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.

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

 
07/17/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FOOD TO SIMI 2) EXPRESS CUISINE, 1020 LAYTON CIRCLE, SIMI VALLEY, CA 93065 VENTURA COUNTY. VRE ENTERPRISES, LLC, 1020 LAYTON CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200812410038. 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: VRE ENTERPRISES, LLC, ELIZABETH DAVID, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010196. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSY BRIDE WEDD ASSIST., 266 RODGERS ST., VENTURA CA 93003 VENTURA COUNTY. TANYA ELIZABETH JUNGTAUBL, 266 RODGERS ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANYA ELIZABETH JUNGTAUBL. If Registrant is a CORPORATION or LLC, sign below:. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUMPKIN PIE, 2354 COLLIER CT., SIMI VALLEY, CA 93065 VTU COUNTY. KATHLEEN HOBIGER, 2354 COLLIER CT., 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: KATHLEEN HOBIGER. If Registrant is a CORPORATION or LLC, sign below:. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LS AMERICAN LIFE AND HEALTH INSURANCE SERVICES 2) LS AMERICAN INSURANCE SERVICES, 15 MONTENEGRO CIRCLE, NEWBURY PARK, CA 91320 VENTURA COUNTY. VIRGINIA LORETA G. LAURON, 15 MONTENEGRO CIRCLE, 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): 07/10/08. 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: VIRGINIA LORETA G. LAURON. 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 17, 24, 31, AUGUST 7, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN RIVIERA TOURS, 361 TWILIGHT COURT, CAMARILLO, CA 93012 VENTURA COUNTY. GALINA TULCHINSKY, 361 TWILIGHT COURT, CAMARILLO, CA 93012, LYUDMILA MIKHLINA, 361 TWILIGHT COURT, CAMARILLO, CA 93012. 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: GALINA TULCHINSKY. If Registrant is a CORPORATION or LLC, sign below:. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010179. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTLE PUMPKINS PHOTOGRAPHY, 2708 OPHELIA CT., SIMI VALLEY, CA 93063 VENTURA COUNTY. KIRSTY HADJES, 2708 OPHELIA CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIRSTY HADJES. If Registrant is a CORPORATION or LLC, sign below:. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010724. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUE IMAGE, 427 E. MAIN ST., VENTURA, CA 93001 VENTURA COUNTY. JEAN-CLAUDE HORMOZI, 26332 PEACOCK PL., STEVENSON RANCH, CA 91381, KAVEH REIS SAMADI, 21052 RUNNYMEDE ST., CANOGA PARK, CA 91303. 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: JEAN-CLAUDE HORMOZI. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CERES CHRISTIAN TERRACE APARTMENTS, 4530 E. THOUSAND OAKS BLVD. STE. 100, WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY. G L HOLDINGS, LLC, 4530 E. THOUSAND OAKS BLVD. STE. 100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 200210200020. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: G L HOLDINGS, LLC, GENERAL PARTNER OF PACIFIC PARK EXECUTIVE PLAZA, LP, LOU MELLMAN, PRESIDENT OF CALIFORNIA COMMERCIAL INVESTMENT BROKERAGE, INC., MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOOP HABIT, 1294 MARTHAS VINEYARD, VENTURA, CA 93001 VENTURA COUNTY. ANDI EPSTEIN, 1294 MARTHAS VINEYARD, 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: ANDI EPSTEIN. This statement was filed with the County Clerk of Ventura County on 06/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOYERIA “TRES DESEOS”, 205 E. DRIFFILL BLVD. SPACE 133, OXNARD, CA 93030 VENTURA COUNTY. JAIME RAMOS, 205 E. DRIFFILL BLVD. SPACE 133, OXNARD, CA 93030 JAIME RAMOS. 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:. If Registrant is a CORPORATION or LLC, sign below: JAIME RAMOS. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010642. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AA-DIGITAL, 922 LEWIS LN., FILLMORE, CA 93015 VENTURA COUNTY. ADAN ADVIENTO, 922 LEWIS LN., 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): 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: ADAN ADVIENTO. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SEAWARD TOWING 2) AFFORDABLE SEAWARD TOWING, 543 W. PLEASANT VALLEY RD., OXNARD, CA 93033 VENTURA COUNTY. GREG PATE, 543 W. PLEASANT VALLEY, 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): 06/17/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREG PATE. This statement was filed with the County Clerk of Ventura County on 06/18/08. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DESIGNER AQUATICS 2) YOURFISHBIZ.COM, 400 LOMA DR., CAMARILLO, CA 93010 VEN COUNTY. RADEMAKER ENTERPRISES, INC., 400 LOMA DR., CAMARILLO, CA 93010. STATE OF INCORPORATION CA C-2491437. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/08. 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: RADEMAKER ENTERPRISES, INC., TIMOTHY RADEMAKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NTT EQUIPMENT REPAIR & FABRICATION, 1715 N. OLIVE ST., VENTURA, CA 93001 VENTURA COUNTY. NICKS TRUCK & TRACTOR REPAIR, INC, 1715 N. OLIVE ST., VENTURA, CA 93001. 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: NICKS TRUCK & TRACTOR REPAIR INC, KIMBERLY OLSON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/30/08. 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, JULY 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TARSUS, 1516 DOVER AVENUE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. ANDREA MICIANO, 1516 DOVER AVENUE, THOUSAND OAKS, CA 91360, MIGUEL MICIANO, 1516 DOVER AVENUE, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIGUEL MICIANO. 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 17, 24, 31, AUGUST 7, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name FOOD TO YOU, 1020 LAYTON CIRCLE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 05/21/08. The file number to the fictitious business name being abandoned: 100076610. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: VRE ENTERPRISES, LLC, 1020 LAYTON CIRCLE, SIMI VALLEY, CA 93065. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 07/03/08. Signed VRE ENTERPRISES LLC, ELIZABETH DAVID, MEMBER. File Number 20080703-10010253-0. Published in the Fillmore Gazette: JULY 17, 24, 31, AUGUST 7, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00322075-CU-PT-VTA. Petition of MEGAN RENEE DAVIS. TO ALL INTERESTED PERSONS:. Petitioner(s) MEGAN RENEE DAVIS, filed a petition with this court for a decree changing names as follows MEGAN RENEE DAVIS to MEGAN RENEE MONNOT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/28/08 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: 07/03/08. Filed: 07/03/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By JESSICA BROWN Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette JULY 17, 24, 31, AUGUST 7, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 3, 2008 at 3400 block of South "G" Street, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $16,705.00. The seized property is described as follows:
$16,705.00 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#08-052 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.
7/17, 7/24, 7/31/08 CNS-1384719#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 27, 2008 at 800 block Avenida De Las Flores and at 2132 Calle Camelia, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $4,124.00. The seized property is described as follows:
$1,921.00 U.S. currency
$2,203.00 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#08-059 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.
7/17, 7/24, 7/31/08 CNS-1383476#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 28, 2008 at 120 Fillmore Street, Oxnard, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $4,640.00. The seized property is described as follows:
$4,640.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-048 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.
7/17, 7/24, 7/31/08 CNS-1383507#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 16, 2008 at Lomita Street at Glenn Drive, Camarillo, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $494.00. The seized property is described as follows:
$494.00 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#08-056 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.
7/17, 7/24, 7/31/08 CNS-1383548#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 5, 2008 at Victoria and South of Olivas Park Drive, Ventura and at 900 Janetwood, Oxnard, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,007.00. The seized property is described as follows:
$351.00 U.S. currency
$2,656.00 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#08-050 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.
7/17, 7/24, 7/31/08 CNS-1383592#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 3, 2008 at N/B US-101 at State Beaches, Ventura, California officers of the California Highway Patrol 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 $2,721.00. The seized property is described as follows:
$2,721.00 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#08-049 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.
7/17, 7/24, 7/31/08 CNS-1383651#

NOTICE OF TRUSTEE’S SALE TS No. 08-32484 Title Order No. 08-8-136743 APN No. 046-0-300-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/27/06. 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 ERIKA ZAMORA, A SINGLE WOMAN dated 02/27/06 and recorded 03/09/06, as Instrument No. 20060309-0050401, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 08/07/2008 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: 1370 BLUEJAY STREET, FILLMORE, CA, 930151667. 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 $565,518.75. 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 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: 07/12/08 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 # 1006.29071 7/17, 7/24, 7/31/2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-138552-C Loan No. 7471810473 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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:*PEDRO VALENCIA* AND *NANCY VALENCIA*, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 1/5/2007 as Instrument No. 20070105-00003562-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:8/7/2008 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: 969 FIFTH STREET FILLMORE, California 93015 APN #: 043-0-120-525 The total amount secured by said instrument as of the time of initial publication of this notice is $456,737.64, 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: 7/14/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Digna Del Fonso, TRUSTEE SALE OFFICER ASAP# 2820398 07/17/2008, 07/24/2008, 07/31/2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010273-0
The following person(s) is (are) doing business as:
Ultra Right Realty Group, 5235 Mission Oaks Blvd. #353, Camarillo, CA 93012, Ventura County.
Articles of Incorporation or organization number filed with the California Secretary of State: C2217423; State of Incorporation: CA.
Ultra Right Success, Inc., 4675 Calle Descanso, Camarillo, CA 93012.
This business is conducted by A Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Ultra Right Success, Inc
S/ Elenita S. Schneider, President
This statement was filed with the County Clerk of Ventura on July 03, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/17, 7/24, 7/31, 8/7/08 CNS-1376528#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010275-0
The following person(s) is (are) doing business as:
Lotec Group, 1429 Thousand Oaks Blvd., #205A, Thousand Oaks, CA 91362, Ventura County.
Articles of Incorporation or organization number filed with the California Secretary of State: C2913483; State of Incorporation: CA.
Lepind Corp., 1429 Thousan Oaks Blvd., #205, 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.)
Lepind Corp.
S/ Vincent Tokatlian, President
This statement was filed with the County Clerk of Ventura on July 03, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/17, 7/24, 7/31, 8/7/08 CNS-1376553#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010272-0
The following person(s) is (are) doing business as:
Ambient Wall Records, 110 Maegan Place, #3, Thousand Oaks, CA 91362, Ventura County.
Shawn Litchfield, 110 Maegan Place, #3, Thousand Oaks, CA 91362.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Shawn Litchfield
This statement was filed with the County Clerk of Ventura on July 03, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/17, 7/24, 7/31, 8/7/08 CNS-1376536#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010274-0
The following person(s) is (are) doing business as:
AJA Stone, 1145 Healtherview Drive, Oak Park, CA 91377, County of Ventura
Andrea Smith, 1145 Heatherview Drive, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names 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/ Andrea Smith
This statement was filed with the County Clerk of Ventura on July 3, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/17, 7/24, 7/31, 8/7/08 CNS-1376522#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010271-0
The following person(s) is (are) doing business as:
Beach Fit, 2950 Pierpont Blvd., Ventura, CA 93001, County of Ventura
Gregory Mountain, 758 Tuolumne 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 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/ Gregory Mountain
This statement was filed with the County Clerk of Ventura on July 3, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/17, 7/24, 7/31, 8/7/08 CNS-1376508#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080711-10010707-0
The following person(s) is (are) doing business as:
Spilt Water Productions, 540 Savona Way, Oak Park, CA 91377
Michael Corey Lund, 540 Savona Way, Oak Park, CA 91377
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2007.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Corey Lund
This statement was filed with the County Clerk of Ventura County on 07/11/2008.
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).
Renewal Filing
7/17, 7/24, 7/31, 8/7/08 CNS-1287619#

NOTICE OF SALE OF AUTOMOBILE / VESSELS / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 07/31/08 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
80 EZLDR 80LZ14733 NONE ---
73 CAR VESSL CDR56070M73H 8869EA CA 25’00
A-AMERICAN SELF STORAGE 4400 McGRATH ST VENTURA CA
95 CHE VN 1GCDM19W1SB161161 5F17347 CA
91 FOR VN 1FTDA14U9MZB73115 7E75919 CA
AMERICAN SELF STORAGE CENTER 1801 EASTMAN AVE OXNARD CA
60 UNI VE 1621 4613BL CA 28”00
60 SPCNS CARRIER 68933 NONE ---
STORQUEST 2585 W 5TH STREET OXNARD CA
91 MER RD WDBFA61E6MF027158 5ROY838 CA
89 KAW VE KAW25964C989 1019JM CA 7’00
90 KAW VE KAW28241F090 5555NF CA 7’02
SATICOY SELF STORAGE 1566 LOS ANGELES AVE VENTURA CA
To be published in The Fillmore Gazette JULY 17, 2008

 
07/10/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009237. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOCK.NET, 3533 OLD CONEJO ROAD, #112, NEWBURY PARK, CA 91320 VENTURA COUNTY. AERIONET, INC., 3533 OLD CONEJO ROAD, #112, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 2388065. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/13/08. 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: AERIONET, INC., DOROTHY CHEN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN THE MIX, 1407 E. LA AVE. #W, SIMI, CA 93065 VENTURA COUNTY. CIMMY CORP, 1407 E. LA AVE. #W, SIMI, CA 93065. STATE OF INCORPORATION CA 2963511 1/18/7. 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: CIMMY CORP, EMMY SINDEEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010149. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMB DATA SOLUTIONS, 97 W. JANSS RD., THOUSAND OAKS, CA 91360 VENTURA COUNTY. GEM PROPERTY MANAGEMENT, CORP, 97 W. JANSS RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION NEVADA C2726183. 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: GEM PROPERTY MANAGEMENT, CORP, JEFF BEARD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LATTE 101, 5722 TELEPHONE RD. #11, VENTURA, CA 93003 VENTURA COUNTY. HJALTE JACK NERDRUM IV, 7148 MARMOTA ST., VENTURA, CA 93003, KAREN SUE NERDRUM, 7148 MARMOTA ST., 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): 01/23/03. 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: HJALTE JACK NERDRUM IV. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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, JULY 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A & B MEDICAL SUPPLY, 1604 MORSE AVE, VENTURA, CA 93003 VENTURA COUNTY. O. ADEBODUN ABE, 8528 TOBIAS AVE. #123, PANORAMA, CA 91402. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/24/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OLUWOLF ADEBODUN ABE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK RABBIT, 1340 SABRINA ST., OXNARD, CA 93036 VENTURA COUNTY. VICTOR LIRA, 1340 SABRINA ST., OXNARD, CA 93036, GLORIA C. LIRA, 1340 SABRINA ST., OXNARD, CA 93036. 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: VICTOR LIRA. If Registrant is a CORPORATION or LLC, sign below:. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY INCOME TAX, 1284 SO. “C” STREET, OXNARD, CA 93030 VENTURA COUNTY. EDUARDO NAVARRO, 737 IBIZA LN., 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: EDUARDO NAVARRO. If Registrant is a CORPORATION or LLC, sign below:. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009150. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFORMATION TECHNOLOGY PHYSICIAN 2) CENTURY OUTSOURCE INTERNATIONAL, 3400 PREBLE AVE., VENTURA, CA 93003 VENTURA COUNTY. EDGARDO GALLARDO, 3400 PREBLE AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: EDGARDO GALLARDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRA REAL ESTATE INVEST, 2555 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. HEIDI S. TOSO, 866 RIM CREST DR., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEIDI S. TOSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VAGABOND INN, 756 E. THOMPSON BLVD., VENTURA, CA 93001 VENTURA COUNTY. VENTURA VAGABOND INN, LLC, 5933 W. CENTURY BLVD, SUITE #200, LOS ANGELES, CA 90045. STATE OF INCORPORATION CA 200013710058. 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): 05/12/2000. 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:. If Registrant is a CORPORATION or LLC, sign below: VENTURA VAGABOND INN, LLC, JUAN LLACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST WESTERN INN OF VENTURA, 708 E. THOMPSON BLVD., VENTURA, CA 93001 VENTURA COUNTY. VENTURA B.V. INN, LLC, 5933 W. CENTURY BLVD, SUITE #200, LOS ANGELES, CA 90045. STATE OF INCORPORATION CA 200330910135. 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): 11/05/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA B.V. INN, LLC, JUAN LLACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WSI EPOWER MARKETING, 1090 VIA RAFAEL, NEWBURY PARK, CA 91320 VENTURA COUNTY. ADVANCED INTERACTIVE MARKETING STRATEGIES, INC., 1090 VIA RAFAEL, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C3081151. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/08. 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: ADVANCED INTERACTIVE MARKETING STRATEGIES, INC., DON PHILLIPSON, PRESIDENT. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARPET CARE MACHINE DESIGN, 1619 WILTON ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. ROGER F. SANDOVAL, 1619 WILTON ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/20/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROGER F. SANDOVAL. This statement was filed with the County Clerk of Ventura County on 06/12/08. 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, JULY 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRAZUKA COFFEE 2) BRAZUKA COFFEE ROASTERS 3) BRAZUKA ROASTING COMPANY, 2317 PALMA DRIVE, UNIT 4, VENTURA, CA 93003 VENTURA COUNTY. MARCELO MENESES ROCHA, 1640 GRAND AVE., STA. BARBARA, CA 93103. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2006 I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCELO M. ROCHA. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IT’S A GEEK’S LIFE.COM 2) IT’S GOOD TO BE A GEEK, 2734 JOHNSON DRIVE, VENTURA, CA 93003 VENTURA COUNTY. MARTIN DURAN, 2734 JOHNSON DRIVE, #101, VENTURA, CA 93003, NICOLAS DURAN, 6500 TELEPHONE RD. #201, 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: MARTIN DURAN. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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, JULY 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009052. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FINAL TOUCH DETAILING, 3553 MONTE CARLO DR., OXNARD, CA 93035 VENTURA COUNTY. ESEQUIEL DOMINGUEZ HERNANDEZ III, 3553 MONTE CARLO DR., 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: ESEQUIEL D. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 06/13/08. 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, JULY 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009335. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUT OF THE ORDINARY, 5052 WOOLEY ROAD, OXNARD, CA 93035 VENTURA COUNTY. EDWARD FELDER, 5052 WOOLEY ROAD, 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: EDWARD FELDER. This statement was filed with the County Clerk of Ventura County on 06/18/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIORITY FINANCIAL AND INSURANCE SOLUTIONS, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JOSEPH OLIVA DONTI, 562 NICOLE DR., NEWBURY PARK, CA 91320, PATRICIA SUSANA MONTENEGRO, 562 NICOLE DR., NEWBURY PARK, CA 91320. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH DONTI. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009644. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOMAS SMOKE SHOP, 473 N. VENTURA AVE., OAK VIEW, CA 93022 VENTURA COUNTY. NABIH TOUMA, 18 COLLEGE DR., VENTURA, CA 93003, WADIA BCHARA, 18 COLLEGE DR., 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: WADIA BCHARA. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALTERNATIVE FREIGHT FORWARDING LLC, 10326 ALEXANDRIA ST., VENTURA, CA 93004 VENTURA COUNTY. ALTERNATIVE FREIGHT FORWARDING, LLC, 10326 ALEXANDRIA ST., VENTURA, CA 93004. STATE OF INCORPORATION CA 200816910190. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALTERNATIVE FREIGHT FORWARDING, LLC, DENNIS BIGGS, PRESIDENT/CEO. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALL AMERICAN PRODUCTS 2) ALL AMERICAN CAR CARE PRODUCTS, 2165 HILLTOP LANE, CAMARILLO, CA 93012 VENTURA COUNTY. AAP ENTERPRISES, 2165 HILLTOP LANE, CAMARILLO, CA 93012 . STATE OF INCORPORATION CA 2401519. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AAP ENTERPRISES, CHARLENE A. COSTER, PRESIDENT. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLOW THE TRUMPET, 2257 BIGELOW AVE., SIMI VALLEY, CA 93065 VENTURA COUNTY. CATHERINE VILD, 2257 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): 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: CATHY VILD. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMCORE, 6982 PECAN AVE., MOORPARK, CA 93021 VENTURA COUNTY. ROBIN ODONNELL, 6982 PECAN AVE., MOORPARK, CA 93021, CARRIE DAVIS, 4979 HOLLY GLEN CT., MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CARRIE DAVIS. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WELLNESS COUNSELING CENTER, 165 HIGH ST. #102, MOORPARK, CA 93021 VENTURA COUNTY. ANNETTE MARKOWITZ, 6826 POPPYVIEW DR., OAK PARK, CA 91377, ROBERT I. MARKOWITZ, 6826 POPPYVIEW DR., OAK PARK, CA 91377. 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: ANNETTE MARKOWITZ. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009759. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIMPLES BAKERY, 1314 WATERFORD LN., FILLMORE, CA 93015 VENTURA COUNTY. MELISSA AMBER PALMER, 1314 WATERFORD LN., 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: MELISSA PALMER. This statement was filed with the County Clerk of Ventura County on 06/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POSHDECOR, 4654 NANNYBERRY CT., MOORPARK, CA 93021 VENTURA COUNTY. MITRA ZOLGHADR, 4654 NANNYBERRY CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MITRA ZOLGHADR. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008860. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HIGHLIFE 2) HIGHLIFE REVOLUTION, 4177 OAKCLIFF DR., MOORPARK, CA 93021 VENTURA COUNTY. DANIEL RICHARD DARKOSKI JR., 4177 OAKCLIFF DR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DANIEL RICHARD DARKOSKI JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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 10, 17, 24, 31, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: BUSINESS BLOSSOMS, 6826 POPPYVIEW DR., OAK PARK, CA 91377. The date on which the fictitious business name being abandoned was filed: 09/19/05. The file number to the fictitious business name being abandoned: 20050919-10016752-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ROBERT I. MARKOWITZ, 6826 POPPYVIEW DR., OAK PARK, CA 91377, ANNETTE MARKOWITZ, 6826 POPPYVIEW DR., OAK PARK, CA 91377. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 07/07/08. Signed ROBERT MARKOWITZ. File Number 20080707-10010323-0. Published in the Fillmore Gazette: JULY 10, 17, 24, 31, 2008

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FREDERICK E. YOUNG. Case No: 56-2008-00321924-PR-PW-VTA. Estate of: FREDERICK E. YOUNG. Notice of Petition to administer estate of: FREDERICK E. YOUNG. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): FREDERICK E. YOUNG, FREDERICK EDWARD YOUNG; FREDERICK YOUNG; FRED YOUNG has been filed by JUDITH A. BENITES in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) JUDITH A. BENITES be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 07/30/08, Time: 9:00 A.M., Dept.: 44, Room:. Address of court: same as noted above (800 S. Victoria Avenue, Ventura, CA 93009). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): JOHN F. SCOLES, 540 SESPE AVENUE #2, FILLMORE, CA 93015. Telephone: 805-524-1934.
To be published in THE FILLMORE GAZETTE, JULY 10, 17, 24, 2008

CITY OF FILLMORE
ORDINANCE NO. 08-809
SEWER FEES
WHEREAS, the City Council of the City of Fillmore does ordain as follows:
Section 1: Under the authority of Sections 5470, et seq., of the Health and Safety Code and of Section 12.14.010 of the Fillmore Municipal Code, and pursuant to the provisions of Government Code Section 66013, et seq., this ordinance is adopted following at least one public meeting of the Council as part of a regularly scheduled meeting, as to which due notice was given, all of the data indicating the amount of cost or estimated cost required to provide sewer service and the revenue sources anticipated to provide sewer service and the revenue sources anticipated to provide service, including sewer enterprise fund reserves, if any, having been made available to the public at least ten days before the said meeting, at the office of the City Clerk. Furthermore, for the maximum potential sewer service rates contained herein, a public hearing on those maximum rates was held December 12, 2006 pursuant to California Constitution Article XIII Section 6 Subdivision (a) (also known as Proposition 218) followed by adoption of Ordinance 07-800 effective February 9, 2007. Said ordinance provides that the City may implement rates lower than the maximums. This ordinance, when adopted, will continue the approved maximums unchanged and implement lower sewer service rates for the fiscal years beginning July 1, 2008 and July 1, 2009.
Section 2:
(a) Fees and charges fixed, imposed and collected under the authority of the Fillmore Municipal Code (Code), Title 12 (Sewers) shall be as provided in this ordinance, except, as may be otherwise provided under the authority of Chapter 12.14 of the Code.
(b) Except for delinquent fees and charges, all such fees and charges shall be collected with the rates and charges of the City water department and shall be billed upon the same bill.
(c) Pursuant to the authority of Health and Safety Code Section 5473, the Council may annually cause a written report of delinquent fees and charges to be prepared and filed with the City Clerk, which shall contain a description of each parcel of real property and the delinquent amount of the charge for each parcel computed in conformity with the charges prescribed by ordinance and the part thereof remaining unpaid for a period of sixty days before the date of the report. Such unpaid charges shall be collected on the tax roll in the same manner, by the same persons, and at the same time as, together with and not separately from, the City’s general taxes. The City Clerk shall follow the procedures provided in Health and Safety Code Sections 5473, et seq. The real property may be described by reference to maps prepared in accordance with Section 327 of the Revenue and Taxation Code, and on file with the office of the county assessor or by reference to plats or maps on file in the office of the City Clerk. The provisions of this section shall remain in effect until repealed or until a change is made in the rates established in this ordinance.
(d) A penalty of 10% of any fee or charge established by this ordinance and not paid when due, plus 1-1/2% per month on the balance thereof from the due date until paid, shall be payable to settle the account.
(e) A deposit shall be required for all Users who have not previously established a satisfactory credit rating with the City. Deposits are due upon application and shall be charged as follows:
Service Rendered Deposit
Single Family Residence $50.00
Multiple Residential Units $50.00
Commercial/Industrial $50.00
After one (1) year of satisfactory payment of User's account, (no more than one delinquency) the deposit shall be applied to the User's account. The deposit may be refunded to the User after one (1) year of satisfactory payment if User so requests in writing.
All deposits will be applied to the User's closing bill when service is discontinued and the excess, if any, returned to the User. If the amount is less than one dollar no refund will be made except upon written request. The excess deposit, if any, will be refunded to the User in whose name the original deposit was made.
Persons or Users who move from the area and leave no forwarding address having a deposit in excess of the amount due the City shall forfeit their deposit if unclaimed after a period of 6 months.
Section 3: From and after the effective date of this ordinance, sewer service charges shall be assessed and collected as follows:
(a) Except as otherwise herein provided, whenever the fees and charges provided for in this ordinance are based on estimated values or estimated quantities, or both, the City Manager shall make the necessary determinations in accordance with established practices, and his determinations shall be final and conclusive. At the request of the City Manager, any user except that of a residential dwelling unit or mobile home shall install and maintain at the user’s sole expense a meter accessible to the City Manager to measure the amount of flow contributed by the user to the sewer system. The type of meter and site of installation shall be as specified by the City Manager. Any user so metered shall submit reports, at the request of the City Manager, of the analyses of representative samples of the wastewater concentration of constituents including, without limitation, BOD and TSS. The City Manager shall select the state certified laboratory which will analyze the sample and whose report shall be produced at the sole expense of the user.
(b) Definitions: The following definitions shall apply in the administration of this ordinance:
(i) “Dwelling unit” means a structure or portion thereof designed for residential occupancy, not including hotels or motels (Section 6.04.96, Fillmore Municipal Code.) For purposes of this Ordinance residential dwelling unit also includes mobile homes, travel trailers and manufactured housing when used as permanent living quarters.
(ii) “Mobile home” means a transportable, factory-built home designed to be used as a year-round residential dwelling and built prior to the enactment of the Federal Manufactured Housing Construction and Safety Standards Act of 1974. (Section 6.04.96, Fillmore Municipal Code.)
(iii) “Manufactured Housing” means factory-built, single-family detached housing that is constructed to the National Construction and Safety Standards Act of 1974. (Section 6.04.96, Fillmore Municipal Code.)
(iv) “Travel trailer” means a vehicle designed to be drawn by a motor vehicle, of such size and weight as not to require special highway movement permits when used on the public highways, for human habitation, usually for recreational or emergency occupancy.
(v) “User” means the owner of a property that is properly and lawfully connected to the City sewage system and may include the singular or plural based on the context of the use.
(c) Monthly User Fees and Charges
(i) Responsibility. The owner(s) of each property connected to the City sewage system shall be responsible for all Fees and Charges levied against the property even when the property is rented or leased to a third party. The City shall bill the property owner for all Fees and Charges associated with providing water and/or sewer service to a property.
(ii) Level of Charge. No service charge established hereby exceeds the estimated amount required to provide the service for which the charge is levied.
(iii) City Manager’s Determination. The City Manager has made the necessary determinations in accordance with established practices, according to estimated values and estimated quantities of sewage from various users in the city, as follows:
(1) “Equivalent Residential Unit, “hereinafter “ERU,” represents the volume and strength of the sewage produced from an average residential dwelling unit within the City on an average day. It is the basic unit for establishing connection and service charges.
(2) The term “SF” as used below in the calculation of ERU(s) refers to the strength factor of a User’s discharge. It is calculated as follows:
SF= A
+
(BOD/RBOD mg. per liter) x B
+
(TSS/RTSS mg. per liter) x C,
wherein BOD is the biochemical oxygen demand and TSS is the total suspended solids, both expressed in milligrams per liter for a specific User. RBOD is the biological oxygen demand for a typical residential user and RTSS is the total suspended solids of a typical residential user, both expressed in milligrams per liter. As used in the above formula, A is the decimal equivalent of the portion of the treatment cost attributable to flow only; B is the decimal equivalent of the portion of the treatment costs attributable to biochemical oxygen demand strength only; and C is the decimal equivalent of the portion of treatment costs attributable to total suspended solid strength only. The existing wastewater treatment plant is being phased out and the new water recycling plant is coming on line. The treatment processes are very different, resulting in a significant change in the cost allocations. To provide a smooth transition, the required change in cost allocation factors is being phased in using a two year transition period. The values of A, B, C, RBOD and RTSS for the applicable dates shall be as shown in the following table:

From To A B C RBOD RTSS
Prior to July 9, 2008 0.519 0.251 0.230 175 180
July 10, 2008 June 30, 2009 0.672 0.170 0.158 200 200
July 1, 2009 June 30, 2010 0.828 0.086 0.086 200 200
After July 1, 2010 0.828 0.086 0.086 200 200

(3) The number of ERUs for all users except residential dwelling units shall be determined by the following formula:
ERUs = SF x (User’s flow/216),
wherein User’s flow is the actual daily water flow in gallons.
(iv) One Residence Equals One ERU. Except as may be otherwise provided herein, in the absence of an actual showing to the contrary, developed and evidenced to the satisfaction of the City Manager, at the sole expense of the User, it shall be conclusively presumed that one ERU is produced by every residential dwelling unit. Following issuance of the first occupancy permit, every residential dwelling unit shall be conclusively presumed to be occupied and producing sewage that is discharged to the sewage system.
(v) Condition Precedent. As a condition precedent to the issuance of the permit required by Chapters 5.04 and 12.08 of the Fillmore Municipal Code, the permittee shall pay the fees imposed as a condition of development approval, as determined from time to time under the provisions of Chapter 6.07 of the Fillmore Municipal Code.
(vi) Established Uses; Additional Uses. All Users lawfully connected to the sewer system shall be deemed to have paid all sewage related development fees and connection fees properly chargeable for the number of ERUs of wastewater discharged by them into the sewer system; provided, however, that, if such User shall have developed, to a higher density or for other reasons discharges more than the number of ERU’s of wastewater discharged by that User at the time first lawfully connected to the system, then a further connection fee equal to the development fee currently applicable for the difference in use shall be due and payable by the User to the City.
(vii) Cost of Connection Work. In addition to the fees provided for in subsection (v) and (vi), above, the cost or expense to the City for engineering, construction, inspection and similar work associated with any particular physical connection to the sewer system shall be paid by the User, together with a charge for administrative overhead equal to 15% thereof, upon completion of the work.
(viii) Monthly Service Rate.
(1) The maximum permissible basic monthly sewer service rate per ERU in accordance with the December 21, 2006 Proposition 218 hearing shall be as follows:

From To Amount
July 1, 2007 June 30, 2008 $66.00
July 1, 2008 June 30, 2009 $85.00
July 1, 2009 June 30, 2010 $98.00
July 1, 2010 See Wording That Follows

Adjustment after June 30, 2010. Commencing on July 1, 2010 and annually thereafter, the maximum permissible sewer service rate per ERU shall be increased above the $98.00 rate per ERU by not more than four percent (4%) per year or the Consumer Price Index of the Bureau of Labor Statistics of the U.S. Department of Labor for Urban Wage Earners and Clerical Workers, Los Angeles – Long Beach, California, whichever is greater, to pay the debt service on the bonds and to provide for the annual operating expenses of the sewer enterprise fund without further action of the City Council; provided, however, the City Council may, in its sole discretion, determine that historic or future revenues and expenses of the sewer enterprise fund are different than those anticipated when the rates set herein were determined and may, in conformance with all applicable federal, state and local laws, act to decrease or increase the sewer fees provided herein.
(2) The base sewer service rate per ERU per month shall be as follows:

From To Amount
July 1, 2007 July 9, 2008 $66.00
July 10, 2008 June 30, 2009 $72.00
July 1, 2009 June 30, 2010 $80.00
July 1, 2010 To Be Determined in 2010

(3) The monthly rates for classes of sewer use other than residential dwelling units are based on the quantity, strength and flow characteristics of each User’s discharge to the sewer system. Except as may be otherwise provided herein, in the absence of an actual showing to the contrary, developed and evidenced to the satisfaction of the City Manager, at the sole expense of the User, it shall be conclusively presumed that a minimum of one (1) ERU is produced by each and every commercial, industrial and intuitional user. The monthly sewer service rate for such Users may be changed whenever the City Manager determines by analysis that the quantity, strength or flow characteristics of the User’s discharge to the sewer system have changed. Unless otherwise determined by the City Manager, pursuant to this ordinance, the monthly sewer User’s charge per ERU for each class of User or named User shall be as shown on Tables 3 and 4 (Sewer Flows and Rates), attached hereto and incorporated herein. Each Users bill shall be their ERU count times their Strength Factor times the base sewer service rate, but not less than the base sewer service rate.
(4) Where multiple businesses located in one building do not have individual wastewater generating facilities and share common wastewater generating facilities used by all businesses in the building (for example, a building composed of individual business offices), the entire building shall be considered as one User and the base sewer service charge per ERU determined based upon the common wastewater generating facilities.
(5) Where multiple businesses under separate ownership located in one building have individual wastewater generating facilities, each business shall be considered a separate entity subject to the one (1) ERU minimum per business. In such situations, the base sewer service charge per ERU for each business shall be determined based upon the type of business being conducted without regard to any other type of business located in the same building.
(6) Where multiple property uses under the same ownership, but having differing classes of service and are located in one building having one potable water meter, the class of use that places the largest burden on the wastewater treatment facilities shall be used to determine the base sewer service charge per ERU per month for all of the discharge to the sewer system.
(7) The City bills water and sewer service charges using four (4) cycles per month which do not necessarily match implementation dates for rate changes. Changes in sewer service rates shall be implemented effective with the first date of each billing cycle following the effective date of a changed rate.
(ix) Charges Payable to Finance Department. All permit fees and monthly sewer service charges shall be payable to the City of Fillmore Finance Department.
(x) Unconnected Parcels. The owner of each lot or parcel in the City which has access within 300 feet of a City sewer interceptor and which creates sewage, but is not connected to the City sewage system, shall connect to the system and shall pay the sewer connection fee and sewer service charge for the applicable class of user. Variances from this requirement may be granted by the City Council at their discretion.
(xi) No Connection Without Fee. No person shall connect any private property, within or outside the City, to the City sewer system without first paying the City the fees specified in subsections (v) and (vi), above.
(xii) Fees for Particular Services. Should the City Manager perform industrial wastewater sampling, analysis, review, flow measurement, or other activities for any discharge, the User shall be responsible for all incurred costs and the fair value of such services. The City Manager may bill the User directly for services so performed by the City in the amount set forth in the Fee Schedule for City Services, or may bill on the basis of a reasonable estimate of the cost of such services if such costs exceed the amount set forth in the Fee Schedule for City Services. Charges so billed shall be payable with the next monthly sewer service charge for the premises.
(d) Industrial Wastewater Discharge Permit Fee. A processing fee in the amount set forth in the Fee Schedule for City Services shall accompany each application for issuance or renewal of an industrial wastewater discharge permit. (See Fillmore Municipal Code Chapter 12.12)
Section 4: The provisions of this ordinance shall be applicable to all service provided or charges incurred on and after July 11, 2008.
Section 5: If any section, subsection, sentence, clause, phrase or portion of this ordinance is for any reason held to be invalid or unconstitutional by any decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this ordinance. The City Council of the City of Fillmore hereby declares that it would have adopted this ordinance and each sentence, clause, phrase, or portion thereof irrespective of the fact that any one or more sections, subsections, sentences, clauses, phrases or portions be declared invalid or unconstitutional.
Section 6: Neither the adoption of this ordinance nor the repeal hereby of any ordinance shall in any manner affect the prosecution for violation of any ordinances, which violation were committed prior to the effective date hereof, nor be construed as affecting any of the provisions of such ordinance relating to the collection of any cash deposit in lieu thereof, required to be posted, filed or deposited pursuant to any ordinance, and all rights and obligations thereunder appertaining shall continue in full force and effect.
Section 7: Ordinance 07-800 adopted January 9, 2007 updating Sewer Fees is hereby repealed in its entirety, effective upon the effective date of this ordinance.
Section 8: The Deputy City Clerk shall cause this ordinance to be published once in the Fillmore Gazette within fifteen days after its passage, together with the names of the members of the City Council voting for and against it, and it shall take effect and be enforced thirty-one days after its passage.
PASSED AND ADOPTED this 10th day of June, 2008.
__________________________
____________________, Mayor
ATTEST:
____________________________
Angela Mumme, Deputy City Clerk
Attachment: Tables 3 and 4: Sewer Flows and Rates
To be published in The Fillmore Gazette JULY 10, 2008

NOTICE OF TRUSTEE'S SALE TS No. 08-27055 Title Order No. 08-8-120087 Investor/Insurer No. APN No. 050-0194-120 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 JOSEFINA TORRES, A MARRIED WOMAN, dated 09/11/2006 and recorded 09/18/06, as Instrument No. 20060918-00195503-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/31/2008 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: 311 SECOND 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 $355,875.54. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 07/05/2008 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# 2800653 07/10/2008, 07/17/2008, 07/24/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 23, 2008 at Trinity and Milton , Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $300.00. The seized property is described as follows:
$300.00 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#08-054 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.
7/10, 7/17, 7/24/08 CNS-1378519#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 11, 2008 at 2060 Pleasant Valley Road, Oxnard, California officers of the Oxnard 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 $2,284.00. The seized property is described as follows:
$2,284.00 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#08-038 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.
7/10, 7/17, 7/24/08 CNS-1380099#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 15, 2008 at 1579 Sunnydale Ave., Simi Valley, California officers of the Simi Valley 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 $2,016.00. The seized property is described as follows:
$2,016.00 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#08-041 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.
7/10, 7/17, 7/24/08 CNS-1380104#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 21, 2008 at Intersection of Elm Street and Valley Park Drive, Oxnard, California officers of the Oxnard 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 $2,321.00. The seized property is described as follows:
$2,321.00 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#08-044 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.
7/10, 7/17, 7/24/08 CNS-1380228#

 
07/03/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009563. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIG DESIGNITGREEN 2) MYOCEAN, 271 SETON HALL AVE., VENTURA, CA 93003 VENTURA COUNTY. MARTIN ALLEN ARMSTRONG, 271 SETON HALL 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): 06/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN ARMSTRONG. This statement was filed with the County Clerk of Ventura County on 06/23/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JONCOR FINANCIAL CO., 710 AZALEA ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. JOHN C. YONKICH, 710 AZALEA 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): 08/27/1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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. YONKICH. This statement was filed with the County Clerk of Ventura County on 06/23/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008895. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DOMESTIC GODDESS CLEANING 2) READY LAORETTI, 1940 CHANNEL DRIVE, VENTURA, CA 93001 VENTURA COUNTY. CHERYL ANNE LAORETTI, 1940 CHANNEL DRIVE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/08. 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:. If Registrant is a CORPORATION or LLC, sign below: CHERYL A. LAORETTI. This statement was filed with the County Clerk of Ventura County on 06/12/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIA TURBO, 555 SPRING ROAD, MOORPARK, CA 93021 VENTURA COUNTY. ANDREW PERSSON, 1949 LOS FELIZ DRIVE, APT #239, MOORPARK, 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: ANDREW PERSSON. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PUBLIC BENEFIT MANAGEMENT CONSULTANTS 2) WEI LAI BUSINESS DEVELOPMENT COMPANY 3) WEI LAI SHENG YI FAZHAN GONG SI, 605 POLI ST., VENTURA, CA 93001 VENTURA COUNTY. JOHN J. WILNER, 58 W. PROSPECT ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN J. WILNER. This statement was filed with the County Clerk of Ventura County on 06/13/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MW PATRICIA APARTMENTS, 4530 E. THOUSAND OAKS BLVD. SUITE 100, WESTLAKE VILLAGE, CA 91360. MW APARTMENTS, LLC, 4530 E THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA 91360. STATE OF INCORPORATION CA 200015910163. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MW APARTMENTS, LLC, LOU MELLMAN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EYE CANDY BY MARYAM, 1033 RAVEWOOD AVE., NEWBURY PARK, CA 91320 VENTURA COUNTY. MARYAM KHORRAM, 1033 RAVENWOOD 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): 06/16/08. 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: MARYAM KHORRAM. This statement was filed with the County Clerk of Ventura County on 06/16/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009250. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EK & ASSOCIATES, 1566 DWIGHT AVE., CAMARILLO, CA 93010 VENTURA COUNTY. ERIC EK, 1566 DWIGHT 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:. If Registrant is a CORPORATION or LLC, sign below: ERIC EK. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEBBLE’S HANDMADE, 868 BELMONT AVE., CAMARILLO, CA 93010 VENTURA COUNTY. STEPHANIE HEDDING, 868 BELMONT 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:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE HEDDING. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENIOR HOME CARE SERVICES, 3301 W. 5TH ST. SUITE 110, OXNARD, CA 93030 VENTURA COUNTY. CHRISSIE M. HORTILLAS, 2682 STOWE DR., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHRISSIE MAE HORTILLAS. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008681. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIVE FOUNTAINS WHOLISTIC CARE 2) 5 FOUNTAINS WHOLISTIC CARE, 1445 DONLON ST., SUITE 8, VENTURA, CA 93003 VENTURA COUNTY. CINDY CHEMOTTI, 729 EMPIRE 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: CINDY CHEMOTTI. This statement was filed with the County Clerk of Ventura County on 06/09/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROVANCEMENT, 20 S. WENDY DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JO-ANNE LYNN SMITH, 20 S. WENDY DRIVE, 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: JO-ANNE SMITH. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY’S CHOICE REALTY, 567 SESPE AVE.,, FILLMORE, CA 93015 VENTURA COUNTY. STAUFFER’S BROKERAGE, INC., 3585 MAPLE ST. #140, VENTURA, CA 93003. STATE OF INCORPORATION CA 1795039. 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: STAUFFERS BROKERAGE, INC., DAVID P. BARTLETT, PRESIDENT. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON OF THE OAKS, 2036 B AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA COUNTY. A&C BEAUTY INC, 2036 B AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA C2477311. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A&C BEAUTY INC, CAROLINE REAZER, PRES. This statement was filed with the County Clerk of Ventura County on 06/09/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010030. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B & B HOSPITALITY, 1902 ENTRADA DRIVE, OXNARD, CA 93036 VTA COUNTY. LIAT PARDINI, 1902 ENTRADA DRIVE, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/21/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LIAT GODWIN. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TATJACKET 2) TATJACKET.COM, 274 ARCTURUS ST., THOUSAND OAKS, CA 91360. HOWARD HORWITZ, 274 ARCTURUS 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): 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: HOWARD HORWITZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UREADIT.COM, 1100 LODGEWOOD WAY, OXNARD, CA 93030 VENTURA COUNTY. DANIEL T. SCHAEFER, 1100 LODGEWOOD WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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 T. SCHAEFER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILESTONES WEDDINGS & EVENTS, 532 VILLAGE RD., PORT HUENEME, CA 93041 VENTURA COUNTY. SHARLOTTE MORENO KINGSTON, 532 VILLAGE RD., 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): 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.) Type or Print Name: SHARLOTTE KINGSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARCHMENT, 960 S. WESTLAKE BLVD. NO. 6, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. MIGHTY CHICK ENTERPRISES, INC., 6520 PLATT AVENUE, SUITE 252, WEST HILLS, CA 91307. STATE OF INCORPORATION CALIFORNIA 3115228. 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: MIGHTY CHICKEN. ENT, INC, J. KAHANE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/08. 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 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY PROPERTIES, 159 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA COUNTY. VALLEY REAL ESTATE SALES AND FINANCING, INC., 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: VALLEY REAL ESTATE SALES AND FINANCING, INC., KRISTEN WELTY, CEO. 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, JULY 3, 10, 17, 24, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: HARD-LINE TOOLS, 3797 RED HAWK CT., SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 10/19/07. The file number to the fictitious business name being abandoned: 20071019-10018420-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: LONNIE O. WOODLEY, 3797 RED HAWK CT., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/04/08. Signed LONNIE WOODLEY. File Number 20080604-10008345-0. Published in the Fillmore Gazette: JULY 3, 10, 17, 24, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name LUCAS AUTOMOTIVE SERVICES, 2117 PALMA DR. STE. “E”, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 02/25/05. The file number to the fictitious business name being abandoned: 200502250003414, RCPT. #T20050002978. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RONALD EDWARD LUCKEN, 248 YOUMAN’S DR., SAN BUENAVENTURA, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/19/08. Signed R. E. LUCKEN. File Number 20080619-10009444-0. Published in the Fillmore Gazette: JULY 3, 10, 17, 24, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name CANCUN THE RUSTIC GALLERY, 2331 ALEXANDER ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 08/16/06. The file number to the fictitious business name being abandoned: 20060816-10014275-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MONTSERRAT E. GARCIA, 700 SARA ST., OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/05/08. Signed MONTSERRAT ELISA GARCIA. File Number 20080605-10008520-0. Published in the Fillmore Gazette: JULY 3, 10, 17, 24, 2008

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE. HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON July 14TH, 2008 AT 10:15AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) ANTHONY MENDIAZ B-009 11) GLORIA GANDULFO S-4053
2) BRENDA J. GLOVER C-03 12) LA MANDA DAVIS S-4096
3) TEONI GONZALES G-05 13) BROOKE BRINSON S-4226
4) JANE A. MCELROY G-63 14) HEATHER SWANSON S-4270
5) ALISON ROELKE M-224 15) ROBIN FENSTERMACHER S2-010
6) TERRI PETTY Q-0114 16) WILLIAM HUHES R-203
7) TERRI PETTY Q-0115 17) BRIAN K. VAN FLEET S-0250
8) SCOTT P. CATALFAMO Q-0157 18) BRIAN K. VAN FLEET S-0251
9) YVONNE ROBLES Q-0229 19) BRIAN K. VAN FLEET S-0264
10) JAMES WM BROWN R-138

IN ADDITION, NOTICE IS GIVEN THAT PURSUANT TO CIVIL CODE SECTION 3071 OF THE STATE OF CALIFORNIA, THE FOLLOWING VEHICLES WILL BE SOLD BY COMPETITIVE BIDDING ON July 14TH, 2008 AT 10:15 AM. HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320.

LIEN SALE PURSUANT TO CIVIL CODE SECTION 3071 OF THE STATE OF CALIFORNIA, THE FOLLOWING TO WIT:

2004 Audi TT V5 Turbo License: California 5MNJ903 VIN: TRUTC28N551004388 McCormick Bruce E/Audi FNCL SVCS UNIT: Y17
1973 Buick License: California XHK730 VIN: 435378Z119064 Carey Bates UNIT: Y25

***************************************************

AUCTIONEER
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
To be published in The Fillmore Gazette JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080618-10009307-0
The following person(s) is (are) doing business as:
Simi Valley Dental Group, 2410 Sycamore Drive, Suite A, Simi Valley, CA 93065
Katayoun Setareh Shenas, D.D.S., Inc., 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/07/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Katayoun Setareh Shenas, D.D.S., Inc.
S/ Katayoun Setarech, President
This statement was filed with the County Clerk of Ventura County on 06/18/2008.
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
7/3, 7/10, 7/17, 7/24/08 CNS-1372876#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to
enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business &
Professions Code, Section 2328 of the UCC, section 535 of the Penal Code and provisions of the
Civil Code.

The undersigned will sell at public sale by competitive bidding on the 18th day of July, 2008 at 1:00PM
on the premises where the property has been stored and which are located at: LionsGate Self Storage,
777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the
following household goods, toys, furniture, clothes, mics. boxes belonging to the following:

#132 ESTRADA, GILBNERTO SARMIENTO
#150 DIMAPILIS, VINCENT C.M.
#192 PAYNE, SHARON L.
# 8 CHANDLER, KIM
#212 TALILI, ELIZABETH
#313 PINTO, RUBY
#292 HERNANDEZ, LETICIA
#100 CALIMANO, SHARON
# 97 QUIJADA, RALPH
#374 URRUTIA, ANNA
#321 GONZALES, BEATRICE
#343 NORTON, JEFFERY
# 38 BOYD, CHAS
#311 GUZMAN, BENITA
#186 RAMIREZ, DORA
#113 TUIAANA, AILAFO

Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where
is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement
between owner and obligated party.

Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
_________________________________________________________________________________
To be published in The Fillmore Gazette: Thursday, July 3, 2008 & Thursday 10, 2008

NOTICE OF TRUSTEE'S SALE TRUSTEE'S SALE # 08-1389-CA LOAN NO. 1044699897 TITLE ORDER # 3656768 APN NUMBER: 043-0-120-265 YOU ARE iN DEFAULT UNDER A DEED OF TRUST DATED 06-02-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. ON 07-24-2008 AT 11:00 A.M., ROBERT E. WEISS INCORPORATED as the duly appointed trustee under and pursuant to deed of trust recorded 06-09-2006, book , page instrument 20060609-0123199 of official records in the office of the recorder of VENTURA county, California, executed by: FEDERICO B GOMEZ, AN UNMARRIED MAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. ACTING SOLELY AS NOMINEE FOR LENDER, as Beneficiary, WILL SELL AT PUBLIC AUCTION SALE TO THE HIGHEST BIDDER FOR CASH, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Place of sale: AT THE MAiN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA all right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 821 HINCKLEY 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. Said sale will be 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 thereon, as provided in said not(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: Amount of unpaid balance and other charges: $453,211.08 (ESTIMATED) ACCRUED INTEREST AND ADDITIONAL ADVANCES, IF ANY, WILL iNCREASE THIS FIGURE PRIOR TO SALE The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a Written Notice of Default and Election to Sell. The undersigned caused said notice of default and election to sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: JUNE 26, 2008 ROBERT E. WEISS INCORPORATED, AS TRUSTEE ATTN: FORECLOSURE DEPARTMENT 920 VILLAGE OAKS DRIVE COVINA CA 91724 (626)967-4302 FOR SALE INFORMATION: WWW.FIDELITYASAP.COM OR 714) 730-2727 CRIS A KLINGERMAN, ESQ. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ASAP# 2808226 07/03/2008, 07/10/2008, 07/17/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-123554-JB Loan # 16805566 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/25/2006. 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): MIRELLA LEMUS, AN UNMARRIED WOMAN Recorded: 1/31/2006 as Instrument No. 20060131-0020762 in book, page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/23/2008 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: $412,470.93 The purported property address is: 626 Fernglen Circle Fillmore, CA 93015 Assessors Parcel No. 050-0-210-245 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: 7/1/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 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# 2792004 07/03/2008, 07/10/2008, 07/17/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-147413-NF Loan # 3010762171 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/9/2006. 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): JUAN AVALOS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 10/17/2006 as Instrument No. 20061017-00219116-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/23/2008 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: $542,869.91 The purported property address is: 566 MOCKINGBIRD LN FILLMORE CA FILLMORE, CA 93015 Assessors Parcel No. 046-0-286-255 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 7/1/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 x3704 Erik Rasanen, 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# 2792068 07/03/2008, 07/10/2008, 07/17/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-26287 Title Order No. 08-8-117799 Investor/Insurer No. - APN No. 050-0-071-025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/20/2006. 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 MICHAEL B HOBBS, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 10/20/2006 and recorded 10/30/06, as Instrument No. 20061030-00228969-0, in Book - , Page - ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/24/2008 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: 482 FOOTHILL DRIVE, FILLMORE, CA, 930151031. 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 $494,623.53. 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: 07/01/2008 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# 2795410 07/03/2008, 07/10/2008, 07/17/2008

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HILDA ALVERDI. Case No: 56-2008-00319925-PR-LA-VTA. Estate of: HILDA ALVERDI. Notice of Petition to administer estate of: HILDA ALVERDI. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): HILDA ALVERDI has been filed by ALICIA ALVERDI in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) ALICIA ALVERDI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 07/29/08, Time: 9:00 A.M., Dept.: 44, Room:. Address of court: same as noted above (800 S. Victoria Avenue, Ventura, CA 93009). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): LAURA V. BARTELS, 540 SESPE AVENUE #2, FILLMORE, CA 93015. Telephone: 805-524-1934.
To be published in THE FILLMORE GAZETTE, JULY 3, 10, 17, 2008

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on June 18 , 2008 at 3:00 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Darrel Schaumleffel B1015 Leslie Medrano B3211
Darrel Schaumleffel B1016 Christina Baez B3413
Kent Smith B1049 Jamie Camacho B3611
Jose Gonzales B2116 Anthony A Flores B4102
Ginevra Brigham B2138 Angel S Combest B4139
Aaron Brown B2509 Richard Main B4208
Emily Marrufo B2629
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. June 18, 2008 by 6:00pm
Dated: June 24, 2008, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JULY 3, 10, 2008

 
06/26/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST SERVICES, 2060-D AVENIDA DE LOS ARBOLES #320, THOUSAND OAKS, CA 91362 VENTURA COUNTY. L & G SERVICES, INC., 4753 MOORPARK AVE, MOORPARK, CA 93021. STATE OF INCORPORATION CA 3101989. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: L & G SERVICES, INC., OSCAR TORRES, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARK GALLEGOS PLUMBING 2) SLAB LEAK SPECIALIST, 10096 NORWALK ST., VENTURA, CA 93004 VENTURA COUNTY. MARK GALLEGOS PLUMBING INC., 10096 NORWALK ST., VENTURA, CA 93004. STATE OF INCORPORATION C 2983546. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/29/08. 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: MARK GALLEGOS PLUMBING INC, JULIE GALLEGOS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MILLWOOD GROUP, 340 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA COUNTY. KATHLEEN MILLER WOOD, 340 MISSION DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/15/08. 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: KATHLEEN WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDRY & ASSOCIATES, 5816 FREEBIRD LANE, SUITE 104, OAK PARK, CA 91377 VENTURA COUNTY. ARIA EDRY, 5816 FREEBIRD LANE, #104, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ARIA EDRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR CHEMIC, 4658 TAM O’SHANTER DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY. KENNETH ATKINSON, 4658 TAM O’SHANTER DRIVE, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/08. 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: KENNETH ATKINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREEN GORILLA CREATIVE 2) GREEN GORILLA CREATIVE SERVICES 3) TRAIL BADGES 4) COLD TORCH 5) COLD TORCH LED 6) COLD TORCH LIGHTS 7) RUST CREATIVE, 1673 N. VENTURA AVE, VENTURA, CA 93001 VENTURA COUNTY. MATTHEW RUST, 1673 N. VENTURA AVE., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1,2,3,4,5,6) N/A: 7) 06/17/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATT RUST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MATCH MAKER 2) HAPPY WANDERER TRAVEL, 5506 AURELIA ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. JULIENNE CHITTY, 5506 AURELIA ST., 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: JULIENNE CHITTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G & L WEST COAST SERVICES, 2060-D AVENIDA DE LOS ARBOLES #320, THOUSAND OAKS, CA 91362. G & L WEST COAST SERVICES, 4753 MOORPARK AVE., MOORPARK, CA 93021. STATE OF INCORPORATION CA 3099018. 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: G & L WEST COAST SERVICES, OSCAR TORRES, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONVEI PRODUCTIONS, 2054 STONEMAN ST., SIMI VALLEY, CA 93065. LISA SCARAMELLA, 3718 KELTON DRIVE, OCEANSIDE, CA 92056. DANIEL SAGERMAN, 2054 STONEMAN ST., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA SCARAMELLA, DANIEL SAGERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERNANDEZ TRUCKING, 11185 VIOLETA ST., VENTURA, CA 93004 VTA COUNTY. JUAN M. HERNANDEZ, 11185 VIOLETA 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: JUAN M. HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THEMANAGER COMPANY 2) THEMANAGER PRODUCTS COMPANY, 810 LAWRENCE DRIVE, SUITE 116, NEWBURY PARK, CA 91320 VENTURA COUNTY. GARY HESPENHEIDE, 2396 LITTLE CREEK CIRCLE, 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: GARY HESPENHEIDE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PANOMATICS 2) PANOMATICS USA, 1339 E. SANTA CLARA, VENTURA, CA 93001 VENTURA COUNTY. TAYA POCOCK, 1339 E. SANTA CLARA, VENTURA, CA 93001, DANIEL HUBER, 1339 E. SANTA CLARA, VENTURA, CA 93001. 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): 06/11/08. 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: TAYA POCOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANDYMAN AND SON UNLIMITED, 300 REATA AVE., VENTURA, CA 93003 VENTURA COUNTY. MANUEL BABE DOMINGUEZ II, 300 REATA AVE., VENTURA, CA 93003, ANN KUPP, 6401 HUMMINGBIRD ST. 101, 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): 05/13/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANUEL BABE DOMINGUEZ II. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009499. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BROADBAND, 7770 TELEGRAPH RD. #E403, VENTURA, CA 93004 VEN COUNTY. CALIFORNIA SMART HOMES, INC, 7770 TELEGRAPH RD. #E403, VENTURA, CA 93004. STATE OF INCORPORATION CA 3024327. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/20/08. 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: CALIFORNIA SMART HOMES, VITO ADAMO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009531. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N P CONSTRUCTION MANAGEMENT, 4029 GREENWOOD ST., NEWBURY PARK, CA 91320 VTA COUNTY. NEIL C. PENNYWITT, 4029 GREENWOOD ST., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NEIL C. PENNYWITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUALITYANDTEST.COM 2) VIRTUALEWORLD.COM, 1580 PACHINO CIRCLE #C, THOUSAND OAKS, CA 91320 VENTURA COUNTY. ALEX NOORI, 1580 PACHINO CIRCLE #C, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEX NOORI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REEL LOCATIONS 2) REELLOCATIONS.COM, 2485 VISTA WOOD CIRCLE #24, THOUSAND OAKS, CA 91362 VENTURA COUNTY. KEVIN MCATEER, 2485 VISTA WOOD CIRCLE #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): 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: KEVIN B. MCATEER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORGANIC HOME CLEANING, 1906 ROSEWOOD CT., THOUSAND OAKS, CA 91362 VENTURA COUNTY. EVA LUZ SALOMON, 1906 ROSEWOOD CT., 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): 06/10/08. 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: EVA LUZ SALOMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009484. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANSON ENTERPRIZE, 1355 GOODENOUGH RD., FILLMORE, CA 93015 VENTURA COUNTY. GILBERT TODD VANDEMHEEN, 1355 GOODENOUGH 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): 05/15/08. 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: GILBERT TODD VANDEMHEEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOMONEY INVESTMENT CLUB, 1800 S. LOOKOUT DR., OXNARD, CA 93035 VENTURA COUNTY. FRED E. DONNER, 1800 S. LOOKOUT DR., OXNARD, CA 93035, NADINE DONNER, 1800 S. LOOKOUT DR., OXNARD, CA 93035. 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): 10/25/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRED E. DONNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TROPA GROUP 2) JORAH GROUP, 1429 THOUSAND OAKS BLVD. #205A, THOUSAND OAKS, CA 91362 VENTURA COUNTY. LEPIND CORP, 1429 THOUSAND OAKS BLVD. #205A, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION 2913483CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEPIND CORP, VINCENT TOKATLIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/08. 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, JUNE 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE CHEVRON, 704 VENTURA BLVD., FILLMORE, CA 93015 VENTURA COUNTY. ROBERT LEWIS BROWN INC., 704 VENTURA BLVD., FILLMORE, CA 93015. STATE OF INCORPORATION CA CO977353. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT LEWIS BROWN INC., IMAN BALTAGI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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, JUNE 26, JULY 3, 10, 17, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00321424-CU-PT-VTA. Petition of DANIEL L. PEREZ and RAQUEL C. RENTERIA for GABRIEL DANIEL RENTERIA PEREZ. TO ALL INTERESTED PERSONS:. Petitioner(s) DANIEL L. PEREZ and RAQUEL C. RENTERIA for GABRIEL DANIEL RENTERIA PEREZ, filed a petition with this court for a decree changing names as follows a) GABRIEL DANIEL RENTERIA PEREZ to GABRIEL DANIEL PEREZ b) ISAIAH DANIEL RENTERIA PEREZ to ISAIAH DANIEL PEREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/02/08 Time: 8:30am, Department: 42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/23/08. Filed: 06/23/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By ERIN PATTERSON Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette JUNE 26, JULY 3, 10, 17, 2008

NOTICE OF TRUSTEE’S SALE T.S. No. GM-134868-C Loan No. 0810021829 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/25/2006. 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:JOSEFINA SUAREZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded 8/31/2006 as Instrument No. 20060831-0184366 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:7/17/2008 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: 306 RHODES COURT FILLMORE, California 93015-0000 APN #: 052-0-113-195 The total amount secured by said instrument as of the time of initial publication of this notice is $441,900.06, 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: 6/18/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 2798809 06/26/2008, 07/03/2008, 07/10/2008

NOTICE OF TRUSTEE’S SALE TS No. 08-21092 Title Order No. 08-8-097395 Investor/Insurer No. APN No. 052-0-232-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/26/2006. 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 MARTIN JAVIER BONALES AND GABRIELA BONALES, HUSBAND AND WIFE AS JOINT TENANTS., dated 04/26/2006 and recorded 05/02/06, as Instrument No. 20060502-0093614, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/17/2008 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: 203 STRATFORD 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 $461,598.57. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 06/21/2008 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# 2786814 06/26/2008, 07/03/2008, 07/10/2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080611-1008881-0
The following person(s) is (are) doing business as:
KB Enterprises, 1302 Witherspoon Drive, Thousand Oaks, CA 91360
Karynn Bonner, 1302 Witherspoon 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 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/ Karynn Bonner
This statement was filed with the County Clerk of Ventura on May 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).
Original
6/26, 7/3, 7/10, 7/17/08 CNS-1356842#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080611-10008880-0
The following person(s) is (are) doing business as:
Spartan Motorsports, 6495 Homewood Ct., Simi Valley, CA 93063
Aaron Scott Bernaby, 6495 Homewood Ct., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on January 01, 2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Aaron Scott Bernaby
This statement was filed with the County Clerk of Ventura on June 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).
Original
6/26, 7/3, 7/10, 7/17/08 CNS-1356838#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080611-10008879-0
The following person(s) is (are) doing business as:
The Southern California KAPAP Association, 2828 Cochran Street, Suite 324, Simi Valley, CA 93065
Nelrada Enterprises LLC, 1517 Deodora Street, Simi Valley, CA 93065
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on March 01, 2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Nelrada Enterprises LLC
S/ Scott David Nelson, Member
This statement was filed with the County Clerk of Ventura on June 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).
Original
6/26, 7/3, 7/10, 7/17/08 CNS-1356791#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 28, 2008 at Tierra Rejada Road and Spring Street, Moorpark, 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 $16,836.00. The seized property is described as follows:
$16,836.00 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#08-046 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.
6/19, 6/26, 7/3/08 CNS-1365583#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice.
This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California; to be published in the The Fillmore Gazette June 26th - July 10th, 2008.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Thursday, July 10th, 2008 at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#140 = Dino/Jolene Papanicolaou
#164 = Leo Verdugo
#217 = Leslie Orm
#517 = Willis Corbett
#518 = Jim Unrine
RV Space #15 = Miguel Lagunas (5th Wheel)
RV Space #T21 = Dept. F&G (Boat)
Units consist of miscellaneous items, (contents unknown).
Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale. Sale/auction subject to cancellation at Owners discretion.
Telephone: (805)-527-0437
Publishing Dates:
June 26th, 2008, July 3rd, 2008, and July 10th,, 2008.
LIEN SALE/AUCTION DATE: On or after July 12th, 2008 (subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette June 26, July 3rd and July 10th, 2008.

NOTICE OF TRUSTEE’S SALE TTD No.: 20080063355608 Loan No.: 16688509 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11-07-2005 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. On 07-16-2008 at 11:00 A.M. , TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 11-18-2005, as Instrument No. 20051118-0284631, in book /// , page /// , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA , executed by ROSA JIMENEZ, A SINGLE WOMAN AND CLAUDIA RODRIGUEZ, A SINGLE WOMAN AND JAVIER RODRIGUEZ, A SINGLE MAN ALL AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE 800 SOUTH VICTORIA AVENUE VENTURA CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and State described as: APN No.: 050-0-220-255 The street address and other common designation, if any, of the real property described above is purported to be: 505 ARUNDELL CIRCLE FILLMORE CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale of property will be made in “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $303,314.67 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. IF AVAILABLE, THE EXPECTED OPENING BID MAY BE OBTAINED BY CALLING THE FOLLOWING TELEPHONE NUMBER or (818) 871-1919. Date: 06-23-2008 TITLE TRUST DEED SERVICE COMPANY , AUTHORIZED SIGNATURE Address: Malibu Canyon Business Park, 26679 W. Agoura Rd., Suite 225, Calabasas, CA 91302 Phone: 818-871-1900 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. ASAP# 2803015 06/26/2008, 07/03/2008, 07/10/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 224879CA Loan No. 0666510755 Title Order No. 602100867 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/29/2004. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/16/2008 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12/01/2004, Book , Page , Instrument 20041201-0317706, of official records in the Office of the Recorder of VENTURA County, California, executed by: ADELA NARANJO, A SINGLE WOMAN, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: SEE EXHIBIT ''A'' Amount of unpaid balance and other charges: $383,166.59 (estimated) Street address and other common designation of the real property: 15987 GREENLEAF SPRINGS FRAZIER PARK, CA 93225 APN Number: 003-0-180-085 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 06-20-2008 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 2783460 06/26/2008, 07/03/2008, 07/10/2008