12/11/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE PACIFIC POOL & SPA, 1165 ROTELLA ST., NEWBURY PARK, CA 91320 VENTURA USA. ROBERT M. HOOKER, 1165 ROTELLA ST., 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: BOB HOOKER. This statement was filed with the County Clerk of Ventura County on 12/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BABY BOWTIQUE ETC, 2620 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063 VENTURA. JAN TIMMONS, 2620 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN ROCHELLE TIMMONS. This statement was filed with the County Clerk of Ventura County on 11/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SCREENPRINTING SPOT, 760 S. HILL ROAD #108, VENTURA, CA 93003 VENTURA. KELLY LEE GONZALEZ, 760 S. HILLROAD #108, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELLY GONZALEZ. This statement was filed with the County Clerk of Ventura County on 11/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018800. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AY! CHIHUAHUA MEXICAN RESTAURANT, 1145 VENTURA ST., FILLMORE, CA 93015 VENTURA. MARIO GALVEZ, 916 RIVER ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIO GALVEZ. This statement was filed with the County Clerk of Ventura County on 12/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE POOL DOCTOR, 2711 MORAINE WAY, OXNARD, CA 93030 VENTURA. JAME WILLIAM EUBANKS SR, 2711 MORAINE WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/21/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES WILLLIAM EUBANKS SR. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WOLF’S EQUIPMENT, 12256 OJAI SANTA PAULA RD, OJAI CA 93023 VENTURA. JOEL M. WOOLF, 12256 OJAI SANTA PAULA RD., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/23/1998. 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 M. WOOLF. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEE-WEE POOL & SPA SERVICES, 2069 AVENIDA REFUGIO #3 SIMI VALLEY, CA 93063 VENTURA. EDUARDO J. ENRIQUEZ, 2069 AVENIDA REFUGIO #3, 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): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO J. ENRIQUEZ. This statement was filed with the County Clerk of Ventura County on 11/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALANCE LEVY PRODUCTIONS, 2166 BASSWOOD COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. IRA LEVY, 2166 BASSWOOD COURT, WESTLAKE VILLAGE, CA 91361, DOROTHY LEVY, 2166 BASSWOOD COURT, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/28/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRA LEVY. This statement was filed with the County Clerk of Ventura County on 11/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIQUID PRODUCTIONS 2) VANNIX COMPUTER SYSTEMS, 2350 ROSE LN., SANTA ROSA VALLEY, CA 93012-9024 VENTURA. ROBERT C. VANNIX, 2350 ROSE LN., SANTA ROSA VALLEY, CA 93012-9024, ROBERT JEREMY VANNIX, 2350 ROSE LN., SANTA ROSA VALLEY, CA 93012-9024. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/04. 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: ROBERT C. VANNIX. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COPY STOP, 1890 BAJA VISTA WAY, CAMARILLO, CA 93010 VENTURA. THE COPY STOP, LLC, 1890 BAJA VISTA WAY, SUITE 101, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200830910085. 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): 11/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE COPY STOP, LLC, CRAIG MIRABELLA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLD COAST PROPERTY MANAGEMENT 2) GCPM, 3251 CORTE MALPASO #506, CAMARILLO, CA 93012 VENTURA. GOLD COAST COMMERCIAL, 3251 CORTE MALPASO #506, CAMARILLO, CA 91320. STATE OF INCORPORATION CALIFORNIA 2712837. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/08. 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: GOLD COAST COMMERCIAL, TED R. BARNES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET ROYALTY, 2530 E. LAS POSAS RD., CAMARILLO, CA 93010 VENTURA. DVSA ASSOCIATES INC., 2530 E. LAS POSAS RD., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 3074663. 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: DVSA ASSOCIATES INC., DOUGLAS FREEMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY OAKS EARLYCARE & EDUCATION CENTER, 3288 N. BLUERIDGE COURT, WESTLAKE VILLAGE, CA 91362 VENTURA. EXCEPTIONAL PRESCHOOLS INC., 3288 N. BLUERIDGE COURT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA 3129099. 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: EXCEPTIONAL PRESCHOOLS INC., PATRICIA WILKA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD MEDICAL SUPPLY, 749-S, OXNARD BLVD., OXNARD, CA 93030 VENTURA. TB2G, INC, 17637 SHERMAN WAY #B, VAN NUYS, CA 91406. STATE OF INCORPORATION CA 2766094. 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: TB2G, INC., JACQUELINE LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN THE SPOTLIGHT MAGAZINE, 2985 E. HILLCREST DR. #203, THOUSAND OAKS, CA 91362. PROJECT DEVELOPMENT COMPANY, INC., 2985 E. HILLCREST DR. #203, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 2482051. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/06/04. 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: PROJECT DEVELOPMENT COMPANY, INC, DOUGLAS C. CROSSE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEACH CITIES DENTAL GROUP, 1801 SOLAR DRIVE SUITE #290, OXNARD, CA 93030 VENTURA. RAMIN N. KHODADADI DDS AND FARZIN MEHRDAD DDS A DENTAL CORP, 1801 SOLAR DRIVE SUITE #290, OXNARD, CA 93030. STATE OF INCORPORATION CA 2303830. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/2000. 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: RAMIN N. KHODADADI DDS AND FARZIN MEHRDAD DDS, FARZIN MEHRDAD DDS, SECRATERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO CAPITAL, 337 GLEN EAGLES WAY, SIMI VALLEY, CA 93065 VENTURA. MICHAEL JOSEPH FERRATO, 337 GLEN EAGLES WAY, 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): 11/20/08. 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: MICHAEL J. FERRATO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE METRO STORE, 110 W. HARVARD BLVD., SANTA PAULA, CA 93060, VTA. JOHN GUZMAN, 3103 KELP LANE, OXNARD, CA 93035, NICHOLAS HERRERA, 520 SOUTH K STREET #2, OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FANCY NAILS 2, 644 VENTURA ST., FILLMORE, CA 93015 VENTURA. HOANG TRAN, 7120 SALE AVE., WEST HILLS, CA 91307. 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: HOANG TRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERNATIONAL TRAVEL & TOURS, 1965 YOSEMITE AVE. STE. 110, SIMI VALLEY, CA 93063 VENTURA. IMMANUEL TRADE INC., 1965 YOSEMITE AVE. STE. 110, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 2858600. 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: IMMANUEL TRADE INC., MARIO ZAMORA/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHERWOOD PROPERTIES, 2466 SWANFIELD COURT, THOUSAND OAKS, CA 91361 VENTURA. ROBERT S. TORINO, 2466 SWANFIELD COURT, THOUSAND OAKS, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT S. TORINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017736. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PORTOFINO ORNAMENTAL IRONWORKS, 2972 MILESTONE, SIMI VALLEY, CA 93065 VENTURA. MARK PATTON, 2972 MILESTONE, SIMI VALLEY, CA 93065, JUDITH PATTON, 2972 MILESTONE, 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): 10/31/08. 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: MARK PATTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEAN CROSS PRESS, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362 VENTURA. JOHN WU, 3023 EAGLES CLAW AVE., 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): 12/08/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN WU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROWN CHRYSLER DODGE, 6300 KING DR., VENTURA, CA 93003 VENTURA. CROWN DODGE, 6300 KING DR., VENTURA, CA 93003 STATE OF INCORPORATION CA C0884172. 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: CROWN DODGE, ROBERT B. CROWN, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUILT INSURANCE BROKERAGE, 516 PENNSFIELD STE. 203, THOUSAND OAKS, CA 91360 VENTURA. BLAKE ALAN THOMPSON, 32130 HARBORVIEW LANE, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BLAKE THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POCKETIME 2) GTSTRAPS, 891 DAFFODIL COURT, SIMI VALLEY, CA 93065 VENTURA. SUSAN GAIL HUBBARD, 891 DAFFODIL COURT, SIMI VALLEY, CA 93065, MARK JOSEPH HUBBARD, 891 DAFFODIL COURT, 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 on listed on (Date): 1) 11/04/03 / 2) 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: SUSAN GAIL HUBBARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONSUMERS MORTGAGE 2) CONSUMERS REALTY 3) THE CONSUMERS GROUP 4) THE AMERICAN WAY, 315 ARNEILL ROAD SUITE 109, CAMARILLO, CA 93010 VENTURA. ROBERT C. MALLISON, 315 ARNEILL ROAD SUITE 109, 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): 1) 06/21/1994 2) 05/27/1999 3) 04/19/1994 4) 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: ROBERT C. MALLISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WATER FUELED SYSTEMS 2) G. D. CONSTRUCTION SERVICES 3) G. D. PROPERTY MANAGEMENT, 1209 ROSEWOOD AVE., CAMARILLO, CA 93010 VTA., DAVID FREDERICK UNTERBERGER, 1209 ROSEWOOD 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): 12/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID UNTERBERGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCCLURE SIGNATURE POOLS, 42 EAST LOOP DR., CAMARILLO, CA 93010 VENTURA. SHAUN NICHOLAS MCCLURE, 42 EAST LOOP DR., 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: SHAUN MCCLURE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

NOTICE OF TRUSTEE’S SALE T.S No. 7120-329500 APN: 161-0-102-120 LOAN NO: 329089 REF: Quinones, Casildo & Aurora IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 23, 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. On December 31, 2008, at 11:00am, Harold Simon, as duly appointed trustee under and pursuant to Deed of Trust recorded March 30, 2007, as Inst. No. 20070330 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Casildo & Aurora Quinones, Husband & Wife, will sell at public auction to highest bidder for cash, cashier’s check 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: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust. The street address and other common designation, if any, of the real property described above is purported to be: 3319 Somis Road, Somis, CA 93066. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $345,938.00. 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. For sales information: Mon-Fri 9:00am to 4:00pm (818) 997-8094. Harold Simon, Attorney at Law, 15643 Sherman Way, Suite 110, Van Nuys, California 91406. Dated: December 9, 2008 .
To be published in The Fillmore Gazette DECEMBER 11, 18, 25, 2008

NOTICE OF TRUSTEE’S SALE T.S No. 7120-329501 APN: 101-0-143-165 and APN 105-0-062-085 LOAN NO: 09222006 REF: Avalos, Javier and Martha IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 23, 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. On December 31, 2008, at 11:00am, Harold Simon, as duly appointed trustee under and pursuant to Deed of Trust recorded September 26, 2006, as Inst. No. 20060926-00202958-0 1/3 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Javier Avalos and Martha Avalos, Husband & Wife, will sell at public auction to highest bidder for cash, cashier’s check 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: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust. The street address and other common designation, if any, of the real property described above is purported to be: 437 North 12th Street, Santa Paula, California 93060 and 125 W. Santa Barbara Street, Santa Paula, California 93060. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $358,185.00. 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. For sales information: Mon-Fri 9:00am to 4:00pm (818) 997-8094. Harold Simon, Attorney at Law, 15643 Sherman Way, Suite 110, Van Nuys, California 91406. Dated: December 9, 2008 .
To be published in The Fillmore Gazette DECEMBER 11, 18, 25, 2008

NOTICE OF TRUSTEE'S SALE T.S. No: A366439 CA Unit Code: A Loan No: 2099175/ESPINOZA AP #1: 041-0-310-345 T.D. SERVICE COMPANY, as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: ROMAN ESPINOZA Recorded February 6, 2006 as Instr. No. 20060206-0024468 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded July 18, 2008 as Instr. No. 20080718-110410-0 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JANUARY 30, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 660 RIVER STREET #D, FILLMORE, CA 93015 "(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness)." Said Sale of property will be made in "as is" condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: JANUARY 2, 2009, AT 11:00 A.M. *AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA, VENTURA, CA At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $312,616.04. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(c) declares that while contact was not made with the borrower, that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent made the following efforts to contact the borrower. Attempted 3 times to contact the borrower at the borrower's primary and or secondary telephone number(s) in the lender's or loan servicer's file. Date: December 3, 2008 T.D. SERVICE COMPANY as said Trustee, T.D. Service Company Agent for the Trustee and as Authorized Agent for the Beneficiary FRANCES DEPALMA, ASSISTANT SECRETARY T.D. SERVICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SANTA ANA, CA 92711-1988 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. 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 available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or you may access sales information at www.ascentex.com/websales. TAC# 814506C PUB: 12/11/08, 12/18/08, 12/25/08

NOTICE OF SEIZURE
pursuant to health and Safety Code sections 11471/11488 and Notice of intended Forfeiture pursuant to health and Safety Code Section 11488.4
On October 16, 2008 at 2931 Isle Way, Oxnard, California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $32,244.00. The seized property is described as follows:
$22,244.00 U.S. currency
2006 Four Winns Horizon 190 Stern Drive Power Boat
vin gfnmco24f506 with boat trailer, vin 42kafbs2x6000005
Estimated fair market value $12,000
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If any person has a stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
File No. 56-2008-00332339-CU -PT-VTA has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/11, 12/18, 12/25/08 CNS-1482896#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081202-10018699-0
The following person(s) is (are) doing business as:
Fresh & Easy Neighborhood Market, 144 W. Los Angeles Ave., Suite G, Moorpark, CA 93021
Fresh & Easy Neighborhood Market Inc., 2120 Park Place, Suite 200, El Segundo, CA 90245
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.)
Fresh & Easy Neighborhood Market Inc.
S/ Mary Kasper, Secretary
This statement was filed with the County Clerk of Ventura County on 12/02/2008.
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
12/11, 12/18, 12/25, 1/1/09 CNS-1482085#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081201-10018607-0
The following person(s) is (are) doing business as:
Law Offices of W. Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
William Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/06/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ William Gary Kurtz
This statement was filed with the County Clerk of Ventura County on 12/01/2008.
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
12/18, 12/25, 1/1, 1/8/09 CNS-1476599#

NOTICE OF TRUSTEE'S SALE TS No. 08-0042302 Title Order No. 08-8-165476 Investor/Insurer No. APN No. 053-0-051-020 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JUAN C VACA, AND MARIA D VACA, HUSBAND AND WIFE AS JOINT TENANTS, dated 01/26/2006 and recorded 02/08/06, as Instrument No. 20060208-0026838, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/06/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 455 FILLMORE ST, FILLMORE, CA, 930151525. 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 $532,573.43. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. DATED: 07/30/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2939502 12/11/2008, 12/18/2008, 12/25/2008