12/24/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SPINAL CARE CENTER, 1590 E. MAIN STREET, VENTURA, CA 93001 VENTURA. ALFF CHIROPRACTIC, INC., 3287 CORBY AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION 2629758C. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/10/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFF CHIROPRACTIC, INC., STEVEN L. ALFF, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/17/09. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEWBURY PARK MARTIAL ARTS CENTER 2) NPMAC, 1111 RANCHO CONEJO BLVD. #503, NEWBURY PARK, CA 91320 VENTURA. WARRIOR QUEST SOCIETY, INC., 1111 RANCHO CONEJO BLVD. #503, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 2486828. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WARRIOR QUEST SOCIETY, INC., SIMON CLIFFORD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLAVIO’S INCOME TAX, 1243 S. OXNARD BLVD, OXNARD, CA 93030 VENTURA. SENAIDA AGUILERA, 1247 S. OXNARD BLVD, 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): 07/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SENAIDA AGUILERA. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018454. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AIR EXPRESSIONS BY ROSIE 2) AIR EXPRESSIONS, 1840 PERICLES PL. APT. F, OXNARD CA 93033 VENTURA. ROSAURA ZAMORA, 1840 PERICLES PL. APT. F, OXNARD, CA 93033. 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: ROSAURA ZAMORA. This statement was filed with the County Clerk of Ventura County on 12/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KJMA DESIGN, 950 VIA PACHECO, CAMARILLO, CA 93012 VENTURA. KELLY ANGLIN, 950 VIA PACHECO, 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELLY ANGLIN. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018475. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LONG DOG ENTERPRISES, 1597 EAST THOMPSON BOULEVARD, VENTURA, CA 93003 VENTURA. WENDY DARLENE RUSSELL, 2632 CHANNEL DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDY DARLENE RUSSELL. This statement was filed with the County Clerk of Ventura County on 12/15/09. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018579. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAUSCHILD INTERNATIONAL CONSULTING GROUP 2) RECYCLE IT CALIFORNIA, 2520 VILLEMONTE CT., CAMARILLO, CA 93010 VENTURA. MR. JASON CHARLES HAUSCHILD, 2520 VILLEMONTE CT., 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: MR. JASON C. HAUSCHILD. This statement was filed with the County Clerk of Ventura County on 12/17/09. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROADRUNNER TRANSPORTATION SERVICES, 240 S. GLENN DRIVE, CAMARILLO, CA 93012 VENTURA. AIRPORT CONNECTION, INC., 240 S. GLENN DR., CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 1494513. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/08/09. 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: AIRPORT CONNECTION, INC., SUMAIA SANDLIN, PRES. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MED LINK TRANSIT, 37 N. DOS CAMINOS AVE., VENTURA, CA 93003 VENTURA. NO COVER, INC., 37 N. DOS CAMINOS AVE., VENTURA, CA 93003. STATE OF INCORPORATION CA-C3165978. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/09. 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: NO COVER, INC., MARK RASMUSSEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018155. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 866 PRO POOL, 962 JEANNETTE AVE., THOUSAND OAKS, CA 91362 VENTURA. AQUEOUS POOL SERVICE INC., 962 JEANNETTE AVE., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 2601656. 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: AQUEOUS POOL SERVICE INC., TIMOTHY J. PERRY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/09. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUNTAIN VIEW MORTGAGE & REAL ESTATE, 206 N. SIGNAL STREET, STE. N, OJAI, CA 93023 VENTURA. KIMBERLY A. MCGUIRE, 1134 CAMILLE DR., 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): 01/11/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLY A. MCGUIRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/09. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1ST NATIONAL PROCESSING OF SO CAL, 3419 TRAVIS AVE., SIMI VALLEY, CA 93063 VENTURA. CHRISTA SHOOK, 3419 TRAVIS AVE., SIMI VALLEY, CA 93063. 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: CHRISTA SHOOK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA BLANCA INVESTIGATIONS, 1708 EUCLID AVE., CAMARILLO, CA 93066 VENTURA. PATRICK O. CASAS, 1708 EUCLID AVE., CAMARILLO, CA 93066. 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: PATRICK O. CASAS. 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 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017822. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CA MBI INSURANCE SOLUTIONS, 2129 MONTROSE DRIVE, THOUSAND OAKS, CA 91362 VENTURA. CENTURION AUTOMOTIVE & POWERSPORTS, INC, 2129 MONTROSE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 3032178. This Business is conducted by: A CORPORATION. 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: CENTURION AUTOMOTIVE & POWERSPORTS, INC., BRUCE A. SIEVERT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGNS BY ALANA, 806 ERRINGER RD., SIMI VALLEY, CA 93065 VENTURA. ALANA M. NADSADY, 806 ERRINGER RD., 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): 09/01/09. 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: ALANA NADSADY. 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 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STARTERGUARD 2) STARTERGUARD.COM 3) STARTER GUARD, 2290 EASTMAN AVE., SUITE 106, VENTURA, CA 93003 VENTURA. ALL START BATTERY INC, 6508 CAMINO CARRETA, CARPINTERIA, CA 93013. STATE OF INCORPORATION CA 3050049. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/09. 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: ALL START BATTERY, INC, CHARLES SCHUSS, VP. 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 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FOTOKICK 2) FOTOKICK.COM, 1055 WALTHAM RD. #C, SIMI VALLEY, CA 93065 VENTURA COUNTY. LANCE PEET, 1055 WALTHAM RD. #C, 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): 11/01/09. 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: LANCE PEET. 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 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDMARK FINANCIAL SERVICES, INC., 1280 S. VICTORIA AV. #180, VENTURA CA 93003 VENTURA. BORTON AND ASSOCIATES, INC., 1280 S. VICTORIA AV. #180, VENTURA, CA 93003. STATE OF INCORPORATION CA 1784454. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/1996. 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: BORTON AND ASSOCIATES, INC., DAN OBRIEN, SECRETARY. 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 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A20 TRANSPORT, 1393 ARROWHEAD AVENUE, VENTURA, CA 93004 VENTURA. RODOLFO PEREZ GUERRA, 1393 ARROWHEAD AVENUE, 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): 07/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RODOLFO P. GUERRA. 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 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOOKKEEPERS ASSOCIATION OF VENTURA COUNTY, 533 RIVERSIDE ROAD, OAK VIEW, CA 93022 VENTURA. BONNIE L. PENDER, 533 RIVERSIDE ROAD, OAK VIEW, CA 93022 VENTURA, VICKIE ROBERTSON, 259 S. PADRE JUAN AVE., OJAI, CA 93023. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/20/09. 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: BONNIE L. PENDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CELESTIAL SPRINGS RANCH, 1609 E. HILLCREST DR., THOUSAND OAKS, CA 91362 VENTURA. MARY R. AVERY, 1609 E. HILLCREST DR., 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): 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: MARY R. AVERY. 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 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLLIE WOULD FLOWERS, 2071 HEATHER ST., SIMI VALLEY, CA 93065 VENTURA. HOLLIE MARIE WAITKUWEIT, 2071 HEATHER 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): 11/16/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOLLIE WAITKUWEIT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOLLYWOOD INDIAN RESTAURANT #3 2) BOLLYWOOD CAFÉ #3, 860 HAMPSHIRE RD. #2, WESTLAKE VILLAGE, CA 91361 VENTURA. MOHAMMAD A. HASIB, 6923 TYRONE AVE., VAN NUYS, CA 91405, MOHAMMAD L. RAHMAN, 6923 TYRONE AVE., VAN NUYS, CA 91405. 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: MOHAMMAD A. HASIB. 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 24, 31 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL BUSINESS SOLUTIONS, 925 PASEO CAMARILLO #655, CAMARILLO, CA 93010 VENTURA. SUZANNE MARIE HOEKENDORF, 925 PASEO CAMARILLO #655, 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: SUZANNE HOEKENDORF. 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 24, 31 2009 JANUARY 7, 14, 2010

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 18th day of December at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal St., Oak View, CA 93022.
UNIT #, TENANT NAME.
315 – HAL ROSS
413 – MATHHEW KARST
601 – DANIEL MOORE
744 – ALAN DRETTLER
755 – ROCQUE BERNALDO
804 – ROSANNA GARRISON
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette DECEMBER 10, 17, 2009

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 24, 31, 2009 JANUARY 7, 14, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00364137-CU-PT-SIM. PETITION OF SHARON MARIA BURT. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): SHARON MARIA BURT filed a petition with this court for a decree changing names as follows: SHARON MARIA BURT to GABRIELLE GRACE. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 02/03/10 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 12/18/09. Filed: 12/18/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette DECEMBER 24, 31, 2009 JANUARY 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091209-10018259-0
The following person(s) is (are) doing business as:
Fresh & Easy Neighborhood Market, 5101 Telegraph Road, Ventura, CA 93303, County of VENTURA
Fresh & Easy Neighborhood Market Inc., 2120 Park Place, Suite 200, El Segundo, CA 90245
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Fresh & Easy Neighborhood Market Inc.
S/ Mary Kasper, Secretary
This statement was filed with the County Clerk of Ventura County on 12/09/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/24, 12/31, 1/7, 1/14/10 CNS-1759276#

NOTICE OF TRUSTEE'S SALE TS No. 09-0065751 Title Order No. 09-8-193033 Investor/Insurer No. 112999915 APN No. 189-0-262-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/06/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALFRED GALLEGOS, A SINGLE MAN, dated 09/06/2005 and recorded 09/15/05, as Instrument No. 20050915-0230629, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/13/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 2676 ANCHOR AVENUE, PORT HUENEME, CA, 930411130. 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 $270,386.96. 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: 08/20/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3382791 12/24/2009, 12/31/2009, 01/07/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-314072-AL Order # 090663426-CA-GTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RAUL RODRIGUEZ AND ROSA RODRIGUEZ, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 5/19/2005 as Instrument No. 20050519-0121761 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/14/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $312,539.71 The purported property address is: 1063 KING STREET FILLMORE,, CA 93015 Assessors Parcel No. 052-0-081-160 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Washington Mutual Bank, FA 7301 Baymeadows Way Jacksonville FL 32256 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 12/18/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3362201 12/24/2009, 12/31/2009, 01/07/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0068099 Title Order No. 09-8-198048 Investor/Insurer No. 140911730 APN No. 207-0-312-565 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/03/2006. 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, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SERVANDO FERREIRA, AND RAMONA FERREIRA, HUSBAND AND WIFE AS JOINT TENANTS, dated 08/03/2006 and recorded 08/28/06, as Instrument No. 20060828-0180827, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/13/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 149-151 ANN AVENUE, PORT HUENEME, CA, 930413103. 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 $615,074.57. 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. DATED: 08/22/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3384562 12/24/2009, 12/31/2009, 01/07/2010
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 238741CA Loan No. 0075409839 Title Order No. 209458 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/20/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/13/2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03/01/2004, Book , Page , Instrument 20040301-0051810, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOHN G. LOCKHART AND WENDY P. BASIL , HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, 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: A PORTION OF LOTS 8 AND 9, SECTION 12, TOWNSHIP 4 NORTH, RANGE 20 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF THE SURVEY OF SAID LAND ON FILE IN THE BUREAU OF LAND MANAGEMENT, AND DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE EAST LINE OF SAID SECTION 12, SAID POINT OF BEGINNING BEING NORTH 0º02` 30'' EAST 427.26 FEET FROM A BRASS CAP STAMPED ''LS 1842'', ''LS2115'', ''L7'' AND ''L8'' SET IN A LARGE SANDSTONE IN THE EAST LINE OF SAID SECTION 12, AT THE SOUTHEAST CORNER OF SAID LOT 8; THENCE, FROM THE TRUE POINT OF BEGINNING, 1ST: NORTH 0º30` EAST 857.12 FEET FOLLOWING THE EAST LINE OF SAID SECTION 12 TO A 1-3/4 INCH IRON PIPE WITH A BRASS CAP STAMPED ''LS2115'', ''S 1'', ''S6'', ''S7'', ''S12'' AND ''T4NR 19W'' SET AT THE CORNER COMMON TO SECTIONS 1 AND 12, TOWNSHIP 4 NORTH, RANGE 10 WEST, AND SECTIONS 6 AND 7, TOWNSHIP 4 NORTH, RANGE 19 WEST, FOLLOWING LINE COMMON TO SECTIONS 1 AND 12, 2ND: NORTH 89 º49` 30'' WEST 246.74 FEET TO A 1-3/4 INCH IRON PIPE WITH A BRASS CAP STAMPED ''LS 1842'', ''LS2115'', ''WT'' AND ''LS'' SET AT AN ANGLE POINT IN THE EAST LINE OF THE HAPPY THOUGHT CLAIM, AS DESCRIBED IN THE DECREE OF THE SUPERIOR COURT OF VENTURA COUNTY, RECORDED IN BOOK 115, PAGE 64 OF DEEDS; THENCE, FOLLOWING THE EAST LINE OF SAID CLAIM, 3RD: SOUTH 0º28` 50'' EAST 545.45 FEET TO A 1-134 INCH IRON PIPE WITH A BRASS CAP STAMPED ''LS 1842'', ''LS 2115'', ''L8'' AND ''WT'' SET AT THE SOUTHEAST CORNER OF SAID CLAIM; THENCE, ALONG THE SOUTH LINE OF SAID HAPPY THOUGHT CLAIM AND ALONG THE SOUTH LINE OF KENTUCK MINING CLAIM, AS DESCRIBED IN THE DEED ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, IN BOOK 2, PAGE 337 OF PATENTS, 4TH: SOUTH 89º31` 10'' WEST 1324.11 FEET TO A SYCAMORE TREE, BEING THE POINT OF BEGINNING OF SAID KENTUCK CLAIM; THENCE, 5TH: SOUTH 89º08` 10'' WEST 662.64 FEET ALONG THE SOUTH LINE OF SAID CLAIM TO A 1-3/4 INCH IRON PIPE WITH A BRASS CAP STAMPED ''LS 1842'', ''LS 2115'', ''L9'' AND ''K'' SET AT THE SOUTHWEST CORNER OF SAID KENTUCK CLAIM; THENCE, 6TH: NORTH 0º28` 50'' WEST 572.58 FEET ALONG THE WEST LINE OF SAID KENTUCK CLAIM TO A 1-3/4 INCH IRON PIPE WITH A BRASS CAP STAMPED ''LS 1842'', ''LS 2115'', ''L9'' AND ''K'' SET IN THE NORTH LINE OF SAID SECTION 12; THENCE, FOLLOWING NORTH LINE, 7TH: NORTH 89º49` 30'' WEST 391.96 FEET TO A 1-3/4 INCH IRON PIPE WITH A BRASS CAP STAMPED ''LS 1842'', ''LS 2115'', ''A'', ''S 1'' AND ''812'' SET AT THE NORTH QUARTER SECTION CORNER OF SAID SECTION 12; THENCE, FOLLOWING THE QUARTER SECTION LINE RUNNING NORTH AND SOUTH THROUGH SECTION 12, 8TH: SOUTH 0º11` 50'' EAST 874.86 FEET TO A POINT; THENCE, 9TH: NORTH 89º47` 21'' EAST 2631.91 FEET TO THE POINT OF BEGINNING. Amount of unpaid balance and other charges: $402,023.24 (estimated) Street address and other common designation of the real property: 3365 GOODENOUGH ROAD FILLMORE AREA, CA 93015 APN Number: 041-0-050-010 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: 12-23-2009 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# 3377770 12/24/2009, 12/31/2009, 01/07/2010

CITY OF FILLMORE
DEPARTMENT OF PUBLIC WORKS
NOTICE INVITING BIDS
Sealed bids received by the undersigned will be opened in the Council Chambers, City Hall, 250 Central Avenue, Fillmore, California, at 2:00 p.m. on the 19th day of January 2010, for Public Landscape Maintenance Services, Specification No. 09-04.
SPECIFICATION NUMBER: 09-04. This project consists of providing all labor and services and furnishing all the materials, tools, equipment, supplies and transportation as necessary for the performance of the scheduled landscape maintenance services in accordance with these specifications and the Special Conditions attached hereto and made a part of this Notice.
A mandatory pre-bid conference will be held at 2:00 p.m. on Tuesday, January 12, 2010 in the City Council Chambers at City Hall, 250 Central Avenue, Fillmore, California 93015.
The general and special conditions, landscape maps and proposal forms for the services are filed with the following:
Ventura County Contractors Association Monrovia Plan Center
1830 Lockwood, No. 110 1333 South Mayflower, 3rd Floor
Oxnard, California 93030 Monrovia, California, 91016
Phone:(805) 981-8088 Phone: (626) 932-6181
Fax: (805) 981-8089 Fax: (626) 932-6189
and are by reference made a part of this Notice.
In accordance with the provisions of the Business and Professions Code section 7028.15(e), the City has determined that the contractor shall possess a valid Class C-27 contractor's license at the time that the contract is awarded and maintain such license in good standing throughout the term of the contract. Failure to possess the specified license shall render the bid as nonresponsive and shall act as a bar to award of the contract to any bidder not possessing said license at the time of the award.
CONTRACTORS ARE REQUIRED BY LAW TO BE LICENSED AND REGULATED BY THE CONTRACTORS' STATE LICENSE BOARD. ANY QUESTIONS CONCERNING A CONTRACTOR MAY BE REFERRED TO THE REGISTER, CONTRACTORS' STATE LICENSE BOARD, POST OFFICE BOX 26000, SACRAMENTO, CALIFORNIA 95826. At the time the contract is awarded, the contractor shall be properly licensed in accordance with the laws of this state. The first payment for work or material shall not be made unless and until the Register of Contractors verifies to the City that the records of the Contractors' State License Board indicate that the contractor was properly licensed at the time the contract was awarded. Any bidder or contractor not so licensed shall be subject to all legal penalties imposed by law, including, but not limited to, any appropriate disciplinary action by the Contractors' State License Board. Failure of the bidder to obtain proper and adequate licensing for an award of a contract shall constitute a failure to execute the contract and shall result in the forfeiture of the security of the bidder.
Each bid must be submitted on the Bid Proposal and bid forms furnished by the Department of Public Works, and each bid must include all the items shown on said forms. Substitute forms may be used if specified herein.
Prospective bidders may obtain one free copy of specification, proposal document, contract and special provision at the following location:
City of Fillmore
Public Works Department
250 Central Avenue
Fillmore, California 93015.
Additional paper copies are available at $20 per copy if obtained at the City or $40 per copy if requested by mail. No additional charge will be added for postage. Checks shall be received prior to mailing and made payable to the City of Fillmore.
Perspective bidders may also obtain access to electronic copies at the City’s Engineering Department FTP site of the same by email request for Public Landscape Maintenance Service Specification No. 09-04 to the following email address and by providing the necessary information for the plan holders list.
ehernandez@ci.fillmore.ca.us
Bids, accompanied by a cash deposit or a certified check or a bid bond payable to the City of Fillmore in the amount of ten percent (10%) of the total base bid amount of said bid (for first year) Schedules A and B, must be in the hands of the City Clerk, 250 Central Avenue, Fillmore, California, or submitted with the sealed bids prior to the hour advertised for the opening of bids, and all bids will be opened at the said hour.
The City Council reserves the right to reject any or all bids.
All bids must be submitted in conformance with this Notice and with the instructions contained in the General Conditions/Specifications and Special Conditions, which by this reference is made a part of the Notice Inviting Bids.
To be published in the Fillmore Gazette DECEMBER 24, 31, 2009 JANUARY 7, 14, 2010