06/26/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST SERVICES, 2060-D AVENIDA DE LOS ARBOLES #320, THOUSAND OAKS, CA 91362 VENTURA COUNTY. L & G SERVICES, INC., 4753 MOORPARK AVE, MOORPARK, CA 93021. STATE OF INCORPORATION CA 3101989. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/02/08. 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: L & G SERVICES, INC., OSCAR TORRES, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARK GALLEGOS PLUMBING 2) SLAB LEAK SPECIALIST, 10096 NORWALK ST., VENTURA, CA 93004 VENTURA COUNTY. MARK GALLEGOS PLUMBING INC., 10096 NORWALK ST., VENTURA, CA 93004. STATE OF INCORPORATION C 2983546. 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: MARK GALLEGOS PLUMBING INC, JULIE GALLEGOS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MILLWOOD GROUP, 340 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA COUNTY. KATHLEEN MILLER WOOD, 340 MISSION DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/15/08. 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: KATHLEEN WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDRY & ASSOCIATES, 5816 FREEBIRD LANE, SUITE 104, OAK PARK, CA 91377 VENTURA COUNTY. ARIA EDRY, 5816 FREEBIRD LANE, #104, 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): 01/01/08. 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: ARIA EDRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR CHEMIC, 4658 TAM O’SHANTER DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY. KENNETH ATKINSON, 4658 TAM O’SHANTER DRIVE, WESTLAKE VILLAGE, 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): 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: KENNETH ATKINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREEN GORILLA CREATIVE 2) GREEN GORILLA CREATIVE SERVICES 3) TRAIL BADGES 4) COLD TORCH 5) COLD TORCH LED 6) COLD TORCH LIGHTS 7) RUST CREATIVE, 1673 N. VENTURA AVE, VENTURA, CA 93001 VENTURA COUNTY. MATTHEW RUST, 1673 N. VENTURA AVE., 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): 1,2,3,4,5,6) N/A: 7) 06/17/08. 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: MATT RUST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MATCH MAKER 2) HAPPY WANDERER TRAVEL, 5506 AURELIA ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. JULIENNE CHITTY, 5506 AURELIA ST., 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: JULIENNE CHITTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G & L WEST COAST SERVICES, 2060-D AVENIDA DE LOS ARBOLES #320, THOUSAND OAKS, CA 91362. G & L WEST COAST SERVICES, 4753 MOORPARK AVE., MOORPARK, CA 93021. STATE OF INCORPORATION CA 3099018. 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: G & L WEST COAST SERVICES, OSCAR TORRES, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONVEI PRODUCTIONS, 2054 STONEMAN ST., SIMI VALLEY, CA 93065. LISA SCARAMELLA, 3718 KELTON DRIVE, OCEANSIDE, CA 92056. DANIEL SAGERMAN, 2054 STONEMAN ST., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. 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: LISA SCARAMELLA, DANIEL SAGERMAN. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERNANDEZ TRUCKING, 11185 VIOLETA ST., VENTURA, CA 93004 VTA COUNTY. JUAN M. HERNANDEZ, 11185 VIOLETA ST., VENTURA, CA 93004. 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: JUAN M. HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THEMANAGER COMPANY 2) THEMANAGER PRODUCTS COMPANY, 810 LAWRENCE DRIVE, SUITE 116, NEWBURY PARK, CA 91320 VENTURA COUNTY. GARY HESPENHEIDE, 2396 LITTLE CREEK CIRCLE, 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: GARY HESPENHEIDE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PANOMATICS 2) PANOMATICS USA, 1339 E. SANTA CLARA, VENTURA, CA 93001 VENTURA COUNTY. TAYA POCOCK, 1339 E. SANTA CLARA, VENTURA, CA 93001, DANIEL HUBER, 1339 E. SANTA CLARA, VENTURA, CA 93001. 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): 06/11/08. 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: TAYA POCOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANDYMAN AND SON UNLIMITED, 300 REATA AVE., VENTURA, CA 93003 VENTURA COUNTY. MANUEL BABE DOMINGUEZ II, 300 REATA AVE., VENTURA, CA 93003, ANN KUPP, 6401 HUMMINGBIRD ST. 101, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/13/08. 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: MANUEL BABE DOMINGUEZ II. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009499. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BROADBAND, 7770 TELEGRAPH RD. #E403, VENTURA, CA 93004 VEN COUNTY. CALIFORNIA SMART HOMES, INC, 7770 TELEGRAPH RD. #E403, VENTURA, CA 93004. STATE OF INCORPORATION CA 3024327. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/20/08. 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: CALIFORNIA SMART HOMES, VITO ADAMO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009531. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N P CONSTRUCTION MANAGEMENT, 4029 GREENWOOD ST., NEWBURY PARK, CA 91320 VTA COUNTY. NEIL C. PENNYWITT, 4029 GREENWOOD ST., 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): 01/01/08. 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: NEIL C. PENNYWITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUALITYANDTEST.COM 2) VIRTUALEWORLD.COM, 1580 PACHINO CIRCLE #C, THOUSAND OAKS, CA 91320 VENTURA COUNTY. ALEX NOORI, 1580 PACHINO CIRCLE #C, THOUSAND OAKS, 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: ALEX NOORI. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REEL LOCATIONS 2) REELLOCATIONS.COM, 2485 VISTA WOOD CIRCLE #24, THOUSAND OAKS, CA 91362 VENTURA COUNTY. KEVIN MCATEER, 2485 VISTA WOOD CIRCLE #24, 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: KEVIN B. MCATEER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORGANIC HOME CLEANING, 1906 ROSEWOOD CT., THOUSAND OAKS, CA 91362 VENTURA COUNTY. EVA LUZ SALOMON, 1906 ROSEWOOD CT., 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): 06/10/08. 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: EVA LUZ SALOMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009484. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANSON ENTERPRIZE, 1355 GOODENOUGH RD., FILLMORE, CA 93015 VENTURA COUNTY. GILBERT TODD VANDEMHEEN, 1355 GOODENOUGH RD., 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): 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: GILBERT TODD VANDEMHEEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOMONEY INVESTMENT CLUB, 1800 S. LOOKOUT DR., OXNARD, CA 93035 VENTURA COUNTY. FRED E. DONNER, 1800 S. LOOKOUT DR., OXNARD, CA 93035, NADINE DONNER, 1800 S. LOOKOUT DR., OXNARD, CA 93035. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/1996. 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: FRED E. DONNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TROPA GROUP 2) JORAH GROUP, 1429 THOUSAND OAKS BLVD. #205A, THOUSAND OAKS, CA 91362 VENTURA COUNTY. LEPIND CORP, 1429 THOUSAND OAKS BLVD. #205A, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION 2913483CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2003. 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: LEPIND CORP, VINCENT TOKATLIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/08. 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 26, JULY 3, 10, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE CHEVRON, 704 VENTURA BLVD., FILLMORE, CA 93015 VENTURA COUNTY. ROBERT LEWIS BROWN INC., 704 VENTURA BLVD., FILLMORE, CA 93015. STATE OF INCORPORATION CA CO977353. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT LEWIS BROWN INC., IMAN BALTAGI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 26, JULY 3, 10, 17, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00321424-CU-PT-VTA. Petition of DANIEL L. PEREZ and RAQUEL C. RENTERIA for GABRIEL DANIEL RENTERIA PEREZ. TO ALL INTERESTED PERSONS:. Petitioner(s) DANIEL L. PEREZ and RAQUEL C. RENTERIA for GABRIEL DANIEL RENTERIA PEREZ, filed a petition with this court for a decree changing names as follows a) GABRIEL DANIEL RENTERIA PEREZ to GABRIEL DANIEL PEREZ b) ISAIAH DANIEL RENTERIA PEREZ to ISAIAH DANIEL PEREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/02/08 Time: 8:30am, Department: 42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/23/08. Filed: 06/23/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By ERIN PATTERSON Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette JUNE 26, JULY 3, 10, 17, 2008

NOTICE OF TRUSTEE’S SALE T.S. No. GM-134868-C Loan No. 0810021829 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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:JOSEFINA SUAREZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded 8/31/2006 as Instrument No. 20060831-0184366 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:7/17/2008 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: 306 RHODES COURT FILLMORE, California 93015-0000 APN #: 052-0-113-195 The total amount secured by said instrument as of the time of initial publication of this notice is $441,900.06, 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: 6/18/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 2798809 06/26/2008, 07/03/2008, 07/10/2008

NOTICE OF TRUSTEE’S SALE TS No. 08-21092 Title Order No. 08-8-097395 Investor/Insurer No. APN No. 052-0-232-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/26/2006. 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.” Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by MARTIN JAVIER BONALES AND GABRIELA BONALES, HUSBAND AND WIFE AS JOINT TENANTS., dated 04/26/2006 and recorded 05/02/06, as Instrument No. 20060502-0093614, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/17/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 203 STRATFORD LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $461,598.57. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 06/21/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee’s Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.ASAP# 2786814 06/26/2008, 07/03/2008, 07/10/2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080611-1008881-0
The following person(s) is (are) doing business as:
KB Enterprises, 1302 Witherspoon Drive, Thousand Oaks, CA 91360
Karynn Bonner, 1302 Witherspoon Drive, Thousand Oaks, CA 91360.
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/ Karynn Bonner
This statement was filed with the County Clerk of Ventura on May 11, 2008
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).
Original
6/26, 7/3, 7/10, 7/17/08 CNS-1356842#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080611-10008880-0
The following person(s) is (are) doing business as:
Spartan Motorsports, 6495 Homewood Ct., Simi Valley, CA 93063
Aaron Scott Bernaby, 6495 Homewood Ct., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on January 01, 2008
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/ Aaron Scott Bernaby
This statement was filed with the County Clerk of Ventura on June 11, 2008
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).
Original
6/26, 7/3, 7/10, 7/17/08 CNS-1356838#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080611-10008879-0
The following person(s) is (are) doing business as:
The Southern California KAPAP Association, 2828 Cochran Street, Suite 324, Simi Valley, CA 93065
Nelrada Enterprises LLC, 1517 Deodora Street, Simi Valley, CA 93065
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on March 01, 2008
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.)
Nelrada Enterprises LLC
S/ Scott David Nelson, Member
This statement was filed with the County Clerk of Ventura on June 11,2008
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).
Original
6/26, 7/3, 7/10, 7/17/08 CNS-1356791#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 28, 2008 at Tierra Rejada Road and Spring Street, Moorpark, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $16,836.00. The seized property is described as follows:
$16,836.00 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#08-046 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.
6/19, 6/26, 7/3/08 CNS-1365583#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice.
This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California; to be published in the The Fillmore Gazette June 26th - July 10th, 2008.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Thursday, July 10th, 2008 at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#140 = Dino/Jolene Papanicolaou
#164 = Leo Verdugo
#217 = Leslie Orm
#517 = Willis Corbett
#518 = Jim Unrine
RV Space #15 = Miguel Lagunas (5th Wheel)
RV Space #T21 = Dept. F&G (Boat)
Units consist of miscellaneous items, (contents unknown).
Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale. Sale/auction subject to cancellation at Owners discretion.
Telephone: (805)-527-0437
Publishing Dates:
June 26th, 2008, July 3rd, 2008, and July 10th,, 2008.
LIEN SALE/AUCTION DATE: On or after July 12th, 2008 (subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette June 26, July 3rd and July 10th, 2008.

NOTICE OF TRUSTEE’S SALE TTD No.: 20080063355608 Loan No.: 16688509 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11-07-2005 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. On 07-16-2008 at 11:00 A.M. , TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 11-18-2005, as Instrument No. 20051118-0284631, in book /// , page /// , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA , executed by ROSA JIMENEZ, A SINGLE WOMAN AND CLAUDIA RODRIGUEZ, A SINGLE WOMAN AND JAVIER RODRIGUEZ, A SINGLE MAN ALL AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE 800 SOUTH VICTORIA AVENUE VENTURA CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and State described as: APN No.: 050-0-220-255 The street address and other common designation, if any, of the real property described above is purported to be: 505 ARUNDELL CIRCLE FILLMORE CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale of property will be made in “as is” condition, 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, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $303,314.67 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. IF AVAILABLE, THE EXPECTED OPENING BID MAY BE OBTAINED BY CALLING THE FOLLOWING TELEPHONE NUMBER or (818) 871-1919. Date: 06-23-2008 TITLE TRUST DEED SERVICE COMPANY , AUTHORIZED SIGNATURE Address: Malibu Canyon Business Park, 26679 W. Agoura Rd., Suite 225, Calabasas, CA 91302 Phone: 818-871-1900 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. ASAP# 2803015 06/26/2008, 07/03/2008, 07/10/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 224879CA Loan No. 0666510755 Title Order No. 602100867 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/29/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/16/2008 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12/01/2004, Book , Page , Instrument 20041201-0317706, of official records in the Office of the Recorder of VENTURA County, California, executed by: ADELA NARANJO, A SINGLE WOMAN, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: SEE EXHIBIT ''A'' Amount of unpaid balance and other charges: $383,166.59 (estimated) Street address and other common designation of the real property: 15987 GREENLEAF SPRINGS FRAZIER PARK, CA 93225 APN Number: 003-0-180-085 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 06-20-2008 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 2783460 06/26/2008, 07/03/2008, 07/10/2008