07/16/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HEART OF VOICE, 541 SAVONA WAY, OAK PARK, CA 91377 VENTURA. WILLIAM MERRITT, 541 SAVONA WAY, OAK PARK, CA 91377, STELLA MERRITT, 541 SAVONA WAY, OAK PARK, CA 91377. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/20/08. 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: STELLA MERRITT, WILLIAM MERRITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUG’S PAINTING, 11191 CASA ST., VENTURA, CA 93004 VENTURA. DOUGLAS GLENN BAIDA, 11191 CASA ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/24/1991. 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: DOUGLAS G. BAIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPERMOTORS, 1203 EAST THOMPSON, VENTURA, CA 93001 VENTURA. SEAN SHIGETO INOUYE, 220 SAN VINCENTE #213, SANTA MONICA, CA 90402. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/25/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN INOUYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VISTA GRANDE WINERY 2) WEXLER ENCINO ESTATE VINEYARD 3) NORM STAFFORD PREMIUM WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. JOHN DAUME, 2344 LUDIN, SIMI, 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: J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOIR BEAUTY SUPPLY, 3730 KETCH AVE. APT. 203, OXNARD, CA 93035 VENTURA. FELICIA RENEE SNOW, 3730 KETCH AVE. APT. 203, OXNARD, CA 93035. 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: FELICIA RENEE SNOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CRISPIN & LARKINS, PARTNERS 2) SPARROW LA, 1388 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361, VENTURA. CASSANDRA ANN LARKINS, 1388 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361, KELLY LAUREN CRISPIN, 751 RANCHO ROAD, THOUSAND OAKS, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CASSANDRA A. LARKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLOUDVIEW APPRAISALS, LLC., 3717 ACALA ST., CAMARILLO, CA 93010 VENTURA. CLOUDVIEW APPRAISALS, LLC., 3717 ACALA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200910510141. 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: CLOUDVIEW APPRAISALS, LLC, KELLY RODRIGUEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SA RECYCLING, 1441 MOUNTAIN VIEW, OXNARD, CA 93030 VENTURA. SA RECYCLING LLC, 3200 E. FRONTERA, ANAHEIM, CA 92806. STATE OF INCORPORATION DELAWARE 200720010289. 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: SA RECYCLING LLC, GEORGE ADAMS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TAG DIGITAL MEDIA 2) LUXENTIA, 5963 OLIVAS PARK DRIVE, SUITE F, VENTURA, CA 93003 VENTURA. COMMONPATH, LLC, 5963 OLIVAS PARK DRIVE, SUITE F, VENTURA, CA 93003. STATE OF INCORPORATION CA 200916910198. 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): 07/06/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COMMONPATH, WILLIAM HUCHESTEIN, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIAEX.NET, 206 N. SIGNAL STREET, SUITE C, OJAI, CA 93023 VENTURA. STEPHEN ADELMAN, 509 EL PASEO RD., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/25/02. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN ADELMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010444. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTHSTAR ENTERPRISES, 742 EAST MAIN STREET, VENTURA, CA 93002 VTA. ED PROVOST, 221 B SOUTH PACIFIC AVE., 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): 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: ED PROVOST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXOTIC POOL SERVICES, 3432 BROOKWOOD LN., OXNARD, CA 93036 VENTURA. BAAN DOUGRAMEJI, 3432 BROOKWOOD LN., OXNARD, CA 93036, ROBERT LANGLEY, 5618 NORTH WIND CT., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BAAN DOUGRAMEJI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENTHORN CONSTRUCTION, 646 FLINN AVE. STE. A, MOORPARK, CA 93021 VENTURA. GARAGE EQUIPMENT SUPPLY, INC., 646 FLINN AVE. STE. A, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 2494304. 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: GARAGE EQUIPMENT SUPPLY, INC., GARY HENTHORN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 100109939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPERATIONAL EXCELLENCE, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. MORTGAGE PROCESS SOLUTIONS, LLC, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200915410031. 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): 06/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MORTGAGE PROCESS SOLUTIONS, LLC, JEFF MENTON, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MMI TRUCKING, 8333 HAPPY CAMP, MOORPARK, CA 93021 VENT. MOBILE MIXERS INC, 8333 HAPPY CAMP, MOORPARK, CA 93021. STATE OF INCORPORATION CA CO575727. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOBILE MIXERS INC, J.P. SANDOVAL, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL RETIREMENT SERVICES INC, 734 VIA ONDULANDO, VENTURA, CA 93003 VENTURA. ROYAL RETIREMENT SERVICES CORPORATION, 734 VIA ONDULANDO, VENTURA, CA 93003. STATE OF INCORPORATION CA 3147742. 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: ROYAL RETIREMENT SERVICES CORPORATION, MARGARET DE MEDEIROS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IVEN MOORE & ASSOCIATES 2) IMA FEDERAL PROJECTS GROUP, 474 ESCONDIDO COURT, CAMARILLO, CA 93010 VENTURA. W. IVEN MOORE, 474 ESCONDIDO COURT, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1986. 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: W. IVEN MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIVITY INVESTIGATION SERVICES, 2274 MARCO DRIVE, CAMARILLO, CA 93010 VENTURA. WILLIAM ALVA, 2274 MARCO DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: WILLIAM ALVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HATTIE PEARL INDEXING 2) HATTIE INDEXING, 183 HOLT STREET, VENTURA, CA 93001 VENTURA. SHERRI LANAIL BARNES, 183 HOLT STREET, 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): 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: SHERRI BARNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARE RING, 210 E. MAIN ST., VTA, CA 93001 VTA. DEBBIE FOX, 347 DREXEL AVE., VTA, 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): 06/29/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBBIE FOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0088511 Title Order No. 08-8-325716 Investor/Insurer No. 94185847 APN No. 041-0-310-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/01/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by ANTHONY RUDY TEIXEIRA, A SINGLE MAN, dated 07/01/2005 and recorded 07/11/05, as Instrument No. 20050711-0167884, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/06/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 640 RIVER STREET # A, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $296,629.08. 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: 11/22/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 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# 3179376 07/16/2009, 07/23/2009, 07/30/2009

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-065 On June 18, 2009 Ventura County Sheriff's Department officers seized $1,850.00 U.S. currency at 2234 Wilcox Street, Camarillo, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,850.00.
FS#09-064 On June 12, 2009 California Highway Patrol officers seized $294.00 U.S. currency and 2004 VW GTI, License No. 6HZC144 (estimated value $11,785) at SR-23 Moorpark Freeway from Janss Road to U.S. 101, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,075.00.
FS#09-011 On February 4, 2009 Ventura County Sheriff's Department officers seized $13,326.04 U.S. currency at 4127 Hillpark, Moorpark, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $13,326.00
FS#09-058 On May 29, 2009 Ventura Police Department officers seized $2,225.00 U.S. currency at 164 W. Flint, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,225.00
FS#09-055 On May 21, 2009 Ventura County Sheriff's Department officers seized $1,433.00 U.S. currency at 104 E. Ventura Street, Apt. J, Santa Paula, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,433.00
FS#09-050 On May 12, 2009 Ventura County Sheriff’s Department officers seized $6,036.00 U.S. currency at Vineyard and Collins, El Rio, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,036.00
FS#09-060 On June 4, 2009 California Highway Patrol officers seized $4,410.00 U.S. currency at S/B U.S. 101 N/of Central Ave., Camarillo, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,410.00
FS#09-056 On May 21, 2009 Ventura County Sheriff’s Department officers seized $1,699.00 U.S. currency at Yosemite and HWY 118, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,699.00
FS#09-057 On May 29, 2009 Ventura County Sheriff’s Department officers seized $1,824.00 U.S. currency at Ventura Road and Doris and seized $3,025.00 U.S. currency at 2230 Manzanita Road, Apt. D, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,849.00
FS#09-053 On May 20, 2009 Ventura County Sheriff’s Department officers seized $900.00 U.S. currency at 186 N. Jerome Ave, Newbury Park, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $900.00
7/16, 7/23, 7/30/09 CNS-1642072#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090624-10009639-0
The following person(s) is (are) doing business as:
Green Light Debt Relief, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362
Household Financial Solutions, LLC, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Household Financial Solutions, LLC
S/ Dustin White, Manager,
This statement was filed with the County Clerk of Ventura County on 06/24/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1620662#

NOTICE OF TRUSTEE'S SALE TS # CA-09-269976-BL Loan # 100231646 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/7/2006. 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): LEMUEL H. HUFF AND NANCY R. HUFF, HUSBAND AND WIFE Recorded: 4/14/2006 as Instrument No. 20060414-0080513 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/6/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $327,732.10 The purported property address is: 1009 Arrasmith Lane Fillmore, CA 93015 Assessors Parcel No. 052-0-291-125 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 Litton Loan Servicing LP 4828 Loop Central Drive Houston TX 77081 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 7/10/2009 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: (800) 247-9727 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# 3158801 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 231717CA Loan No. 0666159470 Title Order No. 602121595 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/08/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/05/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10/19/2004, Book , Page , Instrument 20041019-0280387 of official records in the Office of the Recorder of VENTURA County, California, executed by: ALEXANDER P. VILLASENOR AND ANNA M. VILLASENOR HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/26TH INTEREST IN LOT 1 OF TRACT NO. 3629, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 94, PAGE 46 AND 47 OF MISCELLANEOUS RECORDS (MAPS), IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM UNITS 1 THROUGH 26, INCLUSIVE, AS SHOWN AND DEFINED UPON THE CONDOMINIUM PLAN RECORDED AUGUST 12, 1983 AS DOCUMENT NO. 88699 OF OFFICIAL RECORDS. ALSO EXCEPT ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS, BUT WITHOUT RIGHT OF SURFACE ENTRY BY DEED RECORDED JULY 5, 1964 IN BOOK 2575, PAGE 123 OF OFFICIAL RECORDS. PARCEL 2: UNIT 14, AS SHOWN AND DESCRIBED UPON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL 1 ABOVE. Amount of unpaid balance and other charges: $254,392.49(estimated) Street address and other common designation of the real property: 401 ARUNDELL CIRCLE FILLMORE, CA 93015 APN Number: 050-0-220-145 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 07-06-2009 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.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# 3173715 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0028686 Title Order No. 09-8-084924 Investor/Insurer No. 136636307 APN No. 052-0-215-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/03/2006. 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, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DALE S ROBERTS, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 05/03/2006 and recorded 05/08/06, as Instrument No. 20060508-0097599, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 811 UNION PACIFIC STREET, FILLMORE, CA, 930151865. 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 $612,558.04. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 06/06/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3180923 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-269176-TC Loan # 1007827833 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/2/2006. 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): ERIKA ZAMORA, A SINGLE WOMAN Recorded: 5/12/2006 as Instrument No. 20060512-0102580 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/20/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $579,798.51 The purported property address is: 1318 BLUEJAY STREET FILLMORE, CA 93015 Assessors Parcel No. 046-0-300-035 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 One West Bank FSB 6900 Beatrice Drive Kalamazoo MI 49009 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 7/30/2009 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: (877) 908-4357 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# 3182304 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 233165CA Loan No. 0743796781 Title Order No. 602124689 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/02/2006. 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 08/05/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08/08/2006, Book -, Page -, Instrument 20060808-0166717 of official records in the Office of the Recorder of VENTURA County, California, executed by: GHOLAMALI KHALIFEH, A MARRIED MAN AS HIS 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: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/80TH INTEREST IN AND TO LOT(S) 1 OF TRACT NO. 4325, AS PER MAP RECORDED IN BOOK 115, PAGE 63 AND 64 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AND AS PER A CERTIFIED OF CORRECTION RECORDED JULY 3, 1990 AS DOCUMENT NO. 099442 OF OFFICIAL RECORDS. EXCEPT THOSE PORTION OF SAID LOT CONVEYED TO RANCHO SIMI RECREATION AND PARK DISTRICT, A CORPORATION GOVERNMENTAL ENTITY, BY DEEDS RECORDED MARCH 9, 1989 AS INSTRUMENT NO. 89-033743, AND 89-033744 OF OFFICIAL RECORDS. ALSO EXCEPT THEREFROM UNITS 1 TO 80 INCLUSIVE, AS SHOWN AND DEFINED ON THE SUPERSEDE CONDOMINIUM PLAN, FOR SAID LOT 1, RECORDED OCTOBER 13, 19B9 AS INSTRUMENT NO. 89- 164666 OF OFFICIAL RECORDS. ALSO EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW A DEPTH OF 500 FEET, BUT WITH NO RIGHT OF SURFACE ENTRY, AS PROVIDED IN DEED RECORDED APRIL 8, 1954 AS INSTRUMENT NO. 10012, IN BOOK 1194, PAGE 551, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34130, IN BOOK 1774, PAGE 441, OFFICIAL RECORDS, ALL RIGHT TO ENTER, UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS, MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34129, IN BOOK 1774, PAGE 440, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34130, AS INSTRUMENT NO. BOOK 1774, PAGE(S) 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER, UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. PARCEL 2: UNIT 36 AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN. PARCEL 3: NON-EXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, DRAINAGE, ENCROACHMENT, SUPPORT, MAINTENANCE, REPAIRS, AND FOR OTHER PURPOSES AS DESCRIBED IN THE ''DECLARATION''. PARCEL 4: EXCLUSIVE EASEMENTS APPURTENANT TO PARCELS NO. 1 AND NO. 2 DESCRIBED ABOVE, FOR USE FOR ATRIUM, ENTRY AND/OR BALCONY PURPOSES, AS THEY MAY EXISTS, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION''. PARCEL 5: AN EXCLUSIVE EASEMENT APPURTENANT TO PARCELS NO. 1 AND 2 DESCRIBED ABOVE, FOR USE FOR AIR CONDITIONER COMPRESSOR PAD PURPOSES, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, DEFINED AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION'' AND AS SHOWN AND DESCRIBED AS AIR CONDITIONER COMPRESSOR PAD IN THE SUPERSEDED CONDOMINIUM PLAN. PARCEL 6: AN EXCLUSIVE EASEMENT APPURTENANT TO PARCELS NO. 1 AND 2 DESCRIBED ABOVE, FOR USE FOR CARPORT PURPOSES, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, DEFINED AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION'' AND AS SHOWN AND DESCRIBED AS CARPORT SPACE P-102 IN SAID DECLARATION. Amount of unpaid balance and other charges: $421,717.88(estimated) Street address and other common designation of the real property: 513 WATER OAK LANE UNIT #E OAK PARK, CA 91377 APN Number: 800-0-390-365 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 07-10-2009 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. 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# 3180732 07/16/2009, 07/23/2009, 07/30/2009

PUBLISHED NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED FORFEITURE PURSUANT TO HEALTH AND SAFETY
CODE SECTION 11488.4
On November 14, 2008 at Bank of America, 2830 Cochran Street, Simi Valley, California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled asubstance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $149,230.82. The seized property is described as follows:
$149,230.82 U.S. currency from bank accounts numbers 21299-02531, 21292-02736, 03826-42188, 03829-66338, 03820-41939 and certificates of deposit numbered 03821-04615 and 03820-05251.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2009-00347400-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
7/16, 7/23, 7/30/09 CNS-1644473#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090707-10010268-0
The following person(s) is (are) doing business as:
California Bonsai Studio, 1225 La Peresa Drive, Thousand Oaks, CA 91362, County of Ventura
Travis Goldstein, 1225 La Peresa Drive, Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/22/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Travis Goldstein
This statement was filed with the County Clerk of Ventura on July 07, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/16, 7/23, 7/30, 8/6/09 CNS-1639374#

PUBLISHED NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED FORFEITURE PURSUANT TO HEALTH AND SAFETY
CODE SECTION 11488.4
On November 14, 2008 at Bank of America, 2830 Cochran Street, Simi Valley, California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled asubstance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $149,230.82. The seized property is described as follows:
$149,230.82 U.S. currency from bank accounts numbers 21299-02531, 21292-02736, 03826-42188, 03829-66338, 03820-41939 and certificates of deposit numbered 03821-04615 and 03820-05251.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2009-00347400-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
7/16, 7/23, 7/30/09 CNS-1644473#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090629-10009857-0
The following person(s) is (are) doing business as:
JMiller Media, 290 Maple Ct., Ste 232, Ventura, CA 93003
Miller Magazines, Inc., 290 Maple Ct., Ste 232, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Miller Magazines, Inc.
S/ Thomas Trimbach, Chief Financial Officer,
This statement was filed with the County Clerk of Ventura County on 06/29/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1582320#

**Public Notice**
Property located on 2018 Channelford Rd, Westlake Village, CA, 91361 Belongs to Jill M. Watson, it is NOT abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mial No. 7007 2680 0001 6704 7685, Trustee Washington Mutual Bank, FA, has yet to respond
To be published in The Fillmore Gazette JULY 16, 23, 30, 2009

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, July 31st, 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#540 = Willis Corbett
#535 = Hector Cervantes
#524 = Larry Tovar
#518 = Jim Unrine
#510 = Hector Barrera
#228 = Dan Velazquez
#178 = Bertha Flores
#164 = Leah Nielsen
#158 = Curtis David
#152 = Michael Mendez
#123 = Barry Hirst, Jr.
#110 = Juan Castellow
#107 = Evangelina Becerra
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after July 31st., 2009. Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette July 16th, 23rd and 30th, 2009.

NOTICE OF TRUSTEE'S SALE TS No. 09-0023531 Title Order No. 09-8-075828 Investor/Insurer No. 781208696 APN No. 100-0-136-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/24/2006. 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, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by FILIBERTO H RAMIREZ, AND MARIA T RAMIREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/24/2006 and recorded 11/06/06, as Instrument No. 20061106-00234713-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 1037 E VIRGINIA TER, SANTA PAULA, CA, 930602137. 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 $390,591.54. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 06/05/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3181781 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0037666 Title Order No. 09-8-115407 Investor/Insurer No. 1697586607 APN No. 101-0-371-095 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/09/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ARASELI GUTIERREZ DIAZ AND JESUS A. DIAZ, WIFE AND HUSBAND AS JOINT TENANTS, dated 12/09/2004 and recorded 12/16/04, as Instrument No. 20041216-0333066, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 1503 PRIETO STREET, SANTA PAULA, CA, 930602347. 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 $248,782.86. 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: 07/01/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3181639 07/16/2009, 07/23/2009, 07/30/2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090710-10010570-0
The following person(s) is (are) doing business as:
Alliance Imaging, 2309 Antonio Avenue, Camarillo, CA 93030
Alliance HealthCare Services, Inc., 100 Bayview Circle, Suite 400, Newport Beach, CA 92660
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/27/1987.
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.)
Alliance HealthCare Services, Inc.
S/ Eli H. Glovinsky, ,
This statement was filed with the County Clerk of Ventura County on 07/10/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1599489#