425481. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/03. 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: PCSC #15 INC., BRYANT LUM, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010676. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA CLASSIC STORAGE, 11299 NARDO ST., SATICOY, CA 93004 VENTURA COUNTY. SCOTT ERIC DINOVITZ, 5023 NORTH PARKWAY CALABASAS, CALABASAS, CA 91302, ALBERT NERI, 11299 NARDO ST., SATICOY, CA 93004. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/08. 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: ALBERT NERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011193. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JRP MACHINE, 4526 E. HUENEME RD., OXNARD, CA 93033 VENTURA COUNTY. PAUL DEBUSSCHERE, 4710 E. HUENEME RD., OXNARD, CA 93033, JESSE DEBUSSCHERE, 2900 RIVER ROAD, OLYMPIC VALLEY, CA 96146. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/08. 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: PAUL DEBUSSCHERE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010911. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORMAN BLACKSMITH SHOP, 264 DAWSON DR., CAMARILLO, CA 93012 VENTURA COUNTY. JOHN EDWARD NUCKOLS, 1067 MESA 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): 07/01/1969. I declare that all information in this statement is true and correct. (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 EDWARD NUCKOLS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011835. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERE’S THE RUB!, 1550 LOS SANTOS CT., CAMARILLO, CA 93010 VENTURA COUNTY. MELINDA RATHBURN, 1550 LOS SANTOS 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): 06/15/2000. 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: MELINDA RATHBURN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JB DESIGN, 3970 BRUNSTON COURT, WESTLAKE VILLAGE CA 91362 VENTURA COUNTY. JENNIFER D. BURTZLOFF, 3970 BRUNSTON COURT, WESTLAKE VILLAGE CA 91362 VENTURA COUNTY. 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: JENNIFER D. BURTZLOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010087. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 101 SOCCER, 153 MENLO PARK AVE., VENTURA, CA 93004 VENTURA COUNTY. DANIEL PAGE, 153 MENLO PARK 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: DANIEL J. PAGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SDS DIGITAL, 2975 E. HILLCREST DR. #407, THOUSAND OAKS, CA 91362 VENTURA COUNTY. ML PRODUCTS, INC., 2975 E. HILLCREST DR. #407, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 2734560. 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: ML PRODUCTS, INC., MARK SCHWANAUER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE CIGAR ZONE 2) TO CIGARS, 3900 E. THOUSAND OAKS, CA 91362 VENTURA COUNTY. ARMAND T. RAFFOULY, 319-E MAPLE ST., GLENDALE, CA 91205. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/08. 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: ARMAND T. RAFFOULY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET DESIGNS BY RENEE, 2707 JILL PL. PORT HUENEME, CA 93041 VENTURA COUNTY. RENEE SCHEETZ, 2707 JILL PL., 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): 07/30/08. 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: RENEE SCHEETZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010549. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CELESTE CORBIN TRAVEL, 1716 LEGACY DRIVE, SIMI VALLEY, CA 93065 VTA COUNTY. CELESTE ELAINE CORBIN, 1716 LEGACY DRIVE, 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): 02/01/08. 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: CELESTE E. CORBIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMP-U-POWER, 758 CATLIN ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. EUGENE SATLIN, 758 CATLIN 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): 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: EUGENE SATLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEFERTHETAX.COM 2) DEFERTHETAX, 2219 E. THOUSAND OAKS BLVD. #300, THOUSAND OAKS, CA 91362 VENTURA COUNTY. ANDREW HULL, 721 KENWOOD CT., THOUSAND OAKS, CA 91320, PATRICIA HULL, 721 KEN WOOD CT., THOUSAND OAKS, 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): 07/15/08. 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: ANDREW HULL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012020. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE CALIFORNIA EVENTS LLC, 1224 VIA MONTOYA, CAMARILLO, CA 93010 VENTURA COUNTY. CREATIVE CALIFORNIA EVENTS LLC, 1224 VIA MONTOYA, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 200819810123. 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): 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: CREATIVE CALIFORNIA EVENTS LLC, ELIZABETH J. HENSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRTUAL SURFERS, LTD, 5304 SAN FRANCESCA DRIVE, CAMARILLO, CA 93012 VTA COUNTY. DOCKHOUND ENTERPRISES, LLC., 5304 SAN FRANCESCA DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 200302410062. 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: DOCKHOUND ENTERPRISES, LLC. ROBERT MILLER, PRESIDENT/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST WINDOW CLEANING, 1242 SPARKMAN AVE., CAMARILLO, CA 93010 VENTURA COUNTY. LEONARD JOE AUSTIN, 1242 SPARKMAN AVE., 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: LEONARD AUSTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARK ANIMAL HOSPITAL, 4288 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. PETER HANNA, 5665 MARICOPA DR., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: PETER HANNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANQUILITY POOLS, 3339 MICHAEL DR., NEWBURY PARK, CA 91320 VENTURA COUNTY. ERIK JON BRILL, 3339 MICHAEL DR., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERIK BRILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BMC WEST BUILDING MATERIALS, 1855 N. 1ST STREET, STE C, DIXON, CA 95620 RIVERSIDE COUNTY. C CONSTRUCTION, INC., 1855 N. 1ST STREET, STE C, DIXON, CA 95620. STATE OF INCORPORATION DELAWARE 2757019. 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: C CONSTRUCTION, INC. PAUL S. STREET, SVP & SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELECTRACRAFT, 2251 TOWNSGATE RD, WESTLAKE VILLAGE, CA 91361-2404 VENTURA COUNTY. TOLLER ENTERPRISES INC, 3835 MAIN SAIL WESTLAKE VULLAGE, CA 91361. STATE OF INCORPORATION CA C0934167. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/05/03. 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: TOLLER ENTERPRISES INC, ALEX TOLLER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOWERY AND VENTURA DRAFTING CONSULTANTS, 4204 CHANDLER BLVD, BURBANK, CA 91505. CHRIS MOWERY, 4204 CHANDLER BLVD, BURBANK, CA 91505, JIMMY JOSEPH VENTURA, 12854 EL DORADO AVE, SYLMAR, CA 91342. 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: CHRIS MOWERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOAN B FOY CONSULTING SERVICE, 579 WILSHIRE PLACE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JOAN BARBARA FOY, 579 WILSHIRE PLACE, NEWBURY PARK, CA 91320, DAVID NORMAN FOY, 579 WILSHIRE PLACE, 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): 10/15/03. 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: JOAN BARBARA FOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011982. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI NAILS, 4320 COCHRAN STREET, SIMI VALLEY, CA 93063 VENTURA COUNTY. TAM DINH HOANG, , 1817 PATRICIA AVE #206, SIMI VALLEY, CA 93065, PHUONG AI NUYEN 1817 PATRICIA AVE #206, 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): 10/10/03. 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: TAM DINH HOANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORKING CLASS, 2850 SHERWIN AVE #C, VENTURA, CA 93003-6656 VENTURA COUNTY. THOMAS COLE YOUNGER, 2850 SHERWIN AVE #C, 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): 10/28/03. 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: THOMAS COLE YOUNGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012005. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA BODEGA MARKET, 436 E COLONIA RD, OXNARD, CA 93030-3605 VENTURA COUNTY. SALVADOR HERNADEZ MONRAY, 345 RODERICK AVENUE, 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): 10/15/03. 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: SALVADOR HERNADEZ MONROY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011985. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SZECHUWAN GARDEN, 484 EAST LOS ANGELES #124, MOORPARK, CA 93021 VENTURA COUNTY. MAGGIE CHANG, 11144 TERRACERIDGE ROAD, 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): 10/01/03. 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: MAGGIE CHANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET PAINTING, 4970 TERRY DR, VENTURA, CA 93003 VENTURA COUNTY. MICHAEL GREAVES, 5531 DRIFTWOOD #6, 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): 10/01/03. 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: MICHAEL GREAVES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K & W, 936 BETHEL COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. RALPH R MAZZUCA, 936 BETHEL COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/09/03. 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: RALPH R MAZZUCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR PAWS PET GROOMING, 565 W EL ROBLAR DR, OJAI, CA 93023-2111 VENTURA COUNTY. ALECIA A TAYLOR, 1342 SOUTH RICE ROAD, 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): 08/15/03. 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: ALECIA A TAYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAVID CORONA GARDEN SERVICE, 1104 NORTH C STREET, OXNARD, CA 93030 VENTURA COUNTY. DAVID CORONA VILLASENOR, 1104 NORTH C STREET, 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): 11/24/03. 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: DAVID CORONA VILLASENOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKLE SOLUTION, 835 PASEO CAMARILLO, #380, CAMARILLO, CA 93010 VENTURA COUNTY. JING HUANG, 835 PASEO CAMARILLO, #380, 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: JING HUANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAISE INSPIRED KIDS, 8238 QUINCY STREET, VENTURA, CA 93004 VENTURA COUNTY. KATHERINE LARSON TRAINING, INC., 8238 QUINCY STREET, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA 3023720. 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: KATHERINE LARSON TRAINING, INC., PRESIDENT AND CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/08. 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, AUGUST 7, 14, 21, 28, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00323278-CU-PT-SIM. PETITION OF CHERE L. PULIDO. TO ALL INTERESTED PERSONS:. Petitioner(s): CHERE L. PULIDO filed a petition with this court for a decree changing names as follows: MIRACLE ROSE BELL to REBECCA ROSE PULIDO. THE COURT ORDERS that all people interested in this matter appear before this court on 09/12/08 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/22/08. Filed: 07/22/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080725-10011513-0
The following person(s) is (are) doing business as:
Under The Sun Promotions, 16001 VENTURA BLVD, Encino, CA 91436
AMCOR SUNCLIPSE NORTH AMERICA, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/27/2008.
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.)
AMCOR SUNCLIPSE NORTH AMERICA
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 07/25/2008.
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
8/7, 8/14, 8/21, 8/28/08 CNS-1382709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080723-10011294-0
The following person(s) is (are) doing business as:
Bird Cage Hut, 132 Summerfield St., Thousand Oaks, CA 91360,
Ventura County
Robert Thomas Hellmann, 132 Summerfield St., Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Robert Thomas Hellmann
This statement was filed with the County Clerk of Ventura on July 23, 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
8/7, 8/14, 8/21, 8/28/08 CNS-1376569#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080724-10011362-0
The following person(s) is (are) doing business as:
Realio, 2637 Featherwood St., Thousand Oaks, CA 91362, Ventura County
TA Ventures, Inc., 2637 Featherwood St., Thousand Oaks, CA 91362
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.)
TA Ventures, Inc.
S/ Bruce J. Cornelius, President
This statement was filed with the County Clerk of Ventura on July 24, 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).
8/7, 8/14, 8/21, 8/28/08 CNS-1387017#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080724-10011363-0
The following person(s) is (are) doing business as:
Westlake Broadband, 733 Lakefield Rd. Suite A, Westlake Village, CA 91361, Ventura County
Dragon Communications Inc., 1175 Tivoli Ln., Unit 75, Simi Valley, CA 93065
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on July 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.)
Dragon Communications, Inc.
S/ Jefferson Nunn, President
This statement was filed with the County Clerk of Ventura on July 24, 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).
8/7, 8/14, 8/21, 8/28/08
CNS-1390628#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080729-10011774-0
The following person(s) is (are) doing business as:
SUPERCUTS # 9638, 243 WEST VENTURA BOULEVARD, SUITE C, CAMARILLO, CA 93010
SUPERCUTS CORPORATE SHOPS, INC, 7201 METRO BLVD, MINNEAPOLIS, MN 55439
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2008.
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.)
SUPERCUTS CORPORATE SHOPS, INC
S/ PAUL FINKELSTEIN, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 07/29/2008.
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
8/7, 8/14, 8/21, 8/28/08
CNS-1380024#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080729-10011773-0
The following person(s) is (are) doing business as:
SUPERCUTS #9080, 1414 THOUSAND OAKS BOULEVARD, SUITE 102, THOUSAND OAKS, CA 91362
SUPERCUTS CORPORATE SHOPS, INC., 7201 METRO BLVD, MINNEAPOLIS, MN 55439
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/20/1990.
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.)
SUPERCUTS CORPORATE SHOPS, INC.
S/ PAUL FINKELSTEIN, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 07/29/2008.
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
8/7, 8/14, 8/21, 8/28/08
CNS-1366985#

 
07/31/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EYE’S DESIGN, 1325 BUCKINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA COUNTY. INEZ MARTEL WEIS-ZUCHERMAN, 1325 BUCKINGHAM DR., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: INEZ ZUCHERMAN. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMI PRODUCTIONS, 700 S. VENTU PARK RD., NEWBURY PARK, CA 91320 VENTURA COUNTY. ALLISON IRETE, 700 S. VENTU PARK RD., 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): 06/01/08. 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: ALLISON IRETE. This statement was filed with the County Clerk of Ventura County on 07/22/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED AUTO CENTER, 270 AVIADOR ST. UNIT #A, CAMARILLO, CA 93010 VENTURA COUNTY. GERARD A. GARCIA, 4794 CALLE CANCUN, 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): 08/01/1998. 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: GERARD A. GARCIA. This statement was filed with the County Clerk of Ventura County on 07/23/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011508. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MAYFLOWER MARKET, 105 E. HIGH ST., MOORPARK, CA 93021 VENTURA COUNTY. REFAT M. HIJAZ, 11911 SILVERCREST 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): 03/01/1988. I declare that all information in this statement is true and correct. (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: REFAT M. HIJAZ. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PANDORA’S PAINTBOX, 1610-1 NEWBURY RD., NEWBURY PARK, CA 91320 VENTURA COUNTY. PANDORA’S PAINTBOX, LLC, 866 DEER WILLOW CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200701810247. 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): 06/27/08. 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: PANDORA’S PAINTBOX, LLC, DEIDRE HOBBS, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/17/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOTAL COMFORT SYSTEMS HVAC, INC., 742 CAMINO SANTOS REYES, THOUSAND OAKS, CA 91360 VENTURA COUNTY. TOTAL COMFORT SYSTEMS HVAC, INC CORP., 742 CAMINO SANTOS REYES, T-OAKS, CA 91360. STATE OF INCORPORATION CA 2738646. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/21/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOTAL COMFORT SYSTEMS HVAC, INC., KEVIN COSGROVE, PRES. This statement was filed with the County Clerk of Ventura County on 07/22/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFICO PLUMBING, INC., 2664 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA COUNTY. PACIFICO PLUMBING, INC., 2664 CALLE OLIVO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA C3089210. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/31/08. 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: PACIFICO PLUMBING, INC., JOSE ALFREDO AGUILERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/14/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011421. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL STAR SIGNATURES, 1670 ORINDA CT., THOUSAND OAKS, CA 91362 VEN. COUNTY. THOMAS LOBIANCO JR, 1670 ORINDA CT., THOUSAND OAKS, CA 91362, NICOLE LOBIANCO, 1670 ORINDA CT., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS LOBIANCO JR. This statement was filed with the County Clerk of Ventura County on 07/24/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAM T WORKS, 979 UTICA AVE., VENTURA, CA 93004 VENTURA COUNTY. MICHAEL ANTHONY HARBER, 979 UTICA AVE., VENTURA, CA 93004, CHRISTY LYN MURPHY, 979 UTICA AVE., VENTURA, CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHRISTY MURPHY. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLISS DESIGN STUDIO WEST, 1610 CORTE DEL REY, THOUSAND OAKS, CA 91360 VENTURA COUNTY. DONALD LUCAS, 1610 CORTE DEL REY, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DON F. LUCAS. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CERVANTES TRUCKING, 629 E. GUAVA ST., OXNARD, CA 93033 VENTURA COUNTY. 629 E. GUAVA ST., OXNARD, CA 93033, CESAR J. CERVANTES, 629 E. GUAVA ST., 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): 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: CESAR J. CERVANTES. This statement was filed with the County Clerk of Ventura County on 07/02/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEARLY UNIQUE, 296 VERDE VISTA DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. SHANNA CAROLINE GOOD WATKINS, 296 VERDE VISTA DRIVE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHANNA CG WATKINS. This statement was filed with the County Clerk of Ventura County on 07/14/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ITZEL FASHION, 696 N. VENTURA AVE., VENTURA, CAL 93001. LUCIA MACIAS, 1515 S. SATICOY AVE. #87, VENTURA, CAL 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUCIA MACIAS. This statement was filed with the County Clerk of Ventura County on 07/07/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S & H AUTOMOTIVES, 880 N. VENTURA AVE. UNIT Z, OAK VIEW, CA 93022 VENTURA COUNTY. SERENA HADDAD, 212 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): 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: SERENA HADDAD. This statement was filed with the County Clerk of Ventura County on 07/24/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010652. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRADITIONAL HANDYMAN AND PROPERTY SERVICES, 1695 MESA VERDE STE#130, VENTURA, CA 93003 VENTURA COUNTY. XAEN BARD SKELTON, 1917 SAN MARINO ST., 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): 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: XAEN B. SKELTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERNET ESSENTIALS, 125 AUBURN CT. #22O, WESTLAKE VLG., CA 91362 VENTURA COUNTY. DIGITAL IMAGINATION ONLINE, INC., 501-I SOUTH REINO RD. #141, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 1983580. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/20/08. 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: DIGITAL IMAGINATION ONLINE, INC., KIFFEN TAYLOR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011274. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELOS HOME CARE, 2697 TENNYSON ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. EDWIN OYASAN, 2697 TENNYSON ST., THOUSAND OAKS, CALIFORNIA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/2008. 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.) Type or Print Name: EDWIN OYASAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/08. 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, JULY 31, AUGUST 7, 14, 21, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00323881-CU-PT-VTA. Petition of AMANDA RENEE HALL. TO ALL INTERESTED PERSONS:. Petitioner(s) AMANDA RENEE HALL, filed a petition with this court for a decree changing names as follows AMANDA RENEE HALL to AMANDA RENEE HOLLIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/17/08 Time: 8:30am, Department: 41 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: 07/29/08. Filed: 07/29/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By A. GREWAL Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette JULY 31, AUGUST 7, 14, 21, 2008

PUBLISHED Notice of Seizure pursuant to health and Safety Code sections 11471/11488 and Notice of intended Forfeiture pursuant to health and Safety Code Section 11488.4
On June 3, 2008 at Rose Avenue and Westar Drive and at 216 McMillan Avenue, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $34,560.09. The seized property is described as follows:
$2,073.49 U.S. currency
$32,486.60 U.S. currency

Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If any person has a stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and 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 Slyker.
File No. 56-2008-00321154-CU -AF-VTA has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
7/31, 8/7, 8/14/08
CNS-1397020#

NOTICE OF TRUSTEE’S SALE TS No. 08-37919 Title Order No. 08-8-155254 APN No. 052-0-032-140 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 NORMA H FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY dated 11/23/05 and recorded 12/06/05, as Instrument No. 20051206-0299063, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 08/25/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura at public auction to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any of the real property described above is purported to be: 726 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $683,832.63. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: 07/29/08 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. FEI # 1006.30749 7/31, 8/07, 8/14

NOTICE OF TRUSTEE'S SALE TS No. 08-37523 Title Order No. 08-8-154921 Investor/Insurer No. 3500016105 APN No. 052-0-293-175 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/26/2006. 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 ELISA BRAVO, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, dated 06/26/2006 and recorded 07/03/06, as Instrument No. 20060703-0140611, in Book, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/21/2008 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: 976 ARRASMITH LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $551,278.96. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an "AS IS" condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 07/29/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-399 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# 2822533 07/31/2008, 08/07/2008, 08/14/2008

NOTICE OF TRUSTEE'S SALE TS No. 07-45844 Title Order No. 07-8-192948 Investor/Insurer No. 1000349055 APN No. 052-0-101-025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/07/2004. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MARIA GONZALEZ, A MARRIED WOMAN, AS SOLE AND SEPARATE PROPERTY, dated 12/07/2004 and recorded 12/21/04, as Instrument No. 20041221-0337662, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/20/2008 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: 1201 LOS SERENOS DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $378,262.75. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/27/2007 RECONTRUST COMPANY, N.A. 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, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2833066 07/31/2008, 08/07/2008, 08/14/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-36517 Title Order No. 08-8-150625 Investor/Insurer No. APN No. 052-0-094-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by DAVID SANTA ROSA, A SINGLE MAN, dated 08/15/2005 and recorded 08/22/05, as Instrument No. 20050822-0207745, in Book, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/21/2008 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: 846 HUME DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $488,399.70. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an "AS IS" condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 07/26/2008 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# 2820536 07/31/2008, 08/07/2008, 08/14/2008

 
07/24/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PYRAMID POOL AND SPA SERVICE, 461 S. BRENT ST., VENTURA, CA 93003 VTA COUNTY. PYRAMID POOL AND SPA SERVICE, 461 S. BRENT ST., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 2858466. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/1993. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PYRAMID POOL AND SPA SERVICE, CRAIG WILSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/15/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009912. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROLIFE NURSING CONSULTANTS, 2414-C PLEASANT WY., THOUSAND OAKS, CA 91362 VENTURA COUNTY. JAMIE MOREIRA, 2414-C PLEASANT WY., 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): 06/27/08. 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: JAMIE MOREIRA. This statement was filed with the County Clerk of Ventura County on 06/27/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI MACAL MEAT AND GROCERY MARKET, 2523 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA COUNTY. GULSHAN OOMERJEE, 1649 CASARIN 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): 07/03/08. 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: GULSHAN OOMERJEE. This statement was filed with the County Clerk of Ventura County on 07/03/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010316. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAFAEL JANITOR SERVICE, 489 SHENANDOAH ST., THOUSAND OAKS, CA 91360. RAFAEL LEO RICALDI, 489 SHENANDOAH ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/18/08. 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: RAFAEL RICALDI. This statement was filed with the County Clerk of Ventura County on 07/07/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRIED FILMS, 2008 ALEMEDA ST., VENTURA, CA 93003 VENTURA COUNTY. ERIC ALAN FREDRICEY, 2008 ALEMEDA ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/08. 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: ERIC ALAN FREDRICEY. This statement was filed with the County Clerk of Ventura County on 07/01/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DREAM CATCHER COLLECTION, 2429 MOHICAN LANE, VENTURA, CA 93001 VENTURA COUNTY. LESELIE ANN MATTHIAS, 2429 MOHICAN LANE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LESELIE ANN MATTHIAS. This statement was filed with the County Clerk of Ventura County on 07/15/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MDC EDUCATIONAL CONSULTING, 11190 CITRUS DR. #78, VENTURA, CA 93004 VENTURA COUNTY. MARIA DE JESUS CARDONA, 11190 CITRUS DR. #78, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA D. CARDONA. This statement was filed with the County Clerk of Ventura County on 07/09/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011102. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB WALANCE AND ASSOCIATES, 142 DEWEY AVE., NEWBURY PARK, CA 91320 VENTURA COUNTY. ROBERT B. WALANCE, 142 DEWEY 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): 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 B. WALANCE. This statement was filed with the County Clerk of Ventura County on 07/18/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010982. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZPC TECH SERVICES, 123 SURREY WAY, FILLMORE, CA 93015 VENTURA COUNTY. GAYLE WASHBURN, FILLMORE CA 93015, 123 SURREY WAY, 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: GAYLE WASHBURN. This statement was filed with the County Clerk of Ventura County on 07/16/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010152. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GEORGETTE’S PASSION, MOOSELODGE 382 VENTURA AVE., OAK VIEW, CA 93022 VENTURA COUNTY. GEORGETTE WALKINS, 185 OAK DR., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GEORGETTE WALKINS. This statement was filed with the County Clerk of Ventura County on 07/02/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010793. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAROLINA’S FLOWER DESIGN, 5442 S. “J” ST., OXNARD, CA 93033 VTA COUNTY. CAROLINA CAMPOS GARCIA, 5442 S. “J” ST., 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): 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: CAROLINA C. GARCIA. This statement was filed with the County Clerk of Ventura County on 07/14/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABULOUS INTERIORS, 3475 RIVERMORE ST., CAMARILLO, CA 93010 VTA COUNTY. ROSEMARIE GONZALEZ, 3475 RIVERMORE ST., CAMARILLO, CA 93010, JOSE A. GONZALEZ, 3475 RIVERMORE ST., 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: ROSEMARIE GONZALEZ. This statement was filed with the County Clerk of Ventura County on 07/11/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011003. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTURY 21 HILLTOP, 2) CENTURY 21 HILLTOP-PROPERTY MANAGEMENT DIVISION, 59 COUNTRY CLUB DR., SIMI VALLEY, CA 93065 VENTURA COUNTY. RAFEH REAL ESTATE & INVESTMENTS INC., 559 COUNTRY CLUB DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 2480055. 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: RAFEH REAL ESTATE & INVESTMENTS, INC., SAM RAFEH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/17/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLDEN MEADOWS KENNEL LLC 2) GOLDEN MEADOWS RETRIEVERS 3) THE PUPPY WHISPERER, 12085 CLINTON ST., MOORPARK, CA 93021 VENTURA COUNTY. GOLDEN MEADOWS KENNEL LLC, 12085 CLINTON ST., MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 200816410079. 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): 1 & 2) 01/30/04, 3) 09/16/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDEN MEADOWS KENNELS LLC, TIM HOKE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/07/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOFT TOUCH BEAUTY SOLUTIONS, 4035 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY, SOFT TOUCH SKIN CARE, LLC., 5256 PESTO WAY, OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA 200816210067. 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): 07/08/08. 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: SOFT TOUCH SKIN CARE, LLC, JACQUELYN MILLS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010848. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMIE GROWN, 332 E. COLLINS ST., OXNARD, CA 93036 VENTURA COUNTY. CRISTINA GONZALES, 332 E. COLLINS ST., OXNARD, CA 93036, ARTHUR BARRAZA, 332 E. COLLINS ST., OXNARD, CA 93036, ALDO CECENA, 332 E. COLLINS ST., OXNARD, CA 93036. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/09/08. 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: CRISTINA GONZALES. This statement was filed with the County Clerk of Ventura County on 07/15/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & M SERVICES, 2890 WALKER AVE., CAMARILLO, CA 93010. RAMON RIVERA, 2890 WALKER AVE., 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): 07/01/08. 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: RAMON R. RIVERA. This statement was filed with the County Clerk of Ventura County on 07/15/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010915. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMPIRE VACUUM & SEWING CENTER, 708 N. VENTURA RD., OXNARD, CA 93030 VTA COUNTY. URIEL VEGA, 3512 BROOKWOOD LN., 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): 07/15/08. 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: URIEL VEGA. This statement was filed with the County Clerk of Ventura County on 07/16/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONSORT PRESS, 1273 S. RICE RD. #8, OJAI, CA 93023 VEN COUNTY. JOHN J. BIGGS, 1273 S. RICE RD. #8, 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: JOHN J. BIGGS. This statement was filed with the County Clerk of Ventura County on 07/11/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEFINITIVE EXPRESSIONS, 768 SEA WIND WAY, PORT HUENEME, CA 93041 VENTURA COUNTY. CAROL L. KORTH, 768 SEA WIND WAY, 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: CAROL KORTH. This statement was filed with the County Clerk of Ventura County on 06/27/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWILA’S TOTES, 1226 AHART ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. TWILLA BETH MICHAELS, 1226 AHART ST., SIMI VALLEY, CA 93065 VENTURA COUNTY, MARK ANTHONY MICHAELS, 1226 AHART ST., 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: TWILLA B. MICHAELS. This statement was filed with the County Clerk of Ventura County on 07/03/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-QUALITY WINDOW FASHIONS, 8373 HOLLISTER ST., VENTURA, CA 93004 VENTURA COUNTY. LORI SUZANNE KRAIGE, 8373 HOLLISTER 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): 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: LORI KRAIGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAAB G DENTAL PRODUCTS, 681 CORTE ESTRELLA, CAMARILLO, CA 93010 VENTURA COUNTY. ANIL KUMAR GAMBHIR, ANIL KUMAR GAMBHIR, 681 CORTE ESTRELLA, 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: ANIL GAMBHIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/08. 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, JULY 24, 31, AUGUST 7, 14, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00322324-CU-PT-VTA. Petition of: LILIA S. ALBORES FOR KYLIE SOLIS ALBORES, A MINOR. TO ALL INTERESTED PERSONS: Petitioner: LILIA S. ALBORES FOR KYLIE SOLIS ALBORES, A MINOR filed a petition with this court for a decree changing names as follows: KYLIE SOLIS ALBORES to KAYLIE FERNANDA ALBORES. 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: 08/28/08, Time: 8:30am, Dept.: 41, 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. Dated: 07/08/08. Filed: 07/08/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk JESSICA BROWN, Deputy Clerk. Published in the Fillmore Gazette JULY 24, 31, AUGUST 7, 14, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On March 8, 2008 at SR-118 E/B of Collins Drive, Thousand Oaks, California officers of the California Highway Patrol seized property for forfeiture in connection with section (s) 11360(a) of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $73,100.00. The seized property is described as follows:
$73,100.00 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#08-019 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.
7/24, 7/31, 8/7/08 CNS-1389716#

NOTICE OF TRUSTEE'S SALE TS # CA-08-01368 Loan # 0021283189 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/3/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): FABIOLA OROS CRUZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 4/12/2006 as Instrument No. 20060412-0078732 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/13/2008 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: $433,952.96 The purported property address is: 351 B STFILLMORE, CA 93015 Assessors Parcel No. 052-0-125-105 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 7/18/2008 Premier Trust Deed Services, Inc.6501 Irvine Center Drive, MS. DA-PT Irvine, CA 92618949-784-6173 For NON SALE information onlySale Line: 714-730-2727 or Login to: www.fidelityasap.com April Sam, Contractor 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# 2827098 07/24/2008, 07/31/2008, 08/07/2008