12/18/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED MACHINERY PURCHASING & SALES, 889 THORNWOOD ST., SIMI VALLEY, CA 93065 VENTURA. MATTHEW VINCENT CAMPATO, 889 THORNWOOD ST., 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): 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: MATTHEW VINCENT CAMPATO. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI PHYSICAL THERAPY CENTER, 3200 E. LOS ANGELES AVE. #20, SIMI VALLEY, CA 93065 VENTURA. DIVINE HEALTH PROVIDER PHYSICAL THERAPY INC., 3200 E. LOS ANGELES AVE. #20, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 3135351. 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: SIMI PHYSICAL THERAPY CENTER, JONAH TAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J & J GARDENING SERVICE, 620 PASEO MARGARIT, OXNARD, CA 93030 VENTURA. JOSE JUAN SALDIVAR, 620 PASEO MARGARITA, 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): 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: JUAN SALDIVAR. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OVEE-USA, 771 MYRNA DRIVE, PORT HUENEME, CA 93041 VENTURA. DANIEL P. RUBESH, 771 MYRNA DRIVE, PORT HUENEME, CA 93041. 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: DANIEL P. RUBESH. This statement was filed with the County Clerk of Ventura County on 12/10/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCMILLAN’S SPEED & FABRICATION, 1882 MONTGOMERY AVE., VENTURA, CA 93004 VTA. KEVIN WALTER MCMILLAN, 1882 MONTGOMERY AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/26/08. 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: KEVIN MCMILLAN. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.S. OPTO REP, 753 STONEBROOK STREET, SIMI VALLEY, CA 93065 VENTURA. DENNIS MATTOCK, 753 STONEBROOK STREET, SIMI VALLEY, CA 93065 USA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: DENNIS L. MATTOCK. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DREAM FUNDING GROUP, 1986 EUCLID AVE., CAMARILLO, CA 93010 VENTURA COUNTY. KARIN GREENBERG, 1986 EUCLID 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): 10/30/08. 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: KARIN GREENBERG. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019112. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALLORY EQUESTRIAN SERVICES, 11534 SUMAC LANE, CAMARILLO, CA 93012 VENTURA. MEAGHAN M. MALLORY, 11534 SUMAC LANE, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: MEAGHAN M. MALLORY. This statement was filed with the County Clerk of Ventura County on 12/10/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019124. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POWER, LOVE, AND A SOUND MIND 2) SOUND MIND, 5450 RALSTON STREET, SUITE 103, VENTURA, CA 93003 VENTURA. TRASHONDA MIZUNO MALBROUGH, 705 HALIFAX LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/08. 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: TRASHONDA MIZUNO MALBROUGH. This statement was filed with the County Clerk of Ventura County on 12/10/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE NATIONAL COUNCIL FOR CERTIFIED PERSONAL TRAINERS 2) THE INTERNATIONAL COUNCIL FOR CERTIFIED PERSONAL TRAINERS, 161 N. REINO RD., NEWBURY PARK, CA 91320 VENTURA. FUTURE FIT INC, 161 N. REINO RD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA C-2242750. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 12/2000 #2) 07/2006. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FUTURE FIT INC, JOHN PLATERE, PRESIDENT. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018862. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMESPUN TREASURES, 2510-J LAS POSAS RD., CAMARILLO, CA 93010 VENTURA. SUSAN E. HASHIMOTO, 813 AMBER 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:. If Registrant is a CORPORATION or LLC, sign below: SUSAN E. HASHIMOTO. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019180. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBERT MARTIN SALON, 2201 VENTURA BLVD, CAMARILLO, CA 93010-6654 VENTURA. ROBERT MARTIN LOPEZ, 2844 ALVARADO STREET CAMARILLO, CA 93010, CONNIE NAVA LOPEZ, 2844 ALVARADO STREET, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/25/04. 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 MARTIN LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/11/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STRIEBY TILEWORKS, 8980 NYE RD., VENTURA, CA 93001-1013 VENTURA. CHERYL STRIEBY, 8980 NYE RD., VENTURA, CA 93001-1013, LARRY GENE STRIEBY, 8980 NYE RD., VENTURA, CA 93001-1013. 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): 05/24/04. 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: CHERYL STRIEBY. This statement was filed with the County Clerk of Ventura County on 12/11/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.B. STAIRS, 768 CALLE LAS COLINAS, NEWBURY PK., CA 91320 VEN. JOHN V. BAADE, 768 CALLE LAS COLINAS, NEWBURY PK, CA 91320 VEN. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/08. 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: JOHN V. BAADE. This statement was filed with the County Clerk of Ventura County on 12/10/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE LANDSCAPE CONSTRUCTION, 2040 POSADA DR., OXNARD, CA 93030-5497 VENTURA. FERNANDO T. AVINA, 2040 POSADA DR., OXNARD, CA 93030-5497. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/26/04. 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: FERNANDO T. AVINA. This statement was filed with the County Clerk of Ventura County on 12/11/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROPS WEST, 249 MELROSE DR., OXNARD, CA 93035 VENTURA. DOUGLAS T. MADISON, 249 MELROSE DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/12/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS T. MADISON. This statement was filed with the County Clerk of Ventura County on 12/11/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JIM’S JUNK REMOVAL, 2891 EMILY LANE, SIMI VALLEY, CA 93063 VENTURA. JAMES CHARLES STEEBER, 2891 EMILY LANE, 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): 11/29/08. 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: JAMES C. STEEBER. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ULTRA KLEAN 2) CONEJO OAKS JANITORIAL, 1186 REXFORD PLACE, THOUSAND OAKS, CA 91360 VENTURA. GERRY ALDEN SMYTH, 1186 REXFORD PLACE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/1989. 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: GERRY A. SMYTH. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMBROSIA TOURING COMPANY, 883 EMERSON STREET, THOUSAND OAKS, CA 91362 VENTURA. BURLEIGH DRUMMOND, 883 EMERSON STREET, THOUSAND OAKS, CA 91362, JOSEPH LEWIS PUENTA, 3710 W. NATIONAL AVE., MILWAUKEE, WI 53215. 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): 2003. 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: BURLEIGH DRUMMOND. This statement was filed with the County Clerk of Ventura County on 12/10/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FARMER JON’S JONS, 2861 SHERWIN AVENUE, VENTURA, CA 93003 VENTURA. SAN MIGUEL TRUST, DIANA CORMIER TRUSTEE, 2861 SHERWIN AVENUE, VENTURA, CA 93003. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1997. 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: DIANA M. CORMIER. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONEYARD FABRICATION, LLC 2) BONEYARD, 2128 KNOLL DR STE E, VENTURA, CA 93003 VENTURA. BONEYARD FABRICATION, LLC, 2128 KNOLL DR STE E, VENTURA, CA 93003. STATE OF INCORPORATION CA 200809510085. 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): 03/01/04. 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: BONEYARD FABRICATION, LLC, MARSHALL CULVER, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/10/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUNYATA INC 2) SUNYATA STUDIOS, 1151 SEAHORSE WAY, OXNARD, CA 93035-1830 VENTURA. VIDEO IMPACT PRODUCTIONS INC, 3639 HARBOR BLVD #119, VENTURA, CA 93001. STATE OF INCORPORATION CA C2031604. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/04. 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: VIDEO IMPACT PRODUCTIONS INC, WILLIAM T. KUBAT, PRES. This statement was filed with the County Clerk of Ventura County on 12/11/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE MORE HUG, 813 UTICA AVE., VENTURA, CA 93004 VENTURA. DIANA LEE HARBERTS, 813 UTICA AVE., VENTURA, CA 93004. 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: DIANA L. HARBERTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/08. 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 18, 25, 2008 JANUARY 1, 8, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name SIMI PHYSICAL THERAPY CENTER, 3200 E. LOS ANGELES AVE. #20, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 12/27/05. The file number to the fictitious business name being abandoned: 200512270022438. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GINA R. COLLINS, 4480 SKYGLEN CT., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/25/08. Signed GINA COLLINS. File Number 20081125-10018346-0. Published in the Fillmore Gazette: DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASTOUNDIT SOFTWARE, 41 DEL RAY CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. CHAD BULLOCK, 41 DEL RAY CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/08. 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: CHAD BULLOCK. If Registrant is a CORPORATION or LLC, sign below:. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POOCHI, 2071 DEWBERRY COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. ELIZABETH SUSANNA FRIEDMAN, 2071 DEWBERRY COURT, 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: ELIZABETH FRIEDMAN. If Registrant is a CORPORATION or LLC, sign below:. 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 18, 25, 2008 JANUARY 1, 8, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00333125-CU-PT-VTA. Petition of JOSE ARMANDO ALFARO. TO ALL INTERESTED PERSONS:. Petitioner(s) JOSE ARMANDO ALFARO, filed a petition with this court for a decree changing names as follows JOSE ARMANDO ALFARO to JOE ALFARO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/23/09 Time: 8:20am, Department: 43 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 12/12/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES Deputy Clerk. Published in the Fillmore Gazette DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PANDORA’S CLOSET SWAP AND SHOP, 18 ATLAS AVE., THOUSAND OAKS, CA 91360 VENTURA. ANN G. ESPOSITO, 18 ATLAS AVE., THOUSAND OAKS, CA 91360, SONJE E. FORTAG, 874 SILVER CLOUD STREET, THOUSAND OAKS, CA 91360. 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): 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: ANN GESPOSITO, SONJE FORTAG. 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 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081205-10018929-0
The following person(s) is (are) doing business as:
MAESTAS CREATIVE, 10686 ALYSSUM LANE UNIT 201, VENTURA, CA 93004
JOSE LEONARDO MAESTAS, 10686 ALYSSUM LANE UNIT 201, VENTURA, CA 93004
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/28/2008.
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/ JOSE LEONARDO MAESTAS
This statement was filed with the County Clerk of Ventura County on 12/05/2008.
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-1474937#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018513-0
The following person(s) is (are) doing business as:
Solutions for the Soul, 10252 Jamestown St., Ventura, CA 93004.
Heather Colene Hill, 10252 Jamestown St., Ventura, CA 93004.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/15/2008.
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/ Heather Colene Hill, Owner
This statement was filed with the County Clerk of Ventura on November 26, 2008.
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).
Original
12/18, 12/25, 1/1, 1/8/09 CNS-1476910#

NOTICE OF TRUSTEE'S SALE TS No. 08-0086326 Title Order No. 08-8-318303 Investor/Insurer No. 118732496 APN No. 052-0-206-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/04/2006. 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 CESAR DE LA TRINIDAD, A SINGLE MAN AND SANDRA LUGO, A SINGLE WOMAN AS JOINT TENANTS, dated 03/04/2006 and recorded 03/13/06, as Instrument No. 20060313-0052724, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/08/2009 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: 79 READING STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $498,025.57. 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 duly recorded with the appropriate County Recorder's Office. DATED: 11/16/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 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# 2945624 12/18/2008, 12/25/2008, 01/01/2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0093252 Title Order No. 08-8-342800 Investor/Insurer No. 181974409 APN No. 052-0-204-025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/16/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JESUS CISNEROS, AND VERONICA CISNEROS, HUSBAND AND WIFE AS JOINT TENANTS, dated 12/16/2007 and recorded 12/24/07, as Instrument No. 20071224-00230329-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/07/2009 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: 81 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $462,081.88. 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 duly recorded with the appropriate County Recorder's Office. DATED: 12/04/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 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# 2945491 12/18/2008, 12/25/2008, 01/01/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081203-10018771
The following person(s) is (are) doing business as:
12 To 1, 374 Poli Street Ste. 205, Ventura, CA 93001
Tom Attalla, 369 Paseo De Playa #510, Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11-11-2008.
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/ Tom Attalla
This statement was filed with the County Clerk of Ventura on December 3, 2008.
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).
12/18, 12/25, 1/1, 1/8/09 CNS-1485629#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081210-10019093-0
The following person(s) is (are) doing business as:
Veterinary Manager, 1821 Calle Petaluma, Thousand Oaks, CA 91360. County of Ventura.
Bad-Dog Enterprises, Inc., CA, 1821 Calle Petaluma, Thousand Oaks, CA 91360.
Articles of incorporation or organization number filed with the California Secretary of State:
State of incorporation: C1983248, CA.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 9/30/2008.
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.)
Bad-Dog Enterprises, Inc.
S/ Keith M. Berry, President
This statement was filed with the County Clerk of Ventura on December 10, 2008.
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).
12/18, 12/25, 1/1, 1/8/09 CNS-1484817#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081208-10019020-0
The following person(s) is (are) doing business as:
Marlindo Foods, 3625 East Thousand Oaks Blvd., Suite 133, West Lake Village, CA 91362. County of Ventura
Real Seafood Group LLC, 3321 West Sierra Drive, West Lake Village, CA 91362.
This business is conducted by A Limited Liability Company.
Aticles of incorporation or organization number filed with the California Secretary of State: 200801010179
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.)
Real Seafood Group LLC
S/ Augusto Aguilera, President
This statement was filed with the County Clerk of Ventura on December 8, 2008.
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).
12/18, 12/25, 1/1, 1/8/09 CNS-1480107#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 13 2008 at 11509 Laurel Canyon Blvd., Sylmar, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $499.00. The seized property is described as follows:
$499.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative 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 J. Slyker.
File No. FS#08-057 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/18, 12/25, 1/1/09 CNS-1488650#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 23 2008 at 371 S. Jordon Avenue, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $828.00. The seized property is described as follows:
$828.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative 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 J. Slyker.
File No. FS#08-097 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/18, 12/25, 1/1/09 CNS-1488643#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 18, 2008 at 1300 block Thousand Oaks, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1363.00. The seized property is described as follows:
$1,363.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative 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 J. Slyker.
File No. FS#08-088 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/25, 1/1, 1/8/09 CNS-1490723#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081212-10019283-0
The following person(s) is (are) doing business as:
Petaloo International, 5280 Bromely Drive, Oak Park, CA 91377
Flora Studio, Inc., 5280 Bromely Drive, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/01/2008.
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.)
Flora Studio, Inc.
S/ Cheryl Cohen, President,
This statement was filed with the County Clerk of Ventura County on 12/12/2008.
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
12/25, 1/1, 1/8, 1/15/09 CNS-1486726#

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. 08-0088777 Title Order No. 08-8-325796 Investor/Insurer No. 167608157 APN No. 661-0-123-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/11/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by STEVEN FOX, A SINGLE MAN, dated 05/11/2007 and recorded 05/23/07, as Instrument No. 20070523-0105171-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/13/2009 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: 3362 WEST CORNING STREET, NEWBURY PARK, CA, 913205417. 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 $530,095.05. 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. DATED: 11/19/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 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# 2947936 12/18/2008, 12/25/2008, 01/01/2009