06/25/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL POOPER SCOOPERS, 1918 OBERLIN AVE., THOUSAND OAKS, CA 91360-2048 VENTURA. JERRY EUGENE CONAWAY, 1918 OBERLIN AVE., THOUSAND OAKS, CA 91360-2048. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/05/04. 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: JERRY CONAWAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROHOLMESDESIGN.COM, 998 CHURCH ST. #13, VENTURA, CA 93001 VENTURA. PRISCILLA HOLMES, 998 CHURCH ST. #13, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/17/09. 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: PRISCILLA HOLMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOWTIME FLEET WASHING, 433 W. BIRCH ST., OXNARD, CA 93033-3213 VENTURA. JESUS J. MORALES, 433 W. BIRCH ST., OXNARD, CA 93033-3213. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/09/04. 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: JESUS J. MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBEL HEALTH PRODUCTS, 3421 WHISPERING GLEN CT., SIMI VALLEY, CA 93065 VTA. MATTHEW NAFISI, 3421 WHISPERING GLEN CT., SIMI VALLEY, CA 93065, LAWRENCE BOATRIGHT, 1745 CRINDA CT., THOUSAND OAKS, CA 91362. 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: MATTHEW NAFISI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009060. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOO SHOO DESIGNS, 248 MARJORI AVE., NEWBURY PARK, CA 91320 VENTURA. LORI STONE CHIAPPETTA, 248 MARJORI AVE., NEWBURY PARK, CA 91320. 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: LORI STONE CHIAPPETTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009122. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AVC, INC. 2) A.V.C. SPECIALISTS, INC, 5146 N. COMMERCE AVE. STE. G, MOORPARK, CA 93021 VENTURA. AVC, INC., ONE NORTH WACKER DR STE 4400 CHICAGO IL 60606-2833. STATE OF INCORPORATION SOS #03193590 DELAWARE. 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: AVC, INC., THOMAS SHIDELER, CEO. This statement was filed with the County Clerk of Ventura County on 06/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MASSGLASS & DOOR SERVICE 2) MASSGLASS FACILITIES MAINTENANCE, 275 E. HILLCREST DR. #200, THOUSAND OAKS, CA 91360 VENTURA. MASSGLASS AND DOOR FACILITIES MAINTENANCE, 275 E. HILLCREST DR. #200, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA C3197866. 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: MASSGLASS AND DOOR FACILITIES MAINTENANCE, JULIE HECK, CEO. This statement was filed with the County Clerk of Ventura County on 06/19/09. 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 JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALAS DROPOUT PREVENTION, 8238 QUINCY STREET, VENTURA, CA 93004 VENTURA. KATHERINE LARSON TRAINING, INC., 8238 QUINCY STREET, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA 3023720. 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: KATHERINE LARSON TRAINING, INC, KATHERINE LARSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIRBY AUTO GROUP, 6424 AUTO CENTER DR., VENTURA, CA 93003 VENTURA. KIRBY OLDSMOBILE, 6424 AUTO CENTER, VENTURA, CA 93003. STATE OF INCORPORATION CA 0513879. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/10/09. 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: KIRBY OLDSMOBILE, JEFF SUKAY, V.P. This statement was filed with the County Clerk of Ventura County on 06/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CPR 2) CPR COMPUTER SERVICES, 4930 DUNES CIR., OXNARD, CA 93035 VENTURA. GEORGE H. COLE, 4930 DUNES CIR., OXNARD, CA 93035, ELSE M. COLE, OX, 4930 DUNES CIR., OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 05/09/03 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE H. COLE. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICROMEDICS, 7231 CHAMOIS ST., VENTURA, CA 93003 VENTURA. KURT DEREK BOOTH, 7231 CHAMOIS ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KURT BOOTH. This statement was filed with the County Clerk of Ventura County on 06/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FUTURE BIG LEAGUERS, 231 VILLAGE COMMONS BLVD. #27, CAMARILLO, CA 93012 VENTURA. RICHARD ANTHONY RODRIGUEZ, 231 VILLAGE COMMONS BLVD. #27, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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 JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GROUP, 839 MONTE VISTA DRIVE, SANTA PAULA, CA 93060 VENTURA. JAMES RANDALL PELTIER, 839 MONTE VISTA DRIVE, 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): 12/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RANDALL PELTIER. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J M ELECTRIC, 806 SPRING CANYON PLACE, NEWBURY PARK, CA 91320 VENTURA. JAMES W. MICHENER, 806 SPRING CANYON PLACE, 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): 03/01/1995. 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: JAMES W. MICHENER. This statement was filed with the County Clerk of Ventura County on 05/29/09. 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 JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE VENCO GROUP 2) VENCO REALTORS, 207 LARK ELLEN AVE., OJAI, CA 93023 VENTURA. ANDREW FRANK DALTO, 207 LARK ELLEN AVE., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW F. DALTO. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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 JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008581. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A+ TIRES, 4745 MOORPARK AVE. 28, MOORPARK, CA 93021 VENTURA. SAUL MENDOZA, 4745 MOORPARK AVE. 28, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAUL MENDOZA. This statement was filed with the County Clerk of Ventura County on 06/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARI ANGEL ALL OCCASIONS, 2077 BOLIVAR COURT, SIMI VALLEY, CA 93063 VENTURA. PERWEEN JAFFERY, 2077 BOLIVAR COURT, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PERWEEN JAFFERY. This statement was filed with the County Clerk of Ventura County on 06/18/09. 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 JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BND MANUFACTURING CO., 4121 GUARDIAN ST., SIMI VALLEY, CA 93063 VENTURA. FORREST DOCKERY, 561 GREEN MOUNTAIN ST., SIMI VALLEY, CA 93065, BING LIU, 17195 ANDALUSION, MORENO VALLEY, CA 92555. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FORREST DOCKERY. This statement was filed with the County Clerk of Ventura County on 06/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 25, JULY 2, 9, 16, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name ELEGANT NAIL & TAN, 9288 TELEPHONE RD., VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 05/11/09. The file number to the fictitious business name being abandoned: 20090511-10007174. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SON NGUYEN, 1300 SARATOGA AVE. #1613, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/10/09. Signed: SON NGUYEN. File Number 20090610-10008823-0 1/1. Published in the Fillmore Gazette: JUNE 25 JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLAR XPERTZ, 1336 CALLENS RD. STE. #D, VENTURA, CA 93003 VENTURA. STEPHEN G. BAYANITO, 4311 JUSTIN WAY, VENTURA, CA 93003, ROBERT CALLO, 1656 N 5TH ST, PORT HUENEME, CA 93041. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/30/04. 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: STEPHEN G. BAYANITO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DARVY’S HANDYMAN SERVICE, 10848 GALVIN ST., VENTURA, CA 93004 VENTURA. DARVY IZRAEL ALPUCHE SR., 10848 GALVIN ST., 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): 06/19/09. 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: DARVY I. ALPUCHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONE DEEP TATTOO’S, 2545 E. VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. THOMAS GLENN HARDIN, 1955 LEVEN AVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/12/04. 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: TOM G. HARDIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIONS DENTAL LAB, 1403 CALLENS RD., VENTURA, CA 93003 VENTURA. MANUEL QUIROZ, 1403 CALLENS RD., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/18/04. 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: MANUEL QUIROZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VETETO’S IMPRESSIVE CONCRETE, 506 DYLAN DR., OXNARD, CA 93033 VENTURA. PHILLIP D. VETETO, 506 DYLAN DR., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/04. 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: PHILLIP D. VETETO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009487. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DENT STOP, 456 S. SKYLINE DR., WESTLAKE, CA 91361 VENT. SEAN MCNEIL, 456 S. SKYLINE DR., WESTLAKE, CA 91361 VENT. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/23/09. 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: SEAN MCNEIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ITZ ALL GOOD, 4731 SOUTH B STREET, OXNARD, CA 93033 VENTURA. ALLISON SANFORD, 4731 SOUTH B STREET, OXNARD, CA 93033. 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: ALLISON M. SANFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008052. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO SPORTS ACADEMY, 507 IRVING DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. JASON OPSAL, 507 IRVING DRIVE, 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: JASON OPSAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST AMERICAN AUTOMOBILE COMPANY 2) FIRST AMERICAN CAR COMPANY, 2756 E. PONDEROSA DRIVE, UNIT 199, CAMARILLO, CA 93010 VENTURA. JOHN TOWNSEND, 2756 E. PONDEROSA DRIVE, UNIT 1999, CAMARILLO, CA 93010, PHYLLIS TOWNSEND, 2756 E. PONDEROSA DRIVE, UNIT 1999, CAMARILLO, CA 93010. This Business is conducted by: COPARTNERS. 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: PHYLLIS TOWNSEND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT NAIL & TAN, 9288 TELEPHONE RD., VENTURA, CA 93004 VENTURA. ELEGANT NAIL & TAN LIMITED LIABILITY COMPANY, 1300 SARATOGA AVE. #1613, VENTURA, CA 93003. STATE OF INCORPORATION CA 200913910143. 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: ELEGANT NAIL & TAN LIMITED LIABILITY COMPANY, MANAGER SON NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAPID 1040 TAX, 725 COUNTY SQUARE DRIVE #29, VENTURA, CA 93003 VENTURA. YOUR ACCOUNTING STAFF, INC., 725 COUNTY SQUARE DRIVE #29, VENTURA, CA 93003. STATE OF INCORPORATION CA 3146265. This Business is conducted by: A CORPORATION. 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: YOUR ACCOUNTING STAFF, INC., PAUL Y. CHINN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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, JUNE 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RESIDENTIAL CONSULTING SERVICES LLC, 8224 HOLLISTER ST., VENTURA, CA 93004 VTA. RESIDENTIAL CONSULTING SERVICES LLC, 8224 HOLLISTER ST., VENTURA, CA 93004 VTA. STATE OF INCORPORATION CA 200900210056. 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): 01/15/09. 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: RESIDENTIAL CONSULTING SERVICES LLC, PETRA GREENE, EXE. DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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, JUNE 25, JULY 2, 9, 16, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-261745-ED Loan # 3018183628 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ELIZABETH M. BENNETT AND RICHARD B. BENNETT WIFE AND HUSBAND AS JOINT TENANTS Recorded: 9/28/2007 as Instrument No. 20070928-00185853-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/15/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $528,042.47 The purported property address is: 225-227 FOURTH STREET FILMORE, CA 93015 Assessors Parcel No. 050-0-120-110 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Washington Mutual Bank, FA 7255 Baymeadows Way Jacksonville FL 32256 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 6/25/09 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3154246 06/25/2009, 07/02/2009, 07/09/2009

NOTICE OF PUBLIC HEARING
INCREASE IN SEWER CONNECTION FEE
VENTURA COUNTY WATERWORKS DISTRICT NO. 16, PIRU
Notice is hereby given that, pursuant to Section 54986 of the Government Code, the Board of Supervisors will conduct a Public Hearing to consider an increase in the sewer connection fee for Ventura County Waterworks District No. 16 (District).
On February 24, 2009 the Board of Ventura County Waterworks District No. 16 awarded a design build contract for 12.87 million for the upgrade and expansion of the Piru Wastewater Treatment Plant. Total estimated cost of the project is $14.58 million. In order to finance a portion of the improvements, the District is recommending that the existing sewer connection fee of $877 be increased to $4,022 for each equivalent residential unit.
The cost of upgrading / expanding needed wastewater treatment plant are being financed with state and federal grants and low interest loan. The proposed increase in the sewer connection fees will repay a portion of the state loan and will not require the imposition of additional property taxes.
Copies of the recommendation to the Board of Ventura County Waterworks District No. 16, along with supporting data, are available for review at the office of the Clerk of the Board located on the 4th floor of the County Administration Building, 800 South Victoria Avenue, Ventura, California 93009, and at the Ventura County Waterworks District Office located at 6767 Spring Road in Moorpark, California 93021.
The Board of Ventura County Waterworks District No. 16 will hear and consider all objections or protests, if any, to the recommended sewer connection fee. The meeting will be held on July 21, 2009 at 10:00 am, County Administration Building, 800 South Victoria Avenue, Ventura, California.
7/23/09 CNS-1627370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090619-10009277-0
The following person(s) is (are) doing business as:
SeaSide Clean, 1288 Old Ranch, Camarillo, CA 93012, County of Ventura
Andrew J. Berkovich, 1288 Old Ranch, Camarillo, CA 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Andrew J. Berkovich
This statement was filed with the County Clerk of Ventura on June 19, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/25, 7/2, 7/9, 7/16/09
CNS-1624327#