11/12/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016104. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PC CYBER PROS, 2) PCCP 3) PC CYBER PUNKS, 166 KEVIN STREET, THOUSAND OAKS, CA 91360 VENTURA. JOEL EVAN PEACOCK, 166 KEVIN STREET, THOUSAND OAKS, CA, 91360, DEANNA MICHELLE PEACOCK, 166 KEVIN STREET, THOUSAND OAKS, CA, 91360. 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): 1&2) 10/01/09, 3) 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: JOEL E. PEACOCK. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016715. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INKLING STUDIO, 745 GREEN LAWN AVE., CAMARILLO, CA 93010 VTA. TRACY HOPCUS, 745 GREEN LAWN AVE., 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): 11/03/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRACY HOPCUS. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSHINE REAL ESTATE VENTURES, 300 E. ESPLANADE DRIVE, SUITE 410, OXNARD, CA 93036 VENTURA. JOHN THOMAS GAISER, 119 ENCINO AVENUE, 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): 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: JOHN T. GAISER. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EZ HOME ACCESS 2) WWW.EZHOMEACCESS.NET, 2044 PAMELA STREET, OXNARD, CA 93036 VENTURA. JUANITA JEAN JONESON, 2044 PAMELA STREET, OXNARD, CA 93036, STEVEN RICHARD JONESON, 2044 PAMELA STREET, OXNARD, CA 93036. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN RICHARD JONESON. This statement was filed with the County Clerk of Ventura County on 11/05/09. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MED LINK, 37 N. DOS CAMINOS AVE., VENTURA, CA 93003 VENTURA. NO COVER, INC., 37 N. DOS CAMINOS AVE., VENTURA, CA 93003. STATE OF INCORPORATION CA-C3165978. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NO COVER, INC., MARK RASMUSSEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/10/09. 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 NOVEMBER 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRODUCT HAIR & BODY, 1220 KING PALM DRIVE, SIMI VALLEY, CA 93065 VENTURA. VENGEANCE INCORPORATED, 1220 KING PALM DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 1937640. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENGEANCE INCORPORATED, LARRY JACKSON, CEO. This statement was filed with the County Clerk of Ventura County on 10/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016723. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIGILU 2) MOWGALOO 3) CYBERLINE 4) FAMILY NEWS CHANNEL, 1019 EL MONTE DR., SIMI VALLEY, CA 93065 VTA. DIGILU, INC., 1019 EL MONTE DR., SIMI, CA 93065. STATE OF INCORPORATION 2980865 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIGILU, INC., MICHAEL MILLETT, PRESIDENT. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016833. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUTHENTICBRANDNAMES.COM, 1772-J AVENIDA DE LOS ARBOLES, #190, THOUSAND OAKS, CA 91362 VENTURA. LUZ BEDIALE-CAMPO, 1534 N. MOORPARK RD. #283, 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: LUZ BEDIALE-CAMPO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PIRATE GIRLS TRAVEL 2) PIRATE GIRLS 3) PIRATE GIRLS RACING, 5923 CHESTNUT PLACE, CAMARILLO, CA 93012 VENTURA. DENISE DIANE TEMPLIN, 5923 CHESTNUT PLACE, 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): 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: DENISE D. TEMPLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015842. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIARO DE OXNARD 2) DIARIO DE VENTURA 3) DIARIO DE SIMI VALLEY 4) DIARIO DE SAN FERNANDO VALLEY 5) DIARIO DE THOUSAND OAKS 6) DIARIO DE CAMARRILLO 7) OJAI TIMES 8) DIARIO DE OJAI, 5081 ALVARADO RD., CARPINTERIA, CA 93018 SANTA BARBARA COUNTY. LUIS D. MARTINEZ, 5081 ALVARADO RD., CARPINTERIA, CA 93018. 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: LUIS D. MARTINEZ. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016842. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FLEET COURIER & MESSENGER SERVICES 2) FLEET EXECUTIVE SEDAN SERVICES 3) MALONE’S DESIGN CONCEPTS, 275 E. HILLCREST DR. #160, THOUSAND OAKS, CA 91360 VENTURA. FLEET ENTERIPRISES, INC., 275 E. HILLCREST DR., #160, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION C3257576. 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: FLEET ENTERPRISES, INC., CHRISTOPHER MALONE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRE PAID PROCESS OF VENTURA COUNTY, 141 DUESENBERG, THOUSAND OAKS, CA 91362 VENTURA. TRI COUNTY ATTORNEY SERVICE, INC, 141 DUESENBERG, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 3179777. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/09. 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: TRI COUNTY ATTORNEY SERVICE, INC., D. PECK, PRESIDENT. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCURATE ATTORNEY SERVICES, 141 DUESENBERG, THOUSAND OAKS, CA 91362 VENTURA. TRI COUNTY ATTORNEY SERVICE, INC, 141 DUESENBERG, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 3179777. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/09. 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: TRI COUNTY ATTORNEY SERVICE, INC., D. PECK, PRESIDENT. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AC OPTICAL, 1830 LOCKWOOD ST. #106, OXNARD, CA 93036 VENTURA. AIPING CHENG, 2002 OCASO PL., 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): 12/31/04. 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: CHEN, AIPING. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIPSY FOX, 1149 VENTURA ST., FILLMORE, CA 93015 VENTURA. ABDO MCHAMMEL, 449 QUAIL CT., FILLMORE, CA 93015, REYAMA MCHAMMEL, 449 QUAIL CT., FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/18/90. 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: ABDO MCHAMMEL. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARNEGIE GENERAL INSURANCE AGENCY, 2101 CORPORATE CENTER DR #150, NEWBURY PARK, CA 91320 VENTURA. CARNEGIE AGENCY, INC., 2101 CORPORATE CENTER DR #150, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C1442771. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/1988. 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: CARNEGIE AGENCY, INC., CHARLES W. SMITH, JR. EVP/COO. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016587. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUTO AGENCY PLUS INSURANCE SERVICES, 2101 CORPORATE CENTER DR #150, NEWBURY PARK, CA 91320 VENTURA. AUTO AGENCY PLUS, INC., 2101 CORPORATE CENTER DR #150, NEWBURY PARK, CA 91320. STATE OF INCORPORATION AZ C2089194. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/1998. 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: AUTO AGENCY PLUS, INC., CHARLES W. SMITH, JR., EVP/COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARNEGIE SELECT INSURANCE AGENCY, 2101 CORPORATE CENTER DR #150, NEWBURY PARK, CA 91320 VENTURA. CARNEGIE AGENCY OF NEVADA, INC., 2101 CORPORATE CENTER DR #150, NEWBURY PARK, CA 91320. STATE OF INCORPORATION NV C3137970. This Business is conducted by: A CORPORATION. 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: CARNEGIE AGENCY OF NEVADA, INC., CHARLES W. SMITH, JR., EVP/COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLATINUM CLAIMS ADMINISTRATORS, 2101 CORPORATE CENTER DR #150, NEWBURY PARK, CA 91320 VENTURA. PLATINUM CLAIMS SERVICES, INC., 2101 CORPORATE CENTER DR #150, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C2092369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/1998. 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: PLATINUM CLAIMS SERVICES, INC., TIMOTHY D. NELSON, PRESIDENT. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017038. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KNIGHTS OF COLUMBUS OXNARD COUNCIL 750 2) KNIGHTS OF COLUMBUS OXNARD COUNCIL #750 3) KNIGHTS OF COLUMBUS OXNARD COUNCIL NO. 750, 1965 FALKNER PL., OXNARD, CA 93033 VENTURA. ERNEST PAUL STEIN, 1965 FALKNER PLACE, OXNARD, CA 93033. 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: ERNEST STEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PURPLE MOON DISIGNS 2) BOUTIQUE DREAMS, 1576 ANDERSON STREET, SIMI VALLEY, CA 93065 VENTURA. LISA MOLINA, 1576 ANDERSON STREET, SIMI VALLEY, CA 93065, FARAMARZ ENTEZAMI, 1576 ANDERSON STREET, SIMI VALLEY, CA 93065. 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: LISA K. MOLINA. 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 12, 19, 26, DECEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHERE CHAMPIONS ARE MADE BY HECTOR PENA, 31125 VIA COLINAS #902, WESTLAKE VILLAGE, CA 91362 VENTURA. CHERYL ESPINOZA, 4616 PARK GRANADA #72, CALABASAS, CA 91302. 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: CHERYL ESPINOZA. If Registrant is a CORPORATION or LLC, sign below:. 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 12, 19, 26, DECEMBER 3, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00361723-CU-PT-SIM. PETITION OF BRYAN DAVID DIERKSEN II. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): BRYAN DIERKSEN filed a petition with this court for a decree changing names as follows: NO NAME – DIERKSEN to BRYAN DAVID DIERKSEN II. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 01/12/10 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: 11/10/09. Filed: 11/10/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND DIANE LYNN EIDECKER, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 12, 19, 26, DECEMBER 3, 2009

Notice Of public Sale
Notice is hereby given that undersigned,MBA Enterprises ,Inc (dba Big Box Storage),located at 2450 teller road Newbury park ca 91320 phone(805)480-3848 ,intends to sell the personal property described below to enforce alien imposed on said property pursuant to Section 21700-21716 of the Business and Professions Code,Section 2328 of the UCC ,Section 535 of the penal code and provisions of the civil Code.Auction to be held at the above address on the Wed 2th of Dec 2009 at 11:00 AM.property to be sold as follow :misc .household goods, electronics ,tools ,personal items ,furniture ,clothing ,etc . belonging to the following :Name-Unit Numbers:
Maile Bailey 03-0295
Kathleen Budwitis 03-120
Freida cotton 03-0074/03-0097
Nicole Diedericks 03-0020/03-189
Janet Janet 03-0037/03-0055
Janet Broadway 03-0202
Billy Crist 03-0161/03-0247
Carol Markiewicz 03-292/03-390
Kerry.KAM Hicks 03-241/03-242
Debra Sanchez 03-126/03-171/03-187
Kathie Baker 03-146/03-163/ 03-296/ 03-338 /03-375 /03-396/03-407
Aminta Casali 03-054 /03-283
Cornelius Van 03-079
Purchases must be paid for at the time of purchase in cash only.All purchased items sold as is where is and must be removed at the time of sale.Sale subject to cancellation in the event of settlement between the owner and obligated party.Auctin conducted by Sean Kelly,Actioneers Bond #72BSBFA1631 Phone#619-467-6927
To be published in The Fillmore Gazette/Nov 12th, 19, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-300995-AL YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/2/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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): JEAN JACQUES CALABRESE AND KHALDI SOPHIA CALABRESE , HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/14/2005 as Instrument No. 20051214-0306099 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/3/2009 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: $477,149.55 The purported property address is: 420 FILLMORE ST FILLMORE, CA 93015 Assessors Parcel No. 0530052160 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 OneWest Bank, FSB 2900 Esperanza Crossing Austin TX 78758 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: 11/12/2009 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: (877) 908-4357 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# 3321308 11/12/2009, 11/19/2009, 11/26/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 437825CA Loan No. 0700160492 Title Order No. 182817 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/26/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/02/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09/07/2005, Book , Page , Instrument 20050907-0222478, of official records in the Office of the Recorder of VENTURA County, California, executed by: GUADALUPE GUZMAN, JR., A SINGLE MAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: PARCEL 1: A PORTION OF SECTION 25, TOWNSHIP 4 NORTH, RANGE 19 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT RETURNED TO THE GENERAL LAND OFFICE BY THE SURVEYOR GENERAL AND MORE PARTICULARLY AS FOLLOWS BEGINNING AT A POINT IN THE CENTERLINE OF SAID SECTION 25, FROM WHICH THE QUARTER SECTION CORNER BETWEEN SAID SECTIONS 25 AND 26 BEARS SOUTH 89º 54' 30'' WEST, 1639.10 FEET DISTANT; THENCE FROM SAID POINT OF BEGINNING 1ST: NORTH 89º 54' 30'' EAST 504.73 FEET ALONG THE CENTER LINE OF SAID SECTION 25 TO THE NORTH PROLONGATION OF THE WEST LINE OF THE LAND CONVEYED TO R.A. MILLSAP BY DEED RECORDED IN BOOK 366 PAGE(S) 452, OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY; THENCE FOLLOWING THE WESTERLY LINE OF SAID LANDS OF R.A. MILLSAP, 2ND: SOUTH 00º 36' 30'' WEST 1294.05 FEET ALONG THE WEST LINE OF SAID LANDS OF R.A. MILLSAP AND THE SOUTHWESTERLY PROLONGATION OF SAME AT 1290.12 FEET, A 1/12 INCH IRON PIPE SET AT THE SOUTHWEST CORNER OF SAID LAND OF R.A. MILLSAP AT 1294.05 FEET, A 2 INCH IRON PIPE; THENCE, 3RD: NORTH 89º 23' 45'' WEST 914.60 FEET TO A POINT IN THE CENTER LINE OF HOPPER CREEK; THENCE ALONG SAME BY THE FOLLOWING TWO COURSES AND DISTANCES, 4TH: NORTH 24º 37' 45'' EAST 871.63 FEET TO A POINT; THENCE, 5TH: NORTH 07º 00' 00'' EAST, 494.87 FEET TO THE POINT OF BEGINNING. EXCEPT THEREFROM, A STRIP OF LAND, 40.00 FEET WIDE, THE NORTHERLY LINE OF WHICH IS THE CENTER LINE OF TELEGRAPH ROAD, 60.00 FEET WIDE, AS GRANTED TO STATE OF CALIFORNIA, IN DEED RECORDED FEBRUARY 21, 1938 IN BOOK 546 PAGE(S) 43, OFFICIAL RECORDS. ALSO EXCEPT 1/4 INTEREST IN OIL AND MINERAL RIGHTS AS RESERVED BY CLYDE WILLIAMS, ET AL., IN DEED RECORDED MAY 8, 1951 IN BOOK 997 PAGE(S) 548, OFFICIAL RECORDS. ALSO EXCEPT AN UNDIVIDED INTEREST 50% AND 100% OF ALL OIL AND MINERALS LYING BELOW A DEPTH OF 500 FEET FROM THE SURFACE OF SAID LAND WITHOUT THE RIGHT TO ENTER UPON THE SURFACE THEREOF AS RESERVED BY HOWARD R. DAVIS AND LUCILLE F. DAVIS, HUSBAND AND WIFE, IN DEED RECORDED JANUARY 15, 1982 AS INSTRUMENT NO. 003706 OF OFFICIAL RECORDS. ALSO EXCEPT THAT PORTION GRANTED TO THE STATE OF CALIFORNIA, IN DEED RECORDED NOVEMBER 15, 1993 AS INSTRUMENT NO. 93-219277, OFFICIAL RECORDS. PARCEL 2: A 2/10 INTEREST IN THE PRESENT WELL SITE AS HEREINAFTER DESCRIBED BEGINNING AT A 1 INCH IRON PIPE SET AT THE SOUTHEAST CORNER OF THE NORTHEAST ONE-QUARTER OF THE SOUTHWEST ONE-QUARTER OF SAID SECTION 25, THE SAME BEING THE SOUTHEAST CORNER OF THAT CERTAIN PARCEL OF LAND AS CONVEYED TO R.A. MILLSAP BY DEED RECORDED IN BOOK 366, PAGE 452 OF OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID VENTURA COUNTY; THENCE FROM SAID POINT OF BEGINNING, 1ST: NORTH 89º 12' 30'' WEST 30.00 FEET ALONG THE SOUTH LINE OF THE LANDS OF R.A. MILLSAP TO A POINT; THENCE, 2ND: SOUTH 00º 20' 00'' WEST 30.00 FEET TO A POINT; THENCE, 3RD: SOUTH 90º 12' 30'' EAST 30.00 FEET TO A POINT IN THE CENTER LINE OF SAID SECTION 25; THENCE ALONG SAME, 4TH: NORTH 00º 20' 00'' EAST 30.00 FEET TO THE POINT OF BEGINNING. PARCEL 3: AN EASEMENT FOR IRRIGATION PIPELINE PURPOSES OVER A STRIP OF LAND 6.00 FEET WIDE LYING ADJOINING AND IMMEDIATELY SOUTHWESTERLY OF THE FOLLOWING DESCRIBED LAND: A PORTION OF SECTION 25, TOWNSHIP 4 NORTH, RANGE 19 WEST, SAN BERNARDINO BASE AND MERIDIAN, ACCORDING TO THE OFFICIAL PLAT FILED IN THE DISTRICT LAND OFFICE. BEGINNING AT A 1 INCH IRON PIPE SET AT THE SOUTHEAST CORNER OF PARCEL 1 AS DESCRIBED ABOVE; THENCE, 1ST NORTH 89º 12' 30'' EAST 548.73 FEET TO A POINT. Amount of unpaid balance and other charges: $834,785.40 (estimated) Street address and other common designation of the real property: 2830 EAST TELEGRAPH ROAD FILLMORE, CA 93015 APN Number: 055-0-180-260 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. 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. DATE: 11-12-2009 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# 3320030 11/12/2009, 11/19/2009, 11/26/2009

City of Fillmore
Notice of Public Hearing
Date, Time and Place of Hearing 13 8/8 11/24/09 6:30pm Fillmore City Hall
250 Central Avenue, Fillmore CA
Purpose of Hearing Annual Capital Improvement Plan (CIP) Update
The City Council of the City of Fillmore will hold a public hearing to review a report on the updated construction for each component of the City’s Capital Improvement Plan (CIP). The proposed action will change the anticipated construction schedules of projects already contained in the CIP; no new projects are included in this update. The hearing is scheduled for November 24, 2009 at 6:30 pm in the City Council Chambers at the address above. A copy of the staff report to the City Council and all its attachments is available for public inspection in the City Clerk’s Office at City Hall.
For further information please contact Bert Rapp, Public Works Director at 805-524-1500 x 231. To be published in The Fillmore Gazette NOVEMBER 12, 19, 2009

City of Fillmore
Notice of Public Hearing
Date, Time and Place of Hearing 13 8/8 11/24/09 6:30pm Fillmore City Hall
250 Central Avenue, Fillmore CA
Purpose of Hearing Development Impact Fee and Capital Improvement Plan Update
The City Council of the City of Fillmore will hold a public hearing to update the Capital Improvement Plan (CIP) and make adjustments to the Development Impact Fee (DIF) rates to account for deflation. The hearing is scheduled for November 24, 2009 at 6:30 pm in the City Council Chambers at the address above. A copy of the staff report to the City Council and all its attachments is available for public inspection in the City Clerk’s Office at City Hall.
The update to the Capital Improvement Plan will change the anticipated construction schedules of projects already contained in the CIP; no new projects are included in this update. Pursuant to the authority in Article 11, Section 7 of the California Constitution and Section 66477 of the California Government Code, the City of Fillmore imposes and periodically updates Development Impact Fees (DIFs). These fees are to recover the costs associated with new municipal infrastructure necessary to serve development projects. The intent of this policy is to assure that new development “pays for itself” in terms of new capital improvements, so that the City, existing residents and taxpayers are not required to subsidize such improvements.
For further information please contact Bert Rapp, Public Works Director at 805-524-1500 x 231. To be published in The Fillmore Gazette NOVEMBER 12, 19, 2009

City of Fillmore
Notice of Public Hearing
Date, Time and Place of Hearing 13 8/8 11/24/09 6:30pm Fillmore City Hall
250 Central Avenue, Fillmore CA
Purpose of Hearing Annual GC-66006 Development Impact Fee Report
The City Council of the City of Fillmore will hold a public hearing to review the annual report on the Development Impact Fee (DIF) amounts actually collected and used in FY 2008-09. The hearing is scheduled for November 24, 2009 at 6:30 pm in the City Council Chambers at the address above. A copy of the staff report to the City Council and all its attachments is available for public inspection in the City Clerk’s Office at City Hall.
Annually, within 180 days after the end of each fiscal year Government Code Section 66000 et seq. provides all public agencies collecting Development Impact Fees (DIFs) must prepare a report setting forth specific items concerning beginning balances, income, expenses and ending balances of each DIF fund and review that report during a public hearing. The intent of this requirement is to assure public access to information that will allow the public to know how much DIF funds are being collected and how they are used.
For further information please contact Bert Rapp, Public Works Director at 805-524-1500 x 231. To be published in The Fillmore Gazette NOVEMBER 12, 19, 2009