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.

12/04/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018633. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADS UNLIMITED, INC 2) ADVERTISING UNLIMITED 3) WELCOME TO THE NEIGHBORHOOD MAGAZINE, 798 APPLETON RD., SIMI VALLEY, CA 93065 VENTURA. ADS UNLIMITED, INC, 798 APPLETON RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 2575759. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 12/01/03, 3) 04/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADS UNLIMITED, INC, KULBINDER SODHI-GILBERT, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KAM LENDING GROUP 2) KAM REALTY GROUP 3) ALL CITI ESCROW 4) AMERICAN LOAN MODIFICATION SERVICES, 2470 STEARNS ST., STE. 264, SIMI VALLEY, CA 93063 VENTURA. KAM FINANCIAL GROUP, INC., 2470 STEARNS ST., STE. 264, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA C3134142. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/08. 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: KAM FINANCIAL GROUP, INC., SHAWN KAMINKOW, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018632. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMELDA’S BEAUTY SALON, 3724 SAVIER’S RD., OXNARD, CA 93033 VENTURA. IMELDA CRUZ DE GARZA, 3724 SAVIER’S RD., OXNARD, CA 93033, JESSICA GARZA, 3724 SAVIERS RD. 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): 12/01/08. 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: IMELDA CRUZ DE GARZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMELDA’S BEAUTY SALON AND SUPPLY #2, 715 WEST VENTURA ST., FILLMORE, CA 93015 VENTURA. SILVESTRE GARZA CAMACHO, 2420 SOUHT “L” ST., OXNARD, CA 93033, IMELDA CRUZ, 2420 SOUHT “L” ST., OXNARD, CA 93033. 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): 12/01/08. 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: SILVESTRE GARZA CAMACHO, IMELDA CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLISA WARE, 2001 WILLIAM DRIVE SUITE 402, OXNARD, CA 93036 VENTURA. OLIVER J. MANRIQUE, 2075 ENTRADA DR., 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): 04/24/08. 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: OLIVER J. MANRIQUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BUTCHER BLOCK, 14886-B REEDLEY STREET, MOORPARK, CA 93021 VENTURA. LONI L. ROGERS, 14886-B REEDLEY STREET, 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: LONI L. ROGERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA ASSETS 2) SCA, 1717 SANTA PAULA ST., FILLMORE, CA 93015 VENTURA. DAVIN BANKS, 1717 SANTA PAULA ST., 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: DAVIN BANKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017348. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION CONSTRUCTION, 259 SHEPPARD RD., SANTA PAULA, CA 93060 VTA CO., JOHN PAUL PHILLIPS, 259 SHEPPARD RD., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN PHILLIPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORGANIC INFUSIONS, 1534 N. MOORPARK RD. #361, THOUSAND OAKS, CA 91360. ROSE HEART, 401 WEST LOOP DR., 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: ORGANIC INFUSIONS, ROSE HEART, FOUNDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018219. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKY DATA AND TELECOM, 567 RIO GRANDE CIR., THOUSAND OAKS, CA 91360 VENTURA. FRANK G. PONTON, 567 RIO GRANDE CIR., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK G. PONTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HEALING CENTER, 4882 MCGRATH ST. STE. #230, VENTURA, CA 93003 VENTURA. SHARMILA MURTHY, 763 ROSWELL CT., 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: SHARMILA MURTHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C.O.R. PLUMBING, 312 W. SANTA BARBARA ST., SANTA PAULA, CA 93060 VENTURA. RAFAEL CORTEZ, 312 W. SANTA BARBARA ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAFAEL CORTEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018166. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRU HAY, WARRING WASH CENTER ST., PIRU, CA 93040 VENTURA. CANDICE RENE BELTRAN, 3909 CENTER ST., PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CANDICE BELTRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EARTH TONICS 2) EARTHTONICS, 11864A N. VENTURA AVE., OJAI, CA 93023 VENTURA. DARON ALEXANDRA HOPE, 11864A N. VENTURA AVE., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARON HOPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWO TREES ALPACAS, 321 CONTRA COSTA AVE., VENTURA, CA 93004 VENTURA. ALISON RAE CHOATE-MARSCHEWSKI, 321 CONTRA COSTA AVE., VENTURA, CA 93004 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALISON MARSCHEWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOMIS PRODUCE CO., 3049 LANDEN ST., CAMARILLO, CA 93010 VTA. JESUS M. TABAREZ, 3049 LADEN ST., CAMARILLO, CA 93010, LISA LYNN YONGER, 3049 LANDEN ST., CAMARILLO, CA 93010. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS M. TABAREZ, LISA LYNN YOUNGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY PARK MEDICAL PLAZA, 400 S. REINO ROAD, NEWBURY PARK, CA 91320 VENTURA. VIAEN OHANIAN (TRUST), 4538 WINNETKA CIRCLE, WOODLAND HILLS, CA 91364, ARMINEH OHANIAN, 4538 WINNETKA CIRCLE WOODLAND HILLS, CA 91364. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VIAEN & ARMINEH OHANIAN AS TRUSTEE OF VIAEN & ARMINEH OHANIAN TRUST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUB AUTO BODY, 1401 LIRIO AVE, VENTURA, CA 93004-3229 VENTURA. HUB AUTO BODY INC, 10018 LAS CRUCES ST, VENTURA, CA 93004. STATE OF INCORPORATION CA C3152644. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/08/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HUB AUTO BODY INC, THOMAS STODDART, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018161. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLDEN STATE SELF STORAGE 2) GOLDEN STATE STORAGE, 760 PASEO CAMARILLO STE 400, CAMARILLO, CA 93010-0764 VENTURA. OJAI OIL COMPANY, 2161 VENTURA BLVD, OXNARD, CA 93036. STATE OF INCORPORATION CA C0030886. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/18/03. 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: OJAI OIL COMPANY, SARAH P. MONROE-ALLEN, ASST. SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. 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, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEPA MORTGAGE & REALTY, 100-7 RANCHO ROAD STE. 238, THOUSAND OAKS, CA 91362 VENTURA. TEPA OPPORTUNITES, INC., 100-7 RANCHO ROAD STE 238, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 3042713. 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: TEPA OPPORTUNITIES, INC., JASON JONES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/08. 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, DECEMBER 4, 11, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018441. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTER LINE GRAPHICS 2) CL GRAPHICS, 3172 BUNSEN AVE. STE. C, VENTURA, CA 93003 VENTURA. ELIAS V. CRUZ, 4069 MARKET ST., PIRU, CA 93040, HUMBERTO CRUZ, 1277 FALLENLEAF AVE., VENTURA, CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIAS V. CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. 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, DECEMBER 4, 11, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERIPHERAL VISIONS MULTIMEDIA 2) PV MULTIMEDIA, 1217 NILGAI PLACE, VENTURA, CA 93003 VENTURA. LEANNE RENEE SNYDER, 1217 NILGAI PLACE, 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: LEANNE SNYDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/08. 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, DECEMBER 4, 11, 17, 24, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00331724-CU-PT-VTA. Petition of ISMAEL CRUZ VELAZQUEZ. TO ALL INTERESTED PERSONS:. Petitioner(s) ISMAEL CRUZ VELAZQUEZ, filed a petition with this court for a decree changing names as follows ISMAEL CRUZ VELAZQUEZ to ISMAEL CRUZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/06/09 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: 12/02/08. Filed: 12/02/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT Deputy Clerk. Published in the Fillmore Gazette DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018515
The following person(s) is (are) doing business as:
Gold Coast Kustomz, 4160 Market Street #11, Ventura, CA 93003, Ventura County.
Frank Aguirre, 27412 Dolton Drive, Canyon Country, CA 93003.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08-01-2008.
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/ Frank Aguirre
This statement was filed with the County Clerk of Ventura on November 26, 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).
12/4, 12/11, 12/18, 12/25/08 CNS-1476328#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018420-0
The following person(s) is (are) doing business as:
Fitness Fanatics, 1700 Flowerdale Street, Simi Valley, CA 93063, Ventura County.
Randi Snyder, 1700 Flowerdale Street, Simi Valley, CA 93063.
Danise Cappocchi, 4668 Sulphur Springs, Simi Valley, CA 93063.
This business is conducted by A General Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on November 3, 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/ Randi Snyder, Partner
This statement was filed with the County Clerk of Ventura on November 26, 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).
12/4, 12/11, 12/18, 12/25/08 CNS-1475692#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018419-0
The following person(s) is (are) doing business as:
SouthernCaliforniaHorse.com, 1420 Lombard Street, Oxnard, CA 93030.
Scott Hilde, 28821 Peach Blossom, Mission Viejo, CA 92692.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11-01-2008.
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/ Scott Hilde
This statement was filed with the County Clerk of Ventura on November 26, 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).
12/4, 12/11, 12/18, 12/25/08 CNS-1475683#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081126-10018437-0
The following person(s) is (are) doing business as:
Henson-B Development, 507-521 E. Los Angeles Avenue, Simi Valley, CA 93065
Henry Frydrych, 2029 Century Park East, Suite 1900, Los Angeles, CA 90067
Jack A. Frydrych, 2029 Century Park East, Suite 1900, Los Angeles, CA 90067
Roger Brown, 2029 Century Park East, Suite 1900, Los Angeles, CA 90067
This business is conducted by an unincorporated association other than partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2006.
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.)
S/ Henry Frydrych,
This statement was filed with the County Clerk of Ventura County on 11/26/2008.
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
12/4, 12/11, 12/18, 12/25/08 CNS-1452516#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 14, 2008 at 768 Seneca, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,545.00. The seized property is described as follows:
$2,545.00 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#08-105 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.
12/4, 12/11, 12/18/08 CNS-1478762#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 11, 2008 at 390 N. Moorpark Road, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,265.00. The seized property is described as follows:
$3,265.00 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#08-102 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.
12/4, 12/11, 12/18/08 CNS-1478707#

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0822651 Loan# 902262395 Order # 3796563 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/26/2008 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 03/23/2007 as Document No. 20070323-00061351-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, ERNESTO CANDELARIO AND IRENE R CANDELARIO HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, ING BANK, FSB, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State describing the land therein: APN # 101-0-182-185 PARCEL "L" OF LOT 4 OF KING'S SUBDIVISION OF THE WEST ONE-HALF OF BLOCK 33 OF THE RICHMOND TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 5, PAGE(S) 7 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES LYING OR FLOWING BENEATH THE SURFACE OF SAID LAND, TOGETHER WITH THE RIGHT TO DEVELOP THE SAME, AS RESERVED BY DEED OR DEEDS OF RECORD. The street address and other common designation, if any, of the real property described above is purported to be: 329 NORTH 12TH STREET, SANTA PAULA, CA 93060 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is: $541,796.76 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than three months have elapsed since such recordation. Compliance with California Civil Code Section 2923.5: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2923.5 have been meet. See Exhibit "A" attached hereto and made a part hereof. Compliance with California Civil Code Section 2924.8: See Exhbiit "B" attached hereto and made a part hereof. Dated: 12/04/2008 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: CARLOS F QUEZADA, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 2112 BUSINESS CENTER DRIVE, 2ND FLOOR, IRVINE, CA 92612 FOR SALE INFORMATION CONTACT: (714)730-2727, (714) 724-7500, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 2937785 12/04/2008, 12/11/2008, 12/18/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 426922CA Loan No. 0729992701 Title Order No. 602108663 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/02/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/24/2008 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 02/14/2007, Book , Page , Instrument 20070214-0031309-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: JORGE YAYA AND OLINDA YAYA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 114, TRACT NO. 2195-3, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 63, PAGE 94, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCE IN, ON, OR UNDER SAID LAND, BUT WITHOUT THE RIGHT, HOWEVER, OF ENTRY ON THE SURFACE THEREOF OR WITHIN 550 FEET BELOW THE PURPOSES OF EXTRACTING SAID MINERALS, AS RESERVED BY PLY-STEEL CONSTRUCTORS, LTD., A CALIFORNIA CORPORATION DEED RECEIVED MARCH 2, 1976 IN BOOK 4548 PAGE 865, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $568,414.95 (estimated) Street address and other common designation of the real property: 600 E THOMAS STREET OAK VIEW, CA 93022 APN Number: 034-0-195-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 11-26-2008 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 ASAP# 2938844 12/04/2008, 12/11/2008, 12/18/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-194317-ED Loan # 0702645391 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ROGELIA MALDONADO SANCHEZ, AN UNMARRIED WOMAN AND DANO C RODRIGUEZ AND TOMAZO HERNANDEZ, HUSBAND AND WIFE AS JOINT TENANTS AND AARON S VARGAS, AN UNMARRIED MAN, AS TENANTS IN COMMON Recorded: 10/18/2005 as Instrument No. 20051018-0259295 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/24/2008 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: $453,777.85 The purported property address is: 451 HUME DR FILLMORE, CA 93015 Assessors Parcel No. 052-0-094-045 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. 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: 11/28/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 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# 2925787 12/04/2008, 12/11/2008, 12/18/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 10 2008 at 242 Barry Drive, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,120.00. The seized property is described as follows:
$2,120.00 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#08-104 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.
12/4, 12/11, 12/18/08 CNS-1478781#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018514-0
The following person(s) is (are) doing business as:
Becca Biscotti, 19 Mayflower Street, Thousand Oaks, CA 91360, Ventura County.
Rebecca J. Borough, 19 Mayflower Street, Thousand Oaks, CA 91360.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11-15-2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Rebecca J. Borough
This statement was filed with the County Clerk of Ventura on November 26, 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).
12/4, 12/11, 12/18, 12/25/08 CNS-1476443#

 
11/27/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARTIN, KETTERLING AND ASSOCIATES 2) BART KETTERLING TAX & FINANCIAL, 2299 E. MAIN ST. #8, VENTURA, CA 93001 VTA. MAIN STREET FINANCIAL SERVICES LLC, 2299 E. MAIN ST. #8, VENTURA, CA 93001. STATE OF INCORPORATION CA 200830210125. 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: MAIN STREET FINANCIAL SERVICES LLC, BART KETTERLING, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 11/19/08. 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, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE PLAYERS CLUB MAGAZINE, 575 AVIATION DR., CAMARILLO, CA 93010 VENTURA COUNTY. TPC OPERATIONS, LLC, 880 3RD AVE, 12 F1, NEW YORK, NY 10022. STATE OF INCORPORATION NY 200711410014. 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): 11/03/08. 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: TPC OPERATIONS, LLC, LENNY DYSTRKA, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/18/08. 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, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONLINE AD EXPERT, 555 LAURIE LANE APT. J2, THOUSAND OAKS, CA 91360 VENTURA. JEROD CARL SOLOMON, 555 LAURIE LANE APT. J2, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/27/08. 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: JEROD SOLOMON. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD TRAVEL AGENCY, 116 E. 5TH. ST., OXNARD, CA 93030 VENTURA. JIMMY COLON MICHEL, 7657 WINNETKA AVE., WINNETKA, CA 91306. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/07/08. 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: JIMMY MICHEL. This statement was filed with the County Clerk of Ventura County on 11/07/08. 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, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017325. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARKER CONSULTING SERVICE, 4570 ADAM ROAD, SANTA SUSANA, CA 93063 VENTURA. CHRISTOPHER J. PARKER, 4570 ADAM ROAD, SANTA SUSANA, CA 93063-2428. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER J. PARKER. This statement was filed with the County Clerk of Ventura County on 11/04/08. 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, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEWBALLET.COM, 3885 GALE WAY, VENTURA, CA 93003 VEN. NANCY JOELLEN GALLAGHER, 3885 GALE WAY, 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: NANCY J. GALLAGHER. This statement was filed with the County Clerk of Ventura County on 11/19/08. 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, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017030. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLAWLESSLY PLANNED EVENTS, 3042 AUSTIN AVENUE, SIMI VALLEY, CA 93063 VENTURA. TERRY LOUISE KOSTBAR, 3042 AUSTIN AVENUE, SIMI VALLEY, CA 93063, JILL ANN SORENSEN, 957 18TH STREET #3, SANTA MONICA, CA 90403. 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: TERRY KOSTBAR. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST VILLA BUILDERS, 595 OLD GRADE ROAD, OAK VIEW, CA 93022 VENTURA. LARRY ELWOOD HOCHHALTER, 595 OLD GRADE ROAD, 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): 08/05/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY E. HOCHHALTER. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CULTURE SHOCK, 4760 LARKIN COURT, SIMI VALLEY, CA 93063 VENTURA. MARISA L. GARCIA, 4760 LARKIN COURT, 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): 11/18/08. 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: MARISA L. GARCIA. This statement was filed with the County Clerk of Ventura County on 11/18/08. 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, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC VIEW BUILDERS 2) PACIFIC COMFORT BUILDERS, 5383 ELMHURST STREET, VENTURA, CA 93003 VENTURA. JOERN A. LANGE, 5383 ELMHURST STREET, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOERN LANGE. This statement was filed with the County Clerk of Ventura County on 11/19/08. 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, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCRAPBOOK PIZZA, 4289 MISTYMEADOW ST., MOORPARK, CA 93021 VENTURA. CRAIG CAMPBELL, 4289 MISTYMEADOW ST., MOORPARK, CA 93021, MARA CAMPBELL, 4289 MISTYMEADOW ST., MOORPARK, CA 93021. 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: CRAIG CAMPBELL. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CANTINA JOANNAFINA 2) GREGORIO RESTAURANTS, 3637 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. GREGG MAZE BUTLER, 1260 NONCHALANT DRIVE, SIMI VALLEY, CA 93065, CHERYL MARIE BUTLER, 1260 NONCHALANT DRIVE, 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: GREGG MAZE BUTLER. This statement was filed with the County Clerk of Ventura County on 11/12/08. 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, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017403. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATE MY MEMORIES, LLC, 1085 RED PINE DRIVE, SIMI VALLEY, CA 93065 VENTURA. CREATE MY MEMORIES, LLC, 1085 RED PINE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200829610197. 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: CREATE MY MEMORIES, LLC, DAVID KEVIN GOLDBERG-MEMBER. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YOGURTLIFE 2) FROYO LIFE, 6593 COLLINS DR. #D7, MOORPARK, CA 93021 VENTURA COUNTY. FRO-YO, LLC, 6593 COLLINS DR. #D7, MOORPARK, CA 93021. STATE OF INCORPORATION CA 200804710133. 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: FRO-YO, LLC, ALBERT HWANG, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017713. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MC PAINTING, 2108 MALCOLM ST., SIMI VALLEY, CA 93065 VENTURA. PABLO MARTIN CARABAJAL, 2108 MALCOLM ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PABLO MARTIN CARABAJAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUTTERHOOD RODS, 105 JUNE COURT, THOUSAND OAKS, CA 91360 VENTURA. JOHN RONALD RUTTER, 105 JUNE COURT, 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: JOHN RUTTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROSPERITY FINANCIAL 2) PROSPERITY FINANCIAL SERVICES 3) PROSPERITY FINANCIAL GROUP 4) PROSPERITY FINANCIAL SOLUTIONS, 2356 DOGWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. THERESE BRUNET, 2356 DOGWOOD STREET, 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: THERESE BRUNET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL COURTYARD, 341 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. HOSSEIN MIKE SARAHANG, 23439 CLARENDON ST., WOODLAND HILLS, CA 91367. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOSSEIN MIKE SARAHANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLAM TAN, 1502 DAFFODIL AVE., VENTURA, CA 93004 VENTURA. CASANDRA MIGNON POHLERT, 1502 DAFFODIL AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CASANDRA M. POHLERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPLIED CONCEPTS ELECTRICAL, 201 WAKEFORD ST., SANTA PAULA, CA 93060 VENTURA. JESSIE JAMES VERDUN III, 201 WAKEFORD ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/24/08. 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: JESSIE VERDUN III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MKM DESIGNS 2) MKM AND COMPANY, 99 KUNKLE ST., OAK VIEW, CA 93022 VENTURA. MARILYN K. MILLER, 99 KUNKLE ST., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARILYN K. MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITAL BODY, 309 BORCHARD DRIVE, VENTURA, CA 93003 VENTURA. JANE ANNE WEAL, 1011 RED OAK PLACE, 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): 07/2002. 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: JANE A. WEAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017639. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MJ JANITORIAL SERVICES, 1077 TREADWELL AVE., SIMI VALLEY, CA 93065 VENTURA. MORENA MARTINEZ, 1077 TREADWELL AVE., SIMI VALLEY, CA 93065, JOSE MAGANA, 1077 TREADWELL AVE., SIMI VALLEY, CA 93065 BLANCA GONZALEZ, 1077 TREADWELL AVE., SIMI VALLEY, CA 93065. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLANCA GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10017150. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE UPHOLSTERY ZONE, 2280 SHASTA WAY UNIT 106, SIMI VALLEY, CA 93065 VENTURA. JUAN OSCAR ROMAN RODRIGUEZ, 3868 DIXON CT., SIMI VALLEY, CA 93063, RAMON VAZQUEZ RAMIREZ, 3868 DIXON CT., SIMI VALLEY, CA 93063. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/02/08. 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: JUAN OSCAR ROMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JG SALES & MARKETING, 529 GRASS VALLEY ST., SIMI VALLEY, CA 93065 VENTURA. GERALD GRINSTAIN, 529 GRASS VALLEY ST., SIMI VALLEY, CA 93065, KRISTEN GRINSTAIN, 529 GRASS VALLEY 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: GERALD GRINSTAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRANDI’S CANDIES, 382 VENTURA AV, OAKVIEW, CA 93022 VENTURA. BRANDI CROCKETT, 508 E. ALISO, 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: BRANDI CROCKETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KRITTERS 4 KIDS, 3664 HOWE RD., FILLMORE, CA 93015 VENTURA. CODY SMITH, 3664 HOWE 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CODY SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. 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, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY KUSTOMZ, 1550 CALLENS ROAD, VENTURA, CA 93002 VENTURA. RODNEY OLIVAREZ, 148 JAMES 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): 08/03/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RODNEY OLIVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00331905-CU-PT-SIM. PETITION OF IN THE MATTER OF ANTHONY CARL POLETO. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: ANTHONY CARL POLETO to ANTHONY CARMELO POLETO. THE COURT ORDERS that all people interested in this matter appear before this court on 01/16/09 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/21/08. Filed: 11/21/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND DEBRA HEBERT, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 27, DECEMBER 4, 11, 17, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00331864-CU-PT-SIM. PETITION OF KATHLEEN CYNTHIA ANNOTTI. TO ALL INTERESTED PERSONS:. Petitioner(s): KATHLEEN CYNTHIA ANNOTTI filed a petition with this court for a decree changing names as follows: KATHLEEN CYNTHIA ANNOTTI to KATHLEEN CYNTHIA BUSFIELD. THE COURT ORDERS that all people interested in this matter appear before this court on 01/08/09 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated:. Filed: 11/20/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 27, DECEMBER 4, 11, 17, 2008

NOTICE OF PUBLIC LEIN SALE
BUSINESS & PROFESSIONS CODE 21700
Notice of hereby given by the undersigned that a public
lien sale of the following described personal property will
be held at the hour of 01:45 o’clock p.m. on the 11th day of
December 2008, County of Ventura, state of California. The
property is stored by Casino Self Storage, located at
875 W. Los Angeles Ave., Moorpark, CA 93021.
Names, space numbers, and general description of goods:
Canas, Eduardo A, # 051
Chairs, Boxes, File Cab, Storages Cab, Desk, Office chair, Furniture, Copier.
Bowen, Jason # B38
Futon, Trunks, Boxes.
Ramsey, Jaime # 089
Paintings, stools, Silk Plants, Misc. table, Chairs, Mirror, Clothing, Trunks, Boxes, Tool Box, Shelves, Desk, Several Gas Cans.
Harris, David M. # 776
Chest of Drawers, Baby’s Crib, Bike, Trunks, Boxes Desk.
Conway, Jessica M. # 560
Chairs, Mattress/Spring, Frame, Vacuum, Boxes, Ladder(s), Shelves.
Hamm, Janet # 765
Appliances, Trunks, Shelves, Exercise Equipment.
Johnson, Sr. Christopher E. # 357
Misc. Table, Television, Speakers, Dvds, Mattress/Spring, Frame, Stroller, Bike, Trunk, Vacuum, Dollie, Hobby Equipment.
Dawson, Robert J. # 810
Appliances, Misc. Tables, Mattress/Spring, Clothing, Vacuum, Tool Box, Ladders, Hobby Equipment, Office Chair.
Chavez, Jon # 488
Futon, Misc. Tables, Television, Bags, Power tools.
This notice is given in accordance with the provisions of section 21700
al. Seq. of the uniform commercial code of the State of California.
Dated: November 19, 2008
Signed: Nataly Garcia
Publish: November 27, 2008 & December 4, 2008

ADERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property decribed 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 12th day of December,2008 at 9:00 AM on the premises where the property has been stored and which are located at : AAA Flying Trolleyt Self Storage, 1575 W Fifth St. Oxnard Ca 93030, Conty of Ventura, State of California, the following household goods, toys, furniture, clothes, misc. boxes belonings to the following :
# 175 SABAT, MARGARET
# 117 REYNOSO, RUBAN L.
#30C PLASENCIA, MONICA
# 30B SANCHEZ, MANUEL
# 96A&B HULL, LEIGHTON
# 107 BREEZE, LORETTA
# 169 AGUSTIN, MICHEL
# 8 DAVIS, ARTHUR D.
#166A RUVALCABA, CHRISTINE
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 NOVEMBER 27, DECEMBER 4, 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 Thursday, December 11TH, 2008 AT 10:00am. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) Anthony Mendiaz B-009 9) Grace K. Allsup S2-027
2) Sarah Koraly B-026 10) Stacy Palmisano S2-036
3) Eric Selak C-24 11) LaManda Davis S4-096
4) Jerry and Arlene Lamensdorf G-30 12) Jason Davis S4-271
5) James Gregson J-29 13) Morgan Pemberton S5-090
6) Jaime Palafox P-226A 14) Mitchell L. Testa S5-283
7) Karen Koch R-245 15) Chantill Horsefall S5-305
8) Jon Kunkel S2-012 16) Robert Michaels N-109
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 NOVEMBER 27 DECEMBER 4, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081112-10017714-0
The following person(s) is (are) doing business as:
Alender Mortgage, 31 E. Bonita Drive, Simi Valley, CA 93065
Steve Alender, 31 E. Bonita Drive, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/8/2008
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/ Steve Alender
This statement was filed with the County Clerk of Ventura on November 12, 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).
11/27, 12/4, 12/11, 12/18/08 CNS-1468282#

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 12th day of December, 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, misc. boxes belonging to the
following:

#374 URRUTIA, ANNA
# 87 GUZMAN, BENITA
#265 RIVER, SYLVIA
#233 AQUINO, GILBERT
#271 RODRIGUEZ, NOE
#239 BARAJAS, MIGUEL
#292 HERNANDEZ, LETICIA
#192 PAYNE, SHARON L.
#155 GUEVARA, JOSE
# 27 GUEVARA, JOSE
#330 SANDOVAL, SALVADOR

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, November 27, 2008, December 4, 2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-160360-C Loan No. 0655691443 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/29/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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:JAMES R. DUNAGAN AND DEBORAH L. DUNAGAN, HUSBAND AND WIFE AS JOINT TENANTS. Recorded 9/9/2005 as Instrument No. 20050909-0225443 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:12/18/2008 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: 229 MAIN STFILLMORE, California 93015 APN #: 053-0-082-200 The total amount secured by said instrument as of the time of initial publication of this notice is $327,554.88, 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: 11/18/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 2932814 11/27/2008, 12/04/2008, 12/11/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-192518-CH Loan # 2000423742 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/8/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE R RENDON, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 1/24/2007 as Instrument No. 20070124-00016159-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/17/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $520,901.01 The purported property address is: 931 B STREETFILLMORE, CA 93015 Assessors Parcel No. 043-0-120-805 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 11/22/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (888) 325-3502 Carmen Mata 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# 2929009 11/27/2008, 12/04/2008, 12/11/2008

 
11/20/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMPLY SEDUCTIVE LLC 2) PREFERRED CHOICE 3) FIRST CHOICE, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361 VENTURA. SIMPLY SEDUCTIVE, LLC, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION CA 200413910221. 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): 1990, #3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMPLY SEDUCTIVE, LLC, RHONDA VALONA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017695. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COMPUTER SOLUTION, 565 E. JUNIPER ST., OXNARD, CA 93033 VENTURA. SNE NETWORKS LLC, 565 E. JUNIPER ST., OXNARD, CA 93033. STATE OF INCORPORATION CA 200805110176. 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): 12/15/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SNE NETWORKS LLC, JOSEPH ENRIQUEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/11/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PI DESIGN, 760 LAS POSAS ROAD, A-2, CAMARILLO, CA 93010 VENTURA. SHARENE LEWIS SANTOS, 668 CALLE PORTILLA, 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): 02/02/1993. 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: SHARENE SANTOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016959. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOYALTY COUNTS CONSTRUCTION, 465 N. ANITA AVE., OXNARD, CA 93030 VTA. ADRIAN ANGEL MORENO, 465 N. ANITA AVE., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADRIAN MORENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICHAEL MOJE POOL AND SPA, 11808 CATANIA CT., MOORPARK, CA 93021 VENT. MICHAEL MOJE, 11808 CATANIA 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): 10/21/08. 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: MIKE MOJE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017415. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GHATTAS ENGINEERING, 2820 TOWNSGATE RD. #204, WESTLAKE VILLAGE, CA 91361 VENTURA. HEIDI H. GHATTAS, 22541 UHEA RD., WOODLAND HILLS, CA 91364. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/17/04 (FILED IN LA COUNTY). I declare that all information in this statement is true and correct. (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 H. GHATTAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIGROOT SERVICES, 206 W. SUMMER ST., OJAI, CA 93023 VTA. JAY GIEHL, 206 W. SUMMER ST., 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): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAY GIEHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BABIES & KIDS 2) BABY & KID, 2501 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. ETHEL C. CAPPELLETTI, 915 PASEO CAMARILLO #760, 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: ETHEL C. CAPPELLETTI. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27 DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017180. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCKING K HORSE RENTALS, 4790 WEST LYNN RD., NEWBURY PARK, CA 91320 VENTURA. ROBERT WILLIAM PEREZ, 31660 BOBCAT WAY, CASTAIC, CA 91384. 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 W. PEREZ. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 20, 27 DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORE VALUE CONSULTING, 1522 TERN COURT, VENTURA, CA 93003 VENTURA. HELENA VAZQUEZ, 1522 TERN COURT, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HELENA VAZQUEZ. This statement was filed with the County Clerk of Ventura County on 11/07/08. 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, NOVEMBER 20, 27 DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST 4 KICKS TKD GEAR, 9432 TELEPHONE ROAD, VENTURA, CA 93004 VENTURA. LLEISA DIANN ENGEL, 2144 JOHNSON DRIVE, 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: LLEISA ENGEL. This statement was filed with the County Clerk of Ventura County on 11/12/08. 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, NOVEMBER 20, 27 DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST PLAZA, 200 W. SECOND STREET, OXNARD, CA 93035 VENTURA. MUTIH ABDULHAI, 3315 VIEWCREST DR., BURBANK, CA 91504, HUDA ABDULHAI, 3315 VIEWCREST DR., BURBANK, CA 91504. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MUTIH ABDULHAI. This statement was filed with the County Clerk of Ventura County on 11/04/08. 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, NOVEMBER 20, 27 DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW SKY PRODUCTIONS, 892 EMPIRE AVE. #8, VENTURA, CA 93003 VENTURA. MIKE ECKELKAMP, 892 EMPIRE AVE. #8, VENTURA, CA 93003. , JOHN WASKEY, 1274 INDIO DR., OXNARD, CA 93030, BRENDA MANOOKIN, 1143 SEYBOLT AVE., CAMARILLO, CA 93010. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIKE ECKELKAMP. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27 DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND GARAGE DOORS, 2137 MORLEY STREET, SIMI VALLEY, CA 93065 VENTURA. SILVERADO GARAGE DOORS, INC., 2828 COCHRAN #366, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 290 8953. 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: SILVERADO GARAGE DOORS, INC., DEBORAH FREDERICK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/04/08. 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, NOVEMBER 20, 27 DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017433. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANZO’S INSURANCE SERVICES, 401 MOORPARK AVE., MOORPARK, CA 93021 VENTURA. MIGUEL ANGEL MANZO, 14610 WHEATON CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or 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: MIGUEL ANGEL MANZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC COAST BIKE CRAFT 2) PCBC, 27 SO. CHESTNUT ST., VENTURA, CA 93003 VENTURA. TREN VICTOR MORRIS, 470 HAYES 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: TREN MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREEN LIGHT ENERGY 2) DIANNSONG 3) HEALTHY SINGING 4) HEALTHYSINGING.COM 5) YOUR HEALTHY VOICE 6) YOURHEALTHYVOICE.COM 7) GREENLIGHTONLINEBOOKS.COM, 3435 KIMBER DRIVE, NEWBURY PARK, CA 91320 VENTURA. DIANN ALEXANDER, 3435 KIMBER 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): 10/07/1993, #3,4,5,6,7) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANN ALEXANDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI OFFICE SOLUTION 2) G4 ELECTRONICS, 1965 YOSEMITE AVE. STE. 110, SIMI VALLEY, CA 93063 VENTURA. IMMANUEL TRADE INC., 1965 YOSEMITE AVE. STE. 110, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 2858600. 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: IMMANUEL TRADE INC., MARIO ZAMORA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017101. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMIGOS FASHION, 2416 SAVIERS RD., OXNARD, CA 93033 VENTURA. GUANSHI JIN, 1810 HILLRIDGE DR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/2008. 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: GUANGSHI JIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017037. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOYCE FIRST AID & CPR, 3310 SILVER SPUR CT., THOUSAND OAKS, CA 91360 VENTURA. KARISSA MICHELLE BOYCE, 3310 SILVER SPUR CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KARISSA M. BOYCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017199. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 123 CREATOR, 2717 GREENLEAF AVENUE, SIMI VALLEY, CA 93063 VENTURA. JAMES MAYNARD RAMBADT, 2717 GREENLEAF AVENUE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES RAMBADT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NIK NAK NAMES, 1017 PORTOLA RD., VENTURA, CA 93003 VENTURA. MOLLA ANN ROSENBERG, 1017 PORTOLA RD., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOLLA ANN ROSENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017397. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TLM FINANCIAL SERVICES, 2716 BITTERNUT CIRCLE, SIMI VALLEY, CA 93065 VENTURA. TODD MELAMED, 2716 BITTERNUT CIRCLE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. 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: TODD MELAMED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANGILO TOURS, 97 CALLE ESCALON, CAMARILLO, CA 93010 VENTURA. LORENA VILLARREAL, 97 CALLE ESCALON, 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: LORENA VILLARREAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEBJOURNEY, 97 CALLE ESCALON, CAMARILLO, CA 93010 VENTURA. LORENA VILLARREAL, 97 CALLE ESCALON, CAMARILLO, CA 93010, VICTOR PEREZ DE LARA, 97 CALLE ESCALON, CAMARILLO, CA 93010. 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: LORENA VILLARREAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA WINE EXPORT, 400 MOBIL AVE. D-20, CAMARILLO, CA 93010 VC. MACIEJ S. CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010, KRISTINA CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010, STANISLAW F. CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MACIEJ S. CZERWINSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 5, 2008 at 4129 Deborah Street, 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 $950.00. The seized property is described as follows:
$950.00 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#08-103 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.
11/20, 11/27, 12/4/08 CNS-1470123#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 29, 2008 at 2705 Teller Road and at 1766 E. Avenida De Las Florez, Thousand Oaks , California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,070.00. The seized property is described as follows:
$170.00 U.S. currency
$900.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-100 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.
11/20, 11/27, 12/4/08 CNS-1469437#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 30, 2008 at 363 Hurst Ave #108, Ventura, 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 $5,578.00. The seized property is described as follows:
$4,578.00 U.S. currency
$1,000.00 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#08-101 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.
11/20, 11/27, 12/4/08 CNS-1469397#

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name RE-CREATION DENTAL LAB., 529 WILSHIRE PLACE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 05/14/08. The file number to the fictitious business name being abandoned: 20080514-10007204-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: HABIB KHALAS. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/31/08. Signed HABIB KHALAS. File Number 20081031-10017105-0. Published in the Fillmore Gazette: NOVEMBER 20, 27, DECEMBER 4, 11, 2008

 
11/13/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EAST WEST NET, 7897 LILAC LANE, SIMI VALLEY, CA 93063 VENTURA. JEAN KINGERY, 7897 LILAC LANE, 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): 10/13/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEAN KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1842 SWIFT AVENUE, 1863 EASTMAN AVE., VENTURA, CA 93003 VENTURA. GARY HOLZAPFEL, 6024 BRIDGEVIEW DR., VENTURA, CA 93003, RENATO M. ROBLES, 411 OLD GRADE RD., OAK VIEW, CA 93022. STATE OF INCORPORATION CA. 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): 10/27/08. 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: GARY HOLZAPFEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016492. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QWIKRUN PRESS, 1389 CHESWICK PLACE, THOUSAND OAKS, CA 91361 VENTURA. SHEILA J. CARTER, 1389 CHESWICK PLACE, THOUSAND AOKS, 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: SHEILA CARTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION WIRELESS, 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065 VENTURA. MAI WIRELESS, INC., 2845 COCHRAN ST., UNIT C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 3091691. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/16/08. 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: MAI WIRELESS, INC., DUNG MAI/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION WIRELESS, 29015 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91301 VENTURA. MAI WIRELESS, INC., 2845 COCHRAN ST., UNIT C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 3091691. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/16/08. 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: MAI WIRELESS, INC., DUNG MAI/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION WIRELESS, 31771 CASTAIC RD., CASTAIC, CA 91384 LOS ANGELES. MAI WIRELESS, INC., 2845 COCHRAN ST., UNIT C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 3091691. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/16/08. 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: MAI WIRELESS, INC., DUNG MAI/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEMORIA 2) MEMORIA JEWELRY, 3351 WOLF CREEK CRT., SANTA SUSANA, CA 93063 VENTURA. GLOVE BRUSH CORPORATION, 3351 WOLF CREEK CRT., SANTA SUSANA, CA 93063. STATE OF INCORPORATION CA 2804492. 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: GLOVE BRUSH CORPORATON, MICHAEL PUCCI, TREASURER. This statement was filed with the County Clerk of Ventura County on 10/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPLETE AUTO DETAILER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065 VTA. LEE R. TURNER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065, ANA M. TURNER, 1125 TRABUCO OAK DR., 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: ANA M. TURNER. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERRI LEA'S WARDROBE, 5364 VIA RINCON, NEWBURY PARK, CA 91320 VENTURA. TERRI LEA MERIAGE, 5364 VIA RINCON, 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): 10/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRI MERIAGE. This statement was filed with the County Clerk of Ventura County on 10/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZOEY’S CAFÉ, 451 E. MAIN ST. #8, VENTURA, CA 93001 VTA. AWESOME EATS INC, 2121 SHADOW CREEK DR., OXNARD, CA 93036. STATE OF INCORPORATION 2878261CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/06. 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: AWESOME EATS, INC, POLLY A. HOGANSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NETZERVE, 973 LOMBARD ST., OXNARD, CA 93030 VENTURA. NETZAHUALCOYTL ORTEGA, 973 LOMBARD ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NETZA ORTEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017452. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STOPLOSS, 2141 VIOLA WAY, OXNARD, CA 93030 VENTURA. RONALD NILS MONTANA, 2141 VIOLA 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: RONALD NILS MONTANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016676. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSITION COACHING AND CONSULTING, 1743 – CERVATO DR., CAMARILLO, CA 93012 VENTURA. FRANK CLAMOR BURCELIS JR., 1743 CERVATO DRIVE, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK BURCELIS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ASAP 24 HR MOBILE TRUCK AND TRAILER REPAIR 2) ASAP 24 HR MOBILE TRUCK AND TRAILER ROAD SERVICE 3) ASAP 24 HR MOBILE TRUCK TIRE SERVICE 4) ASAP 24 HR ROAD SERVICE 5) ASAP TRUCK REPAIR SERVICE 6) ASAP 24 HR EMERGENCY ROAD SERVICE, 1098 GEMINI AVE., CAMARILLO, CA 93010 VENTURA. MICHAEL C. SCHIOPPI, 1098 GEMINI AVE., CARMIILLO, CA 93010. 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: MICHAEL C. SCHIOPPI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAULA & VERONICA’S BARK AVENUE, 1995 E. MAIN STREET SUITE B, VENTUR, CA 93001 VENTURA. PAULA FINAN, 1020 WATERBURY LA., VENTURA, CA 93001, VERONICA VESTER, 398 SKYHIGH DR., VENTURA, CA 93001. 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: VERONICA VESTER, PAULA FINAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA ART HANGING, 5480 AURORA DR. #47, VENTURA, CA 93003 VENTURA. MICHELE HASLAM, 5480 AURORA DR. #47, VENTURA, CA 93003, RYAN HASLAM, 5480 AURORA DR. #47, 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: RYAN HASLAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPECIALIZED WATER SYSTEMS 2) DIAMOND PURE WATER SYSTEMS 3) AQUA TECH, 2186 EASTMAN AVE. SUITE 105, VENTURA, CA 93003 VENTURA. MARC O. STENZEL, 121 N. DOS CAMINOS 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): 02/01/1999. 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: MARC STENZEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SACRED CIRCLES PRODUCTIONS, 2923 MICHAEL DR., NEWBURY PARK, CA 91320 VENTURA. JENNIFER AYSE CERAMI, 230 BEDFORD PL., THOUSAND OAKS, CA 91360, ELIZABETH SOUZA, 2923 MICHAEL DR., NEWBURY PARK, CA 91320. 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: J. AYSE CERAMI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTOM CONSTRUCTION CAPITAL, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. PREFERRED MORTGAGE GROUP INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION CA 2182878. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or 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: PREFERRED MORTGAGE GROUP INC., JEFFREY S. WETTSTEIN, PRESIDENT/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIGHTEN YOUR LOAD BUSINESS SERVICES, 1348 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. DIANE FOLSOM, 1348 CALLE CASTANO, 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): 03/23/03. 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: DIANE FOLSOM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017682. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIFIED COMPUTER SYSTEMS, 3125 LA CASA COURT, THOUSAND OAKS, CA 91362 VENTURA. DANIEL SIDMAN, 3125 LA CASA COURT, 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: DANIEL SIDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/11/08. 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, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10016739. The following person(s) has/have Abandoned Use to the Fictitious Business Name: VISION WIRELESS, 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandon4d was filed: 03/15/06. The File number to the fictitious business name being abandoned: 20060315-0004510. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL WIRELESS CORP., 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL WIRELESS CORP., BRIAN ANGEL/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10016740. The following person(s) has/have Abandoned Use to the Fictitious Business Name: VISION WIRELESS, 149 W. LOS ANGELES AVE., MOORPARK, CA 91320 VENTURA. The date on which the fictitious business name being abandon4d was filed: 02/25/08. The File number to the fictitious business name being abandoned: 20080225-10002689-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL WIRELESS CORP., 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL WIRELESS CORP., BRIAN ANGEL/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10016743. The following person(s) has/have Abandoned Use to the Fictitious Business Name: VISION WIRELESS, 29015 THOUSAND OAKS BLVD., AGOURA HILLS, CA 91301. The date on which the fictitious business name being abandon4d was filed: 02/25/08. The File number to the fictitious business name being abandoned: 20080225-10002692-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL WIRELESS CORP., 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL WIRELESS CORP., BRIAN ANGEL/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10016741. The following person(s) has/have Abandoned Use to the Fictitious Business Name: VISION WIRELESS, 1378 N. MOORPARK RD., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandon4d was filed: 02/25/08. The File number to the fictitious business name being abandoned: 20080225-10002690-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL WIRELESS CORP., 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL WIRELESS CORP., BRIAN ANGEL/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10016742. The following person(s) has/have Abandoned Use to the Fictitious Business Name: VISION WIRELESS, 1570-2 NEWBURY RD., NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandon4d was filed: 02/25/08. The File number to the fictitious business name being abandoned: 20080225-10002691-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL WIRELESS CORP., 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL WIRELESS CORP., BRIAN ANGEL/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10016744. The following person(s) has/have Abandoned Use to the Fictitious Business Name: VISION WIRELESS, 9420 RESEDA BLVD., UNIT 10, NORTHRIDGE, CA 91324. The date on which the fictitious business name being abandon4d was filed: 02/25/08. The File number to the fictitious business name being abandoned: 20080225-10002693-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL WIRELESS CORP., 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL WIRELESS CORP., BRIAN ANGEL/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10016745. The following person(s) has/have Abandoned Use to the Fictitious Business Name: VISION WIRELESS, 31771 CASTAIC RD., CASTAIC, CA 91384. The date on which the fictitious business name being abandon4d was filed: 02/25/08. The File number to the fictitious business name being abandoned: 20080225-10002694-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL WIRELESS CORP., 2845 COCHRAN ST. UNIT C, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL WIRELESS CORP., BRIAN ANGEL/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00331071-CU-PT-SIM. PETITION OF MARC BARNES. TO ALL INTERESTED PERSONS:. Petitioner(s): MARC BARNES filed a petition with this court for a decree changing names as follows: MARC BARNES to MARC ALAN NELSON. THE COURT ORDERS that all people interested in this matter appear before this court on 12/23/08 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/06/08. Filed: 11/06/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 13, 20, 27, DECEMBER 4, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 9, 2008 at Tapo Street and 118 Freeway, 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 $4,688.00. The seized property is described as follows:
$4,688.00 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#08-085 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.
11/13, 11/20, 11/27/08 CNS-1464077#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 11, 2008 at 200 block west of Hueneme Road, Oxnard, California officers of the Oxnard Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,169.00. The seized property is described as follows:
$1,169.00 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#08-094 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.
11/13, 11/20, 11/27/08 CNS-1462311#

PUBLIC NOTICE

Pursuant to Government Code Sections 6062(a) and 65090(2), the Governing Board of the Fillmore Unified School District will hold a public hearing to consider resolutions to adopt a Developer Fee Justification Study and a School Facilities Needs Analysis at its regularly scheduled Board Meeting at 6:00 p.m. on Tuesday, November 18, 2008 at Fillmore Unified School District Board Room, 627 Sespe Avenue, Fillmore. A copy of the Developer Fee Justification Study and the School Facilities Needs Analysis is available for viewing of interested parties at Fillmore Unified School District 627 Sespe Avenue, Fillmore. Interested parties may also request a copy of the document by contacting Michael Bush, Assistant Superintendent Business Services, 627 Sespe Avenue, Fillmore (805) 524-6018. To be published in The Fillmore Gazette NOVEMBER 13, 2008

Notice of City Council Public Hearing
A hearing will be held before the City Council on Tuesday, November 25, 2008 in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California at 6:30 p.m. to consider an appeal of the Planning Commission decision to deny Modification Development Permit for the following:
Applicant: Zahid Shah
Location: 1515 Ventura Street; APN: 046-0-020-145
Project Title: Modification to Development Permit 07-08,
Request: Appeal Planning Commission decision to deny Modification to Development Permit 07-08 for a permanent use
The Planning Commission denial was based upon the following; 1) the project does not conform to the General Plan 2005 because it is missing City of Fillmore “gateway features”, 2) the rear portion of the property should comply with the zoning Ordinance regarding unpaved services, 3) there are possible “uses” conflicts with the existing residential unit on the property.
Environmental Determination: This project was reviewed and analyzed in accordance to the California Environmental Quality Act (CEQA) in that the City Council approved a Negative Declaration for the proposed project on January 22, 2008 indicating no significant environmental effects. The proposed modification pertains to time limitations of the project and no other changes to the project. Therefore, no further environmental review is necessary.
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, November 13, 2008 and mailed to all property owners within 300 feet of the project site.
___________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette NOVEMBER 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081104-10017377-0
The following person(s) is (are) doing business as:
1. California Pools, 2. California Pools & Spas, 3106 E Garvey Avenue South, West Covina, CA 91791
California Pools, Inc, 3106 E Garvey Avenue South, West Covina, CA 91791
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/24/1958.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
California Pools, Inc
S/ Ryder W Steimle, President,
This statement was filed with the County Clerk of Ventura County on 11/04/2008.
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
11/13, 11/20, 11/27, 12/4/08 CNS-1370165#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081104-10017378-0
The following person(s) is (are) doing business as:
1. AGA 24/7 Locksmith Service, 2. 123 Anytime Locksmith, 3. Aamco Emergency Lockmith, 4. 1 24 Hour Locksmith, 5. 1 & A Emergency Locksmith, 818 Richmond St, El Cerrito, CA 94530
Usafe Locksmith Inc., 818 Richmond St, El Cerrito, CA 94530
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Usafe Locksmith Inc.
S/ Hagar Eyal, CEO,
This statement was filed with the County Clerk of Ventura County on 11/04/2008.
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
11/13, 11/20, 11/27, 12/4/08 CNS-1459443#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081022-10016610-0
The following person(s) is (are) doing business as:
Senior Helpers, 3625 E. Thousand Oaks Blvd., Suite 170, Westlake Village, CA 91362
Commencement Living, Inc., 3625 E. Thousand Oaks Blvd., Suite 170, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/22/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Commencement Living, Inc.
S/ Dennis H. Wood, President
This statement was filed with the County Clerk of Ventura County on 10/22/2008.
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
11/13, 11/20, 11/27, 12/4/08 CNS-1464434#

NOTICE OF TRUSTEE'S SALE TS # CA-08-189815-BL Loan # 0011098837 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MANUEL R PEREZ, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 9/28/2005 as Instrument No. 20050928-0241528 in book - , page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/3/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $343,524.31 The purported property address is: 219 VLG SQ FILLMORE, CA 93015 Assessors Parcel No. 052-0-141-055 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 11/13/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 x3704 Bounlet Louvan 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# 2912888 11/13/2008, 11/20/2008, 11/27/2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-150291-C Loan No. 7439215666 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/12/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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:ANTHONY E. VENTURA AND MARY M. VENTURA, HUSBAND AND WIFE Recorded 4/15/2005 as Instrument No. 20050415-0091375 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:12/4/2008 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: 753 GALVIN LANE FILLMORE, California 93015 APN #: 050-0-143-615 The total amount secured by said instrument as of the time of initial publication of this notice is $471,989.33, 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: 11/7/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Digna Del Fonso, TRUSTEE SALE OFFICER ASAP# 2924163 11/13/2008, 11/20/2008, 11/27/2008

 
11/06/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015944. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARRACUDA 2) BARRACUDA MARKETING 3) BARRACUDA MARKETING, ADVERTISING & DESIGN 4) BARRACUDA MARKETING & ADVERTISING 5) BARRACUDA ADVERTISING, 749 LAKEFIELD ROAD, SUITE A, WESTLAKE VILLAGE, CA 91361 VTA. BARRACUDA MARKETING, ADVERTING & DESIGN, INC., 749 LAKEFIELD ROAD, SUITE A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA C2561743. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/2000. 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: BARRACUDA MARKETING, ADVERTISING & DESIGN, INC., JON SCHNEIDER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FUJI SUSHI VENTURA, 573 E. MAIN ST., VENTURA, CA 93001 VENTURA. PAUL A DONGO, 879 CORTE LA CIENEGA, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL DONGO. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAI PERU VENTURA, 583 E. MAIN ST., VENTURA, CA 93001 VENTURA. PAWANA DONGO, 879 CORTE LA CIENEGA, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAWANA DONGO. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016718. following person (persons) is (are) doing business as: Fictitious Business Name(s): TV BOY, 2205 CHESTERTON STREET, SIMI VALLEY, CA 93065 VENTURA. KELII HISAYUKI MIYATA (INDIVIDUAL), 2205 CHESTERTON STREET, SIMI VALLEY, CA 93065 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/25/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELII MIYATA. This statement was filed with the County Clerk of Ventura County on 10/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016536. following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A LITTLE DICKENS 2) CAROLERS.COM, 230 CLIFFWOOD DR., SIMI VALLEY, CA 93065 VENTURA. LEANNA MARIE BRAND, 230 CLIFFWOOD DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEANNA M. BRAND. This statement was filed with the County Clerk of Ventura County on 10/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015751. following person (persons) is (are) doing business as: Fictitious Business Name(s): KAOS KREATIONS, 2908 SALMON RIVER CIRCLE, WESTLAKE VILLAGE, CA 91362 VENTURA. STEPHANIE ANGELINI 2908 SALMON RIVER CIRCLE, 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 ANGELINI. This statement was filed with the County Clerk of Ventura County on 10/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016478. following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA VEGETABLES DIST., 1441 CRAWFORD ST., OXNARD, CA 93030 VENTURA. ALFONSO ESPARZA, 1441 CRAWFORD ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFONSO ESPARZA. This statement was filed with the County Clerk of Ventura County on 10/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016574. following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLD YOUR HORSES, 2542 YUCCA DR. SANTA ROSA VALLEY, CA 93012 VENTURA. SUSAN A PERRIN, 2542 YUCCA DR. SANTA ROSA VALLEY, CA 93012, STEPHEN J. PERRIN, 2542 YUCCA DR. SANTA ROSA VALLEY, 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): 09/29/07. 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: SUSAN PERRIN. This statement was filed with the County Clerk of Ventura County on 10/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE TRUCK SERVICE, 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065 VENTURA. 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065. SERVICE POWER INC., SIMI VALLEY, CA 93065, 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 2759273. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/08. 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: SERVICE POWER, INC., RUSS BALDAOF, PRESIDENT/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SESPE ROOFING COMPANY, 662 MOUNTAIN VIEW ST., FILLMORE, CA 93015 VENTURA. DAVID C. HOSLETT, 662 MOUNTAIN VIEW ST., FILLMORE, CA 93015 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/02/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID C. HOSLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017040 The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEIRATRONICS, 427 E. MAIN ST., VENTURA, CA 93001 VENTURA. JEAN-CLAUDE HORMOZI, 26332 PEACOCK PL., STEVENSON RANCH, CA 91381. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2008. 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: JEAN-CLAUDE HORMOZI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016794 The following person (persons) is (are) doing business as: Fictitious Business Name(s): CA. INTERIORS SOLUTIONS, 13792 PACIFIC BREEZE DR., CAMARILLO, CA 93012 VENTURA. DEBORAH DARLENE NIEMANN, 13792 PACIFIC BREEZE DR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/27/08. 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: DEBORAH D. NIEMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016493 The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEYOND ADRENALINE, 5631 FOXWOOD DR. APT. G, OAK PARK, CA 91377 VENTURA. ANDREA GRACE ADAMS, 5631 FOXWOOD DR. APT. G, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017210 The following person (persons) is (are) doing business as: Fictitious Business Name(s): RELIANCE LITHO, 1825 SEABREEZE STREET, T.O., CA 91320 VENTURA. SCOTT D. CARLIN, 1825 SEABREEZE STREET, T.O., 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: SCOTT D. CARLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016980 The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SAUCY WENCHES OF CA, 4171 ANGELA STREET, SIMI VALLEY, CA 93063 VENTURA. TAMMI LILLIAN TURNER, 4171 ANGELA STREET, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAMMI TURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017056 The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CROSSLAND FINANCIAL & INSURANCE SOLUTIONS 2) CROSSLAND FINANCIAL, 2552 DRAKE DRIVE, THOUSAND OAKS, CA 91362 VENTURA. TRAVIS WILLIAM WHEAT, 2552 DRAKE DRIVE, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: TRAVIS W. WHEAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015709 The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK FIREWOOD GUYS, 1311 TAMARIX ST., CAMARILLO, CA 93010 VENTURA. TRAVIS RICHARD CAMPBELL, 1311 TAMARIX ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRAVIS RICHARD CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017036. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREAT AMERICAN AUTOBODY, 1564 #A MORSE AVE., VENTURA, CA 93003 VENTURA. GREAT AMERICAN AUTO BODY INC., 1564 #A MORSE AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA C2983889. 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: GREAT AMERICAN AUTO BODY INC., PAUL LABELLA, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WATERWAY PLASTICS 2) WATERWAY, 2200 E. STURGIS RD., OXNARD, CA 93030 VENTURA. B & S PLASTICS INC, OXNARD, CA 93030-8978, 2200 E. STURGIS RD., OXNARD, CA 93030-8978. STATE OF INCORPORATION CALIFORNIA 793888. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: B & S PLASTICS INC, BILL SPEARS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017097. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORLDWIDE EXPRESS, 910-V HAMPSHIRE RD, WESTLAKE VILLAGE, CA 91361 VENTURA. VENTURINE VENTURES LLC, 910-V HAMPSHIRE RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200406510176. 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): 03/18/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURINE VENTURES LLC, RYAN VENTURINE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRIENDS4SENIORS, 3703 KIMBER DRIVE, NEWBURY PARK, CA 91320 VENTURA. ANNE MARIE ROSE, 3703 KIMBER 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): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNE ROSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLD DEVELOPMENT, 2060 KIMBALL CT., SIMI VALLEY, CA 93065 VENTURA. JUSTIN ROBERT SCHWIMMER, 2060 KIMBALL 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): 12/11/03. 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: JUSTIN ROBERT SCHWIMMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RONCO SWEEPING SERVICE, 1409 CALLE DURAZNO, THOUSAND OAKS, CA 91360-6713 VENTURA. JEFFREY ALAN MC LOUD, 1409 CALLE DURAZNO, THOUSAND OAKS, CA 91360-6713. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/29/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY ALAN MC LOUD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BORRAYO’S JANITORIAL SERVICES, 6198 CROSSBILL ST., VENTURA, CA 93003 VENTURA. GISELA G. BORRAYO, 6198 CROSSBILL 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: GISELA G. BORRAYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER JUMPS, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. MICHAEL BRADBURN, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012, YOLANDA BRADBURN, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOLANDA BRADBURN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016933. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAGLIA CONSULTING GROUP BUSINESS VALUATIONS 2) PCG BUSINESS VALUATIONS 3) PCGBV.COM, 2435 E. VENTURA BLVD, STE A, CAMARILLO, CA 93010 VENTURA. PAGLIA CONSULTING GROUP, LLC, 420 CASTLETON ST., CAMARILLO, CA 93012. STATE OF INCORPORATION CA 200413910193. 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: PAGLIA CONSULTING GROUP, LLC, JOHN K. PAGLIA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EAST WEST NET, 7897 LILAC LANE, SIMI VALLEY, CA 93063 VENTURA. JEAN KINGERY, 7897 LILAC LANE, 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): 10/13/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEAN KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 6, 13, 20, 27, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00330376-CU-PT-VTA. Petition of GINA M. QUIEN AND SHAWN P. QUIEN FOR ANTHONY PATRICK CHARLES SALVATOR QUIEN. TO ALL INTERESTED PERSONS:. Petitioner(s) GINA M. QUIEN AND SHAWN P. QUIEN FOR ANTHONY PATRICK CHARLES SALVATOR QUIEN, filed a petition with this court for a decree changing names as follows ANTHONY PATRICK CHARLES SALVATOR QUIEN to JACK SALVATORE QUIEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/16/08 Time: 8:30am, Department: 41 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/28/08. Filed: 10/28/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DENISE M. LUGO Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 6, 13, 20, 27, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 10, 2008 at 2968 Meadowstone Drive, Simi Valley, California officers of the Simi Valley Police Department seized property for forfeiture in connection with section (s) 11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $11,124.14. The seized property is described as follows:
$11,124.14 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#08-098 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.
11/6, 11/13, 11/20/08 CNS-1461390#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081030-10017054-0
The following person(s) is (are) doing business as:
Agate Court Partners, 3709 Old Conejo Road, Newbury Park, CA 91320
Automoco Corporation, 3709 Old Conejo Road, Newbury Park, CA 91320
Spar Investment Company, 3709 Old Conejo Road, Newbury Park, CA 91320
This business is conducted by Joint Venture
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Automoco Corporation, Spar Investment Compan
This statement was filed with the County Clerk of Ventura County on 10/30/2008.
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
11/6, 11/13, 11/20, 11/27/08 CNS-1432054#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081024-10016766-0
The following person(s) is (are) doing business as:
46 Realty, 138 Colt Lane, Thousand Oaks, CA 91361. County of Ventura.
46 Pictures, 138 Colt Lane, Thousand Oaks, CA 91361.
This business is conducted by a corporation.
Articles of incorporation or organization No. 1998728; CA.
The registrant commenced to transact business under the fictitious business name or names listed above on March 1, 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.)
46 Pictures
S/ Jay Foster, President
This statement was filed with the County Clerk of Ventura on October 24, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/6, 11/13, 11/20, 11/27/08 CNS-1454786#

NOTICE OF AVAILABILITY
In accordance with state law, the City of Fillmore has released the draft Housing Element for public review. All interested parties are invited to review and comment on the proposed Housing Element. Upon City Council adoption of the updated Housing Element, it will replace the current Housing Element contained in the City’s General Plan.
Comments must be received by 5:00 p.m., December 28, 2008 and should be sent or delivered to:
City of Fillmore Planning Department
Central Park Plaza
250 Central Avenue
Fillmore, CA 93015-1907
Attn: V. Ortiz-De Anda
Copies of the draft Housing Element can be obtained at the following locations:
City Clerks Office located at City Hall, address referenced above
City Planning Department located at City Hall, address referenced above
Fillmore Public Library located at 502 Second Street, Fillmore, CA 93015
City’s website, www.fillmoreca.com
Proper public noticing will be given prior to any workshops and/or public hearings.
To be published in The Fillmore Gazette NOVEMBER 6, 2008

ORDINANCE NO. 08-811
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 6,
CHAPTER 6.04, ADDING NEW SECTIONS 6.04.8611, 6.04.8630 AND 6.04.8640 TO PROTECT COMMERCIAL AGRICULTURE FROM NUISANCE CLAIMS,
AND TO PROVIDE FOR MEDIATION OF DISPUTES
WHEREAS, it is the policy of the City to enhance and encourage agricultural operations within the City. It is the further intent of the City to provide the residents of the City proper notification of the City's recognition and support through this Ordinance of persons' and entities' rights to farm;
WHEREAS, where non-agricultural land uses extend into agricultural areas or exist side by side, agricultural operations frequently become the subjects of nuisance complaints due to lack of information about such operations. As a result, agricultural operations are forced to cease or curtail their operations. Such actions discourage investments in farm improvements to the detriment of adjacent agricultural uses and the economic viability of the City's agricultural industry as a whole. It is the purpose and intent of this Ordinance to reduce the loss to the City of its agricultural resources by clarifying the circumstances in which agricultural operations may be considered a nuisance;
WHEREAS, this Ordinance shall not be construed as in any way modifying or abridging state law as set forth in the California Civil Code, Health and Safety Code, Fish and Game Code, Food and Agriculture Code, Water Code (Division 7) or any other applicable provision of state law relative to nuisances, other than those portions of Civil Code sections 3842.5 and 3842.6 that address the length of time a properly conducted commercial agricultural operation must have been in existence to be protected from a nuisance claim.
WHEREAS, an additional purpose of this Ordinance is to promote a good-neighbor policy by advising purchasers and users of property adjacent to or near agricultural operations of the inherent potential problems associated with such purchase or residence. Such concerns may include, but are not limited to, the noises, odors, dust, chemicals, smoke and hours of operation that may accompany agricultural operations. It is intended that, through mandatory disclosures, purchasers and users will better understand the impact of living near agricultural operations and be prepared to accept attendant conditions as the natural result of living in or near rural areas.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Title 6, Chapter 6.04 of the Fillmore Municipal Code is hereby amended by adding a new Section 6.04.8611 titled, "Protection of Agricultural Operations", to read as follows:
"No agricultural activity, operation, or facility that is consistent with this Chapter and the General Plan, and is conducted or maintained for commercial purposes in a manner consistent with proper and accepted customs and standards as established and followed by similar agricultural operations in the same locality, shall be or become a nuisance, private or public, due to any changed condition in or about the locality, after it has been in operation for more than one (1) year if it was not a nuisance at the time it began.
1. This exception shall not apply if the agricultural activity, operation, or facility, or appurtenances thereof obstructs the free passage or use, in the customary manner, of any navigable lake, river, bay, stream, canal, or basin, or any public park, square, street, or highway.
2. For the purposes of Section 6.04.8611, the term "agricultural activity, operation, or facility" shall include, but not be limited to, the cultivation and tillage of the soil, dairying, the production, cultivation, growing, and harvesting of any agricultural commodity including timber, viticulture, apiculture, or horticulture, the raising of livestock, fur bearing animals, fish, or poultry, and any practices performed by a farmer or on a farm as incident to or in conjunction with such farming operations, including preparation for market, delivery to storage or to market, or delivery to carriers for transportation to market."
SECTION 2. Title 6, Chapter 6.04 of the Fillmore Municipal Code is hereby amended by adding a new Section 6.04.8630 titled, "Agricultural Operations Disclosure Requirement", to read as follows:
"In addition those disclosures required by section 1102.6 of the Civil Code, a disclosure on the form set forth below is required in connection with all transactions that are subject to the disclosure requirements of section 1102.6 of the Civil Code and that pertain to real property located in the City.
LOCAL OPTION

REAL ESTATE TRANSFER DISCLOSURE STATEMENT

THIS DISCLOSURE STATEMENT CONCERNS THE REAL PROPERTY SITUATED IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, DESCRIBED AS ________________________. THIS STATEMENT IS A DISCLOSURE OF THE CONDITION OF THE ABOVE-DESCRIBED PROPERTY IN COMPLIANCE WITH SECTION 6.04.8630 OF THE FILLMORE MUNICIPAL CODE AS OF __________, 20___. IT IS NOT A WARRANTY OF ANY KIND BY THE SELLER(S) OR ANY AGENT(S) REPRESENTING ANY PRINCIPAL(S) IN THIS TRANSACTION, AND IS NOT A SUBSTITUTE FOR ANY INSPECTIONS OR WARRANTIES THE PRINCIPAL(S) MAY WISH TO OBTAIN.

SELLER'S INFORMATION

The Seller discloses the following information with the knowledge that even though this is not a warranty, prospective Buyers may rely on this information in deciding whether and on what terms to purchase the subject property. Seller hereby authorizes any agent(s) representing any principal(s) in this transaction to provide a copy of this statement to any person or entity in connection with any actual or anticipated sale of the property.

THE FOLLOWING ARE REPRESENTATIONS MADE BY THE SELLER(S) AS REQUIRED BY THE CITY OF FILLMORE, AND ARE NOT THE REPRESENTATIONS OF THE AGENT(S), IF ANY. THIS INFORMATION IS A DISCLOSURE AND IS NOT INTENDED TO BE PART OF ANY CONTRACT BETWEEN THE BUYER AND SELLER.

1. Section 3482.5 of the Civil Code, and section 6.04.8611 of the Fillmore Municipal Code protect properly conducted commercial agricultural operations against claims that they constitute a nuisance. If the property you are purchasing is located near or adjacent to agricultural lands or agricultural operations, or is included within areas used for agricultural purposes, you may be subject to inconvenience or discomfort arising from agricultural operations. Such discomfort or inconvenience may include, but is not limited to: noise, odors, fumes, dust, smoke, insects, operation of machinery (including aircraft), at any hour of the day or night, storage of equipment and materials necessary for normal agricultural practices, slow moving farm implements, and the application by spraying or otherwise of chemical fertilizers, soil amendments (such as manures, compost materials and mulches), and pesticides (such as herbicides, insecticides and fumigants). If you live near an agricultural area, you should be prepared to accept such inconvenience or discomfort as a normal and necessary aspect of living in a county with a strong rural character and an active agricultural sector.

2. Substantial pesticide drift is illegal pursuant to section 12972 of the Food and Agriculture Code. Any concerns regarding substantial pesticide drift should be referred to the office of the Ventura County Agricultural Commissioner.
Seller certifies that the information herein is true and correct to the best of the Seller's knowledge as of the date signed by the Seller.

Seller _____________________________ Date __________________
Seller _____________________________ Date ____________________

II

BUYER(S) AND SELLER(S) MAY WISH TO OBTAIN PROFESSIONAL ADVICE AND/OR INSPECTIONS OF THE PROPERTY AND TO PROVIDE FOR APPROPRIATE PROVISIONS IN A CONTRACT BETWEEN BUYER AND SELLER(S) WITH RESPECT TO ANY ADVICE/INSPECTIONS/ DEFECTS.

I/WE ACKNOWLEDGE RECEIPT OF A COPY OF THIS STATEMENT.

Seller ______________Date ______Buyer ______________Date ______
Seller ______________Date ______Buyer ______________Date ______

Agent (Broker
Representing Seller) ________________By ______________Date______
(Associate Licensee or Broker-Signature)

Agent (Broker
Obtaining the Offer) ________________By ______________Date______
(Associate Licensee or Broker-Signature)

A REAL ESTATE BROKER IS QUALIFIED TO ADVISE ON REAL ESTATE. IF YOU DESIRE LEGAL ADVICE, CONSULT YOUR ATTORNEY."
SECTION 3. Title 6, Chapter 6.04 of the Fillmore Municipal Code is hereby amended by adding a new Section 6.04.8640 titled, "Agricultural Operations Mediation Services", to read as follows:
"Any dispute between persons conducting agricultural operations in the City or in the unincorporated territory of the County of Ventura and persons owning or occupying property affected by such operations within the City shall, to the extent permitted by the County of Ventura, be submitted to mediation before the Ventura County Agricultural Commissioner in accordance with, and subject to the limitations set forth in, Article 3 of Chapter 1 of Division 9 of the Ventura County Ordinance Code."
SECTION 4. The Zoning Ordinance Amendment contained herein is authorized pursuant to Section 6.04.7420 of the Fillmore Municipal Code and the City Council makes these required findings:
(a) The proposed amendment is consistent with the General Plan;
(b) The proposed amendment would not be detrimental to the public interest, health, safety, convenience or welfare of the City; and
(c) The proposed amendment is internally consistent with the Zoning Ordinance.
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 the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 6. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 7. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED and ADOPTED this 14th day of October, 2008.
s/Steve Conaway, Mayor

s/Steve McClary, Deputy City Clerk

CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, Steve McClary, Deputy City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 08-811 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 14th day of October, 2008 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: CONAWAY, CUEVAS, HERNANDEZ, LEE, WALKER
NAYS: NONE
ABSENT: NONE
ABSTAIN: NONE
ATTEST:
s/Steve McClary, Deputy City Clerk
Published in the Fillmore Gazette Thursday, November 6, 2008.

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 17, 2008 at Gallatin and Gonzalez Road, Oxnard, California officers of the Ventura County Sheriff's 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 $2,532.00. The seized property is described as follows:
$2,532.00 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#08-087 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.
11/6, 11/13, 11/20/08 CNS-1461519#

FICTITIOUS BUSINESS Q
NAME STATEMENT
File No. 20081029-10016949-0
The following person(s) is (are) doing business as:
PLH Consulting Group, 6358 Deerbrook Road, Oak Park, CA 91377, Ventura County
PLH Consulting LLC, 6358 Deerbrook Road, Oak Park, CA 91377
Articles of Incorporation or organization number filed with the California Secretary of State: 200828110250, State of Incorporation: California
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 8/1/08
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.)
PLH Consulting, LLC
S/ Peter L. Hughes IV, Member
This statement was filed with the County Clerk of Ventura on October 29, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/6, 11/13, 11/20, 11/27/08 CNS-1458161#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081029-10016951-0
The following person(s) is (are) doing business as:
RoughNexz, 123 Hastings Ave., Ventura, CA 93003, Ventura County.
Syndie Colmenero Likens, 123 Hastings Ave., Ventura, CA 93003.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Syndie Colmenero Likens
This statement was filed with the County Clerk of Ventura on October 29, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/6, 11/13, 11/20, 11/27/08
CNS-1458240#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081029-10016950-0
The following person(s) is (are) doing business as:
Bear George Entertainment, 277 Virgo Court, Thousand Oaks, CA 91360.
Carole Piergeorge, 277 Virgo Court, Thousand Oaks, CA 91360.
Jeffry Piergeorge, 277 Virgo Court, Thousand Oaks, CA 91360.
Jeffrey Sholk, 931 Oldham Avenue, Leucadia, CA 92024.
This business is conducted by A General Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on March 1, 2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Carole Piergeorge, Partner
This statement was filed with the County Clerk of Ventura on October 29, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/6, 11/13, 11/20, 11/27/08 CNS-1458206#

NOTICE OF TRUSTEE'S SALE TS # CA-08-175317-ED Loan # 3010763542 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RICARDO ROBLES, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 11/3/2006 as Instrument No. 20061103-00233481-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/26/2008 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: $581,441.12 The purported property address is: 807- 809 4TH ST FILLMORE CA FILLMORE, CA 93015 Assessors Parcel No. 052-0-013-210 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 10/29/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 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# 2916672 11/06/2008, 11/13/2008, 11/20/2008

NOTICE INVITING BIDS
FOR
2008 WATER SERVICE MAINTENANCE PROJECT
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 25th the day of November, 2008, at which time they will be publicly opened and read aloud. The work consists of but is not limited to locating existing water service laterals, trenching and removal of the existing water service lateral, replacement with a new water service lateral, compacting the trench and repaving the street where it was dug up plus removal of existing meters, meter boxes and appurtenances and replacement with City supplied meters, meter boxes and appurtenances.
The estimated construction cost is $100,000
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015. One no cost copy may be obtained at the City Public Works Office. Additional sets may be obtained upon payment of a $40.00 non-refundable fee.
A copy of the plans and specifications are available electronically in PDF format at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, CA 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “2008 WATER SERVICE MAINTENANCE PROJECT, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette NOVEMBER 6, 13, 20, 2008

PUBLIC NOTICE
Pursuant to Government Code Sections 6062(a) and 65090(2), the Governing Board of the Fillmore Unified School District will hold a public hearing to consider resolutions to adopt a Developer Fee Justification Study and a School Facilities Needs Analysis at its regularly scheduled Board Meeting at 6:00 p.m. on Tuesday, November 18, 2008 at Fillmore Unified School District Board Room, 627 Sespe Avenue, Fillmore. A copy of the Developer Fee Justification Study and the School Facilities Needs Analysis is available for viewing of interested parties at Fillmore Unified School District 627 Sespe Avenue, Fillmore thirty days prior to the public hearing. Interested parties may also request a copy of the document by contacting Michael Bush, Assistant Superintendent Business Services, 627 Sespe Avenue, Fillmore (805) 524-6018.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10017028. The following person(s) has/have Abandoned Use to the Fictitious Business Name: A GOOD THAI & PERUVIAN RESTAURANT, 583 E. MAIN ST., VENTURA, CA 93001. The date on which the fictitious business name being abandon4d was filed: 02/04/08. The File number to the fictitious business name being abandoned: 20080204-10001677. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NATIONAL RESTAURANTS INC, 583 E. MAIN ST., VENTURA, CA 93001. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATIONAL RESTAURANTS INC., PAUL DONGO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10017023. The following person(s) has/have Abandoned Use to the Fictitious Business Name: FUJI-SUSHI, 573 E. MAIN ST., VENTURA, CA 93001. The date on which the fictitious business name being abandon4d was filed: 02/04/08. The File number to the fictitious business name being abandoned: 20080204-10001678. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NATIONAL RESTAURANTS INC, 583 E. MAIN ST., VENTURA, CA 93001. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATIONAL RESTAURANTS INC., PAUL DONGO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008