06/12/08 Legal Notices

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

NOTICE OF TRUSTEE'S SALE TS # CA-08-139892-JB Loan # 17154840 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ANTONIO RODRIGUEZ, A SINGLE MAN AND ROSA RODRIGUEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS JOINT TENANTS Recorded: 6/30/2006 as Instrument No. 20060630-0139317 in book ***, page *** of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $432,286.66 The purported property address is: 453 Third Street Fillmore, CA 93015 Assessors Parcel No. 050-0152-220 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 6/8/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2770823 06/12/2008, 06/19/2008, 06/26/2008 NOTICE OF TRUSTEE'S SALE TS # CA-08-139239-CH Loan # 2000159380 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/30/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOHN T. REPLOGLE AND JENNIFER M. REPOLGLE HUSBAND AND WIFE AS JOINT TENANTS Recorded: 9/2/2005 as Instrument No. 20050902-0220312 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $447,952.65 The purported property address is: 1325 WATERFORD LANEFILLMORE, CA 93015 Assessors Parcel No. 046-0-290-115 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 6/6/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (888) 325-3502 Carmen Herrera, If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2767746 06/12/2008, 06/19/2008, 06/26/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-139563-JB Loan # 16767766 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RAMIRO MADRIGAL, A SINGLE MAN AND ABEL DE LA CRUZ, A SINGLE MAN ALL AS JOINT TENANTS Recorded: 1/6/2006 as Instrument No. 20060106-0003294 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $218,923.38 The purported property address is: 646 Lemon Way, #20Fillmore, CA 93015 Assessors Parcel No. 052-0-260-205 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 6/7/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2769206 06/12/2008, 06/19/2008, 06/26/2008
NOTICE OF TRUSTEE'S SALE TS # CA-08-139892-JB Loan # 17154840 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ANTONIO RODRIGUEZ, A SINGLE MAN AND ROSA RODRIGUEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS JOINT TENANTS Recorded: 6/30/2006 as Instrument No. 20060630-0139317 in book ***, page *** of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $432,286.66 The purported property address is: 453 Third Street Fillmore, CA 93015 Assessors Parcel No. 050-0152-220 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 6/8/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2770823 06/12/2008, 06/19/2008, 06/26/2008

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

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

NOTICE OF TRUSTEE’S SALE Trustee Sale No.: 20080025301681 Title Order No.: 1154967 You are in Default under a Deed of Trust, dated 04/01/2005. Unless you take action to protect your property, it may be sold at a public sale. If you need an explanation of the nature of the proceeding against you, you should contact a lawyer. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/08/2005 as Instrument No. 20050408-0085133 of official records in the office of the County Recorder of Ventura County, State of California. Executed By: Veronica O. Gomez, Will sell at public auction to highest bidder for cash, cashier’s check/cash equivalent or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). Date of Sale: 07/02/2008 Time of Sale: 11:00 A.M. Place of Sale: At the Main Front Entrance to the County Government Center, Hall of Justice, 800 S. Victoria Avenue, Ventura, CA. Street Address and other common designation, if any, of the real property described above is purported to be: 999 Santa Fe Street, Fillmore, California 93015 APN#: 052-0-201-285 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $477,343.06. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NDEx West, L.L.C. may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. For Trustee Sale Information Please Call: Residential Services Validated Publications, 2600 Stanwell Drive, Suite 200, Concord, CA 94520 (925) 603-7342. www.rsvpforeclosures.com NDEx West, L.L.C. as Authorized Agent Dated: 06/11/2008 (RSVP# 114693) (06/12/08, 06/19/08, 06/26/08)

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

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

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

NOTICE OF TRUSTEE'S SALE T.S. No. 2007-43726173 Loan No. 0043726173 Title Order No. 3206-46157 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: HARVEY E. JULIEN III, AN UNMARRIED MAN Duly Appointed Trustee: GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION Recorded 8/22/2006 as Instrument No. 20060822-0177132 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 7/3/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $340,269.56 Street Address or other common designation of real property is purported to be.: 2635 DISCOVERY COVE PORT HUENEME, CA 93041-1543 A.P.N.: 190-0-111-555 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Date: 6/9/2008 Fidelity National Agency Sales & Posting Agent for GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION 15661 Red Hill Ave. Ste. 200 Tustin, California 92780 Telephone Number: (800) 840-8547 Sale Status Line: (714) 259-7850 SETH WHITE, OFFICER Of Golden West Savings Association Service Company ASAP# 2788065 06/12/2008, 06/19/2008, 06/26/2008

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

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

NOTICE OF TRUSTEE’S SALE File No. 8102.20944 Title Order No. E812596 MIN No. 100175200003060277 Loan No. 100406826 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/16/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Maria Grant, an unmarried woman Recorded: 08/24/06, as Instrument No. 20060824-0178717, of Official Records of Ventura, California. Date of Sale: 07/02/08 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 256 Sierra Vista Ave, Fillmore, CA 93015 Assessors Parcel No. 052-0-111-225 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $434,363.70. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney Date:06/09/2008NORTHWEST TRUSTEE SERVICES, INC., as Trustee Linda Mayes, Authorized Signatory 505 N. Tustin Avenue, Suite 243 Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE FEI#1002.91341 6/12,6/19,6/26/2008.

 
06/05/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIKING LIFE INSURANCE AGENCY, LLC, 2801 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. VIKING LIFE INSURANCE AGENCY, LLC., 2801 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200733010122, 11/26/07. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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:. If Registrant is a CORPORATION or LLC, sign below: VIKING LIFE INSURANCE AGENCY, LLC, MATTHEW JOHN SANDVIG, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/12/08. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPEN EYES PRODUCTIONS, 2571 DUSAN ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. ROBERT JOHN MCINTOSH, 2571 DUSAN ST., SIMI VALLEY, CA 93065, WYNDI LOU MCINTOSH, 2571 DUSAN ST., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MCINTOSH. This statement was filed with the County Clerk of Ventura County on 05/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007785. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CURIOS CHAVEZ, 1220 LOS ANGELES AVE., VENTURA CA 93004 VENTURA COUNTY. GERARDO P. CHAVEZ, 11208 ASTER 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): 05/2000. 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: GERARDO CHAVEZ. This statement was filed with the County Clerk of Ventura County on 05/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RP WARREN CONSTRUCTION, 1733 CRESTON CT., SIMI VALLEY, CA 93065 VENTURA COUNTY. RYAN PATRICK WARREN, 1733 CRESTON CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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:. If Registrant is a CORPORATION or LLC, sign below: RYAN WARREN. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUTTERS CREEK, 333 FRANKLIN LANE, VENTURA, CA 93001 VENTURA COUNTY. VICTORIA CARBAJAL, 333 FRANKLIN LANE, 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): 03/03/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTORIA CARBAJAL. This statement was filed with the County Clerk of Ventura County on 05/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LISTENTOSEE 2) JSY PHOTO, 1844 SWEET BRIAR PLACE, THOUSAND OAKS, CA 91362 VENTURA COUNTY. JAY SCOTT YOUNG, 1844 SWEET BRIAR PLACE, 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): 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:. If Registrant is a CORPORATION or LLC, sign below: J. SCOTT YOUNG. This statement was filed with the County Clerk of Ventura County on 05/21/08. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOCIAL TRAINING AND RELATIONSHIP SKILLS 2) STARS, 3441 COUNTRY HAVEN CIRCLE, THOUSAND OAKS, CA 91362 VENTURA COUNTY. ASHLEY WIRE MAZIASZ, 3441 COUNTRY HAVEN CIRCLE, THOUSAND OAKS, CA 91362 VENTURA COUNTY. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ASHLEY WIRE MAZIASZ. This statement was filed with the County Clerk of Ventura County on 05/21/08. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL CONSTRUCTION & DESIGN, 520 SHERIDAN WAY, VENTURA, CA 93001 VTA COUNTY. LEVON MORRIS, 520 SHERIDAN WAY, VENTURA, CA 93001, ERICA MORRIS, 520 SHERIDAN WAY, 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): 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: ERICA MORRIS. This statement was filed with the County Clerk of Ventura County on 05/28/08. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A C D INTERPRETING SERVICES, 8541 TRUCKEE DRIVE, VENTURA CA 93004 VENTURA COUNTY, AMY ALCANTARA, 466 TEMESCAL ST., PIRU, CA 93040, CINDY CHACON, 1911 NORMA CT., OXNARD, CA 93036, DEBORAH ALCANTARA-VELASCO, 8541 TRUCKEE DR., VENTURA, CA 93004. 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:. If Registrant is a CORPORATION or LLC, sign below: AMY ALCANTARA. This statement was filed with the County Clerk of Ventura County on 05/28/08. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KORAZON ORGANIC FASHION, 671 E. MAIN ST., VENTURA, CA 93001 VENTURA COUNTY. AWEARNESS LLC, 2730 ALOHA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION AWEARNESS LLC 200811410279. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AWEARNESS LLC, NANCY NELSON, MEMBER. This statement was filed with the County Clerk of Ventura County on 05/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEWELL SYSTEMS, 7770 TELEGRAPH RD. SUITE E403, VENTURA, CA 93004 VTA COUNTY. JEWELL ELECTRIC, INC., 8330 LAKEWOOD CIR., VENTURA, CA 93004. STATE OF INCORPORATION CA-C2722932. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/18/05. 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: JEWELL ELECTRIC INC., VITO ADAMO, PREZ. This statement was filed with the County Clerk of Ventura County on 05/28/08. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008054. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUGLAS RACING & MOVIE CARS, 363 MOBIL AVE. #3, CAMARILLO, CA 93010 VENTURA COUNTY. DOUGLAS MOSHY, 363 MOBIL AVE. #3, 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): 01/02/08. 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:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS MOSHY. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAVID’S FINE WOODWORK, 534 MONTGOMERY AVE., OXNARD, CA 93036 VENTURA COUNTY. DAVID FERNANDEZ, 546 N. BONITA AVE., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID FERNANDEZ. This statement was filed with the County Clerk of Ventura County on 05/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007745. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITO SYSTEM FILTRATION - WEST COAST, 913 RUBY AVE; VENTURA, CA 93004 VENTURA COUNTY. P. DIANNE COLEMAN, 913 RUBY AVE; 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): 05/16/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: P. DIANNE COLEMAN. This statement was filed with the County Clerk of Ventura County on 05/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EQUISYNC, 16 KNOX AVE., VENTURA, CA 93003 VENTURA COUNTY. KIMBERLY CRUSER, 16 KNOX AVE., 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): 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: KIMBERLY CRUSER. This statement was filed with the County Clerk of Ventura County on 05/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERI-STRIPE, 1329 PHELPS AVE., VENTURA, CA 93004 VENTURA COUNTY. JEFF JAYICH, 1329 PHELPS AVE., 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:. If Registrant is a CORPORATION or LLC, sign below: JEFF JAYICH. This statement was filed with the County Clerk of Ventura County on 05/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PITBULL MOTORTOYZ, 1720 VOYAGER AVE, SUITE B, SIMI VALLEY, CA 93063 VENTURA COUNTY. SEAN ERIK BAISDEN, 2228 SEQUOIA AVE., 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: SEAN BAISDEN. This statement was filed with the County Clerk of Ventura County on 05/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008038. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS SOCCER CAMP, 41 MCAFEE CT., THOUSAND OAKS, CA 91360 VENTURA COUNTY. SEBASTIAN ALVARADO, 41 MCAFEE CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEBASTIAN ALVARADO. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUICY RUSH, 200 SO. VENTURA RD., OXNARD, CA 93030 VENTURA COUNTY. HECTOR H. TARANGO, 191 SANTA CLARA ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HECTOR H. TARANGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE DENTISTRY, 3303 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, VENTURA COUNTY. IGAL LEIZEROVICH, DDS, APC, 4970 KESTER AVE. #10, SHERMAN OAKS, CA 91403. STATE OF INCORPORATION CA 2512683. 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: IGAL LEIZEROVICH, DDS, APC, IGAL LEIZEROVICH, DDS, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008286. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NTT EQUIPMENT REPAIR, 1715 N. OLIVE ST., VENTURA, CA 93001 VENTURA COUNTY. MOLLER MACHINING LLC, 1715 N. OLIVE ST., VENTURA CA 93001. STATE OF INCORPORATION CA 200808710117. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/03/08. 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: MOLLER MACHINING LLC, AUSTIN MOLLER. 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 5, 12, 19, 26, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MIDNIGHT SUN 2) MIDNIGHT SUN TANNING SPA 3) MIDNIGHT SUN REJUVINATION TANNING SPA 4) MIDNIGHT SUN TANNING SALON, 2900 TOWNSGATE ROAD, SUITE 108, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. SOLEIL INVESTMENTS LLC, 2393 TOWNSGATE ROAD #201, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200705210105. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/28/08. 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: SOLEIL INVESTMENTS LLC, NICHOLAS LEMIEUX, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/08. 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 5, 12, 19, 26, 2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-139168-CH Loan # 2000306677 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/18/2007. 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): RIGOBERTO ROMERO, A SINGLE MAN Recorded: 1/30/2007 as Instrument No. 20070130-00020540-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/25/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $537,147.88 The purported property address is: 78 RIO GRANDE STFILLMORE, CA 93015 Assessors Parcel No. 052-0-204-145 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 6/5/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (888) 325-3502 Carmen Herrera, If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2767692 06/05/2008, 06/12/2008, 06/19/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-137438-DL Loan # 3002025082 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE M. ALVARADO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 7/7/2006 as Instrument No. 20060707-0144247 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/25/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $547,306.38 The purported property address is: 461 MOUNTAIN VIEW STFILLMORE, CA 93015 Assessors Parcel No. 053-0-054-010 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 5/30/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (877) 908-4357 Dana Linder, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2763275 06/05/2008, 06/12/2008, 06/19/2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-133300-C Loan No. 0021914940 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/26/2007. 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 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:MOISES RODRIGUEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded 3/8/2007 as Instrument No. 20070308-00049993-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:6/26/2008 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: 897 UNION PACIFIC STREETFILLMORE, California 93015 APN #: 052-0-215-265 The total amount secured by said instrument as of the time of initial publication of this notice is $493,473.57, 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: 5/28/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Digna Del Fonso, TRUSTEE SALE OFFICER ASAP# 2778330 06/05/2008, 06/12/2008, 06/19/2008

NOTICE INVITING BIDS FOR CONSTRUCTION OF FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
SPEC. NO. 06-07
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 PM. on the 26TH the day of JUNE 2008, at which time they will be publicly opened and read. The work consists of saw cut of existing pavement, removal of pavement, hauling, disposal, minor grading, trenching, placement of service lines for storm drain, water, electrical, placement of concrete driveways, sidewalk, curb, gutter, sidewalk, placement of asphalt concrete, building of retaining walls, fencing, installation of street lights and other area lighting, installation of landscape and irrigation facilities. The work will be completed within the City right of way requiring traffic controls and onsite improvements on City owned property and facilities.
The estimated construction cost is $430,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, each set will be provided at City Hall upon payment of $30 non-refundable fee. If requested by postal mail, a non-refundable payment of $50 shall be charged
An electronic copy (pdf) copy of the plans and specifications issued for bid are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction. The (SSPWC), 1997 Edition with Supplement of Standard Plans for Public Works Construction SSPWC), 1997 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders. The Bidders must submit a proposal in a sealed envelope plainly marked on the outside:
PROPOSAL FOR CONSTRUCTION OF
FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
DO NOT OPEN WITH REGULAR MAIL
The Bidders must also submit the completed blind bid proposal form in a sealed envelope plainly marked on the outside:
BLIND BID
FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
The blind bid proposal form SHALL NOT contain the name of the contractor.
The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette JUNE 5, 12, 19, 2008

NOTICE OF TRUSTEE’S SALE TS No. 08-14106 Title Order No. 08-8-072007 APN No. 050-0-152-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/18/07. 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 CONSUELO SELAYANDIA, AN UNMARRIED WOMAN dated 07/18/07 and recorded 07/27/07, as Instrument No. 20070727-00148187-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 06/26/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 412 BLAINE AVENUE, FILLMORE, CA, 930151457. 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 $508,394.93. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: 06/04/08 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. FEI # 1006.24109 6/05, 6/12, 6/19/2008

 
05/29/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOGGS-WHITENER INSURANCE AGENCY, 4210 E. LOS ANGELES AVE., SUITE E, SIMI VALLEY, CA 93063 VENTURA COUNTY. VERNON RANDOLPH BOGGS II, 2032 WOODGLEN ST., SIMI VALLEY, CA 93065, ALAN ERIK WHITENER, 24330 VANOWEN ST., WEST HILLS, CA 91370. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERNON RANDOLPH BOGGS II. This statement was filed with the County Clerk of Ventura County on 05/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL FEET, 740 VENTURA BLVD. SUITE 416, CAMARILLO, CA 93010 VENTURA COUNTY. TITAN APPAREL, INC., 6410 VIA REAL, CARPINTERIA, CA 93013/. STATE OF INCORPORATION DELAWARE C3058639. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/13/07. 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: TITAN APPAREL, INC., SUDEAPH DATTA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007718. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARADISE GRILL & SPORTS BAR 2) PARADISE GRILL & BAR, 2632 E. MAIN ST., VENTURA, CA 93003 VENTURA COUNTY. FOOD SERVICE CONSULTANTS INC., 2632 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION WA C2774039. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FOOD SERVICE CONSULTANTS INC., FRANK HENDERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE-CREATION DENTAL LAB, 529 WILSHIRE PL., NEWBURY PARK, CA 91320 VENTURA COUNTY. HABIB KHALAJ, 529 WILSHIRE 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): 05/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HABIB KHALAJ. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006512. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTOGRAPHY BY JENNIFER, 2344 ALSCOT ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. JENNIFER ELAINE FISCHER, 2344 ALSCOT 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): 05/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER E. FISCHER. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRGINIA’S HOUSE CLEANING, 213 N. FULTON ST., OJAI, CA 93023 VENTURA COUNTY. VIRGINIA ORTIZ, 213 N. FULTON, ST., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIRGINIA ORTIZ. This statement was filed with the County Clerk of Ventura County on 05/05/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PICTURESQUE, 743 AZALEA ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. MINA NAKANISHI SCHNEIDER, 743 AZALEA ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MINA SCHNEIDER. This statement was filed with the County Clerk of Ventura County on 05/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KRONIK RACING USA 2) KRONIK MINIS, 985 APPLETON RD., SIMI VALLEY, CA 93065 VTA COUNTY. PETER JON SJOQUIST, 985 APPLETON RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER SJOQUIST. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN BUENAVENTURA PHYSICAL THERAPY, 2807 LOMA VISTA ROAD, SUITE 104, VENTURA, CA 93003 VENTURA COUNTY. RYAN ROBERT MEYERS, 2210 KATHERINE AVE., 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): 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: RYAN MEYERS. This statement was filed with the County Clerk of Ventura County on 05/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLISSFUL EARTH, 426 EL CONEJO DR., OJAI, CA 93023 VENTURA COUNTY. SUSAN HARVEY, 426 EL CONEJO DR., 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: SUSAN HARVEY. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXECUTIVE COURIER SERVICE, 5332 FIELDCREST, CAMARILLO, CA 93012 VTA COUNTY. TERRY B. ROBINSON, 5332 FIELDCREST, 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): 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: TERRY B. ROBINSON. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) M/H DESIGNS 2) DESIGN POINT INTERIORS, 21 WEST EASY STREET, SUITE 107, SIMI VALLEY, CA 93065 VENTURA COUNTY. SOME JUMP PARTNERSHIP, LLC, 21 WEST EASY STREET, SUITE 107, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200807110069. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOME JUMP PARTNERSHIP, LLC, PAUL MATTHEW LAYNE, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/12/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRPORT MARINA PROPERTIES, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001 VENTURA COUNTY, CAMP INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001. STATE OF INCORPORATION CA 200307210002. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/03. 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: CAMP INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARDIAC DIRECT 2) SCHILLER DIRECT, 5963 OLIVAS PARK DR., SUITE F, VENTURA, CA 93003 VTA COUNTY. RAIN INDUSTRIES, INC., 5963 OLIVAS PARK DR., STE. F, VTA, CA 93003. STATE OF INCORPORATION CA 3052840. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/08. 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: RAIN INDUSTRIES, INC., GORDON HUCKESTEIN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFE MONEY NOW, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JOSEPH OLIVA DONTI, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320, PATRICIA SUSANA MONTENEGRO, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320. 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: JOSEPH DONTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/08. 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, MAY 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY MARKET, 1454 DORIS AVE., OXNARD, CA 93030 VENTURA COUNTY. AVTAR SINGH, 1316 JUANITA AVE., OXNARD, CA 93030, GURDIAL SINGH, 1316 JUANITA AVE., OXNARD, CA 93030. 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): 05/19/08. 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: AVTAR SINGH, GURDIAL SINGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29, JUNE 5, 12, 19, 2008

NOTICE OF TRUSTEE’S SALE TS No. 08-13413 DOC ID # Doc ID #0001408410832005N Title Order No. 08-8-070047 APN No. 053-0-131-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/25/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by RAFAEL G TACHIQUIN, AND MARIA DOLORES TACHIQUIN, HUSBAND AND WIFE AS JOINT TENANTS dated 07/25/06 and re-corded 08/02/06, as Instrument No. 20060802-0162874, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 06/19/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 123 BRIDLEWOOD 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 $503,444.88. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: May 28, 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. FEI # 1006.23333 5/29, 6/05, 6/12/2008 The Fillmore Gazette

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080520-10007587-0
The following person(s) is (are) doing business as:
Absolute Air, 885 La Grange Ave., Newbury Park, CA 91320, County of Ventura
Joe M. Egendorfer, 885 La Grange Ave., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names 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/ Joe M. Egendorfer
This statement was filed with the County Clerk of Ventura on May 20, 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).
5/29, 6/5, 6/12, 6/19/08 CNS-1347257#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080513-10007109-0
The following person(s) is (are) doing business as:
Sun Accounting Services, 2918 Estilla Way, Unit F, Simi Valley, CA 93063
Sunita Pandit Mehrotra, 2918 Estilita Way, Unit F, 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
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/ Sunita Pandit Mehrotra
This statement was filed with the County Clerk of Ventura on May 13, 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).
5/29, 6/5, 6/12, 6/19/08 CNS-1341836#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 16, 2007 at 9863 Cheyenne Street, Ventura, California officers of the Vetnura Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,756.05. The seized property is described as follows:
$3,756.05 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#08-028 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.
5/29, 6/5, 6/12/08 CNS-1349981#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 4, 2008 at 1800 block Larch Street, Simi Valley , California officers of the Simi Valley Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,455.00. The seized property is described as follows:
$1,455.00 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#08-040 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.
5/29, 6/5, 6/12/08 CNS-1349369#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On December 27, 2007 at 107 Calle San Pablo, Camarillo, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $627.00. The seized property is described as follows:
$627.00 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#07-114 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.
5/29, 6/5, 6/12/08 CNS-1348606#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 25, 2008 at 200 block Hueneme Road, Oxnard , California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $971.00. The seized property is described as follows:
$971.00 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#08-036 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.
5/29, 6/5, 6/12/08 CNS-1348487#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080522-10007732-0
The following person(s) is (are) doing business as:
Cotto Ristorante, 1844 Crystal View Circle, Thousand Oaks, CA 91320, Ventura County
Solerizzu LLC, 1844 Crystal View Circle, Thousand Oaks, CA 91320
Articles of Incorporation or organization number filed with the California Secretary of State: 200732410058, State of Incorporation: CA.
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 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.)
Solerizzu LLC
S/ Pietro Rizzuti, President
This statement was filed with the County Clerk of Ventura on May 22, 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).
5/29, 6/5, 6/12, 6/19/08 CNS-1332376#

NOTICE INVITING BIDS FOR CONSTRUCTION OF FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
SPEC. NO. 06-07
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 PM. on the 26TH the day of JUNE 2008, at which time they will be publicly opened and read. The work consists of saw cut of existing pavement, removal of pavement, hauling, disposal, minor grading, trenching, placement of service lines for storm drain, water, electrical, placement of concrete driveways, sidewalk, curb, gutter, sidewalk, placement of asphalt concrete, building of retaining walls, fencing, installation of street lights and other area lighting, installation of landscape and irrigation facilities. The work will be completed within the City right of way requiring traffic controls and onsite improvements on City owned property and facilities.
The estimated construction cost is $430,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, each set will be provided at City Hall upon payment of $30 non-refundable fee. If requested by postal mail, a non-refundable payment of $50 shall be charged.
An electronic copy (pdf) copy of the plans and specifications issued for bid are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction. The (SSPWC), 1997 Edition with Supplement of Standard Plans for Public Works Construction SSPWC), 1997 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside:
PROPOSAL FOR CONSTRUCTION OF
FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
DO NOT OPEN WITH REGULAR MAIL
The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MAY 29, JUNE 5, 12, 19, 2008

 
05/22/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKINCARE COUTURE, 950 SEAMIST PL. #202, VENTURA, CA 93003 VENTURA COUNTY. ELISE SEATON, 950 SEAMIST PL. #202, 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): 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: ELISE SEATON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DORA’S DAY CARE, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826 VENTURA COUNTY. TEODORA REYES, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826, MANUEL H. REYES, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826. 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): 09/23/03. 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: DORA’S DAY CARE, TEODORA RETES. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINTECH, 2368 EASTMAN AVE., STE 14, VENTURA, CA 93003 VENTURA COUNTY. MICHAEL P. MICHALECZKO, 2111 NORMA ST., OXNARD, CA 93036, DAVID C. BERNHARDT, 10 DAKOTA CT., CARBONDALE, CO 81623. 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): 01/01/1997. 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: MICHAEL P. MICHALECZKO. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DERMA DOLCE 2) DERMADOLCE, 2820 TOWNSGATE RD #100A, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. L A J LASER, LLC, 2820 TOWNSGATE RD #100A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200730410051. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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:. If Registrant is a CORPORATION or LLC, sign below: L A J LASER LLC, ANTHONY GERALD BLEDIN, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OASIS REAL ESTATE 2) POINT HOME LOANS, 1200 N. VENTURA RD. SUITE D, OXNARD, CA 93030 VENTURA COUNTY. ORE, INC, 1200 N. VENTURA RD SUITE D, OXNARD, CA 93030. STATE OF INCORPORATION CA 3065340. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/16/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ORE, INC, FRANCISCO J. GUTIERREZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006841. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORK WELLNESS MANAGEMENT, 1100 N. VENTURA RD. #103, OXNARD, CA 93030 VENTURA COUNTY. IRWIN DENNIS SCHWARTZ, 2296 CHELSEY COURT, CAMARILLO, CA 91010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRWIN DENNIS SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 05/08/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMBISHUNITION ENTERTAINMENT, 1723 CALLE ZAFIRO, NEWBURY PARK, CA 91320 VENTURA COUNTY. DARYL RUMMENS, 1723 CALLE ZAFIRO, 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): 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:. If Registrant is a CORPORATION or LLC, sign below: DARYL RUMMENS. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CODE 3 CONCESSIONS, 1640 LICHO WAY, OXNARD, CA 93030 VENTURA COUNTY. JOSE J. RAMOS, 1640 LICHO WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE J. RAMOS. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BE A GUEST EVENTS, 11202 SHADYRIDGE DR., MOORPARK, CA 93021 VENTURA COUNTY. TERRI ANN DORIA, 11202 SHADYRIDGE DR., 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): 04/09/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRI A. DORIA. This statement was filed with the County Clerk of Ventura County on 05/12/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDEVAL ASSOCIATES, 3434 WACO AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. BEVERLY CABELLO, 3434 WACO AVE., 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): 01/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ED EVAL ASSOCIATES, BEVERLY CABELLO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006915. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHOLESALE MX 2) WHOLESALE MTB, 2355 CHAIN DR. UNIT D, SIMI VALLEY, CA 93065 VENTURA COUNTY. DERRICK RYEL, 359 COUNTRY CLUB DR. #6, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 01/04 2) 05/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DRRRICK RYEL. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006378. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTION ART, 932 WEST WOOLEY RD., OXNARD, CA 93030 VENTURA COUNTY. THOMAS A. ZUPPARDI, 932 WEST WOOLEY RD., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS A. ZUPPARDI. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY CARDIOLOGY, 3291 LOMA VISTA RD., VENTURA, CA 93003 VENTURA COUNTY. DANIEL S. CLARK M.D., 1374 PLAZA DE SONADORES, VENTURA, CA 93108. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1993. 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: DANIEL S. CLARK M.D. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006887. The following person (persons) is (are) doing business as: Fictitious Business Name(s): “AT YOUR SERVICE”, 6805 POPPYVIEW DR., OAK PARK, CA 91377 VENTURA COUNTY. JANE H. TOMPKINS, 6805 POPPYVIEW DR., OAK PARK, CA 91377, JANE H. TOMPKINS, VENDING BUSINESS. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANE H. TOMPKINS. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK PARK BRIGHT CHILD, 618 A LINDERO CANYON, OAK PARK, CA 91377 VENTURA COUNTY. JOSEPH WILLIAM MACFARLANE, 168 VIA COLINES, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH MACFARLANE. This statement was filed with the County Clerk of Ventura County on 05/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAW AND YOU ONLINE, 6616 TAMARIND ST., OAK PARK, CA 91377 VENTURA COUNTY. KERRI MICHELLE GRAVER, 6616 TAMARIND ST., OAK PARK, CA 91377 VENTURA COUNTY. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KERRI GRAVER. This statement was filed with the County Clerk of Ventura County on 05/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005978. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAPA GRILL, 1345 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362 VENTURA COUNTY. CONSTANTINO PAPANICOLAOU, 100 N. ELEVAR ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONSTANTINO PAPANICOLAOU. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRATED COMPUITER CONSULTANTS, 286 BANNER AVENUE, VENTURA, CA 93004 VENTURA COUNTY. SHAWN SMALLWOOD, 286 BANNER AVENUE, 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:. If Registrant is a CORPORATION or LLC, sign below: SHAWN SMALLWOOD. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006812. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORTON PROPERTIES, 2925 DEACON ST., UNIT #7, SIMI VALLEY, CA 93065 VENTURA COUNTY. STEVEN F. HORTON, 2925 DEACON ST., UNIT #7, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN F. HORTON. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOATING LIGHTBULB TOYS, 3436 WEST ST., UNIT B. SOMIS, CA 93066 VENTURA COUNTY. JASON GENE HELLER, 3436 WEST ST., UNIT B, SOMIS, CA 93066. 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: JASON HELLER. This statement was filed with the County Clerk of Ventura County on 05/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REED’S NATURAL HEALING 2) 818-731-2344, 3655 ALAMO ST. SUITE 200, SIMI VALLEY, CA 93063 VENTURA COUNTY. MELISSA JEAN REED GREGORY, 6215 KEYSTONE 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:. If Registrant is a CORPORATION or LLC, sign below: MELISSA GREGORY. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007300. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE ASAI AGENCY 2) ASAI AGENCY, 4048 VERDE VISTA DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. MARK ASAI, 4048 VERDE VISTA 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 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: MARK ASAI. This statement was filed with the County Clerk of Ventura County on 05/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COTTAGES TO CASTLES STAGING & DECORATING, 3527 LANG RANCH PKWY, THOUSAND OAKS, CA 91362 VENTURA COUNTY. DONNA MARISA CRAWFORD, 3527 LANG RANCH PKWY, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA MARISA CRAWFORD. This statement was filed with the County Clerk of Ventura County on 05/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIPLE A HOUSE CLEANING SERVICES, 2624 S. M ST., OXNARD, CA 93033 VENTURA COUNTY. ANA MENDOZA, 2624 S. M ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANA MENDOZA. This statement was filed with the County Clerk of Ventura County on 05/08/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY REO TEAM 2) HERITAGE REAL ESTATE GROUP 3) HERITAGE REAL ESTATE 4) HERITAGE PROPERTY MANAGEMENT 5) HERITAGE PROPERTY SERVICES 6) THE HERITAGE GROUP 7) HERITAGE REALTY GROUP, 750 S. B STREET, OXNARD, CA 93030 VENTURA COUNTY. BERMUDA DUNES INVESTMENTS, INC., 750 S. B STREET, OXNARD, CA 93030. STATE OF INCORPORATION CA 2185862. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1,2,4,5,6,7) N/A: 3) 03/10/2000. 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: BERMUDA DUNES INVESTMENTS, INC., DOUGLAS P. KUBISKE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE HOUSE, 1037 BUENA VISTA ST., VENTURA, CA 93001 VENTURA COUNTY. GRACE HOUSE, 1037 BUENA VISTA ST., VENTURA, CA 93001 VENTURA COUNTY.. STATE OF INCORPORATION CA 3095420. 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: GRACE HOUSE, DIANE GORDON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDRIVFAST, 1690 E. HILLCREST DR. #14, THOUSAND OAKS, CA 91362 VENTURA COUNTY. SCOTT COHEN, 1690 E. HILLCREST DR. #14, 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): 04/15/08. 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: SCOTT COHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BENEFITS PIPELINE 2) SIGN N’ SEAL, 1965 BRUSH OAK COURT, THOUSAND OAKS, CA 91320 VENTURA COUNTY. DIANE FABIAN, 1965 BRUSH OAK COURT, 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): 04/28/08. 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: DIANE FABIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREP COUTURE, 7897 LILAC LN., SIMI VALLEY, CA 93063 VENTURA COUNTY. NOAH KINGERY, 7897 LILAC LN., 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): 03/17/08. 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: NOAH KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOPE THROUGH YOGA, 7897 LILAC LN., SIMI VALLEY, CA 93063 VENTURA COUNTY. NAOMI KINGERY, 7897 LILAC LN., 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): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NAOMI KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RED BIRD CREATIVE FIRM 2) RBCF, 1702 RAMONA DR., CAMARILLO, CA 93010 VENTURA COUNTY. RICHARD HARRIS, 1702 RAMONA DR., 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): 04/18/08. 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: RICHARD HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-VIVA-BEAUTY, 204 CALLE CAMILLIA, OAK PARK, CA 91377 VENTURA COUNTY. ITZHAK DECHNER, 204 CALLE CAMILLIA, 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): 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: ITZHAK DECHNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AFFORDABLE FLATBED & TOWING, 2216 AGATE CT., SIMI VALLEY, CA 93065 VENTURA COUNTY. 2216 AGATE COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. BRUCE HALL MARKS, 1941 ELIZONDO ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRUCE HALL MARKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A. CARMI FINANCIAL SERVICES, 5109 KINGSGROVE DR., SOMIS, CA 93066 VENTURA COUNTY. AURA LEWANNA CARMI, 5109 KINGSGROVE DR., SOMIS, CA 93066. 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: AURA L. CARMI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOPLINE DETAIL 2) TWENTY THIRD STUDIOS, 1346 BAYSIDE CIRCLE, OXNARD, CA 93035 VENTURA COUNTY. JIM TATE, 1346 BAYSIDE CIRCLE, OXNARD, CA 93035, JASON NAB, 5340 OAK PARK LN. #142, OAK PARK, CA 91377. 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: JIM TATE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006869-0
The following person(s) is (are) doing business as:
Pro Automotive Promotions (PAP), 365 Willis Avenue, Camarillo, CA 93010; Ventura County.
Articles of Incorporation or organization number filed with the California Secretary of State: C1860928; CA.
Hall-Schenk, Inc., 787 Ameill Road, Camarillo, CA 93010.
This business is conducted by A corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 2-24-2008.
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.)
Hall-Schenk, Inc.
S/ John David Evans, CFO
This statement was filed with the County Clerk of Ventura on May 09, 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).
5/22, 5/29, 6/5, 6/12/08 CNS-1339730#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006870-0
The following person(s) is (are) doing business as:
Fanciful Weddings, 505 West Gainsborough Rd., Unit 106, Thousant Oaks, CA 91360.
Shelby Lyn Crandell, 505 West Gainsborugh Rd., Unit 106, 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/ Shelby Lyn Crandell
This statement was filed with the County Clerk of Ventura on May 08, 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).
5/22, 5/29, 6/5, 6/12/08 CNS-1339067#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006835-0
The following person(s) is (are) doing business as:
Roam The River Records, 1915 Love Circle, Simi Valley, CA 93063, Ventura County.
Jeremy Young, 1915 Love Circle, 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 March 30, 2004.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Young
This statement was filed with the County Clerk of Ventura on May 08, 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).
5/22, 5/29, 6/5, 6/12/08 CNS-1337289#

 
05/15/2008 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006894. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOGREENANDRECYCLE.COM 2) GO GREEN AND RECYCLE, 5775 LOS ANGELES AVE., SUITE 117, SIMI VALLEY, CA 93036 VENTURA COUNTY. MAMA GINA’S INC., 5775 LOS ANGELES AVE., SUITE 117, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 2535421. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/08/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAMA GINA’S INC, MICHAEL WHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005478. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBLIME COFFEE CO., 4615 INDUSTRIAL ST. UNIT 1A, SIMI VALLEY, CA 93063 VENTURA COUNTY. CHRISTOPHER WILLIAM ALEXANDER, 6401 MELIA ST., SIMI VALLEY, CA 93063, DANIEL TODD ZIMMERMAN, 7575 OWENS ST., TUJUNGA, CA 91042. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/08. 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: CHRISTOPHER W. ALEXANDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOOKIEBOO 2) BOOKIEBOO BOOT CAMP, 1230 TIVOLI LN #221, SIMI VALLEY, CA 93065 VENTURA COUNTY. BOOKIEBOO LLC, 1230 TIVOLI LN #221, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200808410240. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/08/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BOOKIE BOO LLC, LEAH SEGEDIE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/08/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKES HANDYMAN SERVICE, 334 ½ CENTRAL AVE., SUITE B UPSTAIRS, FILLMORE, CA 93015 VENTURA COUNTY. MHS REMODELING & ELECTRIC LLC, 734 BALDEN LN., FILLMORE, CA 93015. STATE OF INCORPORATION CA 200635510036. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/06. 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: MHS REMODELING & ELECTRIC LLC, MIKE BOBLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005639. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MACSWEEN CONSTRUCTION 2) MACSWEEN ENTERPRIZES, 75 RIO VIA, OAK VIEW, CA 93022 VTA COUNTY. CALLUM SCOTT MACSWEEN, 75 RIO VIA, OAK VIEW, CA 93022. 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) N/A 2) 09/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALLUM MACSWEEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005864. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICA LA SANTA AND GIFTS, 229 W. HUANEME RD., OXN., CA 93033 VENTURA COUNTY. GUADALUPE OLGVIA VALENZUELA, 4420 SAN SIMEON DR., OXN., CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUADALUPE OLGVIA V. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAXXCOMMUSA, 6092 LOMA VISTA ROAD, VENTURA, CA 93003 VENTURA COUNTY. GREGORY ALAN BENNETT, 6092 LOMA VISTA ROAD, 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): 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: GREGORY A. BENNETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOBILE MARINE, 5235 MISSION OAKS BLVD #320, CAMARILLO, CA 93012 VTA COUNTY. BRAD IDDINGS, 5543 LAUREL RIDGE LANE, 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): 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: BRAD IDDINGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WE BUILD IDEAS 2) WBI, 526 S. CATALINA ST., VENTURA, CA 93001 VENTURA COUNTY. DANIEL NAIANN LIN, 526 S. CATALINA ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DANIEL NAIANN LIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006806. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSY BRIDE WEDDING ASSISTANT, 266 RODGERS ST., VENTURA, CA 93003 VENTURA COUNTY. TANYA ELIZABETH JUNGTABL, 266 RODGERS 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): 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: TANYA ELIZABETH JUNGTABL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WE GROW HYDROPONICS, 3350 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. JOHN CHOE, 17809 DEVONSHIRE ST #1, NORTHRIDGE, CA 91325. 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: JOHN CHOE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, 1056 KING STREET, OXNARD, CA 93030 VENTURA COUNTY. DEBRA M. DIAZ, 1056 KING STREET, OXNARD, CA 93030, PAUL H. DIAZ, 1056 KING STREET, OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBRA M. DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005985. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACEFUL EVENTS, 1564 PATRICIA AVE #278, SIMI VALLEY, CA 93065 VENTURA COUNTY. TIFFANY CHILDERS, 1564 PATRICIA AVE #278, SIMI VALLEY, CA 93065, BRADLEY CHILDERS, 1564 PATRICIA AVE #278, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TIFFANY CHILDERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GO GREEN OR GO HOME 2) FULL CIRCLE REWARDS, 2243 SANCHEZ DR., CAMARILLO, CA 93010 VENTURA COUNTY. JACKLYN FINFROCK, 2243 SANCHEZ DR., CAMARILLO, CA 93010, MARTIN FINFROCK, 2243 SANCHEZ DR., CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN FINFROCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JKC DIGITAL GIFTS, 3867 MERRILL CT., SIMI VALLEY, CA 93063 VENTURA COUNTY. JOSEPH CROWE, 3867 MERRILL CT., SIMI VALLEY, CA 93063, KATHLEEN CROWE, 3867 MERRILL CT., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH CROWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AIRSOFT MAMMOTH 2) AIRSOFT SPORTS, 1647 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA COUNTY. FRED ESPIRITU DACAYANAN, 3706 YOUNG WOLF DR., SIMI VALLEY, CA 93065, ANGELA BAMBA DACAYANAN, 3706 YOUNG WOLF DR., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FRED E. DACAYANAN, ANGELA B. DACAYANAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006505. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A1 ELECTRIC, 3958 DOWNEY COURT, SIMI VALLEY, CA 93063 VENTURA COUNTY. LANCE MATTHEWS, 3958 DOWNEY COURT, SIMI VALLEY, CA 93063, CHUCK TAYLOR, 1448 BLACKSTOCK AVE., SIMI VALLEY, CA 93063. 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: LANCE MATTHEWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSITION LIQUIDATORS, 5566 LAFAYETTE ST., VENTURA, CA 93003 VENTURA COUNTY. STEVE CRANE, 5566 LAFAYETTE ST., VENTURA, CA 93003, MICHAEL AKSEVEN, 413 CORVETTE 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 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: STEVEN T. CRANE, MICHAEL AKSEVEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEA PLUMBING & DRAIN SALES, 11080 ASTER ST., VENTURA, CA 93004 VENTURA COUNTY. DAN E. ALLEN, 11080 ASTER ST., VENTURA, CA 93004, KEVIN CRITTON, 11080 ASTER ST. “UNIT A”, VENTURA, CA 93004. This Business is conducted by: JOINT VENTURE. 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: DAN E. ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACA CONSULTING 2) ACA COMPUTERS 3) 4EVER BEAUTY, 1805 HILLARY CT., SIMI VALLEY, CA 93065 VENTURA COUNTY. PEANUT PIE ENTERPRISES LLC, 1805 HILLARY CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200809310147. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1 & 2) N/A, 3) 04/10/08. 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: PEANUT PIE ENTERPRISES, LLC, AARON M. BROWN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL NORTE DISTRUBUTION, 710 DEL NORTE BLVD., OXNARD, CA 93030 VENTURA COUNTY. SEABOARD PRODUCE DISTRIBUTORS, INC., 601 MOUNTAIN VIEW AVE., OXNARD, CA 93030. STATE OF INCORPORATION CA 0883426. 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: SEABOARD PRODUCE DISTRIBUTORS, INC., J. WOODFORD HANSEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANGUARD PROCESSING, 2104 BOOTH ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. VANGUARD MERCHANT SERVICES, INC, 2104 BOOTH ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C2366033. 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: VANGUARD MERCHANT SERVICES, INC, GEORGE TAGGART, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-129896-C Loan No. 0021736418 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/27/2006. 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:MARIA DE LOS ANGELES PEREZ AND TOMAS Z. PEREZ, WIFE AND HUSBAND AS JOINT TENANTS Recorded 9/1/2006 as Instrument No. 20060901-0185885 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:6/5/2008 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: 210 COTTONWOOD LANE FILLMORE, California 93015 APN #: 046-0-290-645 The total amount secured by said instrument as of the time of initial publication of this notice is $557,053.80, 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. Date: 5/3/2008 EXECUTIVE TRUSTEE SERVICES, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Christine Gomez-Schwab, TRUSTEE SALE OFFICER ASAP# 2755462 05/15/2008, 05/22/2008, 05/29/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 74-29579-2 Title Order No.E806346 APN 100-0-210-255 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/28/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/04/2008 at 11:00AM, HOUSEKEY FINANCIAL CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/14/2005, as Instrument 20051014-0257085 of official records in the Office of the Recorder of VENTURA County, California, executed by: HECTOR RIVAS AND NORMA RIVAS,HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor, MERS as Beneficiary and MANDALAY MORTGAGE LLC as Lender (Original Lender) and HSBC MORTGAGE SERVICES INC., as current Servicer/Lender, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: 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, California describing the land therein: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 417 NORTH PALM AVENUE, SANTA PAULA, CA 93060. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $286,051.77 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time of sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 and more than three months have elapsed since such recordation. DATE: 05/12/2008 HOUSEKEY FINANCIAL CORPORATION P.O. BOX 60145 CITY OF INDUSTRY, CA 91716 For Sale Information: (714)259-7850, www.fidelityasap.com or www.priorityposting.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 BETTY SCHWAB, Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 2760000 05/15/2008, 05/22/2008, 05/29/2008
NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0916989 Loan# 1009696624 Order # G813573 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/04/2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/04/2008 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 04/10/2007 as Document No. 20070410-00074422-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, ABELARDO MAGANA AND SOCORRO MAGANA HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, INDYMAC BANK, F.S.B., A FEDERALLY CHARTERED SAVINGS BANK, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". 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 describing the land therein: APN # 041-0-310-215 PARCEL 1: AN UNDIVIDED 1/8TH INTEREST IN AND TO LOT 4, TRACT NO. 3792-1, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 99, PAGE(S) 30 AND 31 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THOSE PORTIONS SHOWN AND DEFINED AS UNITS 5-1 THROUGH 6-4, ON THE CONDOMINIUM PLAN FOR TRACT NO. 3792-1, RECORDED NOVEMBER 1, 1984, AS INSTRUMENT NO. 123544 AND AS AMENDED BY INSTRUMENTS RECORDED DECEMBER 31, 1985, AS DOCUMENT NO. 149987 AND RE-RECORDED MARCH 11, 1986, AS DOCUMENT NO. 86-28868 ALL OF OFFICIAL RECORDS OF SAID COUNTY. ALSO EXCEPTING THEREFROM THOSE PORTIONS SHOWN AND DEFINED AS ELEMENTS 8G, 10G, 11G, 12G, 26G, 30G, 32G, AND 5-1P, 5-2P, 5-3P, 5-4B, 5-4E, 6-1P, 6-2P, 6-3P, 6-4B, 6-4E, ON THE CONDOMINIUM PLAN FOR TRACT NO. 3792-1, RECORDED NOVEMBER 1, 1984, AS INSTRUMENT NO. 123544 AND AS AMENDED BY INSTRUMENT RE-RECORDED MARCH 11, 1986, AS DOCUMENT NO. 86-28868 ALL OF OFFICIAL RECORDS OF SAID COUNTY. PARCEL 2: UNIT 1, BUILDING 6, AS SHOWN AND DEFINED IN SAID CONDOMINIUM PLAN. The street address and other common designation, if any, of the real property described above is purported to be: 646 RIVER STREET UNIT G, 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 will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances, if any, under the terms of the Deed of Trust, estimated 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 Trustee's Sale is: $242,729.10 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 and more than three months have elapsed since such recordation. Dated: 05/15/2008 TRUSTEE CORPS, as Successor Trustee By: CARLOS F. QUEZADA, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 2112 BUSINESS CENTER DRIVE, 2ND FLOOR, IRVINE, CA 92612 FOR SALE INFORMATION CONTACT: (714)259-7850, (714) 259-7850, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 2760188 05/15/2008, 05/22/2008, 05/29/2008
PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 10, 2008 at Rose Avenue and Gonzales Road and at 117 E. Iris Street, Oxnard, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $8,014.00. The seized property is described as follows:
$1,358.00 U.S. currency
$156.00 U.S. currency
2002 Dodge Ram Pickup Truck
VIN3D7HA18NX2G201852 (est. value $6500)
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#08-032 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.
5/15, 5/22, 5/29/08
CNS-1338224#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20080161901302 Title Order No.: 3206 66418 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/09/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/23/05, as Instrument No. 20051223 0314151 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: NOE MENDEZ, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: June 4, 2008 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 350 D STREET, FILLMORE, CA 93015. APN# 052 0 101 275 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $403,815.82. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION, INC. 3350 COUNTRY CLUB DRIVE, SUITE 202, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 05/13/08 NPP0126970 05/15/08, 05/22/08, 05/29/08

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080429-10006274-0
The following person(s) is (are) doing business as:
Mw Tux, 1555 Simi Town Center Way Ste. 590 Simi Valley, CA 93065, Ventura County
The Men's Wearhouse, Inc., 6380 Rogerdale, Houston, TX 77072
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
The Men's Wearhouse, Inc.
S/ Claudia Pruitt, Ass. Secretary/ VP
This statement was filed with the County Clerk of Ventura on April 29,2008
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
5/15, 5/22, 5/29, 6/5/08 CNS-1258108#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080508-10006833-0
The following person(s) is (are) doing business as:
Impact Education USA, 273 High Meadow St., Simi Valley, CA 93065
Pamela Alice Carter, 273 High Meadow St., Simi Valley, CA 93065
Sara Helaine Leibman, 793 Congressional Rd., Simi Valley, CA 93065
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Pamela Alice Carter, Sara Helaine Leibma
This statement was filed with the County Clerk of Ventura County on 05/08/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/15, 5/22, 5/29, 6/5/08 CNS-1335869#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080508-10006833-0
The following person(s) is (are) doing business as:
Impact Education USA, 273 High Meadow St., Simi Valley, CA 93065
Pamela Alice Carter, 273 High Meadow St., Simi Valley, CA 93065
Sara Helaine Leibman, 793 Congressional Rd., Simi Valley, CA 93065
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Pamela Alice Carter, Sara Helaine Leibma
This statement was filed with the County Clerk of Ventura County on 05/08/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/15, 5/22, 5/29, 6/5/08 CNS-1335869#

NOTICE INVITING BIDS
FOR
RIVER PARK IMPROVEMENTS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 3:00 P.M. on the 24th day of June, 2008, at which time they will be publicly opened and read. The work consists of the fine park grading, roadway, parking lot, storm drain, sanitary sewer and waterline and appurtenances, park improvements and park facilities construction and the installation of signing and striping, street light, irrigation facilities and landscaping
The estimated construction cost is $4,300,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $150.00 a non-refundable fee if acquired from City Hall, or payment of $200.00 a non-refundable fee if received by mail.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “RIVER PARK IMPROVEMENTS, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Reed Construction Data
1333 South Mayflower, 3rd Floor 30 Technology Parkway South, Suite 500
Monrovia, California, 91016 Norcross, GA 30092
Phone: (626) 932-6181 Phone: (800) 876-4045
Fax: (626) 932-6189 Fax: (800) 642-2437
Email: rcdwestnews@reedbusiness.com
FTP Site for Plans:
www.reedplans.com
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 962-3194
Fax: (805) 962-3074
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MAY 15, 22, 29 JUNE 5, 12, 19, 2008

CITY OF FILLMORE
NOTICE OF PUBLIC HEARING
6:30 P.M. May 27, 2008
PROPOSAL TO INCREASE CITY SEWER RATES EFFECTIVE
JULY 4, 2008 AND JULY 1,2009
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore will hold a public hearing on the following sewer fee ordinance.
(ix) Monthly Service Rate.
(1) The maximum permissible basic monthly sewer service rate per ERU in
accordance with the December 21, 2006 Proposition 218 hearing shall be as follows:
From To Amount
July 1, 2007 June 30, 2008 $66.00
July 1, 2008 June 30, 2009 $85.00
July 1, 2009 June 30, 2010 $98.00
July 1, 2010 See Wording That Follows
Adjustment after June 30, 2010. Commencing on July 1, 2010 and annually thereafter, the maximum
permissible sewer service rate per ERU shall be increased above the $98.00 rate per ERU
by not more than four percent (4%) per year or the Consumer Price Index of the Bureau of Labor
Statistics of the U.S. Department of Labor for Urban Wage Earners and Clerical Workers, Los
Angeles – Long Beach, California, whichever is greater, to pay the debt service on the bonds and
to provide for the annual operating expenses of the sewer enterprise fund without further action
of the City Council; provided, however, the City Council may, in its sole discretion, determine
that historic or future revenues and expenses of the sewer enterprise fund are different than those
anticipated when the rates set herein were determined and may, in conformance with all applicable
federal, state and local laws, act to decrease or increase the sewer fees provided herein.
(2) The base sewer service rate per ERU per month shall be as follows:
From To Amount
July 1, 2007 July 3, 2008 $66.00
July 4, 2008 June 30, 2009 $74.00
July 1, 2009 June 30, 2010 $81.00
July 1, 2010 To Be Determined in 2010
(3) The monthly rates for classes of sewer use other than residential dwelling
units are based on the quantity, strength and flow characteristics of the each User’s discharge to
the sewer system. Except as may be otherwise provided herein, in the absence of an actual
showing to the contrary, developed and evidenced to the satisfaction of the City Manager, at the
sole expense of the User, it shall be conclusively presumed that a minimum of one (1) ERU is
produced by each and every commercial, industrial and intuitional user. The monthly sewer service
rate for such Users may be changed whenever the City Manager determines by analysis that
the quantity, strength or flow characteristics of the User’s discharge to the sewer system have
changed. Unless otherwise determined by the City Manager, pursuant to this ordinance, the
monthly sewer User’s charge per ERU for each class of User or named User shall be as shown
on Tables 3 and 4 (Sewer Flows and Rates), attached hereto and incorporated herein. Each Users
bill shall be their ERU count times their Strength Factor times the base sewer service rate, but
not less than the base sewer service rate.
(4) Where multiple businesses located in one building do not have individual
wastewater generating facilities and share common wastewater generating facilities used by all
businesses in the building (for example a building composed of individual business offices), the
entire building shall be considered as one User and the base sewer service charge per ERU determined
based upon the common wastewater generating facilities.
(5) Where multiple property uses under the same ownership, but having differing
classes of service and are located in one building having one potable water meter, the class
of use that places the largest burden on the wastewater treatment facilities shall be used to determine
the base sewer service charge per ERU per month for all of the discharge to
The public hearing will be held at 6:30 p.m., Tuesday, May 27, 2008 or as soon thereafter as may be heard, in the City Council Chambers,
at City Hall, 250 Central Avenue, Fillmore, California, 93015-1907.
All persons interested in this matter are encouraged to attend and be heard and will have the opportunity to provide written material or make oral presentations. Further information may be obtained by calling Angela Mendez, Deputy City Clerk, at (805) 524-3701.
Published in the Fillmore Gazette May 15, 2008 and May 22, 2008

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CAROL BAKER WAHL STATE OF CALIFORNIA ) ) COUNTY OF VENTURA ) I, Wanda Castel de Oro, hereby certify that the Fillmore Gazette is a newspaper of general circulation within the provisions of the Government Code of the State of California, printed and published in the City of Fillmore, County of Ventura, State of California; that I am the principal clerk of the printer of said newspaper; that the annexed clipping is a true printed copy and published in said newspaper on the following dates to wit MAY 15, 22, 29, 2008. I certify under penalty of perjury that the foregoing is true and correct, at Fillmore, California on the 15th day of May 2008 Signed: ________________________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF: CAROL BAKER WAHL. Case No: 56-2008-00318048-PR-PW-VTA. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CAROL BAKER WAHL. A PETITION FOR PROBATE has been filed by FRANK PETER WAHL JR. in the Superior Court of California, County of VENTURA. The PETITION FOR PROBATE requests that FRANK PETER WAHL JR. be appointed as personal representative to administer the estate of t he decedent. THE PETITION requests the decedent’s will and codicil’s, if any, be admitted to probate. The wills and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: JUNE 19, 2008, at 9:00 a.m., in Dept. 44 located at 800 S. Victoria Avenue, Ventura, CA 93009. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed to the court within four months from the date of first issuance of letters as provided in section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JOSEPH P.D. KERN, 448 SESPE AVENUE, FILLMORE, CA 93015, 805-524-1919. Publish: May 15, 22, 29, 2008

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20080506-10006700-0 1/1. This statement was filed with the County Clerk of Ventura County on 05/06/08. The following person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) STYLISH TRANSFORMATIONS, located at (street address of principal place of business) 5415 WILLOW VIEW DR., CAMARILLO, CA 93012. The date on which the fictitious business name being withdrawn was filed: 03/23/07. The file number to the fictitious business name being withdrawn: 20070323-10004898-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: CATHERINE LOUISE SANDAHL. Residence address: 1093 BEECHWOOD STREET, CAMARILLO, CA 93010. 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.) Signed: CATHERINE L. SANDAHL. Published in the Fillmore Gazette MAY 15, 22, 29 , JUNE 5, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: OXNARD DRAGONS, 1146 PASEO ORTEGA, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 03/06/06. The file number to the fictitious business name being abandoned: 20060306-0003788. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ESTEBAN LICEA, 1146 PASEO ORTEGA, OXNARD, CA 93030. JUAN TOLENTINO, 1231 LOOKOUT DR., OXNARD, CA 93030. This business is conducted by: CO-PARTNERS. This statement was filed with the County Clerk of Ventura County on 05/06/08. Signed ESTEBAN LICEA. File Number 20080506-10006702-0. Published in the Fillmore Gazette: MAY 15, 22, 29, JUNE 5, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, LLC, 1056 KING STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 07/31/07. The file number to the fictitious business name being abandoned: 20070731-10013548-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, LLC, 1056 KING STREET, OXNARD, CA 93030. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 04/28/08. Signed KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, LLC, DEBRA M. DIAZ-MEMBER. File Number 20080428-10006084-0. Published in the Fillmore Gazette: MAY 15, 22, 29, JUNE 5, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00317624-CU-PT-VTA. Petition of ANDREW GREG MARTINEZ. TO ALL INTERESTED PERSONS:. Petitioner(s), filed a petition with this court for a decree changing names as follows ANDREW GREG MARTINEZ to ANDY JOSEPH MARTINEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/18/08 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: 04/28/08. Filed: 04/28/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By JESSICA BROWN Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette MAY 15, 22, 29 JUNE 5, 2008