12/17/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEGA SOLAR ELECTRIC, 292 TELOMA DRIVE, VENTURA, CA 93003 VENTURA. OJAI SOLAR, INC., 292 TELOMA DRIVE, VENTURA, CA 93003. STATE OF INCORPORATIONS CALIFORNIA C2600739. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):12/11/09. 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: OJAI SOLAR, INC., CHRISTOPHER BLUNT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M.I.P. MUSIC COMPANY, 5134 LAUREL PARK DR., CAMARILLO, CA 93012 VENTURA CTY. BLANCA VERONICA AUSTIN, 5134 LAUREL PARK DR., 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):11/17/09. 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: BLANCA V. AUSTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) B MOBILE 2) WWW.BMOBILESTORES.COM, 3638 SAVIERS RD., OXNARD, CA 93033 VENTURA. B MOBILE WIRELESS, INC., 3638 SAVIERS RD., OXNARD, CA 93033. STATE OF INCORPORATION 3147669 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):06/19/09. 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: B MOBILE WIRELESS, INC., ULISES JARAMILLO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VISTA WEST INSURANCE SERVICES 2) CAL-SANTACK, 1000 TOWN CENTER DR. STE. 300, OXNARD, CA 93036 VENTURA. ANTHONY JORGEN WALKER, 865 N. CALLE CIRCULO, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/01/09. 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: ANTHONY JORGEN WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017335. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COPYWRITING CORNER, 1829 SWAN FALLS ST., SIMI VALLEY, CA 93065 VENTURA. LAURA ESPINOSA, 1829 SWAN FALLS ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/26/09. 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: LAURA ESPINOSA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BODY LOGIC 2) BODY LOGIC SPORTS THERAPY, 4165 THOUSAND OAKS BLVD. #150, WESTLAKE VILLAGE, CA 91362 VENTURA. SCOTT ALAN BLATT, 3108 LA CASA CT., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/1994. 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: SCOTT BLATT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REDHAWK WINERY 2) G. K. WINES 3) STONEHOUSE VINEYARD 4) DOLIN FAMILY WINERY 5) LADERA RANCH ROAD WINERY 6) MOTU BACKYARD VINEYARDS 7) BRIDLE TRAIL WINES, A SPELLMAN VINEYARD 8) L J WINE COMPANY 9) SPLITROCK RANCH VINEYARDS 10) VILLA ONIERO 11) CHEVIOT HILLS VINEYARD 12) CONTE FAMILY VINEYARDS 13) SEVEN SONS VINEYARDS 14) TRIUNFO CANYON WINERY 15) BEINN BHREAH VINEYARD 16) FIFIELD WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAZERWOMAN, 873 HILLVIEW CIRCLE, SIMI VALLEY, CA 93065 VENTURA. PRINCESS JEAN SWOPES, 873 HILLVIEW CIRCLE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PRINCESS JEAN SWOPES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 99 CENTS I.T 2) WWW.99CENTSIT.COM, 726 NOONTIDE WAY, OXNARD, CA 93035 VTA. AHMED-JAMES GOUDA, 726 NOONTIDE WAY, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AHMED-JAMES GOUDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017703. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GARDEN GENIE, 1150 VENTURA BLVD #97, CAMARILLO, CA 93010 VENTURA. JEANNE GRANT, 1150 VENTURA BLVD #97, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: JEANNE GRANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017414. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOY MUNGER & ASSOCIATES, 32 CANFIELD COURT, THOUSAND OAKS, CA 91360 VENTURA. JOY KRISTEN MUNGER, 32 CANFIELD COURT, 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: JOY MUNGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN STATE FINANCIAL, 1849 ROCK SPRING ST., THOUSAND OAKS, CA 91320 VENTURA. ANN WANG, 1849 ROCK SPRING ST., THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANN WANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIUM PACIFIC PROPERTIES, 701 E. SANTA CLARA ST., VENTURA, CA 93001 VENTURA. ROGELIO DELGADO, 5071 ALVARADO RD., CARPINTERIA, CA 93013, WALTER MARTINEZ, 105 LOS CABOS LN., VENTURA, CA 93001. This Business is conducted by: JOINT VENTURE. 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: ROGELIO DELGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017866. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SERVICES 4 POOLS 2) WATKINS POOL PLASTERING & REPAIRS, 5301 N. COMMERCE AVE., STE. H, MOORPARK, CA 93020 VENTURA. DOUGLAS WATKINS, 31 N. 700 EAST STE. 183, ST. GEORGE, UT 84770. 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: DOUGLAS WATKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017326. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JUDICIAL ENFORCEMENT AGENCY 2) JEA, 1213 ANITA AVE., OJAI, CA 93023 VENTURA. BRIAN WADE, 1213 ANITA AVE., OJAI, CA 93023. 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: BRIAN WADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018104. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCHOOL TECH SUPPLY, 1090 LAWRENCE DRIVE #104, NEWBURY PARK, CA 91320. MARC EDWARD NETKA, 193 SILAS AVE., NEWBURY PARK, CA 91320, CLARK BUCH, 4427 GAYLE DRIVE, WOODLAND HILLS, CA 91356. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC NETKA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOSHIBA DISPLAY SYSTEMS, 2685 PARK CENTER DRIVE, UNIT C, SIMI VALLEY, CA 93065 VENTURA. INTEGRATED DISPLAY TECHNOLOGY LLC, 2685 PARK CENTER DRIVE, UNIT C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION DELAWARE 200928610029. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INTEGRATED DISPLAY TECHNOLOGY LLC, BRETT ARMSTRONG, PRESIDENT/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BPD SPORTS PERFORMANCE 2) BPD SPORTS THERAPY 3) BPD CHIROPRACTIC & SPORTS PERFORMANCE 4) BPD WRITING SERVICES, 4165 EAST THOUSAND OAKS BLVD #150, WESTLAKE VILLAGE, CA 91362. BRETT P. DARRINGTON CHIROPRACTIC CORPORATION, 23555 VALLEY VIEW RD., CALABASAS, CA 91302. STATE OF INCORPORATION CA #3009253. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):#1&2) N/A, #3&4) 07/10/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRETT P. DARRINGTON CHIROPRACTIC CORPORATION, BRETT P. DARRINGTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018217. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUTWEST ESCROW, 340 N. WESTLAKE BLVD. STE. 100, WESTLAKE VILLAGE, CA 91362 VENTURA. OUTWEST HOLDINGS, INC., 340 N. WESTLAKE BLVD. STE. 100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 2708606. 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: OUTWEST HOLDINGS, INC., RAYMOND J. MCCARTHY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017814. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON ELITE, 3453 TELEGRAPH ROAD, VENTURA, CA 93003 VENTURA. SALON ELITE OF VENTURA, INC, 1044 HOLIDAY AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION CA 3219296. 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: SALON ELITE OF VENTURA, INC., CHRISTINE BURKHART, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) S6M TECHNOLOGY 2) ADVAN MEDICAL SUPPLY 3) BRAL SALES & MARKETING, 5139 WAGNER WAY, OAK PARK, CA 91377 VENTURA. PAYVAND GROUP LLC, 5139 WAGNER WAY, OAK PARK, CA 91377. STATE OF INCORPORATION CA 200930710235. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/09. 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: PAYVAND GROUP LLC, KOUROSH BRAL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/09. 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, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAMARILLO DIVE 2) CAMARILLO SCUBA, 463 N. CARMEN DRIVE, CAMARILLO, CA 93010 VENTURA. SEA-R DIVING LLC, 375 N. STEPHANIE ST. #1411, HENDERSON, NV 89014. STATE OF INCORPORATION NEVADA 200927310298. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEA-R DIVING LLC, C. RUSSELLO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018266. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALTER LEATHER OF OJAI, 12688 OJAI RD., SANTA PAULA, CA 93060 VENTURA. NATALIE LIDIA CHAHIVEC, 12688 OJAI RD., SANTA PAULA, CA 93060. 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: NATALIE CHAHIVEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20091209-10018277-0. This statement was filed with the County Clerk of Ventura County on 12/09/09. The follow¬ing person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) AESTHETICS BODY AND FACIAL BEAUTIFICATION, 1300 W. GONZALES RD., SUITE 202, OXNARD, CA 93036. The date on which the fictitious business name being withdrawn was filed: 20061108-100194110 12/09/09. The file number to the fictitious business name being withdrawn: 20061108-100194110. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: MARK LEON CASH, 4731 READING DR., OXNARD, CA 93033. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signature of withdrawing partner(s): MARK L. CASH. Published in the Fillmore Gazette DECEMBER 17, 24, 31, JANUARY 7, 2010

NOTICE OF TRUSTEE'S SALE T.S. No. GM-210466-C Loan No. 0657001901 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/12/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:ANTONIO RAMOS AND RACHEL RAMOS, HUSBAND AND WIFE AS JOINT TENANTS Recorded 4/2/2008 as Instrument No. 20080402-00051623-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:1/7/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1326 WATERFORD LANE FILLMORE, California 93015 APN #: 046-0-290-735 The total amount secured by said instrument as of the time of initial publication of this notice is $317,113.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. 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 or 2923.55. Date: 12/10/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3356326 12/17/2009, 12/24/2009, 12/31/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 238547CA Loan No. 0019422203 Title Order No. 206310 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/04/1999. 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 01/06/2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 06/16/1999, Book , Page , Instrument 99-115747, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOHN G LOCKHART AND WENDY P BASIL, CO-TRUSTEE OF THE LOCKHART-BASIL FAMILY TRUST OF NOVEMBER 20,1996, 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 LOTS 8 AND 9, SECTIONS 12, TOWNSHIP 4 NORTH, RANGE 20 WEST, SAN BERNARDINO BASE AND MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE EAST LINE OF SAID SECTION 12, SAID POINT OF BEGINNING BEING NORTH 0º02` 30'' EAST 182.77 FEET FROM A BRASS CAP STAMPED ''L.S. 1842'' ''L 7'' ''L 8'', ''LS 2115'', SET IN A LARGE SANDSTONE IN THE EAST LINE OF SAID SECTION 12 AT THE SOUTHEAST CORNER OF SAID LOT 8; THENCE FROM TRUE POINT OF BEGINNING. 1ST: SOUTH 89º57` WEST 2630.89 FEET TO A POINT IN THE 1/4 SECTION LINE RUNNING NORTH AND SOUTH THROUGH SAID SECTIONS 12, ALSO BEING THE WEST LINE OF SAID LOT 9; THENCE, 2ND: NORTH 0º11` 50'' WEST 177.23 FEET FOLLOWING THE WEST LINE OF SAID LOT 9 TO A POINT; THENCE, 3RD: NORTH 89º49` 46'' EAST 2631.65 FEET TO A POINT IN THE EAST LINE OF SAID SECTION 12; THENCE, 4TH: SOUTH 0º02` 30'' WEST 182.77 FEET FOLLOWING THE EAST LINE OF SAID SECTION 12 TO THE POINT OF BEGINNING. PARCEL 2: A PORTION OF LOTS 8 AND 9, SECTIONS 12, TOWNSHIP 4 NORTH, RANGE 20 WEST, SAN BERNARDINO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE EAST LINE OF SAID SECTION 12, SAID POINT BEING NORTH 0º02` 30'' EAST 365.54 FEET FROM A BRASS CAP STAMPED ''LS 1842'' ''LS 2115'', ''L7'', AND ''L8'' SET IN THE LARGE SANDSTONE IN THE EAST LINE OF SAID SECTIONS 12 AT THE SOUTHEAST CORNER OF SAID LOT 8; THENCE FROM TRUE POINT OF BEGINNING. 1ST: SOUTH 89º49` 46'' WEST 2631.65 FEET TO A POINT IN THE QUARTER SECTION LINE RUNNING NORTH AND SOUTH THROUGH SAID SECTION 12, ALSO BEING THE WEST LINE OF SAID LOT 9; THENCE, 2ND: NORTH 0º11` 50'' WEST 59.86 FEET FOLLOWING THE WEST LINE OF SAID LOT 9 TO A POINT; THENCE, 3RD: NORTH 89º47` 21'' EAST 2631.91 FEET TO A POINT IN THE EAST LINE OF SECTION 12; THENCE, 4TH: SOUTH 0º02` 30'' WEST 61.72 FEET FOLLOWING THE EAST LINE OF SAID SECTION 12 TO THE POINT OF BEGINNING. EXCEPTING THEREFROM AN UNDIVIDED 50% INTEREST IN ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS EXCEPTED IN AN INSTRUMENT RECORDED JANUARY 19, 1979, IN BOOK 5309, PAGE 138 OF OFFICIAL RECORDS. EXCEPTING THEREFROM THE REMAINING 50% INTEREST IN ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHT OF SURFACE ENTRY IN SAID PROPERTY, AS EXCEPTED IN AN INSTRUMENT RECORDED NOVEMBER 24, 1980, IN BOOK 5782, PAGE 204 OF OFFICIAL RECORDS. Amount of unpaid balance and other charges: $560,479.42 (estimated) Street address and other common designation of the real property: 3333 GOODENOUGH ROAD FILLMORE, CA 93015 APN Number: 041-0-050-120 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: 12-17-2009 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# 3366537 12/17/2009, 12/24/2009, 12/31/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 238202CA Loan No. 0645389644 Title Order No. 190172 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/16/2005. 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 01/06/2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03/04/2005, Book , Page , Instrument 20050304-0054698, of official records in the Office of the Recorder of VENTURA County, California, executed by: TEODORA HERNANDEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.(MERS) SOLELY AS NOMINEE FOR LENDER, MEGA CAPITAL FUNDING, INC., IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 59, MCMILLAN MANOR #5, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 17, PAGE 68 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY. Amount of unpaid balance and other charges: $387,903.65 (estimated) Street address and other common designation of the real property: 208 ARTHUR AVENUE SANTA PAULA, CA 93060 APN Number: 105-0-122-015 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: 12-14-2009 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# 3377519 12/17/2009, 12/24/2009, 12/31/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-210466-C Loan No. 0657001901 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/12/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:ANTONIO RAMOS AND RACHEL RAMOS, HUSBAND AND WIFE AS JOINT TENANTS Recorded 4/2/2008 as Instrument No. 20080402-00051623-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:1/7/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1326 WATERFORD LANE FILLMORE, California 93015 APN #: 046-0-290-735 The total amount secured by said instrument as of the time of initial publication of this notice is $317,113.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. 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 or 2923.55. Date: 12/10/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3356326 12/17/2009, 12/24/2009, 12/31/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 238202CA Loan No. 0645389644 Title Order No. 190172 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/16/2005. 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 01/06/2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03/04/2005, Book , Page , Instrument 20050304-0054698, of official records in the Office of the Recorder of VENTURA County, California, executed by: TEODORA HERNANDEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.(MERS) SOLELY AS NOMINEE FOR LENDER, MEGA CAPITAL FUNDING, INC., IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 59, MCMILLAN MANOR #5, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 17, PAGE 68 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY. Amount of unpaid balance and other charges: $387,903.65 (estimated) Street address and other common designation of the real property: 208 ARTHUR AVENUE SANTA PAULA, CA 93060 APN Number: 105-0-122-015 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: 12-14-2009 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# 3377519 12/17/2009, 12/24/2009, 12/31/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091202-10017936-0
The following person(s) is (are) doing business as:
Maniacal Ink, 37 Marlboro Lane, Bell Canyon, CA 91307; County of Ventura
Matthew Brown, 37 Marlboro Lane, Bell Canyon, CA 91307
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Matthew Brown
This statement was filed with the County Clerk of Ventura on December 2, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/17, 12/24, 12/31, 1/7/10 CNS-1750611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091209-10018270-0
The following person(s) is (are) doing business as:
Transcend Association Management, 951 Warwick Avenue, Apt. J2, Thousand Oaks, CA 91360; County of Ventura
Frank E. Jauregui, 951 Warwick Avenue, Apt. J2, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Frank E. Jauregui
This statement was filed with the County Clerk of Ventura on December 9, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/17, 12/24, 12/31, 1/7/10 CNS-1754225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091209-10018269
The following person(s) is (are) doing business as:
Coffee Boutique, 5580 Grey Feather, Westlake Village, CA 91362; County of Ventura
Blaze Networks LLC, 5580 Grey Feather Ct., Westlake Village, CA 91362
This business is conducted by A Limited Liability Company
Article of incorporation or organization number filed with the California Secretary of State: 200931010018
State of incorporation: CA
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Blaze Networks LLC
S/ Jeffrey Darnell, Member
This statement was filed with the County Clerk of Ventura on December 9, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/17, 12/24, 12/31, 1/7/10 CNS-1754133#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091209-10018271-0
The following person(s) is (are) doing business as:
Human Heart Records, 3109 Reservoir Dr., Simi Valley, CA 93065; County of Ventura
Anita Coats, 3109 Resrvoir Dr., Simi Valley, CA 93065
This business is conducted by An Indivdiual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Anita Coats
This statement was filed with the County Clerk of Ventura on December 9, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/17, 12/24, 12/31, 1/7/10 CNS-1754028#