02/19/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIHR MARKETING GROUP, 1543 NORWICH AVENUE, THOUSAND OAKS, CA 91360 VENTURA. KEVIN NGUYEN, 1543 NORWICH AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEAMWORKS, 1811 N. VENTURA RD. #88, OXNARD, CA 93030 VTA. ROBERT PLAZA, 1811 N. VENTURA RD. #88, 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: ROBERT PLAZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROSTING PHOTOGRAPHY, 163 S. SANTA CRUZ ST., VENTURA, CA 93001 VENTURA. AMY MARIE COOPER, 163 S. SANTA CRUZ ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMY COOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLEASON & ASSOCIATES, 1453 HERITAGE TRAIL, CAMARILLO, CA 93012 VENTURA. JOHN GLEASON, 1453 HERITAGE TRAIL, CAMARILLO, CA 93012, MAHALA GLEASON, 1453 HERITAGE TRAIL, 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): 01/02/09. 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: JOHN GLEASON, MAHALA GLEASON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CBS PREMIER LOANS, 166 N. MOORPARK RD., SUITE #106, THOUSAND OAKS, CA 91360. SIMONA VIZIREANU, 1181 KELSFORD CT., WESTLAKE VLG., 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): 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: SIMONA VIZIREANU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAZROKPOP RECORDS, 1887 MARVIEW DR., THOUSAND OAKS, CA 91362 VENTURA. DON AGRATI GRADY, 1887 MARVIEW DR., THOUSAND OAKS, CA 91362, GINNY AGRATI GRADY, 1887 MARVIEW DR., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DON A. GRADY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLA’S TEAS & TREATS, 275 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. FELIPE PEREZ, 628 CENTRAL AVENUE, FILLMORE, CA 93015, RENEE PEREZ, 628 CENTRAL AVENUE, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FELIPE PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001876. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEWELICIOUS, 14886 MARQUETTE ST., MOORPARK, CA 93021 VENTURA. MIN JUNG GU, 14886 MARQUETTE ST., MOORPARK, CA 93021 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: MIN GU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GEMINI MARKETING, 5520 WEMBLY AVENUE, OAK PARK, CA 91377 VENTURA. SOUTHERN CALIFORNIA SUNROOMS & PATIO COVERS, INC., 5520 WEMBLY AVENUE, OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA 2732568. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/09. 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: SOUTHERN CALIFORNIA SUNROOMS & PATIO COVERS, INC., DEBORA NUNEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002179. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DLT PROPERTIES, 3443 LILY COURT, NEWBURY PARK, CA 91320 VENTURA. LAURA LEE DE LA TORRE, 3443 LILY COURT, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA LEE DE LA TORRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KISH’S POOL SERVICE 2) KEEPSAKE PHOTOGRAPHY BY KAREN, 1584 EARL AVE., SIMI VALLEY, CA 93065 VENTURA. KAREN TOMMILA KISH, 1584 EARL AVE., SIMI VALLEY, CA 93065, ROBERT JOSEPH KISH, 1584 EARL AVE., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) MARCH 1989 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN TOMMILA KISH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PSYCHOLOGICAL SERVICES FOR FAMILIES, 500 E. ESPLANADE DR., STE. 745, OXNARD, CA 93036 VENTURA. JOELLEN STEVENS, PH. D., 4230 THACHER RD., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOELLEN STEVENS PH.D. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A & C SERVICES, 255 E. CEDAR ST., OXNARD, CA 93033 VENTURA. AARON JOHN LUNA, 255 E. CEDAR ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/09. 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: AARON LUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 19, 26, MARCH 5, 12, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name WESTLAKE WIRELESS, 2052 HILLSBURY RD., WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 03/17/05. The file number to the fictitious business name being abandoned: 2005031700046700. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: AMICHAI VARDI, 2052 HILLSBURY RD., WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/10/09. Signed: AMICHAI VARDI. File Number 20090210-10001901-0 1/1. Published in the Fillmore Gazette: FEBRUARY 19, 26 MARCH 5, 12, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00334423-CU-PT-VTA. Petition of JENNIFER MASTERSON. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER MASTERSON filed a petition with this court for a decree changing names as follows: DAMIEN LOUIS MYERS to DAMIEN LOUIS MASTERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/06/09 Time: 8:30am, Department: 40 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/02/09. Filed: 01/02/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 19, 26, MARCH 5, 12, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name GEMINI MARKETING, 5520 WEMBLY AVENUE, OAK PARK, CA 91377. The date on which the fictitious business name being abandoned was filed: 12/05/08. The file number to the fictitious business name being abandoned: 20081205-10018960-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: PHILIP MICHAEL NUNEZ, 5520 WEMBLY AVE., OAK PARK, CA 91377, DEBORA WESTON NUNEZ, 5520 WEMBLY AVE., OAK PARK, CA 91377. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 02/06/09. Signed: DEBORA W. NUNEZ. File Number 20090206-10001801-0. Published in the Fillmore Gazette: FEBRUARY 19, 26 MARCH 5, 12, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name CBS PREMIER LOANS, 1181 KELSFORD CT., WESTLAKE VLG., CA 91361. The date on which the fictitious business name being abandoned was filed: 10/08/08. The file number to the fictitious business name being abandoned: 20081008-10015784-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CBS PREMIER HOMES, LLC, 1181 KELSFORD CT., WESTLAKE VLG., CA 91361. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/05/09. Signed: CBS PREMIER HOMES, LLC, SIMONA VIZIREANU, OWNER/MANAGER. File Number 20090205-10001750-0. Published in the Fillmore Gazette: FEBRUARY 19, 26 MARCH 5, 12, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-08-212978-CL Loan # 0123227555 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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): WALTER GENE GETTY, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 9/6/2006 as Instrument No. 20060906-0187876 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/11/2009 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: $537,315.97 The purported property address is: 136 LORA LN FILLMORE, CA 93015 Assessors Parcel No. 053-0-082-355 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 2/19/2009 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 Quality Loan Service, Corp. 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# 2985991 02/19/2009, 02/26/2009, 03/05/2009

Property Notice of Seizure and Notice of Intended forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. Your must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 within thirty (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeit to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-002 On January 15, 2009 Ventura County Sheriff’s Department officers seized $180.00 U.S. currency at Upland Road and Lewis Road, Camarillo, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $180.00.
FS#09-003 On January 22, 2009 Ventura County Sheriff’s Department officers seized $257.00 U.S. currency at Wendy Dr. south of 101 Freeway, Thousand Oaks, CA and at 238 Aristole, Simi Valley, CA seized $390.00 U.S. currency. In connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $647.00.
FS#08-117 On December 13, 200 Simi Valley Police Department officers seized $1,345.00 U.S. currency at Belinda St and Vanessa St., Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,345.00.
FS#09-001 On January 13, 2009 Ventura County Sheriff’s Department officers seized $750.00 U.S. currency at Thousand Oaks Blvd. And Lakeview Canyon Rd., Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $750.00.
To be published in The Fillmore Gazette FEBRUARY 19, 26 MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090122-10001991-0
The following person(s) is (are) doing business as:
Symphony, 2199 Sperry Ave, Ventura, CA 93003
Symphony Veterinary Hospitals, Inc., 2199 Sperry Ave, Ventura, CA 93003
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.)
Symphony Veterinary Hospitals, Inc.
S/ Leah Basinais, Secretary,
This statement was filed with the County Clerk of Ventura County on 02/11/2009.
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
2/19, 2/26, 3/5, 3/12/09 CNS-1511499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090211-10001971-0
The following person(s) is (are) doing business as:
Financial Firm Real Estate, 2112 Eastman Ave., Suite 110, Ventura, CA 93003. County of Ventura
The Financial Firm, Inc., 11824 Pradera Road, Santa Rosa Valley, CA 93012
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secertary of State:C2635415
State of incorporation: California
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.)
The Financial Firm, Inc.
S/ Gene Coppa, President
This statement was filed with the County Clerk of Ventura on February 11, 2009.
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).
2/19, 2/26, 3/5, 3/12/09 CNS-1522768#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090211-10002004-0
The following person(s) is (are) doing business as:
eFOREVER, 1821 Calle Petaluma, Thousand Oaks, CA 91360. County of Ventura
Digital Gorilla, Inc., 1821 Calle Petaluma, Thousand Oaks, CA 91360
This business is conducted by A corporation
Article of incorporation or organization number filed with the California Secretary of State: C1698318
State of Incorporation: California
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.)
Digital Gorilla, Inc.
S/ Keith M. Berry, President
This statement was filed with the County Clerk of Ventura on February 11, 2009.
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).
2/19, 2/26, 3/5, 3/12/09 CNS-1519581#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090211-10001961
The following person(s) is (are) doing business as:
American Tile & Stone, 4303 Via Azul, Newbury Park, CA 91320. County of Ventura
Robert (NMN) Reed, 4303 Via Azul, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/6/2006
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/ Robert (NMN) Reed
This statement was filed with the County Clerk of Ventura on February 11, 2009
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).
2/19, 2/26, 3/5, 3/12/09 CNS-1521861#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. Your must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-002 On January 15, 2009 Ventura County Sheriff's Department officers seized $180.00 U.S. currency at Upland Road and Lewis Road, Camarillo, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $180.00.
FS#09-003 On January 22, 2009 Ventura County Sheriff’s Department officers seized $257.00 U.S. currency at Wendy Dr. south of 101 Freeway, Thousand Oaks, CA and at 238 Aristotle, Simi Valley, CA seized $390.00 U.S. currency. In connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $647.00.
FS#08-117 On December 13, 2008 Simi Valley Police Department officers seized $1,345.00 U.S. currency at Belinda St and Vanessa St., Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,345.00.
FS#09-001 On January 13, 2009, Ventura County Sheriff’s Department officers seized $750.00 U.S. currency at Thousand Oaks Blvd. and Lakeview Canyon Rd., Thousand Oaks, CA in connection with a controlled substance violation of section 11352 of the Heath and Safety Code. The seized property has an estimated or appraised value of $750.00.
FS#09-005 On December 5, 2008, Oxnard Police Department officers seized $610.00 U.S. currency at 1040 Seamist Place, Apt. 104, Ventura, CA in connection with a controlled substance violation of section 11352 of the Heath and Safety Code. The seized property has an estimated or appraised value of $610.00.
FS#09-004 On January 23, 2009, Oxnard Police Department officers seized $3,791.00 U.S. currency at MacArthur Place and Dupont Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $3,791.00.
FS#09-006 On January 28, 2009, Oxnard Police Department officers seized $768.17 U.S. currency at 1143 S. “N” Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $768.17.
2/19, 2/26, 3/5/09 CNS-1527750#