07/08/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TELE-VISION 2) VIDEOADMAN.COM, 61 W. AVE DE LAS FLORES, THOUSAND OAKS, CA 91360 VENTURA. STEVEN T. NOBLE, 61 W. AVE DE LAS FLORES, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): JAN 1985. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN T. NOBLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KYDACO 2) PROACTIVE MERCHANT SERVICES, 160 PARKSIDE DR., SIMI VALLEY, CA 93065 VENTURA. VINCENT BRIAN STEPHENS, 160 PARKSIDE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/09/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VINCENT STEPHENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009495. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MICKEY ROONEY PRODUCTIONS 2) DENSMORE PRODUCTIONS, 2269 SILVER SPRING DRIVE, WESTLAKE VILLAGE, CA 91361 V. CHRISTOPHER ABER, VENTURA, 2269 SILVER SPRING DRIVE, WESTLAKE VILLAGE, CA 91361 VEN. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER ABER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008742. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMIGAS CHECK CASHING, 1639 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. ESPERANZA BEDOLLA, 1639 ROYAL AV., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ESPERANZA BEDOLLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOOTENANNY, 1760 WYCHOFF AVE., SIMI VALLEY, CA 93063 VENTURA. JENNIFER R. MAXCY, 1760 WYCHOFF AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER R. MAXCY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOXY FASHION CLEANERS, 2361 MICHAEL DR., NEWBURY PARK, CA 91320 VENTURA. TIM NGO, 5167 VIA EL MOLINO, NEWBURY PARK, CA 91320, MYCO NGO, 5167 VIA EL MOLINO, NEWBURY PARK, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM NGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FORMULE OUI SKIN CARE, 2081 N. OXNARD BLVD. #141, OXNARD, CA 93036 VENTURA. ALTERNATIVA, LLC., 2081 N. OXNARD BLVD., #141, OXNARD, CA 93036. STATE OF INCORPORATION CA 200704010141. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALTERNATIVA, LLC., RAIMOND J. REYNOLDS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHILDRENS CRITICAL CARE OF VENTURA COUNTY INC, 3291 LOMA VISTA ROAD, VENTURA, CA 93003 VENTURA. CHILDRENS CRITICAL CARE OF VENTURA COUNTY INC, 3529 CORDOVA DR., CALABASAS, CA 91302. STATE OF INCORPORATION C3291942. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHILDRENS CRITICAL CARE OF VENTURA COUNTY INC., JOHN MARCUM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONTEREY SOUNDWORKS, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360 VENTURA. MONTEREY MEDIA INC., 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA A0524670. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/18/1998. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MONTEREV MEDIA INC., JERE RAE-MANSFIELD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009626. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORTHWHILE WORSHIP, 1088 CORTE LA BRISA, SANTA PAULA, CA 93060 VENTURA. WAVE OF LIFE MINISTRIES INTERNATIONAL, 1088 CORTE LA BRISA, SANTA PAULA, CA 93060. STATE OF INCORPORATION CA C0892274. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WAVE OF LIFE MINISTRIES INTERNATIONAL, TOM BROCK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIERPONT PLUMBING THE RE-PIPE EXPERTS, 2366 PIERPONT BLVD, VENTURA, CA 93001 VENTURA. DENIS FRANCIS CREMINS, 2366 PIERPONT BLVD, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENIS F. CREMINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009358. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST INSURANCE SERVICES, 235 W. ROSA ST., OXNARD, CA 93033 VENTURA. ELBA AGUILERA, 235 W. ROSA ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/29/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELBA AGUILERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOD’S GIFT FARMS, 6291 BRISTOL ROAD, VENTURA, CA 93003 VENTURA. ROBERT P. THOMPSON, 6291 BRISTOL ROAD, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/10/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT P. THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMFY COMMUTER, 6458 STORK ST., VENTURA, CA 93003 VENTURA. ANA ROJAS, 6458 STORK ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANA ROJAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT IMPRESSION, 13007 WESTPORT STREET, MOORPARK, CA 93021 VENTURA. JANETTE MORRA, 13007 WESTPORT STREET, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANETTE MORRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REB ENTERTAINMENT, 1206 SOUTH N ST., OXNARD, CA 93033 VENTURA. ROBERT EARL BOULETTE IV, 1206 SOUTH N. ST, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT BOULETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008606. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN CITY, 2101 S. ROSE AVE. STE. E, OXNARD, CA 93033 VENTURA. JORGE S. CORDERO, 615 W. VINEYARD AVE. APT. 701, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JORGE S. CORDERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/10. 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 8, 15, 22, 29, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008042. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET COAST PHOTOGRAPHY, 791 PAMELA WOOD ST., NEWBURY PARK, CA 91320 VENTURA. JENNIFER FELTIS, 791 PAMELA WOOD ST., NEWBURY PARK, CA 91320, VENTURA, COREY FELTIS, 791 PAMELA WOOD ST., NEWBURY PARK, CA 91320 VENTURA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER FELTIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/10. 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 8, 15, 22, 29, 2010

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 Wednesday July 21, 2010, AT 9:30AM.
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.
Lien Sale pursuant to Civil Code Section 3071 of the State of California, the following to with:
Vehicle to be sold: 1990 Infiniti M30
License: Arizona 747AYT
Vin: JNKHF14CXLT007129
Martha Anne Trueblood
Arizona Dept Transportation Motor Vehicle Div.
Name Unit # Name Unit #
Farland, Sherri B036 MCCABE, SHAWN S2081
La Cabe, Gina C B050 JOHNSON, TYLER S2205
HARRIS, EVAN B226 JOHNSON, TYLER S2207
Camp, Glenn D08 JOHNSON, TYLER S2234
HARRIS, EVAN D15 Fitzpatrick, Michael S2255
Akrey, George D20 KIMMONS, MICHAEL S3N212
PORTER, TIMOTHY E238 KIMMONS, MICHAEL S3N216
KIRBY, DENIS P G17 KIMMONS, MICHAEL S3N218
GREGORY JR., BOBBY G20 GALVEZ, ALISSA S4022
Swanson, Heather G64 JACKSON, DEVERRIN S4026
SALSBURY, JIMMY H40 Davis, La Manda S4096
POTTHOFF, THOMAS N220 Fitzpatrick, Michael S4206
TERINO, DR. EDWARD P0112 O'KEEFE #F26688, JEFFREY S4261
Holcombe, Richard R108 Hinson, Ron S5215
KRIEGER, JENNIFER R213 MAJEED, SHARON S6237
RICHARDSON, ROBYNE R270 TRUEBLOOD, MARTY Y04
DIMALANTA, STEVE S1232
************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette JULY 8, 15, 2010

NOTICE OF TRUSTEE'S SALE TS # CA-10-354294-RM Order # 4420942 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/6/2008. 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 MELGOZA AND MARIA C. MELGOZA, HUSBAND AND WIFE AS JOINT TENANTS AND ALEJANDRO MELGOZA, A SINGLE MAN AND SUSANA MELGOZA, A SINGLE WOMAN ALL AS JOINT TENANTS Recorded: 2/26/2008 as Instrument No. 20080226-00026453 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/29/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $379,288.67 The purported property address is: 934 WILEMAN ST FILLMORE, CA 93015 Assessors Parcel No. 052-0-126-015 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Chase Home Finance, LLC 3415 Vision Drive Columbus OH 43219. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 7/6/2010 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3607737 07/08/2010, 07/15/2010, 07/22/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 442488CA Loan No. 3014946465 Title Order No. 415568 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-12-2007. 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 07-29-2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-26-2007, Book , Page , Instrument 20071226-00231207-0 of official records in the Office of the Recorder of VENTURA County, California, executed by: ANNA SHIRAZI, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 490 OF TRACT NO. 2008-4, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 51 PAGES 57 TO 65 INCLUSIVE, OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM ALL MINERALS, INCLUDING, BUT NOT LIMITED TO OIL, GAS AND OTHER HYDROCARBON SUBSTANCES LYING UNDER A PLANE 500 FEET BELOW THE SURFACE OF SAID PROPERTY, WITHOUT HOWEVER, THE RIGHT OF ENTRY TO THE SURFACE OF SAID PROPERTY OR TO ANY PLANE THEREOF LYING ABOVE SAID PLANE. Amount of unpaid balance and other charges: $552,722.10(estimated) Street address and other common designation of the real property: #5 RANCHERO ROAD BELL CANYON, CA 91307 APN Number: 850-0-071-035 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 07-06-2010 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 730-2727 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com Deborah Brignac CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3636988 07/08/2010, 07/15/2010, 07/22/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100630-10009453-0
The following person(s) is (are) doing business as:
RSC Green, 1901 Victoria Ave. #204, Oxnard, CA 93035, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3082133
State of incorporation: California
R Sandefer Construction Inc., 1901 Victoria Ave., #204, Oxnard, CA 93035
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.)
R Sandefer Construction Inc.
S/ Robert Sandefer, President
This statement was filed with the County Clerk of Ventura on June 30, 2010.
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).
7/8, 7/15, 7/22, 7/29/10 CNS-1895404#