08/14/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): USAVEFUEL$, 5200 S. J STREET, APT. #67, OXNARD, CA 93033 VENTURA COUNTY. SCOTT DALE THACKER, 5200 S. J STREET, APT. #67, OXNARD, CA 93033. This Business is conducted by: AN INIDIVIDUAL. 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: SCOTT DALE THACKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CTZZZZ ULTIMATE TAN, 2827 E. MAIN ST., VENTURA, CA 93003 VTA COUNTY. DWIGHT BUTLER, 162 KEATS CIRCLE, VENTURA, CA 93003, CHRISANNE TALBOT, 162 KEATS CIRCLE, VENTURA, CA 93003. 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): 07/31/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DWIGHT BUTLER. This statement was filed with the County Clerk of Ventura County on 07/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00324607-CU-PT-VTA. Petition of: SIPHOUANGKHAM PAMELA PHONTHONGSY. TO ALL INTERESTED PERSONS: Petitioner: SIPHOUANGKHAM PAMELA PHONTHONGSY filed a petition with this court for a decree changing names as follows: SIPHOUANGKHAM PAMELA PHONTHONGSY to PAMELA SIPHOUANGKHAM PHONTHONGSY. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/03/08, Time: 8:20am, Dept.: 40, Room, The address of the court is Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, C.O.V. A copy of this Order to show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE FILLMORE GAZETTE. Dated:. Filed: 08/08/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SCOOPER TROOPS, 5090 ARROYO LANE APT 301, SIMI VALLEY, CA 93063 VENTURA COUNTY. JOSEPH LARKIN, 5090 ARROYO LANE APT 301, SIMI VALLEY, CA 93063, MAUREEN HARSONO, 5090 ARROYO LANE APT 301, SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/19/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH LARKIN. This statement was filed with the County Clerk of Ventura County on 08/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAVEL CHILD MD, 1607 FORDHAM AVE., THOUSAND OAKS, CA 91360 VENTURA COUNTY. EDWARD THOMAS CHAMBERS, 1607 FORDHAM AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD CHAMBERS. This statement was filed with the County Clerk of Ventura County on 07/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AHHHMMM, 651 VALLEY OAK LANE, NEWBURY PARK, CA 91320 VENTURA COUNTY. HEATHER KARR, 651 VALLEY OAK LANE, NEWBURY PARK, CA 91320 VENTURA COUNTY. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/22/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEATHER KARR. This statement was filed with the County Clerk of Ventura County on 07/29/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CD WARD & ASSOCIATES, 1932 GLENTANA ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. DANIEL P. WARD, 1932 GLENTANA ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL P. WARD. This statement was filed with the County Clerk of Ventura County on 07/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREASURES FROM THE HEART, 1407 E. LOS ANGELES AVE. #W, SIMI VALLEY, CA 93065 VENTURA COUNTY. CARLA KURACHI, 2157 BIGELOW AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLA KURACHI. This statement was filed with the County Clerk of Ventura County on 07/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DARLING NAILS, 751 VENTURA ST. #B, FILLMORE, CA 93015 VENTURA COUNTY. CINDY THACH, 14071 MOONCREST ST., WESTMINSTER, CA 92683. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CINDY THACH. This statement was filed with the County Clerk of Ventura County on 08/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIANINA MIA’S , 1888 MORENO DR., SIMI VALLEY, CA 93063 VENTURA COUNTY. JEANINE HASS, 1888 MORENO DR., SIMI VALLEY, C 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEANINE HASS. This statement was filed with the County Clerk of Ventura County on 07/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WRITERS ANNEX, 388 E. GAINSBOROUGH ROAD, THOUSAND OAKS, CA 91360 VENTURA COUNTY. WILLIAM VIETINGHOFF, 388 E. GAINSBOUROUGH ROAD, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM VIETINGHOFF. This statement was filed with the County Clerk of Ventura County on 08/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010997. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) APERTURE BUSINESS SOLUTIONS 2) CARELIVING SOLUTIONS 3) PAGE 2 PAGE PUBLISHING, 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360 VENTURA COUTNY. DEZACORP LTD., 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA C2998088. 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: DEZACORP LTD., AARON VIDAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011916. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SUSHI OZEKII – VENTURA, 1437 S. VICTORIA AVE. #E, VENTURA, CA 93003 VENTURA COUNTY. OZEKII SUSHI VENTURA INC, 1437 S. VICTORIA AVE. #E, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 3102188. 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: OZEKII SUSHI VENTURA INC, MEE H. JANG, CFO. This statement was filed with the County Clerk of Ventura County on 07/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POINTS FOR PROFIT – VENTURA, 3585 MAPLE ST. #140, VENTURA, CA 93003 VTA COUNTY. STEVEN MAITLAND, 311 RODGERS ST., VENTURA, CA 93003, ELOISE MAITLAND, 311 RODGERS ST., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN MAITLAND. This statement was filed with the County Clerk of Ventura County on 08/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HARRINGTON TRACE CORPORATION, 1337 ROBIN AVE., VENTURA, CA 93003 VENTURA COUNTY. THE HARRINGTON TRACE CORPORATION, 1337 ROBIN AVE., VENTURA, CA 93003. STATE OF INCORPORATION CA 3044841. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/29/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE HARRINGTON TRACE CORPORATION, JOHN MCBRIDE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FIRST AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00323967-CU-PT-VTA. Petition of: EFREN MUNOZ ELIZALDE. TO ALL INTERESTED PERSONS: Petitioner: EFREN MUNOZ ELIZALDE filed a petition with this court for a decree changing names as follows: EFREN MUNOZ ELIZALDE to EFREN JOSHUA MUNOZ. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 09/15/08, Time: 8:20am, Dept.: 42, Room, The address of the court is Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, C.O.V. A copy of this Order to show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE FILLMORE GAZETTE. Dated: 08/01/08. Filed: 08/01/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette AUGUST 14, 21, 28, SEPTEMBER 4, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: CTZZZZ ULTIMATE TAN, 2827 E. MAIN ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 05/01/06. The file number to the fictitious business name being abandoned: 2006051-0007429. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: STEVEN ANDREW BUTLER, 2819 E. MAIN ST., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/31/08. Signed STEVEN ANDREW BUTLER. File Number 20080731-10011950-0. Published in the Fillmore Gazette: AUGUST 14, 21, 28, SEPTEMBER 4, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 11, 2008 at 312 N. Garfield Street, Oxnard, California and on June 30, 2008 at Wells Fargo, 5751 Telephone Road, Ventura, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $17,776.62. The seized property is described as follows:
$10,593.00 U.S. currency
$7,183.62 U.S. currency from Wells Fargo bank account 6222-901966
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-055 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
8/14, 8/21, 8/28/08 CNS-1407777#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 23, 2008 at 255 Cochran Drive and at 2285 Pinecrest, Simi Valley , California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,177.00. The seized property is described as follows:
$277.00 U.S. currency
$1,900.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-067 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
8/14, 8/21, 8/28/08 CNS-1406909#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 17, 2008 at 1300 Saratoga Ave, #1015, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11351.5 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,204.58. The seized property is described as follows:
$3,204.58 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-068 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
8/14, 8/21, 8/28/08 CNS-1403244#

A-5
NOTICE INVITING BIDS FOR EFFLUENT DISPOSAL AND REUSE SYSTEM FOR FILLMORE MIDDLE SCHOOL AND RAILROAD RIGHT-OF-WAY
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 9th day of September, 2008, at which time they will be publicly opened and read. The Contractor shall perform and complete in strict conformity with this contract the work as described and shown in the contract documents, consisting generally of: installing a Surface Dispersion Irrigation System (SDI) approximately 5.3 acres, installation of Surface Dispersion System (EDS) under the Fillmore Middle School baseball field, replacement of AC pavement under basketball courts, and construction of masonry building housing control and instrumentation for EDS and SDI systems, work also includes construction of landscaping improvements with the conventional and SDI irrigation systems for the areas located on the both sides of railroad tracks between B Street and Central Avenue and along bike path complete in place, in accordance with the Plans, Specifications, and these Special Provisions. The estimated construction cost is: $4.0 to 5.0 Million Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $150.00 a nonrefundable fee if acquired from City Hall, or payment of $200.00 a non-refundable fee if received by mail. An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to: Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site. Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
A-6
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder. APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1- (888)-BNI-BOOKS. Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “EFFLUENT DISPOSAL AND REUSE SYSTEM FOR FILLMORE MIDDLE SCHOOL AND RAILROAD RIGHT-OF-WAY, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid. The Plans, Contract Documents and Specifications will be available for public inspection at the following locations: City of Fillmore Ventura County Contractors Association 250 Central Avenue 1830 Lockwood, No. 110 Fillmore, California 93015 Oxnard, California 93030 Phone (805) 524-3701 Phone :(805) 981-8088 Fax (805) 524-5707 Fax: (805) 981-8089 Monrovia Plan Center Reed Construction Data 1333 South Mayflower, 3rd Floor 30 Technology Parkway South, Suite 500 Monrovia, California, 91016 Norcross, GA 30092 Phone: (626) 932-6181 Phone: (800) 876-4045 Fax: (626) 932-6189 Fax: (310) 643-1270 Fax: (800) 642-2437
Email: rcdwestnews@reedbusiness.com
FTP Site for plans: www.reedplans.com
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
August 7, 2008
To be published in The Fillmore Gazette AUGUST 14, 21, 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080801-10012113-0
The following person(s) is (are) doing business as:
Innovative Seafood, 4176 Dakota Drive, Moorpark, CA 93021, County of Ventura
IMS Innovative Merchandising Specialist, California, 4176 Dakota Drive, Moorpark, CA 93021
This business is conducted by A corporation
Articles of incorporation or organization number filed with the California Secretary of State: 2746423
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.)
IMS Innovative Merchandising Specialist
S/ Terrence J. Moran, President
This statement was filed with the County Clerk of Ventura on August 1, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Original
8/14, 8/21, 8/28, 9/4/08 CNS-1399612#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080801-10012112-0
The following person(s) is (are) doing business as:
Money Smart Financial, 50 Debussy Lane, Ventura, CA 93003, Ventura County.
Robert P. Lewis, 50 Debussy Lane, Ventura, CA 93003.
This business is conducted by An individual.
The registrant commenced to transact business under the fictitious business name or names listed above on July 17, 2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robert P. Lewis
This statement was filed with the County Clerk of Ventura on August 01, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/14, 8/21, 8/28, 9/4/08 CNS-1399617#
NOTICE OF TRUSTEE'S SALE TS No. 08-45435 Title Order No. 08-8-174303 Investor/Insurer No. 096670243 APN No. 052-0-054-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/30/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by ABEL D. MACIAS AND SANTA T. MACIAS, HUSBAND AND WIFE AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP, dated 03/30/2005 and recorded 04/11/05, as Instrument No. 20050411-0085986, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/04/2008 at 11:00 AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 653 MANZANITA DRIVE, 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 $441,813.94. 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: 08/08/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281-8219, Sale Information: (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2832120 08/14/2008, 08/21/2008, 08/28/2008
NOTICE OF TRUSTEE'S SALE TS # CA-08-159721-JB Loan # 17347667 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE M. ALAMILLO AND ANA M. ALAMILLO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 9/27/2006 as Instrument No. 20060927-00203930-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/3/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $582,597.37 The purported property address is: 701 Santa Fe Street Fillmore, CA 93015 Assessors Parcel No. 052-0-212-105 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 8/8/2008 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 Jennifer Basom, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2830528 08/14/2008, 08/21/2008, 08/28/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No.:08-01224-5 Loan No.: 20279014 TSG No.: E822884 APN: 056-0-041-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 9, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 3, 2008 at 11:00 AM, Fidelity National Title Company as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on January 23, 2007, as Instrument No. 20070123-00015101-0 of Official Records in the office of the Recorder of Ventura County, CA executed by: ANTONIO CASTRO, A SINGLE MAN, as Trustor, and 2CI DIRECT AS LENDER AND MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MFRS) as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state): At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA , all right, title and interest, conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is" The street address and other common designation, if any, of the real property described above is purported to be: 961 NORTH MAIN STREET, PIRU, CA 93040 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $321,573.95 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. FOR REINSTATEMENT OR PAYOFF QUOTES, PLEASE CONTACT THE LOAN RESOLUTION DEPARTMENTAT: 877-596-8580 Beneficiary: HSBC BANK USA, N.A., AS TRUSTEE ON BEHALF OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST AND FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2007-ASAPI, ASSET BACKED PASS-THROUGH CERTIFICATES C/O Fidelity National Title Company 391 Howe Avenue Suite 101 Sacramento, CA 95825 916-646-5624 SALE INFORMATION CAN BE OBTAINED ON LINE AT www.fidelityasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-259-7850 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: August 9, 2008 FIDELITY NATIONAL TITLE COMPANY AS TRUSTEE Amy Fetterley Authorized Signature ASAP# 2847150 08/14/2008, 08/21/2008, 08/28/2008