08/27/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE VILLAGE PET CARE, 1222 S. WESTLAKE BLVD., UNIT F, WESTLAKE VILLAGE, CA 91361 VENTURA. PAMELA LEE BLANKENSHIP, 1222 S. WESTLAKE BLVD., UNIT F, WESTLAKE VILLAGE, CA 91361. 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: PAMELA BLANKENSHIP. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTHURS ROCKIN AQUARIUMS, 510 NOPAL WALK, OXNARD, CA 93030 VENTURA. DIANE LYNN JOHNSON, 510 NOPAL WALK, OXNARD, CA 93030. 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: DIANE L. JOHNSON. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELOHIM HU AHAVAH, 706 SPRINGFIELD AVE., VENTURA, CA 93004 VENTURA COUNTY. TAPESTRY OF PRAISE, LILIANA INES MINISTRIES, INC., 706 SPRINGFIELD AVE., VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA C2260860. 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: TAPESTRY OF PRAISE-LILIANA INES MINISTRIES, INC., LILIANA L. MCDERMOTT, TREASURER. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012538. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CURVES MIDTOWN VENTURA, 2611 E. THOMPSON BLVD, VENTURA, CA 93003 VTA. MIDTOWN 4 FITNESS INC., 2365 SUNSET DR., VENTURA, CA 93001. STATE OF INCORPORATION CA 3222937. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIDTOWN 4 FITNESS, INC., PENNY DONSWYK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PYRAMID MACHINING, INC., 2235 FIRST ST. #118, SIMI VALLEY, CA 93065 VENTURA. PYRAMID MACHINING, INC., 669 TALBERT AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA C2899919. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2006. 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: PYRAMID MACHINING, INC., EDWARD A. TOLEDO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS SELF STORAGE, 900 E PORT HUENEME RD, PORT HUENEME CA 93041-3517 VENTURA. CHANNEL ISLANDS SELF STORAGE MANAGEMENT LLC, 900 E. PORT HUENEME RD, PORT HUENEME, CA 93041-3517. STATE OF INCORPORATION CA 200335710191. 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): 05/21/04. 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: CHANNEL ISLANDS SELF STORAGE MANAGEMENT, LLC., STEVEN ECOFF, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOBLE FABRICATION LLC, 37 W MCFARLANE DR, VENTURA, CA 93001 VENTURA. NOBLE FABRICATION LLC, 37 W MCFARLANE, VENTURA, CA 93001. STATE OF INCORPORATION CA 200835410028. 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): 10/05/04. 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: NOBLE FABRICATION LLC, MATT NOBLE, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012888. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COAST PHYSICAL THERAPY AND SPORTS MEDICINE 2) COASTAL HEALTH CONSULTING, 258 DAVID LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. CRYSTAL RENE THOMAS, 258 DAVID LANE, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/18/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRYSTAL R. THOMAS. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T W S, 2038 SWINDON AVE, SIMI VALLEY, CA 93063-3931 VENTURA. TIGRAN PETROSYAN, 2038 SWINDON AVE, SIMI VALLEY, CA 93063-3931. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/28/04. 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: TIGRAN PETROSYAN. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREND SETTERS TILE, 591 FAIRFIELD RD, SIMI VALLEY, CA 93065 VENTURA. BRIAN D GLASPY, 591 FAIRFIELD RD, 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): 01/07/05. 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: BRIAN D. GLASPY. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO CLEANERS, 2253 LAS POSAS RD, CAMARILLO, CA 93010-3344 VENTURA. OH HELEN YOUNG, 3325 SHADETREE WAY, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/04. 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: HELEN OH. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEPINSTALL PAINTING, 2588 LYNWOOD ST, SIMI VALLEY, CA 93065-1513 VENTURA. RAY HEPINSTALL, 2588 LYNWOOD ST, SIMI VALLEY, CA 93065-1513. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/26/04. 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: RAY HEPINSTALL. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLARK INVESTMENTS, 3908 AVENIDA VERANO, THOUSAND OAKS, CA 91360-6903 VENTURA. DANIEL ROBERT CLARK, 3463 AVENIDA SIMI, SIMI VALLEY, CA 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): 08/24/04. 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: DANIEL CLARK. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) I PRINT ON DEMAND 2) G FORCE, 3401 W. FIFTH ST. #120, OXNARD, CA 93030 VENTURA. JOHN GOSNELL, 9061 MCCLOUD RD., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) N/A 2) 06/19/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GOSNELL. This statement was filed with the County Clerk of Ventura County on 08/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINDOWCAT PRODUCTIONS, 3357 W. CORNING ST., NEWBURY PARK, CA 91320 VENTURA. KARLA STEVENSON, 3357 W. CORNING ST., NEWBURY PARK, CA 91320, DAVID STEVENSON, 3357 W. CORNING ST., NEWBURY PARK, CA 91320. 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): 08/11/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARLA STEVENSON. This statement was filed with the County Clerk of Ventura County on 08/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANTAGE PHYSICAL THERAPY, 4572 TELEPHONE RD #901, VENTURA, CA 93003 VENTURA. DAVID J LIPAROTO, 4572 TELEPHONE RD #901, VENTURA, CA 93003, BLAYNE R LIPAROTO, 4572 TELEPHONE RD #901, 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): 11/18/04. 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: BLAYNE LIPAROTO. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENSE, 588 W. HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. KYUNG H. CHANG, 174 ROOSEVELT AVE., VENTURA, CA 93003, YEUN S. CHANG, 174 ROOSEVELT AVE., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KYUNG H. CHANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JP PAINTING, 4042 MARKET ST. UNIT B, PIRU, CA 93040 VENTURA. JESUS PEREZ, 4042 MARKET ST. UNIT B, PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012854. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MONTECITO FINANCIAL 2) CUSTOM CAPITOL 3) BEACH VIEW ESCROW, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. PREFERRED MORTGAGE GROUP INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION CA 2182878. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/19/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PREFERRED MORTGAGE GROUP INC., JEFF WETTSTEIN, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P & L BURGERS, 2000-A E. AVE DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. P & L BURGERS INC., 2000-A E. AVE DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 2025237. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/1998. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: P & L BURGERS, INC., MARIE KUSULAS, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BR MERCHANT SERVICE 2) BEST RATE MERCHANT SERVICE, 4680 E LOS ANGELES AVE#C, SIMI VALLEY, CA 93063 VENTURA. BR MERCHANT SERVICE LLC, 2658 ROYAL AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 200917310127. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BR MERCHANT SERVICE LLC, DAMEA RUBIN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012918. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN FLOWERS WINE & LIQUOR 4443 COCHRAN ST., SIMI VALLEY, CA 93063 VENTURA. SALAM AHMAD ISMAIL, 2855 HICKORYWOOD LN. #13, THOUSAND OAKS, CA 91362, OMAR AHMAD ISMAIL, 1948 HILLGATE WAY #F, SIMI VALLEY, CA 93063. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/18/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALAM A. ISMAIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011721. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDSCAPE VALLEY, 126 BRIDLEWOOD LANE, FILLMORE, CA 93015 VENTURA. JESUS JASSO, 126 BRIDLEWOOD LANE, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/30/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS JASSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHOOSE THE LIGHT, 963 BENNETT ST., SIMI VALLEY, CA 93065 VENTURA. PAUL ARY, 963 BENNETT ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL ARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013073. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) METRO CITY IMPROVEMENTS 2) METRO CITY PRESERVATION CONTRACTORS, 1435 SPYGLASS WAY, CAMARILLO, CA 93012 VENTURA. PLUS 4 SERVICES, 1435 SPYGLASS WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION 3224638 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PLUS 4 SERVICES, TAREK NEHME, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012923. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE HARVEST MINISTRIES, 4823 MIR SOL LANE, MOORPARK, CA 93021 VENTURA. MOORPARK VINEYARD, 4823 MIR SOL LANE, MOORPARK, CA 93021. STATE OF INCORPORATION CA 2681909. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOORPARK VINEYARD, DUNCAN FILMER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY RESTORATION AND WATER DAMAGE, 3172 BUNSEN AVE. #C, VENTURA, CA 93003 VENTURA. HUMBERTO CRUZ, 1277 FALLEN LEAF AVE., VENTURA, CA 93004, ALFONSO ROMERO, 742 EDISON LN., FILLMORE, CA 93015. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HUMBERTO CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL MACHINING SERVICES, 206 N. SIGNAL ST., STE. N, OJAI, CA 93023 VENTURA. CHRISTOPHER FRANK MCGUIRE, 1134 CAMILLE DR., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRIS MCGUIRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RESHAPE MY BODY TODAY, 139 MACADAMIA LN., SIMI VALLEY, CA 93065 VENTURA. ANAJOUA NANETTE BROWN, 139 MACADAMIA LANE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANAJOUA NANETTE BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNLESS GLOW, 104 NORTH MADRID AVE., NEWBURY PARK, CA 91320 VTA. JENNIFER OATMAN HOEFFLIN, 104 NORTH MADRID AVE., NEWBURY PK, 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER O. HOEFFLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012996. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPEXNOW, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. OPERATIONAL EXCELLENCE, LLC, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200915410031. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/27/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OPERATIONAL EXCELLENCE, LLC., ARLEEN SCAVONE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METROPLEX CITIWORKS, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362 VENTURA. METROPLEX CITIWORKS, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 3148050. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: METROPLEX CITIWORKS INC., DANIEL GURULE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011634. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OFF ROAD DEPOT, 8766 BOISE ST., VENTURA, CA 93004 VTA. JUSTIN MEAGHER, 8766 BOISE ST., VENTURA, CA 93004, DUSTIN ROOTS, 1321 SAN SIMEON CT. #7, 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): 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: JUSTIN MEAGHER. This statement was filed with the County Clerk of Ventura County on 07/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 20, 27, SEPTEMBER 3, 10, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00355799-CU-PT-SIM. PETITION OF MICHAEL WILLIAM CHEUVRONT and KATHRYN RITA CHEUVRONT. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): MICHAEL WILLIAM CHEUVRONT and KATHRYN RITA CHEUVRONT filed a petition with this court for a decree changing names as follows: a) KYLE ROBERT CHEUVRONT to KYLE ROBERT GIBSON, b) BRENDAN ALAN CHEUVRONT to BRENDAN ALAN GIBSON. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/09/09 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 08/20/09. Filed: 08/20/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 27, SEPTEMBER 3, 10, 17, 2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0059878 Title Order No. 09-8-177797 Investor/Insurer No. 113619912 APN No. 0520-013-580 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. 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 JUAN FELIX, AND SILVIA N. FELIX, HUSBAND AND WIFE AS JOINT TENANTS, dated 12/15/2005 and recorded 12/21/05, as Instrument No. 20051221-0311929, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/16/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 805 FOURTH STREET, 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 $324,319.33. 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. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. DATED: 08/06/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3234425 08/27/2009, 09/03/2009, 09/10/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 235420CA Loan No. 0665657532 Title Order No. 602130489 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/20/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/16/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07/28/2004, Book , Page , Instrument 20040728-0206965, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSE PARTIDA AND MARIA R. PARTIDA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 12 OF TRACT NO. 1755, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 43, PAGES 1 TO 4, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $524,130.23 (estimated) Street address and other common designation of the real property: 253 SESPE AVENUE FILLMORE, CA 93015 APN Number: 053-0-154-070 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 08-24-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3225491 08/27/2009, 09/03/2009, 09/10/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 235250CA Loan No. 0688414440 Title Order No. 602129878 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/13/2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/16/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 04/28/2005, Book , Page , Instrument 20050428-0103073, of official records in the Office of the Recorder of VENTURA County, California, executed by: WILLIAM L CAMDEN, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: PARCEL 1: LOT 93 OF TRACT NO. 2960, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 83, PAGE(S) 33 TO 42 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS, AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, WITH NO RIGHT OF SURFACE ENTRY IN CONNECTION THEREWITH, AS RESERVED BY THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED APRIL 8, 1954, AS INSTRUMENT NO. 10012, IN BOOK 1194, PAGE 551, OF OFFICIAL RECORDS/ BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959, AS INSTRUMENT NO. 34130, IN BOOK 1774, PAGE 441, OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959, AS INSTRUMENT NO. 34129, IN BOOK 1774, PAGE 440, OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959, AS INSTRUMENT NO. 34130, IN BOOK 1774, PAGE 441, OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. PARCEL 2: THE EXCLUSIVE USE OF THAT PORTION OF LOT 153 OF SAID TRACT NO. 2960, BEING THAT PORTION OF THE ''RESTRICTED COMMON AREA'' SHOWN AS GARAGE NO. G-93 ON EXHIBIT ''A'' OF THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS, RECORDED JANUARY 4, 1980, IN BOOK 5572, PAGE 929, OF OFFICIAL RECORDS. Amount of unpaid balance and other charges: $515,539.92 (estimated) Street address and other common designation of the real property: 614 CALLE MIRADOR OAK PARK, CA 91377 APN Number: 800-0-290-435 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 08-21-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3219927 08/27/2009, 09/03/2009, 09/10/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 435215CA Loan No. 3013674076 Title Order No. 602129855 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/27/2007. 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 09/16/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 05/08/2007, Book , Page , Instrument 20070508-00094411-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSE M. CHAVEZ ,A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: SUBDIVISION NO. 78, BARDSDALE TRACT, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 2 PAGE(S) 139 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $1,097,245.06 (estimated) Street address and other common designation of the real property: 1193 SOUTH SESPE STREET FILLMORE, CA 93015 APN Number: 046-0-192-040 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 08-21-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3218893 08/27/2009, 09/03/2009, 09/10/2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090811-10012416-0 1/1
The following person(s) is (are) doing business as:
Creative Edge Planning, 2659 Townsgate Road, Ste 244, Westlake Village, CA 91361, County of VENTURA
Creative Edge Planning & Insurance Services, LLC, 2659 Townsgate Road, Ste 244, Westlake Village, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Creative Edge Planning & Insurance Services, LLC
S/ J. Kyle deVries, President
This statement was filed with the County Clerk of Ventura County on 08/11/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/27, 9/3, 9/10, 9/17/09 CNS-1674606#

NOTICE OF TRUSTEE’S SALE TS No. 09-0053812 Title Order No. 09-8-166728 APN No. 052-0-082-100 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MANUEL MERAZ, A SINGLE MAN dated 10/20/2006 and recorded 10/27/06, as Instrument No. 20061027-00227669-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 09/17/2009 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 1050 KING STREET, 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 $434,498.78. 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. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 07/30/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 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. FEI # 1006.62954 8/27, 9/03, 9/10/2009

Legal Notice for Comment
OPPORTUNITY TO COMMENT ON THE LOWER PIRU RANGELANDS PROJECT
The Los Padres National Forest (LPNF) proposes to authorize livestock grazing on suitable National Forest System lands within Piru, Potholes (Lisk and Potholes Units), and Temescal (Reasoner and Rodeo Flat Units) Range Allotments over the next 10 years. Ojai Ranger District (ORD) of the LPNF is proposing to implement the preferred alternative of the Lower Piru Rangelands Project (Alternative 2). The project is located near Piru Reservoir, Ventura County. Legal location includes portions of: Sections 1, 2, 7-24, 26-33, T5N R18W SBBM. Additional stipulations include:
Piru Allotment
Season of Use: Yearlong
Animal Unit Months: 174
Potholes Allotment
Lisk and Potholes Units:
Season of Use: 6 months within March 1 – November 30
Animal Unit Months: 317
Temescal Allotment
Reasoner Unit:
Season of Use: 6 months within September 1 – May 31
Animal Unit Months: 206
Option:
Season of Use: Yearlong
Animal Unit Months: 238
Rodeo Flats Unit:
Season of Use: Yearlong
Animal Unit Months: 174
The Environmental Assessment is available for review at the Ojai Ranger District Office: 1190 E. Ojai Ave., Ojai CA 93023. It can also be viewed at the following internet address: http://www.fs.fed.us/r5/lospadres/projects/analysis/. Additional information can be obtained from Irvin Fox-Fernandez by mail to ORD or phone at (805) 646-4348.
The opportunity to comment ends 30 days following the date of publication of this legal notice in the Fillmore Gazette. Comments may be submitted to District Ranger John Bridgwater c/o Paul Sweeney, ACT2 Enterprise Unit, 837 Clermont Ave, Antigo, WI 54409, (715) 627-6285. Comments may be submitted by FAX (715) 627-6260 (to Paul Sweeney), or by hand-delivery to the ORD Office (address shown above), during normal business hours (Monday-Friday 8:00 a.m. to 4:30 p.m.).
Electronic comments, in acceptable [plain text (.txt), rich text (.rtf) or Word (.doc)] formats, may be submitted to: comments-pacificsouthwest-los-padres-ojai@fs.fed.us. Names and addresses of those who comment, will be considered part of the public record on this proposed action, and will be available for public inspection.
Only those who submit timely comments will have standing to appeal the subsequent decision under 36 CFR 215.13. Each individual or representative from each organization submitting substantive comments must either sign the comments or verify identity upon request.
To be published The Fillmore Gazette AUGUST 27, 2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-181313-C Loan No. 7472280809 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/31/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:MIRIAM CERVANTES, A SINGLE WOMAN Recorded 2/7/2007 as Instrument No. 20070207-00026318-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:9/17/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 111 SALAS STREET SANTA PAULA, California 93060 APN #: 102-0-283-175 The total amount secured by said instrument as of the time of initial publication of this notice is $434,514.57, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3203893 08/27/2009, 09/03/2009, 09/10/2009