07/23/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIS N HAIRS, 485 VENTURA AVE. SUITE C, OAKVIEW, CA 93022 VENTURA. ROSARIO JUNGO, 411 N. FULTON ST., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or 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: ROSARIO JUNGO. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010741. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAN ENGINEERING ASSOCIATES 2) AZURE PACIFIC REALTY, 6030 CALEDONIA CT., OAK PARK, CA 91377 VENTURA. AZURE PACIFIC, INC., 6030 CALEDONIA CT., OAK PARK, CA 91377. STATE OF INCORPORATION CA 3212785. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/25/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AZURE PACIFIC, INC., SUSAN PAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/14/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010844. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY PROFESSIONAL PEACE OFFICERS’ ASSOCIATION CHARITABLE FOUNDATION, 800 S. VICTORIA AVE. #PTDF, VENTURA, CA 93009 VENTURA. VENTURA COUNTY PROFESSIONAL PEACE OFFICERS’ ASSOCIATION, 800 S. VICTORIA AVE. #PTDF, VENTURA, CA 93009. STATE OF INCORPORATION CALIFORNIA C1968778. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY PROFESSIONAL PEACE OFFICERS’ ASSOCIATION, MARLENE HOULIHAN, TREASURER. This statement was filed with the County Clerk of Ventura County on 07/15/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEE CLEARLY GLASS RESTORATION, 632 PERTH PLACE, OXNARD, CA 93035 VENTURA. MARK CHARLES WARRINER, 632 PERTH PLACE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK C. WARRINER. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010193. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEALER COVER INSURANCE SERVICES, 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361 VENTURA. MOORPARK BROKERAGE INSURANCE SERVICES, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. STATE OR INCORPORATION CALIFORNIA 1775355. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOORPARK BROKERAGE INSURANCE SERVICES INC., RANDY FOSTER, PRESIDENT. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009950. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN PIG BOOKS, 810 E. VIRGINIA TERRACE, SANTA PAULA, CA 93060 VTA. PAMELA JEAN MARSHALL, 810 E. VIRGINIA TERRACE, SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA MARSHALL. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PETROPOLIS, 5800 SANTA ROSA RD. #144, CAMARILLO, CA 93012 VTA. SHAWNA MARIE PATTON, 384 IMPERIAL AVE., VENTURA, CA 93004, JEFFREY TOBIN NICHOLS, 384 IMPERIAL AVE., VENTURA, CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAWNA MARIE PATTON. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE DRY CARPET CLEANING, 930 CALLE HIGUERA, CAMARILLO, CA 93010 VENTURA. KYLE A. COSSEY, 930 CALLE HIGUERA, CAMARILLO, CA 93010, SALLY A. COSSEY, 930 CALLE HIGUERA, CAMARILLO, CA 93010. This Business is conducted by: COPARTNERS. 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: SALLY A. COSSEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REYNOLDS JORDAN CONSULTING, 400 E. WILBUR RD. #201, THOUSAND OAKS, CA 91360 VENTURA. ELIZABETH JORDAN, 400 E. WILBUR RD. #201, THOUSAND OAKS, CA 91360, STEPHEN REYNOLDS, 400 E. WILBUR RD. #201, THOUSAND OAKS, CA 91360. 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: ELIZABETH JORDAN. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONTE WARD BUILDING CONSULTANT, 1960 PAVIN DRIVE, OXNARD, CA 93036 VENTURA. MONTE WARD, 1960 PAVIN DRIVE, 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): 06/11/09. 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: MONTE WARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009566. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MINIMUS, 914 TOURMALINE DR., NEWBURY PARK, CA 91320 VTA. MINIMUS LLC, 218 N. CASTILIAN AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CA 200413410230. 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): 06/09/04. 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: MINIMUS LLC, HARRIET J. SHRATER, CEO. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AAA APPRAISALS 2) APPRAISAL MANAGEMENT SERVICES, 442 E. WILBUR ROAD #210, THOUSAND OAKS, CA 91360 VENTURA. YVONNE FRANCES ROSENBERG, 442 E. WILBUR RD. #210, 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): 01/2005. 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: YVONNE ROSENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TREEHUGGER CHIC 2) TH CHIC, 473 POST ST., CAMARILLO, CA 93010 VENTURA. RIEGER AND MILLIKEN CORPORATION, 473 POST ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA C1029176. 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: RIEGER AND MILLIKEN CORP, RONALD V. RIEGER, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINSLOW PROPERTY MANAGEMENT, 2330 PALOMAR AVE., VENTURA, CA 93001 VENTURA. CARRIE SUE WINSLOW, 2330 PALOMAR 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: CARRIE SUE WINSLOW. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3 CROWNS DISTRIBUTORS, 950 MOUNTAIN VIEW AVE., OXNARD, 93030 VENTURA. JAIME RICARDO JUAREZ, 1705 VALENTINA DR., OXNARD, CALIF 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/14/09. 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: JAIME JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE BEAGLE KNOWS 2) THE BEAGLE KNOWS BISCUIT COMPANY, 1888 MORENO DR. SIMI VALLEY, CA 93063 VENTURA. JEANINE HASS, 1888 MORENO DR., 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: JEANINE HASS. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010112. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SMOKE SHOP, 315 BORCHARD DR., VENTURA, CA 93003 VENTURA. GEORGE TOUMA, 5356 LAFAYETTE ST., VENTURA, CA 93003, RAWAD TOUMA, 156 S. LAUREL ST., VENTURA, CA 93001. 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: GEORGE TOUMA, RAWAD TOUMA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL DATA SOLUTIONS, 1002 CANDELARIA LANE, FILLMORE, CA 93015 VTA. SUSAN CASTANEDA, 1002 CANDELARIA LANE, FILLMORE, CA 93015, GIL CASTANEDA, 1002 CANDELARIA LANE, FILLMORE, CA 93015. 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: SUSAN CASTANEDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/09. 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 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD REGISTRY, 456 WEST FIR AVE., OXNARD, CA 93033 VENTURA. WILLIAM CLIFFORD WINTER, 456 WEST FIR AVE., 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: WILLIAM C. WINTER. 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 23, 30, AUGUST 6, 13, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090707-10010192-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: DEALER COVER INSURANCE SERVICES, 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandon4d was filed: 07/21/08. The File number to the fictitious business name being abandoned: 20080721-10011120-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MOORPARK BROKERAGE INSURANCE SERVICES, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. DOXSEE & ASSOCIATES INSURANCE BROKERS, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. This business is conducted by: A GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOORPARK BROKERAGE INSURANCE SERVICES, INC., G.P. OF DOXSEE FOSTER & ASSOCIATES INSURANCE BROKERS, RANDY FOSTER, PRESIDENT. 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 23, 30 AUGUST 6, 13, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00353054-CU-PT-SIM. PETITION OF CHARYLE ANN and EDUARD DORMOND. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): CHARYLE ANN and EDUARD DORMOND filed a petition with this court for a decree changing names as follows: JENNESSAH REANNE DORMOND to JENNEAH KYREANNE DORMOND. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 09/04/09 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 07/14/09. Filed: 07/14/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette JULY 23, 30, AUGUST 6, 13, 2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090187411794 Title Order No.: 20962747 FHA/VA/PMI No.: NONE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/17/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PRO¬CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly ap¬pointed Trustee under and pursu¬ant to Deed of Trust Recorded on 04/07/06 as Instrument No. 20060407 0075062 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARK WITKOWSKI, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: August 12, 2009 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 47 ORIENT STREET, FILLMORE, CA 93015. APN# 052 0 204 085 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $455,742.95. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 3350 COUNTRY CLUB DRIVE, SUITE 202, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 07/14/09 NPP0140668 07/23/09, 07/30/09, 08/06/09

NOTICE OF TRUSTEE'S SALE TS No. 09-0026804 Title Order No. 09-8-081816 Investor/Insurer No. 1704129905 APN No. 052-0-231-025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by FRANK D BINGHAM, AND GLENDRA J BINGHAM, HUSBAND AND WIFE AS JOINT TENANTS, dated 06/22/2007 and recorded 07/02/07, as Instrument No. 20070702-00130843-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/12/2009 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: 1030 VILLAGE SQUARE, FILLMORE, CA, 930151733. 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 $380,007.18. 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: 06/10/2009 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# 3185429 07/23/2009, 07/30/2009, 08/06/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-180035-C Loan No. 0713904994 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/29/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: MANUEL GARCIA PONCE, A SINGLE MAN Recorded 1/19/2005 as Instrument No. 20050119-0013878 in Book -, page - of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 8/13/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 834 SESPE AVENUE FILLMORE, California 93015-0000 APN #: 052-0-133-055 The total amount secured by said instrument as of the time of initial publication of this notice is $269,273.97, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. 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 or 2923.55.   ETS Services, LLC Date: 7/20/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Sunil Jayasinha, TRUSTEE SALE OFFICER ASAP# 3184076 07/23/2009, 07/30/2009, 08/06/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-272685-RM Loan # 0324625490 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/6/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARIA GODINEZ , AN UNMARRIED WOMAN Recorded: 9/22/2005 as Instrument No. 20050922-0236369 in book --, page -- of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/12/2009 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: $453,749.08 The purported property address is: 922 ERSKINE LN FILLMORE, CA 93015 Assessors Parcel No. 052-0-084-305 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 Barclays Capital Real Estate Inc. dba HomEq Servicing 4837 Watt Avenue North Highlands CA 95660 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: 7/17/2009 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) 867-7378 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# 3183710 07/23/2009, 07/30/2009, 08/06/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090708-10010376-0
The following person(s) is (are) doing business as:
Time To Travel, 15433 Telegraph #75W, Santa Paula, CA 93060, County of Ventura
Katherine Jones, 15433 Telegraph #75W, Santa Paula, CA 93060
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Katherine Jones
This statement was filed with the County Clerk of Ventura on July 08, 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).
7/23, 7/30, 8/6, 8/13/09
CNS-1637674#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090187411794 Title Order No.: 20962747 FHA/VA/PMI No.: NONE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/17/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PRO¬CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly ap¬pointed Trustee under and pursu¬ant to Deed of Trust Recorded on 04/07/06 as Instrument No. 20060407 0075062 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARK WITKOWSKI, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: August 12, 2009 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 47 ORIENT STREET, FILLMORE, CA 93015. APN# 052 0 204 085 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $455,742.95. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 3350 COUNTRY CLUB DRIVE, SUITE 202, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 07/14/09 NPP0140668 07/23/09, 07/30/09, 08/06/09

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090708-10010377
The following person(s) is (are) doing business as:
Vet Pac, 1821 Calle Petaluma, Thousand Oaks, CA 91360; County of Ventura
Bad-Dog Enterprises, Inc., 1821 Calle Petaluma,Thousand Oaks, CA 91360
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State: C1983248
State oc incorporation: CA
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.)
Bad-Dog Enterprises, Inc.
S/ Keith M. Berry, President
This statement was filed with the County Clerk of Ventura on July 8, 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).
7/23, 7/30, 8/6, 8/13/09 CNS-1637670#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090708-10010375
The following person(s) is (are) doing business as:
Jacobson-Sadowsky Insurance Services, 1675 Bridget Avenue, Simi Valley, CA 93065; County of Ventura
Matthew Sadowsky, 1675 Bridget Avenue, Simi Valley, CA 93065
Tammy Jacobson, 28428 Nicholas Circle, Saugus, CA 91350
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 06/15/2009.
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/ Matthew Sadowsky
This statement was filed with the County Clerk of Ventura on July 8, 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).
7/23, 7/30, 8/6, 8/13/09 CNS-1637548#

NOTICE OF TRUSTEE'S SALE TS No. 09-0037024 Title Order No. 09-8-112194 Investor/Insurer No. 1705099357 APN No. 050-0-153-110 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/05/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by REFUGIO R AGUILERA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 10/05/2007 and recorded 10/15/07, as Instrument No. 20071015-00193794-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/12/2009 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: 303 BLAINE AVENUE, FILLMORE, CA, 930151454. 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 $425,901.81. 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: 06/27/2009 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# 3190682 07/23/2009, 07/30/2009, 08/06/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0047854 Title Order No. 09-8-142672 Investor/Insurer No. 079689168 APN No. 189-0-420-395 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/17/2004. 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 LESLIE E MELGAR, AN UNMARRIED WOMAN, dated 11/17/2004 and recorded 11/24/04, as Instrument No. 20041124-0313576, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/12/2009 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: 2444 BOLKER DRIVE, PORT HUENEME, CA, 93041. 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 $280,897.99. 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: 07/17/2009 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# 3191408 07/23/2009, 07/30/2009, 08/06/2009
NOTICE OF PUBLIC HEARING
INCREASE IN SEWER CONNECTION FEE
VENTURA COUNTY WATERWORKS DISTRICT NO. 16, PIRU
Notice is hereby given that, pursuant to Section 54986 of the Government Code, the Board of Supervisors will conduct a Public Hearing to consider an increase in the sewer connection fee for Ventura County Waterworks District No. 16 (District).
On February 24, 2009 the Board of Ventura County Waterworks District No. 16 awarded a design build contract for 12.87 million for the upgrade and expansion of the Piru Wastewater Treatment Plant. Total estimated cost of the project is $14.58 million. In order to finance a portion of the improvements, the District is recommending that the existing sewer connection fee of $877 be increased to $4,022 for each equivalent residential unit.
The cost of upgrading / expanding needed wastewater treatment plant are being financed with state and federal grants and low interest loan. The proposed increase in the sewer connection fees will repay a portion of the state loan and will not require the imposition of additional property taxes.
Copies of the recommendation to the Board of Ventura County Waterworks District No. 16, along with supporting data, are available for review at the office of the Clerk of the Board located on the 4th floor of the County Administration Building, 800 South Victoria Avenue, Ventura, California 93009, and at the Ventura County Waterworks District Office located at 6767 Spring Road in Moorpark, California 93021.
The Board of Ventura County Waterworks District No. 16 will hear and consider all objections or protests, if any, to the recommended sewer connection fee. The meeting will be held on July 21, 2009 at 10:00 am, County Administration Building, 800 South Victoria Avenue, Ventura, California.
7/23/09 CNS-1627370#