07/03/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009563. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIG DESIGNITGREEN 2) MYOCEAN, 271 SETON HALL AVE., VENTURA, CA 93003 VENTURA COUNTY. MARTIN ALLEN ARMSTRONG, 271 SETON HALL 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): 06/23/08. 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: MARTIN ARMSTRONG. This statement was filed with the County Clerk of Ventura County on 06/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JONCOR FINANCIAL CO., 710 AZALEA ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. JOHN C. YONKICH, 710 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): 08/27/1982. 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: JOHN C. YONKICH. This statement was filed with the County Clerk of Ventura County on 06/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008895. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DOMESTIC GODDESS CLEANING 2) READY LAORETTI, 1940 CHANNEL DRIVE, VENTURA, CA 93001 VENTURA COUNTY. CHERYL ANNE LAORETTI, 1940 CHANNEL DRIVE, 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): 04/29/08. 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:. If Registrant is a CORPORATION or LLC, sign below: CHERYL A. LAORETTI. This statement was filed with the County Clerk of Ventura County on 06/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIA TURBO, 555 SPRING ROAD, MOORPARK, CA 93021 VENTURA COUNTY. ANDREW PERSSON, 1949 LOS FELIZ DRIVE, APT #239, MOORPARK, 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: ANDREW PERSSON. This statement was filed with the County Clerk of Ventura County on 06/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PUBLIC BENEFIT MANAGEMENT CONSULTANTS 2) WEI LAI BUSINESS DEVELOPMENT COMPANY 3) WEI LAI SHENG YI FAZHAN GONG SI, 605 POLI ST., VENTURA, CA 93001 VENTURA COUNTY. JOHN J. WILNER, 58 W. PROSPECT 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:. If Registrant is a CORPORATION or LLC, sign below: JOHN J. WILNER. This statement was filed with the County Clerk of Ventura County on 06/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MW PATRICIA APARTMENTS, 4530 E. THOUSAND OAKS BLVD. SUITE 100, WESTLAKE VILLAGE, CA 91360. MW APARTMENTS, LLC, 4530 E THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA 91360. STATE OF INCORPORATION CA 200015910163. 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: MW APARTMENTS, LLC, LOU MELLMAN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 06/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EYE CANDY BY MARYAM, 1033 RAVEWOOD AVE., NEWBURY PARK, CA 91320 VENTURA COUNTY. MARYAM KHORRAM, 1033 RAVENWOOD 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): 06/16/08. 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: MARYAM KHORRAM. This statement was filed with the County Clerk of Ventura County on 06/16/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009250. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EK & ASSOCIATES, 1566 DWIGHT AVE., CAMARILLO, CA 93010 VENTURA COUNTY. ERIC EK, 1566 DWIGHT AVE., 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): 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: ERIC EK. This statement was filed with the County Clerk of Ventura County on 06/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEBBLE’S HANDMADE, 868 BELMONT AVE., CAMARILLO, CA 93010 VENTURA COUNTY. STEPHANIE HEDDING, 868 BELMONT AVE., 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): 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: STEPHANIE HEDDING. This statement was filed with the County Clerk of Ventura County on 06/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENIOR HOME CARE SERVICES, 3301 W. 5TH ST. SUITE 110, OXNARD, CA 93030 VENTURA COUNTY. CHRISSIE M. HORTILLAS, 2682 STOWE DR., 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: CHRISSIE MAE HORTILLAS. This statement was filed with the County Clerk of Ventura County on 06/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008681. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIVE FOUNTAINS WHOLISTIC CARE 2) 5 FOUNTAINS WHOLISTIC CARE, 1445 DONLON ST., SUITE 8, VENTURA, CA 93003 VENTURA COUNTY. CINDY CHEMOTTI, 729 EMPIRE 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: CINDY CHEMOTTI. This statement was filed with the County Clerk of Ventura County on 06/09/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROVANCEMENT, 20 S. WENDY DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JO-ANNE LYNN SMITH, 20 S. WENDY DRIVE, 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: JO-ANNE SMITH. This statement was filed with the County Clerk of Ventura County on 06/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY’S CHOICE REALTY, 567 SESPE AVE.,, FILLMORE, CA 93015 VENTURA COUNTY. STAUFFER’S BROKERAGE, INC., 3585 MAPLE ST. #140, VENTURA, CA 93003. STATE OF INCORPORATION CA 1795039. 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: STAUFFERS BROKERAGE, INC., DAVID P. BARTLETT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/27/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON OF THE OAKS, 2036 B AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA COUNTY. A&C BEAUTY INC, 2036 B AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA C2477311. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2002. 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: A&C BEAUTY INC, CAROLINE REAZER, PRES. This statement was filed with the County Clerk of Ventura County on 06/09/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010030. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B & B HOSPITALITY, 1902 ENTRADA DRIVE, OXNARD, CA 93036 VTA COUNTY. LIAT PARDINI, 1902 ENTRADA DRIVE, OXNARD, 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): 07/21/08. 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: LIAT GODWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TATJACKET 2) TATJACKET.COM, 274 ARCTURUS ST., THOUSAND OAKS, CA 91360. HOWARD HORWITZ, 274 ARCTURUS 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: HOWARD HORWITZ. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UREADIT.COM, 1100 LODGEWOOD WAY, OXNARD, CA 93030 VENTURA COUNTY. DANIEL T. SCHAEFER, 1100 LODGEWOOD 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): 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 T. SCHAEFER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILESTONES WEDDINGS & EVENTS, 532 VILLAGE RD., PORT HUENEME, CA 93041 VENTURA COUNTY. SHARLOTTE MORENO KINGSTON, 532 VILLAGE RD., PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2008. 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.) Type or Print Name: SHARLOTTE KINGSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARCHMENT, 960 S. WESTLAKE BLVD. NO. 6, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. MIGHTY CHICK ENTERPRISES, INC., 6520 PLATT AVENUE, SUITE 252, WEST HILLS, CA 91307. STATE OF INCORPORATION CALIFORNIA 3115228. 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: MIGHTY CHICKEN. ENT, INC, J. KAHANE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/08. 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, JULY 3, 10, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY PROPERTIES, 159 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA COUNTY. VALLEY REAL ESTATE SALES AND FINANCING, INC., 159 VIA OLIVERA, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 3048820. 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: VALLEY REAL ESTATE SALES AND FINANCING, INC., KRISTEN WELTY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/08. 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, JULY 3, 10, 17, 24, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: HARD-LINE TOOLS, 3797 RED HAWK CT., SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 10/19/07. The file number to the fictitious business name being abandoned: 20071019-10018420-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: LONNIE O. WOODLEY, 3797 RED HAWK CT., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/04/08. Signed LONNIE WOODLEY. File Number 20080604-10008345-0. Published in the Fillmore Gazette: JULY 3, 10, 17, 24, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name LUCAS AUTOMOTIVE SERVICES, 2117 PALMA DR. STE. “E”, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 02/25/05. The file number to the fictitious business name being abandoned: 200502250003414, RCPT. #T20050002978. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RONALD EDWARD LUCKEN, 248 YOUMAN’S DR., SAN BUENAVENTURA, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/19/08. Signed R. E. LUCKEN. File Number 20080619-10009444-0. Published in the Fillmore Gazette: JULY 3, 10, 17, 24, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name CANCUN THE RUSTIC GALLERY, 2331 ALEXANDER ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 08/16/06. The file number to the fictitious business name being abandoned: 20060816-10014275-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MONTSERRAT E. GARCIA, 700 SARA ST., OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/05/08. Signed MONTSERRAT ELISA GARCIA. File Number 20080605-10008520-0. Published in the Fillmore Gazette: JULY 3, 10, 17, 24, 2008

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE. HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON July 14TH, 2008 AT 10:15AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) ANTHONY MENDIAZ B-009 11) GLORIA GANDULFO S-4053
2) BRENDA J. GLOVER C-03 12) LA MANDA DAVIS S-4096
3) TEONI GONZALES G-05 13) BROOKE BRINSON S-4226
4) JANE A. MCELROY G-63 14) HEATHER SWANSON S-4270
5) ALISON ROELKE M-224 15) ROBIN FENSTERMACHER S2-010
6) TERRI PETTY Q-0114 16) WILLIAM HUHES R-203
7) TERRI PETTY Q-0115 17) BRIAN K. VAN FLEET S-0250
8) SCOTT P. CATALFAMO Q-0157 18) BRIAN K. VAN FLEET S-0251
9) YVONNE ROBLES Q-0229 19) BRIAN K. VAN FLEET S-0264
10) JAMES WM BROWN R-138

IN ADDITION, NOTICE IS GIVEN THAT PURSUANT TO CIVIL CODE SECTION 3071 OF THE STATE OF CALIFORNIA, THE FOLLOWING VEHICLES WILL BE SOLD BY COMPETITIVE BIDDING ON July 14TH, 2008 AT 10:15 AM. HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320.

LIEN SALE PURSUANT TO CIVIL CODE SECTION 3071 OF THE STATE OF CALIFORNIA, THE FOLLOWING TO WIT:

2004 Audi TT V5 Turbo License: California 5MNJ903 VIN: TRUTC28N551004388 McCormick Bruce E/Audi FNCL SVCS UNIT: Y17
1973 Buick License: California XHK730 VIN: 435378Z119064 Carey Bates UNIT: Y25

***************************************************

AUCTIONEER
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
To be published in The Fillmore Gazette JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080618-10009307-0
The following person(s) is (are) doing business as:
Simi Valley Dental Group, 2410 Sycamore Drive, Suite A, Simi Valley, CA 93065
Katayoun Setareh Shenas, D.D.S., Inc., 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/07/2003.
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.)
Katayoun Setareh Shenas, D.D.S., Inc.
S/ Katayoun Setarech, President
This statement was filed with the County Clerk of Ventura County on 06/18/2008.
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
7/3, 7/10, 7/17, 7/24/08 CNS-1372876#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to
enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business &
Professions Code, Section 2328 of the UCC, section 535 of the Penal Code and provisions of the
Civil Code.

The undersigned will sell at public sale by competitive bidding on the 18th day of July, 2008 at 1:00PM
on the premises where the property has been stored and which are located at: LionsGate Self Storage,
777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the
following household goods, toys, furniture, clothes, mics. boxes belonging to the following:

#132 ESTRADA, GILBNERTO SARMIENTO
#150 DIMAPILIS, VINCENT C.M.
#192 PAYNE, SHARON L.
# 8 CHANDLER, KIM
#212 TALILI, ELIZABETH
#313 PINTO, RUBY
#292 HERNANDEZ, LETICIA
#100 CALIMANO, SHARON
# 97 QUIJADA, RALPH
#374 URRUTIA, ANNA
#321 GONZALES, BEATRICE
#343 NORTON, JEFFERY
# 38 BOYD, CHAS
#311 GUZMAN, BENITA
#186 RAMIREZ, DORA
#113 TUIAANA, AILAFO

Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where
is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement
between owner and obligated party.

Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
_________________________________________________________________________________
To be published in The Fillmore Gazette: Thursday, July 3, 2008 & Thursday 10, 2008

NOTICE OF TRUSTEE'S SALE TRUSTEE'S SALE # 08-1389-CA LOAN NO. 1044699897 TITLE ORDER # 3656768 APN NUMBER: 043-0-120-265 YOU ARE iN DEFAULT UNDER A DEED OF TRUST DATED 06-02-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. ON 07-24-2008 AT 11:00 A.M., ROBERT E. WEISS INCORPORATED as the duly appointed trustee under and pursuant to deed of trust recorded 06-09-2006, book , page instrument 20060609-0123199 of official records in the office of the recorder of VENTURA county, California, executed by: FEDERICO B GOMEZ, AN UNMARRIED MAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. ACTING SOLELY AS NOMINEE FOR LENDER, as Beneficiary, WILL SELL AT PUBLIC AUCTION SALE TO THE HIGHEST BIDDER FOR CASH, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Place of sale: 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 ON SAID 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: 821 HINCKLEY 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. Said sale will be 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 thereon, as provided in said not(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: Amount of unpaid balance and other charges: $453,211.08 (ESTIMATED) ACCRUED INTEREST AND ADDITIONAL ADVANCES, IF ANY, WILL iNCREASE THIS FIGURE PRIOR TO SALE 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: JUNE 26, 2008 ROBERT E. WEISS INCORPORATED, AS TRUSTEE ATTN: FORECLOSURE DEPARTMENT 920 VILLAGE OAKS DRIVE COVINA CA 91724 (626)967-4302 FOR SALE INFORMATION: WWW.FIDELITYASAP.COM OR 714) 730-2727 CRIS A KLINGERMAN, ESQ. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ASAP# 2808226 07/03/2008, 07/10/2008, 07/17/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-123554-JB Loan # 16805566 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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): MIRELLA LEMUS, AN UNMARRIED WOMAN Recorded: 1/31/2006 as Instrument No. 20060131-0020762 in book, page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/23/2008 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: $412,470.93 The purported property address is: 626 Fernglen Circle Fillmore, CA 93015 Assessors Parcel No. 050-0-210-245 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: 7/1/2008 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# 2792004 07/03/2008, 07/10/2008, 07/17/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-147413-NF Loan # 3010762171 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/9/2006. 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): JUAN AVALOS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 10/17/2006 as Instrument No. 20061017-00219116-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/23/2008 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: $542,869.91 The purported property address is: 566 MOCKINGBIRD LN FILLMORE CA FILLMORE, CA 93015 Assessors Parcel No. 046-0-286-255 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: 7/1/2008 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: 619-645-7711 x3704 Erik Rasanen, 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# 2792068 07/03/2008, 07/10/2008, 07/17/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-26287 Title Order No. 08-8-117799 Investor/Insurer No. - APN No. 050-0-071-025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by MICHAEL B HOBBS, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 10/20/2006 and recorded 10/30/06, as Instrument No. 20061030-00228969-0, in Book - , Page - ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/24/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 482 FOOTHILL DRIVE, FILLMORE, CA, 930151031. 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 $494,623.53. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 07/01/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2795410 07/03/2008, 07/10/2008, 07/17/2008

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HILDA ALVERDI. Case No: 56-2008-00319925-PR-LA-VTA. Estate of: HILDA ALVERDI. Notice of Petition to administer estate of: HILDA ALVERDI. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): HILDA ALVERDI has been filed by ALICIA ALVERDI in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) ALICIA ALVERDI be appointed as personal representative to administer the estate of the decedent. 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 Date: 07/29/08, Time: 9:00 A.M., Dept.: 44, Room:. Address of court: same as noted above (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 by the court within four months from the date of first issuance of letters as provided in Probate Code 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 (name): LAURA V. BARTELS, 540 SESPE AVENUE #2, FILLMORE, CA 93015. Telephone: 805-524-1934.
To be published in THE FILLMORE GAZETTE, JULY 3, 10, 17, 2008

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on June 18 , 2008 at 3:00 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Darrel Schaumleffel B1015 Leslie Medrano B3211
Darrel Schaumleffel B1016 Christina Baez B3413
Kent Smith B1049 Jamie Camacho B3611
Jose Gonzales B2116 Anthony A Flores B4102
Ginevra Brigham B2138 Angel S Combest B4139
Aaron Brown B2509 Richard Main B4208
Emily Marrufo B2629
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. June 18, 2008 by 6:00pm
Dated: June 24, 2008, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JULY 3, 10, 2008