06/12/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCIABILITIES, 6259 SMOKETREE AVE., OAK PARK, CA 91377 VENTURA COUNTY. SHARON LYNN GLICKMAN, 6259 SMOKETREE AVE., OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/25/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARON GLICKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNITED DELIVERY SERVICE, 1320 ALESSANDRO DR., NEWBURY PARK, CA 91320 VENTURA COUNTY. EDWARD BURGA, 1320 ALESSANDRO DR., 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: EDWARD BURGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OUTSIDE THE BOX INVESTMENTS 2) THINKING OUTSIDE THE BOX INVESTMENTS, 761 PICKFORD COURT, NEWBURY PARK, CA 91320 VENTURA COUNTY. FIRST STAR FINANCIAL, INC., 761 PICKFORD COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 2024955. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FIRST STAR FINANCIAL, INC., RUTH ANN COOPER, PRES. & CORP. SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOKI LEE PHOTOGRAPHY, 1857 RUTGERS DR., THOUSAND OAKS, CA 91360 VENTURA COUNTY. TOKI LEE KANITZ, 1857 RUTGERS DR., THOUSAND OAKS, C 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): 05/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOKI KANITZ. This statement was filed with the County Clerk of Ventura County on 05/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL CARE STAFFING SPECIALIST, 310 ARISTOTE ST., SIMI VALLEY, CA 93065 VTA COUNTY. INTERNATIONAL CARE STAFFING SPECIALIST LLC, 310 ARISTOTLE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION 200509410293. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INTERNATIONAL CARE STAFFING SPECIALIST LLC, LOURDES TANSUDORN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIRECT PRINTING SUPPLIES – DPS, 777 CALLE MANDARINAS, THOUSAND OAKS, A 91360 VENTURA COUNTY. I 2 THES, INC., 777 CALLE MANDARINAS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA C2851572. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: I 2 THES, INC., WILL MUNYON. This statement was filed with the County Clerk of Ventura County on 05/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOL RIDEZ, 246 ACACIA LANE, NEWBURY PARK, CA 91320 VENTURA COUNTY. BROKEN INC., 246 ACACIA LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C3051458. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BROKEN INC., CHRISTOPHER GUARINO, CEO. This statement was filed with the County Clerk of Ventura County on 05/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAKE ZEPPELIN PONTOON BOATS, 208 BLACKFOOT LN., VENTURA, CA 93001 VTA COUNTY. DAVID G. MITCHELL, 208 BLACKFOOT LN., 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): 05/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID G. MITCHELL. This statement was filed with the County Clerk of Ventura County on 05/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NICOLE LAGESSE PHOTOGRAPHY, 1891 GOODYEAR AVE. #622, VENTURA, CA 93003 VENTURA COUNTY. NICOLE DESSIREE LAGESSE, 18015 S. MOUNTAIN RD., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLE DESSIREE LAGESSE. This statement was filed with the County Clerk of Ventura County on 05/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YORK TECHNOLOGY SERVICES L.L.C., 2) YORK TECHNOLOGY SERVICES, 1169 VIA MONTOYA, CAMARILLO, CA 93010 VENTURA COUNTY. YORK TECHNOLOGY SERVICES L.L.C., 1169 VIA MONTOYA, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200811510013. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YORK TECHNOLOGY SERVICES L.L.C., MICHAEL YORK, PRESIDENT/MANAGER. This statement was filed with the County Clerk of Ventura County on 05/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO PERFORMANCE HD, 2096 WETSTONE CT., THOUSAND OAKS, CA 91362 VENTURA COUNTY. GREGORY WILLIAM DUNN, 2096 WETSTONE CT., THOUSAND OAKS, CA CA, 91362, HILARY DUNN, 2096 WETSTONE CT., 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): 05/15/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREGORY W. DUNN. This statement was filed with the County Clerk of Ventura County on 05/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEWIS TEIXEIRA AND ASSOCIATES, 470 TEMESCAL ST., PIRU, CA 93040 VENTURA COUNTY. LEWIS ANTHONY TEIXEIRA, 470 TEMESCAL ST., PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEWIS TEIXEIRA. This statement was filed with the County Clerk of Ventura County on 05/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SO CAL HOMES 2) SO CAL HOMES REALTY 3) SO CAL HOMES REAL ESTATE 4) SO CAL HOMES REALTOR, 341 MESA AVE., NEWBURY PARK, CA 91320 VENTURA COUNTY. HAROLD SHARPE, 341 MESA AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAROLD SHARPE. This statement was filed with the County Clerk of Ventura County on 05/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008112. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 2PICKLE, 14735 LOCKWOOD VALLEY RD., FRAZIER PARK, CA 93225 VENTURA COUNTY. INGRID ANN FORSBERG, 14735 LOCKWOOD VALLEY RD., FRAZIER PARK, CA 93225-1058. 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: INGRID FORSBERG. This statement was filed with the County Clerk of Ventura County on 05/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMILEOGRAPHY, 396 MEDEA CREEK LN., OAK PARK, CA 91377 VENTURA COUNTY. DENTAL IMAGES LAB INC., 18607 VENTURA BLVD, TARZANA, CA 91356. STATE OF INCORPORATION CA C1983412. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENTAL IMAGES LAB INC., BENJAMIN RUTSTEIN/PRES. This statement was filed with the County Clerk of Ventura County on 06/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARTHA’S FLOWERS, 1336 STROUBE ST., OXNARD, CA 93036 VENTURA COUNTY. MARTINA VELASQUEZ, 1336 STROUBE ST., OX, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTINA VELASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GLASS MAN, 2555 HARBOR BLVD. APT. #4, VENTURA, CA 93001 VTA COUNTY. DANIEL AARON GLASSMAN, 2555 HARBOR BLVD. APT. #4, 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): 05/27/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAN GLASSMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008195. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYRTLE CREEK ALPACAS, 264 4TH STREET, FILLMORE, CA 93015 VENTURA COUNTY. KEVIN J. EDWARDS, 264 4TH STREET, FILLMORE, CA 93015, DEBRA A. EDWARDS, 264 4TH STREET, 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): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBRA A. EDWARDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARMORTEKCASES.COM, 5144 COMMERCE AVE. SUITE D, MOORPARK, CA 93021 VENTURA COUNTY. ADVANTEK MARKETING INC., 5144 COMMERCE AVE. SUITE D, MOORPARK, CA 93021. STATE OF INCORPORATION CA 2612383. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/29/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADVANTEK MARKETING INC., JOSEPH L. POMERANTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007608. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRING TRAINING CENTER, 6903 GULL COURT, VENTURA, CA 93003 VENTURA COUNTY. DAVID SPRING, 6903 GULL COURT, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID SPRING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PET CONCIERGE 2) AARDVARKS 2 ZEBRAS PET SITTING SERVICE, 1678 EVENINGSIDE DR., THOUSAND OAKS, CA 91362 VENTURA COUNTY. JANICE K. HAYES, 1678 EVENINGSIDE DR., THOUSAND OAKS, CA 91362 VENTURA COUNTY. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/08/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANICE HAYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOME FIELD SPORTS, 4133 OCEAN DRIVE, OXNARD, CA 93035 VENTURA COUNTY. RYAN M. MILLER, 4133 OCEAN DRIVE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RYAN M. MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007860. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOONRISE NURSERY 2) SHUSHING GRASSES, 2212 YUCCA DRIVE, CAMARILLO, CA 93012 VENTURA COUNTY. AMY WINSLOW, 1904 BROOKTREE COURT, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMY WINSLOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLORS – YOUTH COMMUNITY ART STUDIO, 565 SESPE AVENUE, FILLMORE, CA 93015 VENTURA COUNTY. WENDY HELLSTROM, 639 SARATOGA, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDY HELLSTROM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME; CASE NUMBER 56-2008-00319725-CU-PT-SIM. PETITION OF: DARCEY ELIZABETH HARLEY-WITTCOFF and BAYLEY CHRISTOPHER WITTCOFF, TO ALL INTERESTED PERSONS: Petitioner: DARCEY ELIZABETH HARLEY-WITTCOFF and BAYLEY CHRISTOPHER WITTCOFF filed a petition with this court for a decree changing names as follows: a) DARCEY ELIZABETH HARLEY-WITTCOFF to DARCEY HARLEY WITTCOFF-IMLER b) BAYLEY CHRISTOPHER WITTCOFF to BAYLEY HARLEY-IMLER. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicted below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: 07/15/08 at 8:30 a.m., Department S3, Room: located at the Superior Court of California, County of Ventura, East County Courthouse, 3855-F Alamo Street, Simi Valley, CA 93063-2110. A copy of this Order to Show Cause shall be published at least one each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: T.O. ACORN NEWSPAPER, FILLMORE GAZETTE, Ventura County, California. Filed: 06/02/08. Dated: 06/02/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk YVETTE MADRIGAL, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 12, 19, 26, JULY 3, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00319472-CU-PT-VTA. Petition of: JOAN ARCHER FRETZ. TO ALL INTERESTED PERSONS: Petitioner: JOAN ARCHER FRETZ filed a petition with this court for a decree changing names as follows: JOAN ARCHER FRETZ to JOAN ANNE ARCHER. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/21/08, Time: 8:30am, Dept.: 41, Room, The address of the court is Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, C.O.V. A copy of this Order to show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE FILLMORE GAZETTE. Dated: 05/22/08. Filed: 05/22/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk D. ALAMILLO, Deputy Clerk. Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00319824-CU-PT-VTA. Petition of: CONCEPCION SERPAS. TO ALL INTERESTED PERSONS: Petitioner: CONCEPCION SERPAS filed a petition with this court for a decree changing names as follows: MARCO ANTONIO ACEVEDO SERPAS to MARCO ANTONIO SERPAS. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/21/08, Time: 8:30am, Dept.: 40, Room, The address of the court is Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, C.O.V. A copy of this Order to show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE FILLMORE GAZETTE. Dated: 06/03/08. Filed: 06/03/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk M. CLEMENT, Deputy Clerk. Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00320219-CU-PT-SIM. PETITION OF CHARLES DOUGLAS MARTINEZ. TO ALL INTERESTED PERSONS:. Petitioner(s): CHARLES DOUGLAS MARTINEZ filed a petition with this court for a decree changing names as follows: CHARLES DOUGLAS MARTINEZ to CHARLES DOUGLAS PEREZ. THE COURT ORDERS that all people interested in this matter appear before this court on 07/29/08 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 06/09/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JUNE 12, 19, 26 JULY 3, 2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-139892-JB Loan # 17154840 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/19/2006. 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): ANTONIO RODRIGUEZ, A SINGLE MAN AND ROSA RODRIGUEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS JOINT TENANTS Recorded: 6/30/2006 as Instrument No. 20060630-0139317 in book ***, page *** of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $432,286.66 The purported property address is: 453 Third Street Fillmore, CA 93015 Assessors Parcel No. 050-0152-220 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: 6/8/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2770823 06/12/2008, 06/19/2008, 06/26/2008 NOTICE OF TRUSTEE'S SALE TS # CA-08-139239-CH Loan # 2000159380 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/30/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOHN T. REPLOGLE AND JENNIFER M. REPOLGLE HUSBAND AND WIFE AS JOINT TENANTS Recorded: 9/2/2005 as Instrument No. 20050902-0220312 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $447,952.65 The purported property address is: 1325 WATERFORD LANEFILLMORE, CA 93015 Assessors Parcel No. 046-0-290-115 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: 6/6/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (888) 325-3502 Carmen Herrera, 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# 2767746 06/12/2008, 06/19/2008, 06/26/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-139563-JB Loan # 16767766 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RAMIRO MADRIGAL, A SINGLE MAN AND ABEL DE LA CRUZ, A SINGLE MAN ALL AS JOINT TENANTS Recorded: 1/6/2006 as Instrument No. 20060106-0003294 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $218,923.38 The purported property address is: 646 Lemon Way, #20Fillmore, CA 93015 Assessors Parcel No. 052-0-260-205 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: 6/7/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2769206 06/12/2008, 06/19/2008, 06/26/2008
NOTICE OF TRUSTEE'S SALE TS # CA-08-139892-JB Loan # 17154840 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/19/2006. 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): ANTONIO RODRIGUEZ, A SINGLE MAN AND ROSA RODRIGUEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS JOINT TENANTS Recorded: 6/30/2006 as Instrument No. 20060630-0139317 in book ***, page *** of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $432,286.66 The purported property address is: 453 Third Street Fillmore, CA 93015 Assessors Parcel No. 050-0152-220 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: 6/8/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2770823 06/12/2008, 06/19/2008, 06/26/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 7, 2008 at 200 Harding Avenue, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $11,983.00. The seized property is described as follows:
$11,533.00 U.S. currency
$450.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-037 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
6/12, 6/19, 6/26/08 CNS-1360781#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 24, 2008 at 1500 Camino Del Sol, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $752.25. The seized property is described as follows:
$752.25 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-045/08-046 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
6/12, 6/19, 6/26/08 CNS-1360670#

NOTICE OF TRUSTEE’S SALE Trustee Sale No.: 20080025301681 Title Order No.: 1154967 You are in Default under a Deed of Trust, dated 04/01/2005. Unless you take action to protect your property, it may be sold at a public sale. If you need an explanation of the nature of the proceeding against you, you should contact a lawyer. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/08/2005 as Instrument No. 20050408-0085133 of official records in the office of the County Recorder of Ventura County, State of California. Executed By: Veronica O. Gomez, 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: 07/02/2008 Time of Sale: 11:00 A.M. Place of Sale: At the Main Front Entrance to the County Government Center, Hall of Justice, 800 S. Victoria Avenue, Ventura, CA. Street Address and other common designation, if any, of the real property described above is purported to be: 999 Santa Fe Street, Fillmore, California 93015 APN#: 052-0-201-285 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 $477,343.06. 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. 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. For Trustee Sale Information Please Call: Residential Services Validated Publications, 2600 Stanwell Drive, Suite 200, Concord, CA 94520 (925) 603-7342. www.rsvpforeclosures.com NDEx West, L.L.C. as Authorized Agent Dated: 06/11/2008 (RSVP# 114693) (06/12/08, 06/19/08, 06/26/08)

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On March 18, 2008 at Ketch Avenue and Victoira Avenue , Oxnard, California officers of the Port Hueneme Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $983.00. The seized property is described as follows:
$983.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-025 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
6/12, 6/19, 6/26/08 CNS-1360869#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On March 27, 2008 at Ketch Avenue and Victoira Avenue , Oxnard, California officers of the Port Hueneme Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $983.00. The seized property is described as follows:
$983.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-025 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
6/12, 6/19, 6/26/08 CNS-1360869#

NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that Tuesday, June 24, 2008 commencing at 6:30 p.m. or as soon thereafter as possible, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold a public hearing on amending the Exhibits to:
A SCHEDULE OF FEES AND CHARGES FOR CITY SERVICES
RESOLUTION NO. 08-3137
The purpose of this public hearing is to hear testimony of all interested parties for the purpose of considering a schedule of fees and charges for City services. The City of Fillmore staff has conducted an annual review of all city charges and fees and as a result is proposing a new schedule of fees and charges for City services.
At any time, not later than the aforesaid hour set for the hearing, any person or organization may file a written statement with the Deputy City Clerk of the City, of his or her opinions with respect to the schedule of fees and charges for City services. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding this hearing, the Schedule of Fees and Charges for City Services, or any other matter, you may call the City offices at (805) 524-3701. Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing.
A copy of the Schedule of Fees and Charges for City Services will be available for public review in the office of the Deputy City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California, seven days prior to the public hearing.
Dated this June 4, 2008
To be published in the Fillmore Gazette on June 12, 19, 2008

NOTICE OF TRUSTEE'S SALE T.S. No. 2007-43726173 Loan No. 0043726173 Title Order No. 3206-46157 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee 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 a Deed of Trust described below. 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. Trustor: HARVEY E. JULIEN III, AN UNMARRIED MAN Duly Appointed Trustee: GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION Recorded 8/22/2006 as Instrument No. 20060822-0177132 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 7/3/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $340,269.56 Street Address or other common designation of real property is purported to be.: 2635 DISCOVERY COVE PORT HUENEME, CA 93041-1543 A.P.N.: 190-0-111-555 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. Date: 6/9/2008 Fidelity National Agency Sales & Posting Agent for GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION 15661 Red Hill Ave. Ste. 200 Tustin, California 92780 Telephone Number: (800) 840-8547 Sale Status Line: (714) 259-7850 SETH WHITE, OFFICER Of Golden West Savings Association Service Company ASAP# 2788065 06/12/2008, 06/19/2008, 06/26/2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-134848-C Loan No. 0359381739 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:LIDIA OROZCO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded 10/6/2006 as Instrument No. 20061006-00211626-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:7/3/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 616 LEMON WAY UNIT 1FILLMORE, California 93015-0000 APN #: 052-0-260-015 The total amount secured by said instrument as of the time of initial publication of this notice is $262,563.83, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. ETS Services, LLC Date: 6/9/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Christine Gomez-Schwab, TRUSTEE SALE OFFICER ASAP# 2787496 06/12/2008, 06/19/2008, 06/26/2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080528-10008015-0
The following person(s) is (are) doing business as:
American Veterinary Hospital Incorporated, 2109 Tapo Street Ste 3, Simi Valley, CA 93063
ST. FRANCIS COMPANION ANIMAL HOSPITAL, A VETERINARY CORPORATION, 2109 Tapo Street Ste 3, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
ST. FRANCIS COMPANION ANIMAL HOSPITAL, A VETERINARY CORPORATION
S/ Luis D. Cruz, President,
This statement was filed with the County Clerk of Ventura County on 05/28/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/12, 6/19, 6/26, 7/3/08 CNS-1348446#

NOTICE OF TRUSTEE’S SALE File No. 8102.20944 Title Order No. E812596 MIN No. 100175200003060277 Loan No. 100406826 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/16/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 §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 satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Maria Grant, an unmarried woman Recorded: 08/24/06, as Instrument No. 20060824-0178717, of Official Records of Ventura, California. Date of Sale: 07/02/08 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 256 Sierra Vista Ave, Fillmore, CA 93015 Assessors Parcel No. 052-0-111-225 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 $434,363.70. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney Date:06/09/2008NORTHWEST TRUSTEE SERVICES, INC., as Trustee Linda Mayes, Authorized Signatory 505 N. Tustin Avenue, Suite 243 Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE FEI#1002.91341 6/12,6/19,6/26/2008.