09/11/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUNTAIN VISTA MANOR, 602 E. OAK ST., OJAI, CA 93023 VENTURA COUNTY. CALIFORNIA RETIREMENT HOMES, INC., 602 EAST OAK ST., OJAI, CA 93023. STATE OF INCORPORATION CALIFORNIA C2543203. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/02/03. 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: CALIFORNIA RETIREMENT HOMES, INC, SABINO PEREZ, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST REALTY, INC., 6330 TURNSTONE ST., VENTURA, CA 93003 VENTURA COUNTY. GOLD COAST REALTY, INC., 6330 TURNSTONE ST., VENTURA, CA 93003. STATE OF INCORPORATION 2524501-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): 11/04/03. 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: GOLD COAST REALTY, INC., MICHAEL DI MAURO/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUV YOUR RIDE, 4090 CRESTHAVEN DR., WESTLAKE VLG., CA 91362 VENTURA COUNTY. THE LITTLE RED BARN, INC., 4090 CRESTHAVEN DR., WESTLAKE VLG., CA 91362. STATE OF INCORPORATION CA 3022555. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE LITTLE RED BARN INC., LARA RIEDEL, CEO. This statement was filed with the County Clerk of Ventura County on 08/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOL DESIGN HOME STAGING 2) SOL DESIGN SERVICES, 3639 HARBOR BLVD., SUITE 119, VENTURA, CA 93001-4256 VENTURA COUNTY. VIDEO IMPACT PRODUCTIONS, INC., 3639 HARBOR BLVD., SUITE 119, VENTURA, CA 93001-4256. STATE OF INCORPORATION CA CORP. # 2031604 FEIN # 7704639308. 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: VIDEO IMPACT PRODUCTIONS, INC., WILLIAM T. KUBAT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUBBLE JUMPS, 4793 CALLE DESCANSO, CAMARILLO, CA 93012 VENTURA COUNTY. DEVINE DELACRUZ, 4793 CALLE DESCANSO, CAMARILLO, CA 93012, JO ANN F. DELACRUZ, 4793 CALLE DESCANSO, CAMARILLO, CA 93012 DANNY LONG, 354 COMMONS PARK DR., CAMARILLO, CA 93012, ROMMELLYNNE LONG, 354 COMMONS PARK DR., CAMARILLO, CA 93012. 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: DEVINE DELACRUZ. This statement was filed with the County Clerk of Ventura County on 08/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PETER MCKENZIE CUSTOM CLOTHIER 2) PETER MCKENZIE CUSTOM CLOTHING, 9831 RIO GRANDE ST., VENTURA, CA 93004 VENTURA COUNTY. PETER MICHAEL MCKENZIE, 9831 RIO GRANDE ST., 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): 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: PETER MCKENZIE. This statement was filed with the County Clerk of Ventura County on 09/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COTJA, 2307 RALSTON AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. SEBASTIANA AMARILLAS, 2307 RALSTON AVE., 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): 05/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEBASTIANA AMARILLAS. This statement was filed with the County Clerk of Ventura County on 09/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013339. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTLE BLESSINGS FAMILY HOME CHILD CARE, 145 BROOKS RD., SIMI VALLEY, CA 93065 VENTURA COUNTY. ELIZABETH TORREY, 145 BROOKS 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): 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: ELIZABETH TORREY. This statement was filed with the County Clerk of Ventura County on 08/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUN VENTURA, 38-A W. MAIN ST., VENTURA, CA 93001 VENTURA COUNTY. JOSHUA SPIKER, 448 S. SEAWARD AVE., VENTURA, CA 93001. 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: JOSH SPIKER. This statement was filed with the County Clerk of Ventura County on 08/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013095. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C.S. WILLIS CONSTRUCTION, 4365 N. ASHTREE STREET, MOORPARK, CA 93021 VENTURA COUNTY. CRAIG SCOTT WILLIS, 4365 N. ASHTREE STREET, MOORPARK, CA 93021. 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: CRAIG SCOTT WILLIS. This statement was filed with the County Clerk of Ventura County on 08/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PELLUCID AUDIO AND VIDEO, 1533 STOW ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. STEVEN PAUL STEVENS, 1533 STOW ST., 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN P. STEVENS. This statement was filed with the County Clerk of Ventura County on 08/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LFD3 2) DDMS 3) DAP 4) DCMS 5) RDMS 6) IPAYMENT WEST ACQUISITION, 4378 OAK PLACE DRIVE, THOUSAND OAKS, CA 91362 VENTURA COUNTY. THS HOLDINGS, INC., 4378 OAK PLACE DRIVE, THOUSAND OAKS, CA 91362. 91362. STATE OF INCORPORATION C3131287/CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 10/18/07, 2,3,4,5,6) 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: THS HOLDINGS, INC., AMIR SHAKOURI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIPELINE LEAK DETECTION, 345 HIGHLAND DR., OXNARD, CA 93035 VENTURA COUNTY. RANDALL KEITH WILLIS, 345 HIGHLAND DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDALL WILLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVER ELAN, 2050 N. CALLE LA SOMBRA #3, SIMI VALLEY, CA 93063 VENTURA COUNTY. ROSALINA COVARRUBIAS, 2050 N. CALLE LA SOMBERA #3, SIMI VALLEY, CA 93063, FRANCISCO COVARRUBIAS, 2050 N. CALLE LA SOMBRA #3, SIMI VALLEY, CA 93063. 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: FRANCISCO COVARRUBIAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAVEZ ENERGY, 348 SIERRA VISTA AVENUE, FILLMORE, CA 93015 VTA COUNTY. JESSE CHAVEZ, 348 SIERRA VISTA AVENUE, FILLMORE, CA 93015. 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: JESSE CHAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAG DOLL, 518 E. MAIN ST, VENTURA, CA 93001 VENTURA COUNTY. AWESOME EATS, INC, 2121 SHADOW CREEK DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION CA 2878261. 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: AWESOME EATS, INC, STEVE HOGANSON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHELL’S PLATINUM YACHT SERVICES, 3462 ALMOND DR., OXNARD, CA 93036 VTA COUNTY. SHELLEY ANN HISEROTE, 3462 ALMOND DRIVE, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/21/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHELLEY A. HISEROTE. This statement was filed with the County Clerk of Ventura County on 08/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO DYSLEXIA RESOURCES, 76 WALES ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. DEBRA BRISON, 876 FALMOUTH ST., THOUSAND OAKS, CA 91360, MARY ANN MAGUIRE, 76 WALES ST., THOUSAND OAKS, CA 91362. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/08/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY ANN MAGUIRE. This statement was filed with the County Clerk of Ventura County on 08/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013073. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PICTURE YOU THERE, 500 W. SANTA MARIA ST. #76, SANTA PAULA, CA 93060 VENTURA COUNTY. JEANNE SMALLWOOD PEARSON, 500 W. SANTA MARIA ST. #76, SANTA PAULA, CA 93060, THOMAS A. PEARSON, 500 W. SANTA MARIA ST. #76, SANTA PAULA, CA 93060. 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): 06/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEANNE SMALLWOOD PEARSON. This statement was filed with the County Clerk of Ventura County on 08/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIDEO LIQUIDATORS, 1331 SAVIERS RD., OXNARD, CA 93033 VENTURA COUNTY. JAMES SUK MAN LEE, 2221 BEVRA AVE., OXNARD, CA 93036, MARY EUN SOOK LEE, 2221 BEVRA AVE., OXNARD, CA 93036. 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): 09/03/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES SUK MAN LEE. This statement was filed with the County Clerk of Ventura County on 09/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRPORT SELF STORAGE, 3551 W. FIFTH STREET, OXNARD, CA 93030 VENTURA COUNTY. SWIFT INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, CAMP INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001. STATE OF INCORPORATION CA 200307210005. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/03. 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: SWIFT INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012745. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFO HWY, 363 SINALOA RD., SIMI VALLEY, CALIF. 93065 VENTURA COUNTY. ANGEL BETH KRIEG, 363 SINALOA RD., SIMI VALLEY, CALIF. 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGEL BETH KRIEG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JGD REAL ESTATE SOLUTIONS, 11050 REDBARN RD., CAMARILLO, CA 93012 VENTUR A COUNTY. DAVID KUMAR JAIN, 11050 REDBARN RD., 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): 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: DAVID JAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HEART OF VOICE, 541 SAVONA WAY, OAK PARK, CA 91377 VENTURA COUNTY. WILLIAM JAMES MERRITT, 541 SAVONA WAY, OAK PARK, CA 91377. 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: WILLIAM MERRITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LULU BUG FLOWERS, 104 TELOMA DRIVE, VENTURA, CA 93003 CA. SARA TAUBER, 104 TELOMA DRIVE, VENTURA, CA 93003. 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: SARA TAUBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST CHOICE REALTY, 25 W. ROLLING OAKS DRIVE, SUITE 102, THOUSAND OAKS, CA 91361 VENTURA COUNTY. FIRSTFUND FINANCIAL CORP, 4845 VIA DON LUIS, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CA 2941888. 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: FIRSTFUND FINANCIAL CORP, BARRY HOLLANDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

NOTICE OF PUBLIC HEARING
CITY OF FILLMORE
CONSIDERATION OF
RIGHT TO FARM ORDINANCE
NOTICE IS HEREBY GIVEN that the public hearing by the City Council of the City of Fillmore to consider the adoption of a right to farm ordinance is scheduled for 6:30 P.M. on September 23, 2008. The public hearing will be held in the council chambers of the Fillmore City Hall, located at 250 Central Avenue, Fillmore, California, 93015.
Copies of the draft right to farm ordinance can be reviewed at Fillmore City Hall in the office of the Administrative Assistant from 9:00 a.m. and 5:00 p.m., Monday through Friday. All persons interested in this matter are encouraged to attend and to make oral or written comments.
By: Angela Mumme, Administrative Assistant
PUBLISHED
September 11, 2008 and
September 18, 2008
IN THE FILLMORE GAZETTE

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080903-10013768-0
The following person(s) is (are) doing business as:
Y. Martinez Management, 5158 Cochran St., Simi Valley, CA 93063
Yolanda Martinez, 7415 Balboa Blvd., Van Nuys, CA 91406
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Yolanda Martinez
This statement was filed with the County Clerk of Ventura on September 03, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/11, 9/18, 9/25, 10/2/08 CNS-1423275#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080903-10013769-0
The following person(s) is (are) doing business as:
A. H. Vintage, 140 W. Hillcrest Dr., #113, Thousand Oaks, CA 91360
Stefanie Hult, 1415 N. Ogden Dr., Los Angeles, CA 90046
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2006
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.)
S/ Stefanie Hult
This statement was filed with the County Clerk of Ventura on September 03, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/11, 9/18, 9/25, 10/2/08 CNS-1423283#

NOTICE OF TRUSTEE'S SALE TS No.: 20079134008478 TSG No.: 3497185 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/2/2008 at 11:00 AM , FIRST AMERICAN LOANSTAR TRUSTEE SERVICES, as duly appointed Trustee under and pursuant to Deed of Trust recorded 7/28/2004, as Instrument No. 20040728-0206671, in book , page , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. Executed by: ALFONSO QUIROZ, , MARICELA QUIROZ, 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 COUNTY GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVE., 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# 043-0-120-775 The street address and other common designation, if any, of the real property described above is purported to be: 903 NORTH B 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. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, 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, expenses and advances at the time of the initial publication of the Notice of Sale is $389,506.14. 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. Date: 9/11/2008 First American Title Insurance Company First American LoanStar Trustee Services 3 First American Way Santa Ana, CA 92707 Original document signed by Authorized Agent Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-277-4845 FIRST AMERICAN LOANSTAR TRUSTEE SERVICES MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. FEI#1018.01040 9/11, 9/18,9/25/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 24, 2007 at Oxnard Boulevard South of Seventh Street, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,300.00. The seized property is described as follows:
$1,300.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-073 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
9/11, 9/18, 9/25/08 CNS-1425261#

PUBLISHED Notice of Seizure pursuant to Health and Safety Code sections 11471/11488 and Notice of Intended Forfeiture pursuant to Health and Safety Code Section 11488.4
On May 16 2008 at 2340 Ironbark Drive, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,139.00. The seized property is described as follows:
$25,139.00 U.S. currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If any person has a stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
File No. 56-2008-00326554-CU -AF-VTA has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
9/11, 9/18, 9/25/08 CNS-1425776#

NOTICE OF TRUSTEE'S SALE T.S. No. 2008-42724898 Loan No. 0042724898 Title Order No. S803400 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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 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 a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: MARIA CEDILLO, AN UNMARRIED WOMAN Duly Appointed Trustee: GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION Recorded 05/02/2006 as Instrument No. 20060502-0093631 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 10/02/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $454,462.26 Street Address or other common designation of real property is purported to be.: 548 SALAS ST SANTA PAULA, CA 93060-2447 A.P.N.: 102-0-283-125 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Date: 09/02/2008 Fidelity National Agency Sales & Posting Agent for GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION 15661 Red Hill Ave. Ste. 200 Tustin, California 92780 Telephone Number: (800) 840-8547 Sale Status Line: (714) 259-7850 SETH WHITE, OFFICER Of Golden West Savings Association Service Company ASAP# 2871479 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE T.S. No. T08-37665-CA Loan No. 0095189155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03-03-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 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 a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: OMERO MARTINEZ, A SINGLE MAN Duly Appointed Trustee: CR Title Services Inc. Recorded 03-15-2006 as Instrument No. 20060315-0055144 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:10-01-2008 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other charges: $496,488.80 Street Address or other common designation of real property: 324 SIERRA VISTA AVENUE FILLMORE, CA 93015 A.P.N.: 052-0-111-285 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 888-485-9191 Date: 09-11-2008 CR Title Services Inc. P.O. Box 1500 Rancho Cucamonga, CA 91729-1500 888-485-9191 HEIDI MUCHA, TRUSTEE SALES OFFICER ASAP# 2854592 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE T.S. No. T08-37872-CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-18-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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 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 a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ISIDORO ORTIZ IBARRA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: CR Title Services Inc. PO BOX 1500, RANCHO, CUCAMONGA CA, 91729 888-485-9191 Recorded 11-29-2005 as Instrument No. 20051129-0292322 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:10-01-2008 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other charges: $432,784.77 Street Address or other common designation of real property: 745 FINE STREET FILLMORE, CA 93015 A.P.N.: 050-0-142-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 888-485-9191 Date: 09-11-2008 CR Title Services Inc. PO BOX 1500 RANCHO CUCAMONGA, CA 91729-1500 MARYANN COONEY, TRUSTEE SALES OFFICER ASAP# 2875420 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-60234 Title Order No. 08-8-220322 Investor/Insurer No. APN No. 052-0-093-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by MACARIO GONZALEZ, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 09/22/2005 and recorded 10/10/05, as Instrument No. 20051010-0251461, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/02/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 461 OLD TELEGRAPH ROAD, FILLMORE, CA, 930151220. 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 $460,908.93. 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: 09/10/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2865912 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-57092 Title Order No. 08-8-212059 Investor/Insurer No. 1702715563 APN No. 052-0-232-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/22/2006. 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, as duly appointed trustee pursuant to the Deed of Trust executed by JAIME MORALES AGUILAR, A SINGLE MAN, dated 11/22/2006 and recorded 12/01/06, as Instrument No. 20061201-00252595-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/02/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1038 VILLAGE SQUARE, 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 $423,507.71. 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: 09/06/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2862986 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE T.S. No. T08-37654-CA Loan No. 0124784885 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-26-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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 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 a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: EUTIMIO S ALDAY AND ARCELIA RODRIGUEZ ALDAY, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: CR Title Services Inc. Recorded 08-23-2005 as Instrument No. 20050823-0209502 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:10-01-2008 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other charges: $244,897.97 Street Address or other common designation of real property: 660 SANTA CLARA ST. FILLMORE, CA 93015 A.P.N.: 053-0-091-180 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 888-485-9191 Date: 09-11-2008 CR Title Services Inc. P.O. Box 1500 Rancho Cucamonga, CA 91729-1500 888-485-9191 HEIDI MUCHA, TRUSTEE SALES OFFICER DECLARATION OF DUE DILIGENCE CA CIVIL CODE SECTION 2923.5(c) T08-37654-CA I, the undersigned, am an officer of the Beneficiary, Trustee, or of CITI RESIDENTIAL LENDING INC., AS ATTORNEY IN FACT, servicing agent for the beneficiary of a Deed of Trust encumbering real property located at 660 Santa Clara St. Fillmore, CA 93015, executed by Eutimio S Alday and Arcelia Rodriguez Alday, husband and wife, as joint tenants as grantor/mortgagor(s) and borrower(s), and I declare as follows in support of the filing of the Notice of Sale: 1. A Notice of Default pursuant to California Civil Code Section 2924 was filed prior to September 6, 2008 and a Notice of Rescission of said Notice of Default has not been filed 2. Pursuant to California Civil Code Section 2923.5(c), as a prerequisite to the filing of a Notice of Sale under California Civil Code Section 2924f: Citi Residential Lending Inc. has contacted the borrower to assess the borrower's financial situation and to explore options for the borrower to avoid foreclosure. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on September 02, 2008, at RANCHO CUCAMONGA, CA. By: Betsy Villaseñor Title: Assistant Vice President ASAP# 2854861 09/11/2008, 09/18/2008, 09/25/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On August 6, 2008 at Highwood Court and Sequoia Ave, Simi Valley, California officers of the Simi Valley Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,071.00. The seized property is described as follows:
$1,071.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-076 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
9/11, 9/18, 9/25/08 CNS-1423879#

2550
ERIC A. STOVALL, LTD.
Eric A. Stovall, Esq.
Nevada Bar #3167
200 Ridge Street, Suite 222
Reno, Nevada 89501
Telephone: (775) 337-1444
Attorney for Petitioner
IN THE FAMILY DIVISION
OF THE SECOND JUDICIAL
DISTRICT COURT OF THE
STATE OF NEVADA IN AND
FOR THE COUNTY OF WASHOE
Case No. : FV08 02742
Dept. No. : 5
In the Matter of the
Parental Rights as to
BABY GIRL MORRISON,
aka KARELI ANAIS MACIAS and
BABY BOY MORRISON,
aka JOSHUA NATHANIEL MORRISON,
MINOR CHILDREN.
_________________/
AMENDED NOTICE OF HEARING
TO: EDUARDO MACIAS,
the putative father
of the above-named
minor child:
TO: The putative father
(NAME UNKNOWN) of
the above-named
minor child:
YOU ARE HEREBY
NOTIFIED that there has
been filed in the above-
entitled Court a Petition
seeking the termination of
your parental rights over
the above-named minor child,
and that said Petition has
been set for hearing before
this Court in Department 5
thereof in Reno, County of
Washoe, State of Nevada on
WEDNESDAY, the 12st day of
NOVEMBER, 2008, at the hour
of 1:30 p.m., at which time
and place you are required
to be present if you desire
to oppose said Petition.
DATED this 29th day
of July, 2008.
HOWARD W. CONYERS
CLERK OF THE COURT
By: C. PARSLEY
Deputy
To be published in The Fillmore Gazette SEPTEMBER 11, 18, 24, OCTOBER 2, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00324618-CU-PT-VTA. Petition of ROSA LEONETTI for NAIA ANTOINETTE HALE, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) ROSA LEONETTI for NAIA ANTOINETTE HALE, a minor, filed a petition with this court for a decree changing names as follows NAIA ANTOINETTE HALE to NAIA ANTOINETTE LEONETTI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/06/08 Time: 8:20am, Department: 43 Room:, 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: N/A. Filed: 08/08/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By M. MIJARES Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette SEPTEMBER 11, 18, 24, OCTOBER 2, 2008