11/05/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUEST CAPITOL SOLUTIONS GROUP, 1651 DEODORA STREET, SIMI VALLEY, CA 93065 VENTURA. CROWN ELON, LLC, 1651 DEODORA STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 200604110112. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CROWN ELON, LLC, STEPHEN SCHENCK, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016439. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL LU BASEBALL CAMP, 4405 APPLEGLEN CT., MOORPARK, CA 93021 VENTURA. MARTIN A. SLIMAK, 4405 APPLEGLEN CT., MOORPARK, CA 93021 DONNA M. SLIMAK, 4405 APPLEGLEN CT., MOORPARK, CA 93021. 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): 02/08/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN A. SLIMAK. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIRA VALLE MOBILE HOME PARK, 1202 LOMA DR., OJAI, CA 93023 VENTURA. MIRA VALLE, LLC, 528 PALISADES DR. STE. 712, PACIFIC PALISADES, CA 90272. STATE OF INCORPORATION CA 200805710019. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/22/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIRA VALLE LLC, DANIEL P. ROOKE, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA FE COMMUNICATIONS, 11660 CHARISMA CT., SANTA ROSA VALLEY, CA 93012-9396 VENTURA. TRESA ENTERPRISES, INC., 11660 CHARISMA CT., SANTA ROSA VALLEY, CA 93012-9396. STATE OF INCORPORATION CALIFORNIA 1350419. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/12/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRESA ENTERPRISES, INC., SALVADOR TREVINO. This statement was filed with the County Clerk of Ventura County on 10/26/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACUMEN DESIGN SERVICES 2) ACUMEN DESIGN, 2385 BURR CIR., THOUSAND OAKS, CA 91360 VENTURA. MICHAEL T. HARMAN, 2385 BURR CIR., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/02/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL T. HARMAN. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIANE, 1450 GRISSOM ST., THOUSAND OAKS, CA 91362 VENTURA. DIANE LESLIE ECKHART, 1450 GRISSOM ST., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/02/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE LESLIE ECKHART. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016403. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEAK SOLUTIONS, 1046 POPLAR CT., SIMI VALLEY, CA 93065 VENTURA. RICHARD JOHN APPLEBY, 1046 POPLAR CT., 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): 03/03/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD JOHN APPLEBY. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIFE MADE EASIER A PERSONAL SHOPPING SERVICE, 2179 BELHAVEN AVE., SIMI VALLEY, CA 93063 VENTURA. VERONICA DIANE SEYMOUR, 2179 N. BELHAVEN 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): 03/23/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERONICA D. SEYMOUR. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016399. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST AQUATICS, 906 CALLE COLLADO, THOUSAND OAKS, CA 91360-2329 VENTURA. TIMOTHY BENJAMIN JOHNSTON, 906 CALLE COLLADO, THOUSAND OAKS, CA 91360-2329. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/27/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY BENJAMIN JOHNSTON. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRB ENTERPRISES, 3750 APPIAN WAY, CAMARILLO, CA 93010 VENTURA. PHILLIP RAYMOND BARROW, 3750 APPIAN WAY, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/28/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHIL BARROW. This statement was filed with the County Clerk of Ventura County on 10/26/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB’S ODD JOBS, 6657 SARGENT LANE, VENTURA, CALIFORNIA 93003 VENTURA. ROBERT BARRETO, 6657 SARGENT LANE, VENTURA, CALIFORNIA 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:. If Registrant is a CORPORATION or LLC, sign below: ROBERT BARRETO. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015819. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUSH, 5012 BENEDICT CT., OAK PARK, CA 91377 VENTURA. MEIRAV AVIRAM, 1320 DUMAINE AVE., OAK PARK, CA 91377, YAEL RAHAMIM, 140 PARKVIEW DR., OAK PARK, CA 91377, DALIA HADARI, 5012 BENEDICT CT., OAK PARK, CA 91377. This Business is conducted by: COPARTNERS. 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: DALIA HADARI. This statement was filed with the County Clerk of Ventura County on 10/14/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTHSTAR POOL AND SPA SERVICE, 626 ASTERA CT., NEWBURY PARK, CA 91320 VENTURA. JEREMY GIESREGEN, 626 ASTERA CT., NEWBURY PARK, CA 91320. 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: JEREMY GIESREGEN. This statement was filed with the County Clerk of Ventura County on 10/20/09. 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 NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAND CAPITAL MANAGEMENT, 357 SCANNO DRIVE, OAK PARK, CA 91377 VENTURA. JACK FRANZINO, 357 SCANNO DRIVE, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/16/09. 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: JACK FRANZINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C.J. DESIGN, 1497 OUTLOOK CIRCLE, WESTLAKE VILLAGE, CA 91362 VENTURA. CAROL J. EISNER, 1497 OUTLOOK CIRCLE, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/27/09. 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: CAROL J. EISNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA CREATES, 2037 E. THOMPSON BLV., VENTURA, CA 93001 VENTURA. IRIS WILLIAMS, 602 E. OJAI AVE., OJAI, CA 93023, KIRK LOWRY, 602 E. OJAI AVE., OJAI, CA 93023. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/27/09. 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: IRIS WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016223. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRUNNER MUSIC PUBLISHING CO., 7236 IMBACH PLACE, MOORPARK, CA 93021 VENTURA. BRUNNER CREDIT LINE CORPORATION, 7236 IMBACH PLACE, MOORPARK, CA 93021. STATE OF INCORPORATION CA C2512724. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/08/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRUNNER CREDIT LINE CORPORATION, DIANA J. BRUNNER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016377. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAKE YOURSELF AT HOME AGAIN, 3 N. MADRID AVE., NEWBURY PARK, CA 91320 VENTURA. BRENDA COCHRAN, 3 N. MADRID AVE., 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): 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: BRENDA COCHRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016632. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIUM PACIFIC PROPERTIES, 701 E. SANTA CLARA ST. #16, VENTURA, CA 93001 VENTURA. WALTER MARTINEZ, 2005 LONG COVE DR., OXNARD, CA 93036. 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: WALTER MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIVA LATINA DEL SUR DE CALIFORNIA 2) DIVA TU!, 326 S. “A” ST. SUITE 1A, OXNARD, CA 93030 VENTURA. NATIVIDAD RIOS-SIPES, 5327 MEADOWBLUFF CT., 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): 05/27/08. 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: NATIVIDAD RIOS-SIPES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TLC SADDLE SOAP, 6206 OLD BALCOM CANYON RD., SOMIS, CA 93066 VENTURA. D.B.S. TILE, LLC, 6206 OLD BALCOM CANYON RD., SOMIS, CA 93066. STATE OF INCORPORATION CA 200608110454. 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): 10/01/09. 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: D.B.S. TILE LLC, SCOTT A. STREMPLE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016571. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUTSTANDING CLOTHING ALTERATIONS, 261 CHERRYWOOD ST., FILLMORE, CA 93016 VENTURA. MARTIN CORTEZ, 261 CHERRYWOOD 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: MARTIN CORTEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TERRA PACIFICA COMPANY 2) PACIFIC HOME CONCIERGE 3) AARON JESSE CONTRACTOR, 1534 N. MOORPARK RD. #606, THOUSAND OAKS, CA 91360 VENTURA. AARON JESSE, 1225 CALLE LAS CASAS, 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): 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: AARON JESSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016731. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRONZED BUNS MOBILE SPRAY TAN, 140 MALIBU AVE., OXNARD, CA 93035 VENTURA. DEBORAH E. COCKRELL, 140 MALIBU 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): 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: DEBORAH E. COCKRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/09. 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, NOVEMBER 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XPRESSGRAFIX, 6591 COLLINS DR., E-2, MOORPARK, CA 93021 VENTURA. SINTIA PEREZ VAN GEEST, 878 BRIAR CLIFF RD., 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): 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: SINTIA P. VAN GEEST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/09. 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, NOVEMBER 5, 12, 19, 26, 2009

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20091026-10016351-0. This statement was filed with the County Clerk of Ventura County on 10/26/09. The follow¬ing person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) CASA DE CAMBIO CALLE QUINTA, 100 E. 5TH STREET, OXNARD, CA 93030. The date on which the fictitious business name being withdrawn was filed: 10/04/06. The file number to the fictitious business name being withdrawn: 20061004-10017309-0. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: TERESA CENDEJAS, 407 WALNUT DRIVE, OXNARD, CA 93036. 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.) Signature of withdrawing partner(s): TERESA CENDEJAS. Published in the Fillmore Gazette NOVEMBER 5, 12, 19, 26, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00361059-CU-PT-SIM. PETITION OF FEDERICO VICTOR VALDEZ. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): FEDERICO VICTOR VALDEZ filed a petition with this court for a decree changing names as follows: FEDERICO VICTOR VALDEZ to FRED VICTOR VALDEZ. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 12/22/09 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 10/30/09. Filed: 10/30/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 5, 12, 19 26, 2009
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SHIRLEY LOU HALLOWELL. Case No: 56-2009-00360475-PR-LA-OXN. Estate of: SHIRLEY LOU HALLWELL. Notice of Petition to administer estate of: SHIRLEY LOU HALLOWELL. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): SHIRLEY LOU HALLOWELL has been filed by ODIE HALLOWELL, JR. in the Superior Court of California, County of VENTURA, VENTURA COURTHOUSE. The Petition for Probate requests that (name) ODIE HALLOWELL, JR. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 12/09/09, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE,, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): DENISE A. HOUGHTON, 86 LONG COURT, STE. B, THOUSAND OAKS, CA 91360, PHONE (805) 496-7724.
To be published in THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091016-10016025-0
The following person(s) is (are) doing business as:
1. Malibu Cashmere, 2. Deer Creek Ranch, 9871 Houston Rd, Malibu, CA 90265 - 2136, County of VENTURA
Lisa Davies Siderman, 9871 Houston Rd, Malibu, CA 90265 - 2136
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/01/2009.
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.)
S/ Lisa Davies Siderman
This statement was filed with the County Clerk of Ventura County on 10/16/2009.
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
11/5, 11/12, 11/19, 11/26/09 CNS-1707953#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 437592CA Loan No. 675413488 Title Order No. 151658 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/30/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/25/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12/30/2005, Book , Page , Instrument 20051230-0320151 of official records in the Office of the Recorder of VENTURA County, California, executed by: ROBERT K DURAN AND CYNTHIA A DURAN, as Trustor, Washington Mutual Bank, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 26 OF TRACT 5160-1, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 140, PAGE(S) 37 THROUGH 41, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $44,504.11(estimated) Street address and other common designation of the real property: 1004 ARRASMITH LANE FILLMORE, CA 93015 APN Number: 052-0-292-025 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 11-05-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 730-2727 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com Deborah Brignac CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3314764 11/05/2009, 11/12/2009, 11/19/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 236973CA Loan No. 0680303773 Title Order No. 135726 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/20/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/25/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09/29/2004, Book , Page , Instrument 20040929-0264097, of official records in the Office of the Recorder of VENTURA County, California, executed by: EDDIE D. SANCHEZ AND NORMA SANCHEZ, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 5, TRACT 1619, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 43, PAGES 96 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $781,973.89 (estimated) Street address and other common designation of the real property: 4316 NORTH CLUBHOUSE DRIVE SOMIS, CA 93066 APN Number: 109-0-311-050 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 11-02-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3329364 11/05/2009, 11/12/2009, 11/19/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0059824 Title Order No. 09-8-177750 Investor/Insurer No. 475418220 APN No. 053-0-043-080 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/07/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RAFAEL MEZA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, dated 09/07/2007 and recorded 09/20/07, as Instrument No. 20070920-00180647-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/25/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 532 KENSINGTON DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $454,232.82. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. DATED: 08/12/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3330615 11/05/2009, 11/12/2009, 11/19/2009
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091028-10016506-0
The following person(s) is (are) doing business as:
(1) 7 Star Properties, (2) Seven Star Properties, 701 Mobil Ave., Apt. 102, Camarillo, CA 93010; County of Ventura
Robert Garber, 701 Mobil Ave., Apt. 102, Camarillo, California 93010
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/ Robert Garber
This statement was filed with the County Clerk of Ventura on October 28, 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).
11/5, 11/12, 11/19, 11/26/09 CNS-1726484#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-072 On July 30, 2009 Ventura County Sheriff's Department officers seized $3,769.00 U.S. currency at 2200 Martinique Lane, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,769.00
FS#09-073 On July 29, 2009 Ventura County Sheriff's Department officers seized $673.00 U.S. currency at Santa Rosa Road and Verdugo, Camarillo, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $673.00
FS#09-068 On July 2, 2009 Ventura County Sheriff's Department officers seized $4,935.00 U.S. currency at 1001 W. Gonzales Road Apt. 61, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,935.00
FS#09-093 On October 29, 2009 Ventura Police Department officers seized $8,418.92 U.S. currency at West Campus and Loma Vista Road, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,418.92
FS#09-092 On October 2, 2009 Simi Valley Police Department officers seized $666.00 U.S. currency at Eileen Street and Tapo Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $666.00
FS#09-095 On October 16, 2009 Oxnard Police Department officers seized $4,589 U.S. currency at 1568 Pine Street, Apt E, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,589.00
FS#09-094 On October 14, 2009 Oxnard Police Department officers seized $458.00 U.S. currency at Entrada Drive and Gonzales Road, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $458.00
FS#09-096 On October 19, 2009 Oxnard Police Department officers seized $662.00 U.S. currency at 816 S.”G” Street #12, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $662.00
11/5, 11/12, 11/19/09 CNS-1729416#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091022-10016235-0
The following person(s) is (are) doing business as:
Good Ground Design, 3129 N. Ventura Rd., Oxnard, CA 93036; County of Ventura
Brian Eric Leversee, 3129 N. Ventura Rd., Oxnard, CA 93036
Anna Leversee, 3129 N. Ventura Rd., Oxnard, CA 93036
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/ Brian Eric Leversee
This statement was filed with the County Clerk of Ventura on October 22, 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).
11/5, 11/12, 11/19, 11/26/09 CNS-1678679#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091016-10015974-0
The following person(s) is (are) doing business as:
The Kingdom Center, 837 E. Thompson Blvd., Ventura, CA 93001, County of Ventura
Harbor Missionary Church Corporation, 2766 Delpha Court, Thousand Oaks, CA 91362
Articles of Incorporation or organization number filed with the California Secretary of State: C1637714, California
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 5/1/09
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Harbor Missionary Church Corporation
S/ Sally Sharma, CFO
This statement was filed with the County Clerk of Ventura on October 16, 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).
11/5, 11/12, 11/19, 11/26/09 CNS-1717313#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091016-10015978-0
The following person(s) is (are) doing business as:
Coastal Wellness Connection, 3379 Somis Road, Suite C, Somis, CA 93066, County of Ventura
Paul Basil Hurbace, 2306 West Street, Somis, CA 93066
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2009
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.)
S/ Paul Basil Hurbace
This statement was filed with the County Clerk of Ventura on October 16, 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).
11/5, 11/12, 11/19, 11/26/09 CNS-1717318#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091016-10015977-0
The following person(s) is (are) doing business as:
Fast Lane, 10550 Chippenham Rd., Santa Rosa Valley, CA 93012, County of Ventura
Brian Memmott, 10550 Chippenham Rd., Santa Rosa Valley, CA 93012
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/ Brian Memmott
This statement was filed with the County Clerk of Ventura on October 16, 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).
11/5, 11/12, 11/19, 11/26/09 CNS-1717320#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091016-10015976-0
The following person(s) is (are) doing business as:
Everyday SolutionZ, 8697 Boise St., Ventura, CA 93004; County of Ventura
Gloria Boogren, 8697 Boise St., Ventura, CA 93004
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/ Gloria Boogren
This statement was filed with the County Clerk of Ventura on October 16, 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).
11/5, 11/12, 11/19, 11/26/09 CNS-1717326#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091016-10015975-0
The following person(s) is (are) doing business as:
A Season Above, 607 Calle Seguro, Oak Park, CA 91377; County of Ventura
Maxine Monina, 607 Calle Seguro, Oak Park, CA 91377
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/ Maxine Monina
This statement was filed with the County Clerk of Ventura on October 16, 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).
11/5, 11/12, 11/19, 11/26/09 CNS-1717328#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091028-10016505-0
The following person(s) is (are) doing business as:
Savage Satire, 1007 Mead Avenue, Simi Valley, CA 93065; County of Ventura
Kurt Savage, 1007 Mead Avenue, Simi Valley, CA 93065
Gabriela Savage, 1007 Mead Avenue, Simi Valley, CA 93065
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/ Kurt Savage
This statement was filed with the County Clerk of Ventura on October 28, 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).
11/5, 11/12, 11/19, 11/26/09 CNS-1726458#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091015-1001587-0
The following person(s) is (are) doing business as:
ChoiceFlex Administrators, 5700 Moon Drive, Ventura, CA 93003, County of VENTURA
J. Hernandez & Company, Inc., 5700 Moon Drive, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
J. Hernandez & Company, Inc.
S/ Joe Hernandez, President
This statement was filed with the County Clerk of Ventura County on 10/15/2009.
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
11/5, 11/12, 11/19, 11/26/09 CNS-1725319#