04/16/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPRAISAL CONSULTING NETWORK, 2239 TOWNSGATE ROAD #202, CA 91361 VENTURA. LARRY KENT MARTINEAU, 2239 TOWNSGATE ROAD #202, WESTLAKE VILLAGE, CA 91361, HAMILTON JACK JORDAN, 3096 TEXAS AVENUE, SIMI VALLEY, CA 93063. 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 on listed on (Date): 04/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY KENT MARTINEAU. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSNAK AUTO OUTLET, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362 VENTURA. WESTOAKS CHRYSLER DODGE, INC., 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION DELAWARE CO804369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/24/09. 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:. If Registrant is a CORPORATION or LLC, sign below: WESTOAKS CHRYSLER DODGE, INC., PAUL RUSNAK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/01/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004797. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NONSTOP CICLISMO, 263 S. LAUREL ST., VENTURA, CA 93001. NONSTOP CICLISMO, INC, 263 S. LAUREL ST., VENTURA, CA 93001. STATE OF INCORPORATION CA 2860562. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/22/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NONSTOP CICLISMO, INC, KEITH NEU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/01/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOC’S LIQUOR & MARKET, 2195 E. CHANNEL IS. BLVD., OXNARD, CA 93030 VENTURA. GNT INVESTMENTS INC., 1421 MARTIN LUTHER KING DR., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA C3077193. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/09. 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:. If Registrant is a CORPORATION or LLC, sign below: GNT INVESTMENTS INC, MANJIT KAUR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/24/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD MEDICAL ARTS CENTER – PROVIDERS ORGANIZATION, 973 W. SEVENTH ST., OXNARD, CA 93030 V. ALTERNATIVE HEALTH TECHNOLOGIES INC, 973 W. SEVENTH ST., OXNARD, CA 93030. STATE OF INCORPORATION C1790145 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/10/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALTERNATIVE HEALTH TECHNOLOGIES, INC, DR. D. PANSINI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/26/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTOGRAPHY BY AMBER, 3463 WHITMAN CT., THOUSAND OAKS, CA 91360 VENTURA. AMBER SUSAN JORDAN, 3463 WHITMAN CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMBER JORDAN. This statement was filed with the County Clerk of Ventura County on 03/24/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAFÉ SPORTIF, 2400 WILLOW LN., TOUSAND OAKS, CA 91361 VENTURA. NIKOLAOS VATOUSIADIS, 22401 SENTAR RD., WOODLAND HILLS, CA 91364. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NIKOLAOS VATOUSIADIS. This statement was filed with the County Clerk of Ventura County on 04/06/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004715. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATC – DEVINE MERCY VENTURA, 4020 SANTA PAULA ST. SUITE 1, VENTURA 93060 VENTURA COUNTY. AUGUSTINA OKEREKE, 12062 SMOKIE L/N, CERRITOS, CA 90703. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AUGUSTINA OKEREKE. This statement was filed with the County Clerk of Ventura County on 03/30/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HONEYBANDS 2) HONEYBANDS HAIR ACCESSORIES, 2062 POTTER AVE., SIMI VALLEY, CA 93065 VENTURA. DANA DAVIS, 2062 POTTER AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA DAVIS. This statement was filed with the County Clerk of Ventura County on 04/03/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZ SOLAR, 3639 HARBOR BLVD #126, VENTURA, CA 93001 VENTURA. STEVE LEWIS ROYSTON, 11311 SANTA ANA RD., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE ROYSTON. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JORDAN MOBILE AUTO WORKS, 1469 EL VERANO DR., THOUSAND OAKS, CA 91362 VENTURA. JERAMY RICHARD JORDAN, 1469 EL VERANO DR., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERAMY JORDAN. This statement was filed with the County Clerk of Ventura County on 03/24/09. 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 APRIL 16, 23, 30 MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRAIN INJURY SPECIALISTS/PHYSICAL INJURY SPECIALISTS, 66 ENCINAL PL., VENTURA, CA 93001 VENT. BRAIN INJURY SPECIALISTS/PHYSICAL INJURY SPECIALISTS, INC, 66 ENCINAL PL., VENTURA, CA 93001. STATE OF INCORPORATION CA C2716949. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/07/05. 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: BRAIN INJURY SPECIALISTS/PHYSICAL INJURY SPECIALISTS, INC, NANCY PORCELLA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA MUSCLE PARTS AND SERVICE 2) GYM FIXERS, 1221 AVENIDA ACASO UNIT E, CAMARILLO, CA 93012 VENTURA. CALIFORNIA MUSCLE PARTS & SERVICE, LLC, 1221 AVENIDA ACASO UNIT E, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 200432210140. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/28/04. 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: CALIFORNIA MUSCLE PARTS & SERVICE, JOHN BANETTE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAITH TO FAITH CHRISTIAN MINISTRY, 1531 ALTURAS ST., OX, CA 93035 VENTURA. SHARON MARIE REILLY-GUTIERREZ, 1531 ALTURAS ST., OX, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/18/09. 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: SHARON MARIE REILLY-GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004567. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D & S PRINTING, 4735 INDUSTRIAL ST. #4C, SIMI VALLEY, CA 93063 VENTURA. GREGORY DAVID BEERS, 7720 MCNULTY AVE., CANOGA PARK, CA 91306. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/07/1997. 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: GREGORY D. BEERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAIRWAY INSURANCE, 4265 ALANDIA CT., MOORPARK, CA 93021 VENTURA. WAYNE MERICH, 4265 ALANDIA CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/06. 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: WAYNE MERICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004955. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DK GRAPHICS & PRINTER SUPPLIES, 2466 INVAR CT., SIMI VALLEY, CA 93065 VENTURA. KIMBERLY JO LAURY, 2466 INVAR CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/09. 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: KIMBERLY LAURY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005138. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVER STAR ATHLETICS, 4440 VISTAMEADOW COURT, MOORPARK, CA 93021 VENTURA. RONALD J. CONWAY, 4440 VISTAMEADOW COURT, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: RON CONWAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN WAVE SURFACING, 902 BROSSARD DR., THOUSAND OAKS, CA 91360 VENTURA. SHANE TIMOTHY BITTS, 902 BROSSARD DR., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: SHANE TIMOTHY BITTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SECOND LOOK, 324 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. LINDY NODOLF, 832 SANTA FE ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: LINDY NODOLF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.S. CERTIFIED MOLD, 1547 LOS ANGELES AVE. #110, VENTURA, CA 93004 VTA. MARTIN J. COE, 1547 LOS ANGELES AVE. #110, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: MARTIN COE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAS DELIVERY SERVICE 2) LA TIMES DISTRIBUTOR, 3222 BUNSEN, VENTURA, CA 93003 VENTURA. GLORIA SALDANA, 2107 VIOLA WAY, OXNARD, 93030, MARCO SALDANA, 2107 VIOLA WAY, OXNARD, 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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: GLORIA SALDANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004852. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHACI DESIGNS 2) SHACI EVENT DÉCOR, 320 LANDING COVE, CAMARILLO, CA 93012 VENTURA. SHARON LOPEZ, 320 LANDING COVE, CAMARILLO, CA 93012, CECCHINA ORTIZ, 4760 ALEXANDER DR., OXNARD, CA 93033. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed 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: SHARON LOPEZ, CECCHINA ORTIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/09. 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, APRIL 16, 23, 30, MAY 7, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAVIDA MASSAGE, 1348 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VTA. LAVIDA CA, LLC, 2425 HAYMARKET ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 200809510154. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed 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: LAVIDA CA, LLC, DEIRDRE PASKY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. 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, APRIL 16, 23, 30, MAY 7, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name SANTA BARBARA SURFACING, 902 BROSSARD DR., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/15/08. The file number to the fictitious business name being abandoned: 20080415-10005554-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SHANE TIMOTHY BITTS, 902 BROSSARD DR., THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/10/09. Signed: SHANE T. BITTS. File Number 20090410-10005364-0 1/1. Published in the Fillmore Gazette: APRIL 16, 23, 30 MAY 7, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-003402084-CU-PT-VTA. Petition of ADELA LYDECKER - ORTEGA. TO ALL INTERESTED PERSONS:. Petitioner(s) ADELA LYDECKER - ORTEGA filed a petition with this court for a decree changing names as follows a) SAYURI ROSALES to SAYURI LYDECKER ORTEGA b) MISAEL ROSALES to MISAEL LYDECKER ORTEGA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/26/09 Time: 8:20am, Department: 42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/10/09. Filed: 04/10/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. Mijares Deputy Clerk. Published in the Fillmore Gazette APRIL 16, 23, 30 MAY 7, 2009

NOTICE TO ABATE WEEDS AND
REMOVE RUBBISH, REFUSE, AND DIRT

Notice is hereby given that on the 14th day of April, 2009, the City Council of the City of Fillmore passed Resolution 09-3183 declaring that noxious or dangerous weeds were growing upon or in front of the properties, and that rubbish, refuse, and dirt were upon or in front of properties in Fillmore, and more particularly described in the resolution, and that they constitute a public nuisance which must be abated by the removal of the weeds, rubbish, refuse, and dirt. Otherwise they will be removed and the nuisance abated by the City and the cost of removal assessed upon the land from or in front of which the weeds, rubbish, refuse, and dirt are removed and will constitute a lien upon such land until paid. Reference is hereby made to Resolution 09-3183 for further particulars. A copy of said resolution is on file in the Office of the City Clerk.
All property owners having any objections to the proposed removal of weeds, rubbish, refuse and dirt are hereby notified to attend a public hearing of the Fillmore City Council, to be held April 28th 2009 at 6:30 p.m. in the City Council Chambers of Fillmore City Hall, 250 Central Avenue, at which time any objections will be heard and given due consideration.
Dated this 14th day of April 2009.
ANGELA MUMME,
DEPUTY CITY CLERK
PUBLISH: April 16th & April 23rd, 2009, in the Fillmore Gazette.

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. You 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#09-017 On February 14, 2009 Ventura County Sheriff's Department officers seized $832.00 U.S. currency at East of Wicks Road, Moorpark, 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 $832.00.
FS#09-019 On February 28, 2009 Ventura County Sheriff's Department officers seized $9,860.00 U.S. currency at 4460 Corte Arbusto, Camarillo, 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 $9,860.00.
FS#09-020 On March 6, 2009 Ventura County Sheriff's Department officers seized $270.00 U.S. currency at Ocean Drive and Los Robles, Oxnard, CA and seized $2,000 at 1074 5th St., Port Hueneme, 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 $2,270.00.
FS#08-099 On October 23, 2008 Ventura County Sheriff’s Department officers seized $3,510.00 U.S. currency at Yosemite and Highway 118, 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 $3,510.00.
FS#09-030 On April 4, 2009 Ventura Police Department officers seized $1,276.00 U.S. currency at Rear of 204 e. Thompson Blvd., Ventura, 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 $1,276.00.
FS#09-028 On April 2, 2009 Ventura Police Department officers seized $471.00 U.S. currency at Ventura Road and Doris Road, 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 $471.00.
FS#09-016 On February 17, 2009 Ventura County Sheriff’s Department officers seized $851.00 U.S. currency at Westlake Blvd. and Thousand Oaks Blvd., Thousand Oaks, and on February 18, 2009 seized $1,239.09 from account #87083-91464 and 56124-63033 at Wells Fargo Bank, 5751 Telephone Road, Ventura 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 $2,090.39.
FS#09-024 On March 18, 2009 Ventura Police Department officers seized $1,554.00 U.S. currency at 10596 Modoc Street, Ventura, CA in connection with a controlled substance violation of section 11359 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,554.00
4/16, 4/23, 4/30/09 CNS-1568626#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 228052CA Loan No. 0688416346 Title Order No. 602112970 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/10/2005. 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 05/06/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 02/17/2005, Book , Page , Instrument 20050217-0037851, of official records in the Office of the Recorder of VENTURA County, California, executed by: ARMANDO BELVEDERE TRUSTEE OF THE BELVEDERE FAMILY TRUST DATED NOVEMBER 23,1992, 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 40 AND THE NORTHERLY 10 FEET OF LOT 41, OF ARTHUR SUBDIVISION NO. 2, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 5, PAGE(S) 15-1/2 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $392,105.96 (estimated) Street address and other common designation of the real property: 461 SARATOGA STREET FILLMORE, CA 93015 APN Number: 053-0-052-010 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: 04-14-2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311ASAP# 3051215 04/16/2009, 04/23/2009, 04/30/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-229721-TC Loan # 3002153892 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/18/2006. 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): EVANGELINA MURILLO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 9/1/2006 as Instrument No. 20060901-0185735 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/6/2009 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: $321,128.59 The purported property address is: 622 VIA RODEO FILLMORE, CA 93015 Assessors Parcel No. 052-270-015 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: 4/9/2009 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: (877) 908-4357 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# 3059026 04/16/2009, 04/23/2009, 04/30/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20080134014575 Title Order No.: 400014384 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/07/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/16/2007 as Instrument No. 20070216-00032748-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: ARTURO GARCIA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER 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). DATE OF SALE: 05/06/2009 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 929, 929 1/2 BLAINE AVENUE, FILLMORE, CALIFORNIA 93015 APN#: 052-0-022-345 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $613,209.76. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent Dated: 04/16/2009 ASAP# 3058213 04/16/2009, 04/23/2009, 04/30/2009

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Title Order T700079 T.S. No. 51442 Loan No. 36479 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 3, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 6, 2009, at 11:00 AM, Monroe Acceptance Company, Inc. as duly appointed Trustee under and pursuant to Deed of Trust recorded April 17, 2006 as Instrument No. 20060417- 0081358 of Official Records of Ventura County, State of California, executed by Aurora C. Quinones; WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 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. BENEFICIARY INSTRUCTION PURSUANT TO CIVIL CODE 2923.5 (SB 1137 COVERED LOAN) and 2924.8 (POSTING AND MAILING NEW NOTICE OF SALE TO RESIDENT OF RESIDENTIAL REAL PROPERTY - MULTIPLE LANGUAGES) LPS Default Title and Closing Monroe Acceptance Company, Inc. LPS Agency Sales and Posting Borrower(s): Aurora Quinones Beneficiary: Budget Finance Company Loan servicer: Budget Finance Company Property: 5219 North Street Somis, CA 93066 Date: April 9, 2009 The undersigned beneficiary or authorized agent for the beneficiary represents that one of the following applies (check applicable box - only one choice should apply): The above referenced loan: (1) is secured by "residential real property"; and, (2) the billing address for the borrower under the mortgage note, as reflected in the beneficiary's or its authorized agent's files "is different than the property address." The trustee is instructed and authorized to post and mail the "notice to the resident of property subject to foreclosure sale" as required under Civil Code 2924.8. The street address and other common designation, if any, of the real property described above is purported to be: 5219 North Street Somis, CA 93066 APN-161-0-081-090 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $242,564.51. 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. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(c) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent made the following efforts to contact the borrower to assess the borrower's financial situation and to explore options for the borrower to avoid foreclosure: Mailed a letter to borrower by first class mail advising the borrower: (1) of the lender's (or lender's authorized agent's) desire to speak to borrower to assess the borrower's financial situation and to explore options for the borrower to avoid foreclosure; (2) of the lender's (or lender's authorized agent's) toll-free number to contact the lender or the lender's authorized agent; and, (3) of the toll-free telephone number made available by HUD to find a HUD-certified housing counseling agency. Dated: April 9, 2009 LSI Title Company, As Agent For Monroe Acceptance Company, Inc. A California Corporation As Said Trustee. By: Gerri Sheppard FOR TRUSTEE SALE INFORMATION PLEASE CALL (714) 259-7850 THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3060810 04/16/2009, 04/23/2009, 04/30/2009

NOTICE CALLING FOR BIDS
District: FILLMORE UNIFIED SCHOOL DISTRICT
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 8th day of May 2009.
Bids may be hand delivered, mailed or faxed so long as they are received on
or before the time and date noted above. If faxed, the district’s fax machine time stamp is the recognized and acceptable receiving time. Please note, “BID ENCLOSED” on front of envelope or on fax cover sheet.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Avenue
FILLMORE, CA 93015
Ph: (805) 524-8047
Fax: (805) 524-6657
Attn: Bob Sube, Director Facilities, Maintenance and Operations
Project: FHS – GYMNASIUM AND CAFETERIA BUILDINGS
WINDOW REPLACEMENT PROJECT
Project Site: Fillmore High School
555 Central Avenue
Fillmore, CA.
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT
(DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
There is a mandatory job walk for all interested contractors on May 1, 2009 at 5:00pm. Bids will not be accepted from contractors not signed–in at the job walk. Specifications will be distributed at the job walk.
SCOPE OF WORK
The project includes but is not limited too the complete removal of all existing exterior windows and frames, repair of any structural framing required for a complete and professionally executed installation of new window frames and patch and repair of both interior and exterior wall surfaces ready for painting. Interior and exterior painting is not a part of this project. The project MUST be completed by August 6, 2009. No Exceptions.
QUALIFICATIONS
Contractor must possess a valid C-17 “Glazing License”. Bids shall include, current Contractor State License, proof of current insurance, bonding information, examples of similar projects and at least six references from completed past Public Works projects.
Bid calculations shall be done using prevailing wage rates. The general prevailing wage rate of per diem wages is based upon a working day of eight (8) hours. The rate for holiday and overtime work shall be at least time and one-half. It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required to comply with the State “Labor Compliance Program”, AB 1506.
The winning bidder will be notified pending School Board approval at the May 19, 2009 Board Meeting. The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
To be published in The Fillmore Gazette April 16, 23, 2009