02/17/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE EAT & SLEEP BOUTIQUE 2) THE EAT AND SLEEP BOUTIQUE, 842 SUNSTONE ST., THOUSAND OAKS, CA 91362 VENTURA. NANCY FATH, 842 SUNSTONE ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NANCY FATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001659. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTIVE WEAR 4 ACTIVE CHICKS, 12415 CRYSTAL RANCH ROAD, MOORPARK, CA 93021 VENTURA. JANET BAKER, 12451 CRYSTAL RANCH ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANET BAKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001264. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE ANOTHER SERVICE, 1443 N. 5TH STREET, PORT HUENEME, CA 93041 VENTURA. SE-MI OH, 1443 N. 5TH STREET, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SE-MI OH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLAND EDUCATIONAL CENTER, 1904 MAJORCA DRIVE, OXNARD, CA 93035 VENTURA. LEE B. MARTIN, 1904 MAJORCA DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEE B. MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA MATTRESS WAREHOUSE 2) PACIFIC SLEEP DESIGNS 3) CHURCHILL & SMITH 4) SLEEPMART, 1806 GOODYEAR AVE., VENTURA, CA 93003 VENTURA. SPENCER JAY SIMCIK, 3250 ERINLEA AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPENCER JAY SIMCIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOS VIENTOS REALTORS, 222 VIA INEZ, THOUSAND OAKS, CA 91320 VTA. SEAN PAYNE, 222 VIA INEZ, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2004. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN PAYNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GW AND ASSOCIATES, 1871 FOX SPRINGS CIR., THOUSAND OAKS, CA 91320 VENTURA. GREGORY L WHITE JR, 1871 FOX SPRINGS CIR., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: G. L. WHITE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XAXTIX, 5812 HICKORY DR. #E, OAK PARK, CA 91377 VENTURA. FRANK LEWIN, 5812 HICKORY DR. #E, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK LEWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001301. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AURORA LANE PRODUCTIONS, 1415 HIDDEN RANCH DR., SIMI VALLEY, CA 93063 VENTURA. SHAYNE JESUS RAMIREZ, 1415 HIDDEN RANCH DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/30/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAYNE RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000912. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S & J CONSULTING, 502 SENECA STREET, VENTURA, CA 93001 VENTURA. STEVEN L. BAILEY, 502 SENECA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/17/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN L. BAILEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001797. The following person (persons) is (are) doing business as: Fictitious Business Name(s): O.G. WEAR, 2000 CABOT PLACE #B, OXNARD, CA 93030 VENTURA. DOUG LOVERSKY, 2000 CABOT PLACE #B, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/09/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUG LOVERSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BICYCLE, 940 N. VENTURA RD., OXNARD, CA 93030 VENTURA. THE HUMAN FUND LLC, 50 W. 3900 S. STE. 2B, SALT LAKE, UT, 84107. STATE OF INCORPORATION: UT. 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 (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE HUMAN FUND LLC, CHARLES HAMM, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BICYCLES AT SEABRIDGE, 1601 S. VICTORIA AVE. STE. 120, OXNARD, CA 93035 VENTURA. THE HUMAN FUND LLC, 50 W. 3900 S. STE. 2B, SALT LAKE, UT 84107. STATE OF INCORPORATION: UT. 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 (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE HUMAN FUND LLC, CHARLES HAMM, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONNIE BEATTIE, 1222-C S. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361 VENTURA. RENOVISE INC, 1222-C S. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA 3336499. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/29/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RENOVISE INC, BONNIE BEATTIE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPIRIT-MOVES, 129 LAYTON ST., OJAI, CA 93023 VTA. NIEDRA GABRIEL, 129 LAYTON ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NIEDRA GABRIEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAILS BY LORI, 128 CALIFORNIA STREET, VENTURA, CA 93001 VENTURA. LORI R. GONZALES, 481 4TH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORI R. GONZALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GENERAL LEDGER BOOKKEEPING 2) SIMPLIFIED ACCOUNTING, 5607 GLENHAVEN CIR., WESTLAKE VILLAGE, CA 91362 VENTURA. GRACE WDOWIAK, 5607 GLENHAVEN CIR., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRACE WDOWIAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLA BOCCALI COMMERCIAL, 1294 E. MAIN ST., VENTURA, CA 93001 VTA. SWIFTWOOD CORP., 1294 E. MAIN STREET, VENTURA, CA 93001, LETCO, INC., 445 ROSEWOOD AVE., SUITE J, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA C0663999. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/15/1994. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SWIFTWOOD CORP, ALLEN F. CAMP, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001498. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLA BOCCALI OWNERS ASSOCIATION, 61 REDWOOD AVE., VENTURA, CA 93003 VTA. SWIFTWOOD CORP., 1294 E. MAIN ST., VENTURA, CA 93001, LETCO, INC., 445 ROSEWOOD AVE, SUITE J, CAMARILLO, CA 93010. STATE OF INCORPORATION: SWIFTWOOD CORP, CA C0663999. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/15/1994. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SWIFTWOOD CORP, ALLEN F. CAMP, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001496. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA OLIVAS COMPANY, LLC, 1294 E. MAIN ST., VENTURA, CA 93001 VTA. VENTURA OLIVAS COMPANY, LLC, 1294 E. MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION: AO 200005510006 CA. This Business is conducted by: A LIMITED LIBILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/22/00. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA OLIVAS COMPANY, LLC, ALLEN F. CAMP, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001723. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPORT BUILDERS GROUP, 21 W. EASY ST. #107, SIMI VALLEY, CA 93065 VENTURA. TD SPORTS, INC., 21 W. EASY ST. #107, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 1711519. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TD SPORTS, INC., DALE M. HENDRICKSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUMBLEWEED PROMOS, 1005 AYERS AVE, OJAI, CA 93023 VTA. DENNIS ERNEST VALIANOS, 1005 AYERS AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENNIS VALIANOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00391093-CU-PT-SIM. PETITION OF AMANDA NGUYEN. TO ALL INTERESTED PERSONS:. Petitioner(s): AMANDA NGUYEN filed a petition with this court for a decree changing names as follows: MATTHIAS HIEN KHOA DUONG to DAVIAN HIEN KHOA DUONG. THE COURT ORDERS that all people interested in this matter appear before this court on 03/29/11 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: 02/08/11. Filed:02/08/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 17, 24, MARCH 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00389939-CU-PT-SIM. PETITION OF MICHAEL JAMES BURNS-VERDICK. TO ALL INTERESTED PERSONS:. Petitioner(s): MICHAEL JAMES BURNS-VERDICK filed a petition with this court for a decree changing names as follows: MICHAEL JAMES BURNS-VERDICK to MICHAEL JAMES BURNS. THE COURT ORDERS that all people interested in this matter appear before this court on 03/18/11 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: 01/21/11. Filed: 01/21/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND A. GUTIERREZ, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 17, 24, MARCH 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00391318-CU-PT-VTA. Petition of JACQUELINE JOAN HYZYNSKI-USCINSKI TO ALL INTERESTED PERSONS:. Petitioner(s) JACQUELINE JOAN HYZYNSKI-USCINSKI filed a petition with this court for a decree changing names as follows: JACQUELINE JOAN HYZYNSKI-USCINSKI to JACQUELINE JOAN HYZYNSKI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/11; Time: 8:30am, Department: 42, Room: N/A, 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: 02/10/11. Filed: 02/10/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 17, 24, MARCH 3, 10, 2011

NOTICE OF TRUSTEE'S SALE TSG No.: 4151847 TS No.: 20099070811661 FHA/VA/PMI No.: APN:054 0 020 335 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/07/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 9, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as Trustee as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/23/07, as Instrument No. 20070323 00061309, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of Cali¬fornia. Executed by: MARTIN C ORTEGA,. WILL SELL AT PUB¬LIC AUCTION TO HIGHEST BID¬DER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 335. The street address and other common designation, if any, of the real property described above is purported to be: 308 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed 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, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $586,278.45. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 02/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC, as Trustee 3 First American Way, Santa Ana, CA 92707 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916) 939-0772. First Ameri¬can Trustee Servicing Solutions, LLC, as Trustee May be Acting as a Debt Collector Attempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0174927 02/17/11, 02/24/11, 03/03/11

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY CODE SECTIONS 11471/11488 AND
NOTICE OF INTENDED FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On September 30, 2010 at 927 Sespe Avenue in Fillmore California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $26,932.00.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2010-00390506-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/17, 2/24, 3/3/11 CNS-2042948#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 233321CA Loan No. 0676507304 Title Order No. 602125243 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-21-2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-10-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 06-01-2004, Book , Page , Instrument 20040601-0151727 of official records in the Office of the Recorder of VENTURA County, California, executed by: DAVID L LANDERS AND KAY M LANDERS, HUSBAND AND WIFE AS COMMUNITY PROPERTY AND JAY LANDERS AND DENISE LANDERS, HUSBAND AND WIFE AS JOINT TENANTS, ALL AS TENANTS IN COMMON, 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 142, TRACT 3141-3, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 100, PAGES 18 AND 19 OF MAPS, AND AS PER CERTIFICATE OF CORRECTION RECORDED OCTOBER 9, 1986, AS INSTRUMENT NO. 86-140805, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT AND UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, WITH NO RIGHT OF SURFACE ENTRY IN CONNECTION THEREWITH, AS RESERVED BY THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED APRIL 8, 1954, IN BOOK 1194, PAGE 551, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY RECORDED SEPTEMBER 2, 1959, IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10% OF 100 PERCENT IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959, IN BOOK 1774, PAGE 440, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959, IN BOOK 1774, PAGE 441, OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT THEREFROM ALL THE REMAINING OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS IN AND UNDER SAID LAND BELOW 500 FEET FROM THE SURFACE AND WITHOUT THE RIGHT TO ENTER UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND, IN DEED RECORDED MARCH 13, 1986, AS INSTRUMENT NO. 29475, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $335,590.31(estimated) Street address and other common designation of the real property: 976 QUARTERHORSE LANE OAK PARK, CA 91377 APN Number: 801-0-080-425 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 02-14-2011 SEE ATTACHED EXHIBIT CALIFORNIA RECONVEYANCE COMPANY, as Trustee (916) 387-7728 or (714) 573-1965 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Deborah Brignac DEBORAH BRIGNAC, VICE PRESIDENT California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902ASAP# 3913532 02/17/2011, 02/24/2011, 03/03/2011

NOTICE OF TRUSTEE'S SALE TSG No.: 4151847 TS No.: 20099070811661 FHA/VA/PMI No.: APN:054 0 020 335 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/07/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 9, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as Trustee as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/23/07, as Instrument No. 20070323 00061309, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of Cali¬fornia. Executed by: MARTIN C ORTEGA,. WILL SELL AT PUB¬LIC AUCTION TO HIGHEST BID¬DER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 335. The street address and other common designation, if any, of the real property described above is purported to be: 308 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed 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, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $586,278.45. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 02/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC, as Trustee 3 First American Way, Santa Ana, CA 92707 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916) 939-0772. First Ameri¬can Trustee Servicing Solutions, LLC, as Trustee May be Acting as a Debt Collector Attempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0174927 02/17/11, 02/24/11, 03/03/11

NOTICE OF TRUSTEE'S SALE TS #: CA-10-403404-CL Order #: 100701035-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/21/2005. 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): ELISEO GARCIA VEGA , A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY AND MIGUEL GARCIA VEGA , A SINGLE MAN, AS JOINT TENANTS Recorded: 11/8/2005 as Instrument No. 20051108-0274483 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/14/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $458,586.16 The purported property address is: 803 09 EDISON LNFILLMORE, CA 93015 Assessor's Parcel No. 052-0-012-635 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 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 ASAP# 3897929 02/17/2011, 02/24/2011, 03/03/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110209-10001844-0
The following person(s) is (are) doing business as:
A&M Computers, 3152 Omega Ave., Simi Valley, CA 93063; County of Ventura
Andrew Martin, 3152 Omega Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names 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/ Andrew Martin
This statement was filed with the County Clerk of Ventura on February 9, 2011
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).
2/17, 2/24, 3/3, 3/10/11 CNS-2040593#

NOTICE TO CREDITORS
OF BULK SALE
(Secs. 6104, 6105 U.C.C.)
Escrow No. 11-61306790-LS
Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The names and business addresses of the seller are:
Gold Coast Garage Doors, Inc., 701 Ventura Boulevard, Oxnard, CA 93030
The location in California of the chief executive office of the seller is: Same as above
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: None
The names and business addresses of the buyer are:
Anytime Garage Door, Inc., 1835 Whittier Avenue, Suite F12, Costa Mesa, CA 92627
The assets to be sold are described in general as: furniture, fixtures, equipment, all phones numbers, memberships, inventory, etc. and are located at: 701 Ventura Boulevard, Oxnard, CA 93030
The business name used by the seller at that location is: Gold Coast Garage Doors.
The anticipated date of the bulk sale is March 8, 2011 at the office of Chicago Title Company, 475 W. Channel Islands Blvd., Suite 108, Port Hueneme, CA 93041.
This bulk sale is subject to California Uniform Commercial Code Section 6106.2.
If so subject, the name and address of the person with whom claims may be filed is Lei Selu-Johnson, Chicago Title Company, 475 W. Channel Islands Blvd., Suite 108, Port Hueneme, CA 93041, and the last date for filing claims shall be March 7, 2011, which is the business day before the sale date specified above.
Dated: February 8, 2011
Anytime Gargare Door, Inc.
By: S/ Joseph Serdoz, President
2/17/11 CNS-2043677#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110209-10001792-0
The following person(s) is (are) doing business as:
The Link Homeschool Magazine, 3541 Old Conejo Road, Ste. 112, Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3319831
State of incorporation: CA
256 MML, Inc., 3541 Old Conejo Road, Ste. 112, Newbury Park, CA 91320
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/02/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Joseph Leppert, Secretary
256 MML, Inc.
This statement was filed with the County Clerk of Ventura on February 9, 2011.
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).
2/17, 2/24, 3/3, 3/10/11 CNS-2042126#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110209-10001791-0
The following person(s) is (are) doing business as:
Geek Tex Computer Services, 3450 Siesta Way, Oxnard, CA 93033; County of Ventura
Diego Lara, 3450 Siesta Way, Oxnard, CA 93033
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/ Diego Lara
This statement was filed with the County Clerk of Ventura on February 9, 2011.
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).
2/17, 2/24, 3/3, 3/10/11
CNS-2042142#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 243312CA Loan No. 0016885790 Title Order No. 462218 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-04-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-03-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-11-2006, Book , Page , Instrument 20061011-00214709-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: ARTHUR J HIDALGO AND SARA B HIDALGO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, BEAR STEARNS RESIDENTIAL MORTGAGE CORPORATION, IT'S SUCCESSORS AND ASSIGNS, 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: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 31, ROYAL OAKS PLAZA TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 23, PAGE(S) 59 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES SUBSTANCES AND MINERALS IN AND UNDER SAID LAND FOR THE PURPOSE OF EXPLORING FOR OR EXTRACTING SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. Amount of unpaid balance and other charges: $536,839.63 (estimated) Street address and other common designation of the real property: 1207 LAUREL RD SANTA PAULA, CA 93060 APN Number: 101-0-035-075 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: 02-01-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee LOREN LOPEZ, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 3899863 02/10/2011, 02/17/2011, 02/24/2011
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 736411CA Loan No. 5303299118 Title Order No. 3206-240434 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-17-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-10-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-25-2005, Book , Page , Instrument 20051025-0262873 of official records in the Office of the Recorder of VENTURA County, California, executed by: JESUS SOTO, A SINGLE MAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, GREENPOINT MORTGAGE FUNDING, INC., IT'S SUCCESSORS AND ASSIGNS, 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 193 OF PARKWOOD ADDITION, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 23, PAGE 37 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, OTHER HYDROCARBON SUBSTANCES AND MINERALS IN AND UNDER SAID LAND, BUT WITHOUT THE RIGHT TO ENTER UPON THE SURFACE THEREOF OR WITHIN 500 FEET BENEATH THE SURFACE FOR THE PURPOSE OF EXPLORING FOR OR EXTRACTING SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. Amount of unpaid balance and other charges: $518,048.16(estimated) Street address and other common designation of the real property: 1233 NORTH SEVENTH STREET PORT HUENEME, CA 93041 APN Number: 207-0-052-075 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: 02-14-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee ZELMA THORPES ZELMA THORPES, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3914253 02/17/2011, 02/24/2011, 03/03/2011