09/17/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENERAL GREENS, 8715 W. LOS ANGELES AVE., MOOREPARK 93021 VENTURA. GENERAL GREENS, LLC, 375 N. STEPHANIE ST. #1411, HENDERSON, NV 89014. STATE OF INCORPORATION CA 200920110155. 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): 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: GENERAL GREENS, LLC, RICHARD BORIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL RIDING & ACCESSORIES, 260 S. BRENT ST., VENTURA, CA 93003 VENTURA. KRISTINE LOUISE HART, 260 S. BRENT ST., VENTURA, CA 93003. 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: KRISTINE L. HART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013483. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MDACOUSTICS, 855 EASY STREET #101, SIMI VALLEY, CA 93065 VENTURA. MICHAEL DICKERSON, 1107 RAMBLING, 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: MICHAEL DICKERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC BREEZE SALON, 584 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VTA. MELODI ANNE CALDERWOOD, 259 TIMBER RD., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/01. 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: MELODI CALDERWOOD. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAYDEN MARKETING GROUP, 970 PACIFIC STRAND, #201, VENTURA, CA 93003 VTA. JOEL RAYDEN, 970 PACIFIC STRAND #201, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/2009. 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: JOEL RAYDEN. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&D MECHANICAL, 2150 CHANDLER STREET, CAMARILLO, CA 93010 VENTURA. DAVID A. FINNEY, 2150 CHANDLER STREET, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/20/1999. 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: DAVID A. FINNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA LOCKSMITHS, 901 E. MAIN ST., VENTURA, CA 93001 VENTURA. VENTURA LOCKSMITHS INC., 901 E. MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION CA 3070507. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/07. 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: VENTURA LOCKSMITHS INC., DANIEL MELENDEZ, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENESIS SPORTS SPINE AND TRAUMA, 1777 PASEO CASTILLE, CAMARILLO, CA 93010 VENTURA. GENESIS SPORTS SPINE AND TRAUMA LLC, 1777 PASEO CASTILLE, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200922410057. 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): 08/01/09. 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: GENESIS SPORTS SPINE AND TRAUMA LLC, JAMES A. CARRION, CEO. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A DOCTOR’S CHOICE, 2219 E. THOUSAND OAKS BLVD. #207, THOUSAND OAKS, CA 91362 VENTURA. DENA LYNN WHOLEY, 2909 E. SIERRA DRIVE, THOUSAND OAKS, CA 91362, ERNIE REED COX, 869 FOWLER STREET, NEWBURY PARK, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/09. 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: DENA L. WHOLEY. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013858. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAGGETT & COMPANY, 2520 RUBY DR., OXNARD, CA 93030 VENTURA. DENNIS J. BAGGETT JR., 2520 RUBY DR., OXNARD, CA 93030 VENTURA, JANA L. BAGGETT, 2520 RUBY DR., OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/08/09. 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: DENNIS J. BAGGETT JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIVCLEAN NATURAL HEALTH, 785 BENNETT AVE., VTA, CA 93003 VTA. KIMBERLY CAROLINE TEPEZANO, 785 BENNETT AVE., VTA CA 93003, MARK ANTHONY TEPEZANO, 785 BENNETT AVE., VTA, 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): 09/10/09. 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: KIMBERLY TEPEZANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIND OVER MATH – VENTURA, 2305 E. MAIN ST., #201, VENTURA, CA 93003 VEN. DANI LOUISE TUDAY, 133 ANACAPA AVE., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANI TUDAY. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ABC’S OF BUSINESS 2) ACCOUNTING, BUSINESS MANAGEMENT & COMPUTER TRAINING, 588 VIA DEL CERRO, CAMARILLO, CA 93010 VENTURA. GLORIA SUE HOLMES, 588 VIA DEL CERRO, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: GLORIA SUE HOLMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARCHSTONE EXECUTIVE RECRUITING GROUP, 4235 HITCH BLVD., MOORPARK, CA 93021 VENTURA. EILEEN M. ANDERSON, 4235 HITCH BLVD., MOORPARK, CA 93021, KORI FITZ SIMMONS, 6444 MENLO ST., SIMI VALLEY, CA 93063. 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: EILEEN M. ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012935. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFLIGHT TUNEZ, 3108 EVELYN AVENUE, SIMI VALLEY, CA 93063 VENTURA. NICHOLAS LARSEN, 3108 EVELYN AVENUE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS LARSEN. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRINKLER MEDIC, 1198 NAVIGATOR DR. #93, VENTURA, CA 93001 VENTURA. JAMES B. MCFAUL, 1198 NAVIGATOR DR. #93, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES B. MCFAUL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUCKING TROUT OUT FITTERS, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. PATRICK ROWAN GIVVIN, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/27/09. 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: PATRICK GIVVIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BETTER STRONGER FASTER 2) BSF, 627 ARCADE DR., VENTURA, CA 93003 VENTURA. JOHN JOSEPH HARTEN, 627 ARCADE DR., VENTURA, CA 93003. 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: JOHN HARTEN. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013941. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZENMONKEY DESIGN, 456 SKYLINE DR., THOUSAND OAKS, CA 91361 VTA. ANDREW KASTNER, 456 SKYLINE DR., THOUSAND OAKS, CA 91361. 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: ANDREW KASTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAM’S FACILITY & MAINTENANCE SERVICES 2) CAM’S COOL, 5979 SERENA STREET, UNIT B, SIMI VALLEY, CA 93063 VENTURA. CAMERON LAVALLEE, 5979 SERENA STREET, UNIT B, SIMI VALLEY, CA 93063 VENTURA, ELIZABETH B. LAVALLEE, 5979 SERENA STREET, UNIT B, SIMI VALLEY, CA 93063. 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: CAMERON LAVALLEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PATOOTIES, 48 ESTATES AVE., VENTURA, CA 93003 VENTURA. SHAUNA MULLIN, 48 ESTATES AVE., VENTURA, CA 93003, COURTNEY GRAHAM, 363 CRESTWOOD AVE., VENTURA, CA 93003. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A 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: SHAUNA MULLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ILL SUPREME BEAUTY, 1007 CORTE PRIMAVERA, OXNARD, CALIFORNIA 93030 VENTURA. DORIS HELENA HACKETT, 1007 CORTE PRIMAVERA, OXNARD, CALIFORNIA 93030. 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: DORIS HACKETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014007. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 495 EAST EASY STREET, LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065 VENTURA. 495 EAST EASY STREET LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 200700410076. 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): 01/02/07. 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: 495 EAST EASY STREET, LLC, DALE CANFIELD, SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RONDALE HOMES LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065 VENTURA. RONDALE HOMES LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 200417010180. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONDALE HOMES LLC, RONALD C. HEWITT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RONDALE HOMES LODGEPOLE LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065 VENTURA. RONDALE HOMES LODGEPOLE, LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 200800310039. 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): 01/02/08. 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: RONDALE HOMES LODGEPOLE, LLC, RONALD C. HEWITT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1843 PATRICIA AVENUE LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065 VENTURA. 1843 PATRICIA AVENUE LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 200700410079. 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): 01/02/07. 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: 1843 PATRICIA AVENUE LLC, DALE CANFIELD, SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOV’EL, 450 ARBORWOOD ST., FILLMORE, CA 93015 VENTURA. ERIK ROBERT MITCHELL, 450 ARBORWOOD ST., 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): 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: ERIK ROBERT MITCHELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAGE Y. ODLE AND ASSOCIATES, 487 DAWSON DR. #55, CAMARILLO, CA 93012 VENTURA. PAGE Y. ODLE, 2187 HOLIDAY PINES LN., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1993. 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: PAGE Y. ODLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRIFTWOOD COTTAGE, 112 LOS ALTOS ST. STE. B, OXNARD, CA 93035 VENTURA. NINA SIEWERT-ORTON, 1152 MOORING WALK, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/03/09. 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: NINA SIEWERT-ORTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY BUSINESS MACHINES, 1860 EASTMAN AVE. #111, VENTURA, CA 93003 VENTURA. CENTURY BUSINESS SYSTEMS INC., 1860 EASTMAN AVE. #111, VENTURA, CA 93003. STATE OF INCORPORATION CA C2824443. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/2005. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CENTURY BUSINESS SYSTEMS INC., ADAM WRIGHT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BERNHOFT CENTER FOR ADVANCED MEDICINE, 1200 MARICOPA HWY SUITE A, OJAI, CA 93023 VENTURA. ENVIRONMENTAL HEALTH CENTER – OJAI, P.C., 1200 MARICOPA HWY., SUITE A, OJAI, CA 93023. STATE OF INCORPORATION CA #2942835. 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: ENVIRONMENTAL HEALTH CENTER – OJAI, P.C., ROBIN A. BERNHOFT M.D., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00357203-CU-PT-VTA. Petition of GERTRUDE FRANCES EVANS. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) GERTRUDE FRANCIS EVANS filed a petition with this court for a decree changing names as follows GERTRUDE FRANCES EVANS to TRUDY FRANCES EVANS. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 11/10/09 Time: 8:30am, Department: 42 Room:, lo¬cated 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 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: 09/09/09. Filed: 09/09/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By V. PONS Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 17, 24 OCTOBER 1, 8, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00357182-CU-PT-VTA. Petition of ROSA FERNANDEZ and ROBERT RAMIREZ. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) ROSA FERNANDEZ and ROBERT RAMIREZ filed a petition with this court for a decree changing names as follows: VANESSA KARLINA RAMIREZ to KARLINA VANESSA RAMIREZ. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 10/19/09 Time: 8:30am, Department: 43 Room:, lo¬cated 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 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: 09/09/09. Filed: 09/09/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 17, 24 OCTOBER 1, 8, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00356987-CU-PT-SIM. PETITION OF ERIC BIDNA and DIANE BIDNA for GAVIN JAY KEATON BIDNA, a minor. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): ERIC BIDNA and DIANE BIDNA for GAVIN JAY KEATON BIDNA, a minor filed a petition with this court for a decree changing names as follows: GAVIN JAY KEATON BIDNA to GAVIN DAVID BIDNA. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/27/09 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 09/04/09. Filed: 09/04/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013675-0
The following person(s) is (are) doing business as:
1. Connect, 2. Connect Wireless, 3720 Clifton Place, Glendale, CA 91020 - 1615
Auto Cellular Systems, Inc., 3720 Clifton Place, Glendale, CA 91020 - 1615
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/13/2004.
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.)
Auto Cellular Systems, Inc.
S/ David A. Parker, Secretary,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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).
Filing with Changes
9/17, 9/24, 10/1, 10/8/09 CNS-1651269#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013676-0
The following person(s) is (are) doing business as:
1. Aaron 24 Hour Garage Doors & Gates, 2. Abbe Garage Door & Gate Services, 3. AAA Discount Overhead Garage Doors, 4. All Overhead Garage door Service and Repair, 5. US Garage Doors, 800 San Pablo Ave Ste #C, Albany, CA 94706, County of CONTRA COSTA
LOCK N ROLL SECURITY SOLUTIONS, 7238 Allot Ave, Van Nuys, CA 91405
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2007.
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.)
LOCK N ROLL SECURITY SOLUTIONS
S/ Tomer Dotan, CEO,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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
9/10, 9/17, 9/24, 10/1/09 CNS-1667709#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013677-0
The following person(s) is (are) doing business as:
PEREZ RESTORATION CONTRACTORS, 1886 FREEMAN AVENUE, SIGNAL HILL, CA 90755, County of LOS ANGELES
PEREZ RECONSTRUCTION CONTRACTORS, INC., 1886 FREEMAN AVENUE, SIGNAL HILL, CA 90755
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
PEREZ RECONSTRUCTION CONTRACTORS, INC.
S/ VICTOR TREJO, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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
9/17, 9/24, 10/1, 10/8/09 CNS-1652373#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090903-10013740
The following person(s) is (are) doing business as:
Rigali Livestock, 11100 Telegraph Road, Ventura, CA 93004; County of Ventura
Chris Rigali, 9232 Apache Road, Firestone, CO 80504
Valerie Rigali, 9232 Apache Road, Firestone, CO 80504
This business is conducted by Husband and Wife
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/ Chris Rigali
This statement was filed with the County Clerk of Ventura on September 3, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/17, 9/24, 10/1, 10/8/09 CNS-1683930#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090903-10013739
The following person(s) is (are) doing business as:
Godspeed Consulting, 521 Hawks Bill Place, Simi Valley, CA 93065; County of Ventura
Dianne Parcher, 521 Hawks Bill Place, Simi Valley, CA 93065
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/ Dianne Parcher
This statement was filed with the County Clerk of Ventura on September 3, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/17, 9/24, 10/1, 10/8/09 CNS-1684195#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Wednesday September 30, 2009, AT 10:30AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING

NAME UNIT # NAME UNIT #
AFFOLTER, JANICE B083 ESCOBAR, DARCY S0207
Selak, Eric C24 Ciari, Robert S1067
BUZCO ENTERPRISES, C86 Payne, Sharon S1214
Martin, Kevin D20 ESPINOZA, SANDY S2008
Capobianco, Lisa D38 JOHNSON, DWIGHT S2019
BASCH, KARYN E207 URQUHART, MARGARET S2084
ANGELINI, RICHARD G03 LOPEZ, ARTHUR J. S4002
GASCA, LORI G72 Loughran, Terence S4065
MARTIN, ALLYSON H81 ANDERSON, MATTHEW S4105
GREGSON, JAMES J29 LUCAS, LORI A. S4107
Raouf, Aboul P0203B Schriver, Matthew S4201
Barba, Ranulfo P0221B BLADE, MICHAEL S4229
SHIBUMI, ANTHONY Q0231 WILSON, RYAN S4233
DE LA TORRE, KAREN R133 AFSHAR, ELAHEH S4292
Seahorn, Anthony J-07 Buckley, Elvia S5150

J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
Published in The Fillmore Gazette SEPTEMBER 17, 24. 2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-288317-CL YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/1/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): FRANK RAMIREZ, A SINGLE MAN Recorded: 5/15/2006 as Instrument No. 20060515-0103613 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/7/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $656,867.66 The purported property address is: 844, 844A, & 844B FOURTH STREET FILLMORE, CA 93015 Assessors Parcel No. 052-0-032-015 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services 327 South Inverness Drive Englewood CO 80112 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 9/17/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3245955 09/17/2009, 09/24/2009, 10/01/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-509553 INC Title Order No. 090367822-CA-DCI APN 057-0-020-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/03/05. 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 10/07/09 at 11:00 a.m.. Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/12/05 in Instrument No. 20051012-0254679 of official records in the Office of the Recorder of VENTURA County, California, executed by: Lucio Trinidad, a Married Man, as Trustor, Mortgage Electronic Registration Systems, Inc., as Nominee for U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, FOR BAFC 2006-D, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 48 TORREY ROAD, PIRU, CA 93040 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $932,375.00 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. 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. DATE: September 11, 2009 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 For Trustee's Sale Information Call 714-730-2727 www.fidelityasap.comwww.aztectrustee.comASAP# 3261493 09/17/2009, 09/24/2009, 10/01/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 1985-40 Loan No. 615202 Title Order No. 920000158-T01 APN: 052-0-201-045 and 052-0-206-125 TRA No. 001-001 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/06/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/26/2009 at 11:00AM, CHICAGO TITLE COMPANY, a California corporation as the duly appointed Trustee under and pursuant to Deed of Trust recorded on 06/23/2006 as Document No, 20060623-0133297 of official records in the Office of the Recorder of Ventura County, California, executed by: HVP PHASE 1A TRADITIONS, LLC, a Delaware limited liability company, as Trustor, BANK OF AMERICA, N.A., a national banking association, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LOTS 1, 2, 3, 4 AND 63 OF TRACT NO. 5304, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 149, PAGES 74 TO 78 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Certain lots within said land were the subject of conveyances, modifications and/or partial reconveyances, so the land currently covered by the subject trust deed is described below. LOTS 4 AND 63 OF TRACT NO. 5304, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 149, PAGES 74 TO 78 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Together with all buildings, structures and improvements as of the date of said Deed of Trust or thereafter located or to be constructed on the Land; together with All existing and future appurtenances, privileges, easements, franchises and tenements of the Land, including all minerals, oil, gas, other hydrocarbons and associated substances, sulphur, vitro carbon dioxide, helium and other commercially valuable substances which may be in, under of produced from any part of the Land, all development rights and credits, air rights, water, water rights (whether riparian, appropriative or otherwise, and whether or not appurtenant) and any land lying in the streets, roads or avenues, open or proposed, in front of or adjoining the Land and Improvements; together with All existing and future leases, subleases, subtenancies, licenses, occupancy agreements and concessions ("leases") relating to the use and enjoyment of all or any part of the Land and Improvements, an any and all guaranties and other agreements relating to or made in connection with any of such leases; together with All real property and improvements on it, and all appurtenances and other property and interests of any kind or character, whether described in Exhibit "A" or not, which may be reasonably necessary or desirable to promote the present and any reasonable future beneficial use and enjoyment of the Land and Improvements; together with All goods materials, supplies, chattels, furniture, fixtures, equipment and machinery and other articles of personal property, of every kind and character, tangible and intangible (including software embedded herein,) as of the date of said Deed of Trust or thereafter attached to, placed in or on, or used in connections with the use, enjoyment, occupancy or operation of all or any part of the Land and Improvements, whether stored on the Land or elsewhere, including all pumping plants, engines, pipes, ditches and flumes, and also all gas, electric, cooking, heating, cooling, air conditioning, lighting, refrigeration and plumbing fixtures and equipment, all of which shall be considered to the fullest extent of the law to be real property; together with All building materials, equipment, work in progress or other personal property of any kind, whether stored on the Land or elsewhere, which have been or later will be acquired for the purpose of being delivered to, incorporated into or installed in or about the Land or Improvements; together with All of Trustor's interest in and to the Account, the Loan funds, whether disbursed or not, the Borrower's Funds Account, and Trustor's own funds as of the date of said Deed of Trust or thereafter to be held on deposit in the Trustor's Funds Account; together with All rights to the payment of money, accounts, accounts receivable, deserves, deferred payments, refunds, cost savings, payments and deposits, as of the date of said Deed of Trust or thereafter to be received from third parties (including all earnest money sales deposits) or deposited by Trustor with third parties (including all utility deposits), contracts, contract rights, development and use rights, government permits and licenses, applications, architectural and engineering plans, specifications and drawings, as-build drawings, chattel paper (whether tangible or electronic), instruments, documents, promissory notes, drafts and general intangibles (including payment intangibles and any trademarks, trade names, goodwill, software and symbols), which arise from or relate to construction on the Land or to any business as of the date of said Deed of Trust or thereafter to be conducted on it, or to the Land and Improvements generally; together with All letter-of-credit rights (whether or not the letter of credit is evidenced by a writing) Trustor has as of the date of said Deed of Trust or thereafter acquires relating to the properties, rights, titles and interest referred to, all commercial tort claims Trustor has as of the date of said Deed of Trust or thereafter acquires relating to the properties, rights, titles and interests, and all other interest of every kind and character which Trustor as of the date of said Deed of Trust or thereafter acquires in, to or for the benefit of the properties, rights, titles and interests referred to and all property used or useful in connection therewith, including rights of ingress and egress and remainders, reversions and reversionary rights or interests; together with All accounts and proceeds, including all claims to and demands for them, of the voluntary or involuntary conversion of any of the Land, Improvements or the other property described above into cash or liquidated claims, including all proceeds of any insurance policies, present and future, payable because of loss sustained to all or part of any Property, whether or not such insurance policies are required by Beneficiary, and all condemnation awards or payments as of the date of said Deed of Trust or thereafter to be made by any public body or decree by any court of competent jurisdiction for any taking or in connection with any condemnation or eminent domain proceeding, and all causes of action and their proceeds for any damage or injury to the Land, Improvements or the other property described above or any part of them, or breach of warranty in connection with the construction of the Improvements, including causes of action arising in tort, contract, fraud or concealment of a material fact; together with All books and records pertaining to any and all of the property described above, including computer-readable memory and any computer hardware or software necessary to access and process such memory ("Books and Records"); together with All proceeds and products of, additions and accretions to, substitutions and replacements for, and changes in any of the property described above. The sale referenced herein may, at the election of the Beneficiary, be a Unified Sale as to some or all of the Personalty, pursuant to Section 9604(a)(1)(B) of the California Commercial Code. Beneficiary Phone: (602) 523-4481 Beneficiary: BANK OF AMERICA, N.A., ATTN: THERESA RAKOWSKY, 201 E. WASHINGTON STREET, AZI-200-22-17, PHOENIX, AZ 85004 The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: Vacant Land; Directions may be obtained pursuant to written request submitted to the beneficiary within 10 days after the first publication of this Notice at the address shown above. 6 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $988,001.64 (Estimated as of 9/10/09) Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than their full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. SALE LINE PHONE NUMBER: (714) 259-7850 or (714) 730-2727 DATE: 09/09/2009 CHICAGO TITLE COMPANY FORECLOSURE DEPARTMENT 560 E. HOSPITALITY LANE SAN BERNARDINO, CA 92408 (909) 884-0448 Teresa M. Drake, Asst. Vice President ASAP# 3258247 09/17/2009, 09/24/2009, 10/01/2009