08/25/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRUNK LOVE HEART, 229 E. VILLANOVA RD, OJAI CA 93023 VENTURA. KATHLEEN BRIANA CORNELIUS, 229 E. VILLANOVA RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. 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: KATHLEEN BRIANA CORNELIUS. This statement was filed with the County Clerk of Ventura County on 08/16/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WWW.FORKEDELIC.COM, FORK & SPOON JEWELRY, 220 ENSENADA AVE., THOUSAND OAKS, CA 91320 VENTURA. ONSUPA AMPUTH, 220 ENSENADA AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/10/11. 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: ONSUPA AMPUTH, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAILY RESCUE, 1971 TAMARACK ST., WESTLAKE VILLAGE, CA 91361 VENTURA. HUMMINGBIRD HILL PRODUCTS, LLC., 1971 TAMARACK ST., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HUMMINGBIRD HILL PRODUCTS, LLC., LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/09/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THRIFT ASYLUM, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063 VTA. MICHAEL DAGER, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063, WENDY DAGER, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. 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: WENDY DAGER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MULTISOURCE PRINT SOLUTIONS 2) DESIGN FOR PRINT, 849 CONGRESSIONAL ROAD, SIMI VALLEY, CA 93065 VENTURA. SANDRA LEE STEVENS-KEHR, 849 CONGRESSIONAL ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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: SANDRA LEE STEVENS-KEHR. This statement was filed with the County Clerk of Ventura County on 08/04/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COVERED 6, 780 CHAMBERS LANE UNIT 210, SIMI VALLEY, CA 93065 VTA. COVERED 6 L.L.C., 6259 VAN NUYS BLVD, VAN NUYS, CA 91401. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. 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: COVERED 6 L.L.C., ROBERT ARABIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/15/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINTAGE CREST SENIOR APARTMENTS, 4700 PARK LANE, MOORPARK, CA 93021 VENTURA. USA VINTAGE CREST, INC GP FOR VINTAGE CREST SENIOR APARTMENTS, LP, 2440 PROFESSIONAL DRIVE, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION GP FOR VINTAGE CREST SENIOR APARTMENTS, LP, 3803 EAST CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/04. 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: EDWARD R. HERZOG, CFO FOR USA VINTAGE CREST, INC. GP FOR VINTAGE CREST SENIOR APARTMENTS, LP. This statement was filed with the County Clerk of Ventura County on 08/12/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RF BRIGHT & ACCESSORIES LLC 2) RF BRIGHT, 423 CENTRAL AVE. SUITE B, FILLMORE, CA 93015 VENTURA. RF BRIGHT & ACCESSORIES LLC, 423 CENTRAL AVE. SUITE B, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/10/11. 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: RF BRIGHT & ACCESSORIES LLC, FRANCISCO ZAMORA, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/10/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOE’S GAS AND SMOG, 1720 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. 4M GROUP INC., 1720 S. OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION: CAL. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/1998. 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: 4M GROUP INC, SECRETARY, TREASUR. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 5 POINTS SMOG, 1369 SAVIERS RD., OXNARD, CA 93033 VENTURA. MOSTAFA GHAREBAGHI INC, 1369 SAVIERS RD., OXNARD, CA 93033. STATE OF INCORPORATION: CAL. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/00. 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: MOSTAFA GHAREBAGHI INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAZION INTERNATIONAL, 13990 BEAR FENCE CT, MOORPARK, CA 93021 VENTURA. JOYCE HARRIMAN, 13990 BEAR FENCE CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/03/11. 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: JOYCE HARRIMAN. This statement was filed with the County Clerk of Ventura County on 08/03/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011793. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) K.O. KAKES 2) KOKAKES.COM, 153 MCMILLAN AVE., OXNARD, CA 93033 VENTURA. ROBERT BRIAN CLARK JR., 153 MCMILLAN AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. 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: ROBERT BRIAN CLARK JR. This statement was filed with the County Clerk of Ventura County on 08/12/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUALS 2) EQUALS APPAREL, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001 VENTURA. ELISHA SUZANNE MISTRETTA, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. 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: ELISHA MISTRETTA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/09/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INNOVATIVE SERVICES, 1226 WETHERBY ST., SIMI VALLEY, CA 93065 VENTURA. DEEPA PATEL, 1226 WETHERBY ST., SIMI VALLEY, CA 93035. STATE OF INCORPORATION: N/A. 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: DEEPA PATEL This statement was filed with the County Clerk of Ventura County on 08/08/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PASEO BUSINESS CENTER, 3717 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. 3717, LLC, 3717 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: 201120610172 CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 3717, LLC, JASON SCHWETZ, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/18/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY RESTORATION AND WATER DAMAGE, 3172 BUNSEN AVE. STE. D, VENTURA, CA 93003 VENTURA. CA QUALITY RESTORATION AND WATER DAMAGE, INC., 3172 BUNSEN AVE. STE. D, VENTURA, CA 93003. STATE OF INCORPORATION: CA. 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: CA QUALITY RESTORATION AND WATER DAMAGE INC. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/08/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEHIND THE SCENES CATERING 2) MARCHE GOURMET DELI, 133 E. OJAI AVE., OJAI, CA 93023 VTA. MARCHEY INC., 1335 ROCKING W DR STE 278, BISHOP, CA 93514. STATE OF INCORPORATION: CALIF. 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: MARCHEY INC, VP, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA RENTAL CENTER 2) VENTURA RENTAL PARTY CENTER, 160 W STANLEY AVE, VENTURA, CA 93012 VENTURA. VENTURA RENTAL, INC., 160 W STANLEY AVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/1983. 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 RENTAL INC, SUZETTE COOK, CORP. SEC. This statement was filed with the County Clerk of Ventura County on 08/19/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND HYDROPONICS, 3109 RENEE CT, SIMI VALLEY, CA 93065 VENTURA. JEFF BOOKMAN, 10426 INDEPENDENCE AVE, CHATSWORTH, CA 91311, ELISHA BOOKMAN, 10426 INDEPENDENCE AVE, CHATSWORTH, CA 91311. STATE OF INCORPORATION: N/A. 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): 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: JEFF BOOKMAN, PARTNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA WORKOUT, 192 CAMINO RUIZ, CAMARILLO, CA 93012 VENTURA. EAST WEST MANAGEMENT, LLC, 732 STERLING HILLS DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/17/11. 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: EAST WEST MGMT, LLC, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY 76, 848 N WENDY DRIVE, NEWBURY PARK CA 91320 VENTURA. 4JR ENTERPRISES INC., 21550 OXNARD STREET #845, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: CALIFORNIA #2484445. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/16/06. 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: 4JR ENTERPRISES INC., PRESIDENT, AHED RABADI. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CTL DESIGNS, 687 HAMPSHIRE RD. #88, WESTLAKE VILLAGE, CA 91361 VENTURA. CHRISTOPHER THOMPSON, 687 HAMPSHIRE RD. #88, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/11. 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: CHRISTOPHER THOMPSON. This statement was filed with the County Clerk of Ventura County on 08/19/11. 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 25, SEPTEMBER 1, 8, 15, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00402172-CU-PT-SIM. Petition of LISSA WILLEY, GENE FEIN, JACKSON FEIN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: JACKSON STANHOPE TICE-FEIN to JACKSON STANHOPE FINE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/04/11; Time: 8:30am, Department: S5, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/15/11. Filed: 08/15/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette AUGUST 25, SEPTEMBER 1, 8. 15, 2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0041765 Title Order No. 11-0033091 Investor/Insurer No. 115498149 APN No. 052-0-135-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. 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, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICARDO PEREZ, AND SILVIA PEREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/14/2005 and recorded 10/26/05, as Instrument No. 20051026-0263868, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/15/2011 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: 844 OLIVER STREET, FILLMORE, CA, 930151816. 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 $505,503.10. 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: 08/20/2011 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# 4061592 08/25/2011, 09/01/2011, 09/08/2011

NOTICE OF TRUSTEE'S SALE TSG No.: 5433690 TS No.: CA1100229370 FHA/VA/PMI No.: APN:054 0 020 315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/01/07, as Instru¬ment No. 20070201 00022016 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: JOSE CARRERA AND FRANCINE K. CARRERA, HUSBAND AND WIFE,. 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) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, 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 and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 315. The street address and other common designation, if any, of the real property described above is purported to be: 320 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. 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 $643,647.05. 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. 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 Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187661 08/25/11, 09/01/11, 09/08/11

NOTICE OF TRUSTEE'S SALE TSG No.: 5448525 TS No.: CA1100229482 FHA/VA/PMI No.: APN:689 0 160 265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/07/04. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/15/04, as Instru¬ment No. 20041215 0331978, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: SCOTT ELSTEIN AND CHANDRA L. ELSTEIN, HUS¬BAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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 situ¬ated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 689 0 160 265. The street address and other common desig¬nation, if any, of the real property described above is purported to be: 166 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. 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 encum¬brances, to pay the remaining principal sum of the note(s) se¬cured 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 prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $363,417.52. The beneficiary under said Deed of Trust hereto¬fore 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. 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 Trustee. The beneficiary or servic¬ing agent declares that it has ob¬tained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/20/11, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Origi¬nal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187871 08/25/11, 09/01/11, 09/08/11

NOTICE OF TRUSTEE'S SALE TSG No.: 5433690 TS No.: CA1100229370 FHA/VA/PMI No.: APN:054 0 020 315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/01/07, as Instru¬ment No. 20070201 00022016 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: JOSE CARRERA AND FRANCINE K. CARRERA, HUSBAND AND WIFE,. 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) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, 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 and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 315. The street address and other common designation, if any, of the real property described above is purported to be: 320 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. 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 $643,647.05. 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. 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 Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187661 08/25/11, 09/01/11, 09/08/11

NOTICE OF TRUSTEE'S SALE TS No. 11-0041765 Title Order No. 11-0033091 Investor/Insurer No. 115498149 APN No. 052-0-135-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. 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, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICARDO PEREZ, AND SILVIA PEREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/14/2005 and recorded 10/26/05, as Instrument No. 20051026-0263868, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/15/2011 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: 844 OLIVER STREET, FILLMORE, CA, 930151816. 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 $505,503.10. 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: 08/20/2011 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# 4061592 08/25/2011, 09/01/2011, 09/08/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110810-10011641-0
The following person(s) is (are) doing business as:
Chosen Payments, 293 Siesta Ave., Thousand Oaks, CA 91360, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3172712
State of incorporation: CA
The Chosen Group Inc., 293 Siesta Ave., Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
The Chosen Group Inc.
S/ Jeffrey Brodsly, President
This statement was filed with the County Clerk of Ventura on August 10, 2011.
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).
8/25, 9/1, 9/8, 9/15/11 CNS-2154873#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110817-10012042-0
The following person(s) is (are) doing business as:
Absolem's Hookah and Smoke Shop, 434 E. Main St., Ventura, California 93003; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3396569
State of incorporation: CA.
Wonderland Concepts Inc., 911 Mancini Ct., Ventura, California 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Wonderland Concepts Inc.
S/ Ashley Anne James, Secretary
This statement was filed with the County Clerk of Ventura on August 17, 2011
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).
8/25, 9/1, 9/8, 9/15/11 CNS-2159040#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110812-10011821-0
The following person(s) is (are) doing business as:
Ventura Veterinary Imaging Specialists, 4221-A E. Main St., Ventura, CA 93003, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200908610088
State of incorporation: CA
Vetroc LLC, 6319 Goldeneye St., Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Vetroc LLC
S/ Jason Francis, President
This statement was filed with the County Clerk of Ventura on August 12, 2011.
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).
8/25, 9/1, 9/8, 9/15/11 CNS-2156620#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110816-10011924-0
The following person(s) is (are) doing business as:
Valkyrie Yacht Sales, 2461 Jamestown Ct., Oxnard, CA 93035; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3299328
State of incorporation: CA
Lucky Starfish, Inc., 2461 Jamestown Ct., Oxnard, CA 93035
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2011
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.)
Lucky Starfish, Inc.
S/ Thomas R. Petersen, President
This statement was filed with the County Clerk of Ventura on August 16, 2011
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).
8/25, 9/1, 9/8, 9/15/11 CNS-2158188#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110817-10012043-0
The following person(s) is (are) doing business as:
J. P. Realty, 5320 Whitecap Street, Oxnard, CA 93035, County of Ventura
Joe P. Gallegos, 5320 Whitecap Street, Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2011
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/ Joe P. Gallegos
This statement was filed with the County Clerk of Ventura on August 17, 2011.
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).
8/25, 9/1, 9/8, 9/15/11 CNS-2159043#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110815-10011873-0
The following person(s) is (are) doing business as:
OGO Cloudworks, 100 E. Thousand Oaks Blvd. #258, Thousand Oaks, CA 91360; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2849003
State of incorporation: CA
Cloudworks, 100 E. Thousand Oaks Blvd. #258, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2011
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.)
Cloudworks
S/ Mike Eaton, President
This statement was filed with the County Clerk of Ventura on August 15, 2011
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).
8/25, 9/1, 9/8, 9/15/11 CNS-2157460#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 33634-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: HAROLD WURTZEL, 350 FOX HILLS DR, THOUSAND OAKS, CA 91361
Doing business as: MEDSMART CONSULTING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: MATHEW ABRAHAM, 357 E. BALFOUR AVE, FRESNO, CA 93720
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 350 FOX HILLS DR, THOUSAND OAKS, CA 91361
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is SEPTEMBER 13, 2011
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be SEPTEMBER 12, 2011 which is the business day before the anticipated sale date specified above.
MATHEW ABRAHAM, Buyer(s)
LA1041688 FILLMORE GAZETTE 8/25/11