The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

12/31/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018500. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBINSON CONSTRUCTION, 9269 DENVER ST., VENTURA, CA 93004 VENTURA. WILLIAM ROBINSON, 9269 DENVER ST., VENTURA, CA 93004, YOLANDA ROBINSON, 9269 DENVER ST., VENTURA, CA 93004. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOLANDA ROBINSON. 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 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018102. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSOCIATE MARKETERS, 524 DORENA DRIVE, NEWBURY PARK, CA 91320 VENTURA. RANDALL STRONG, 524 DORENA DRIVE, NEWBURY PARK, CA 91320, TOM MOSHER, 1021 LYNNMERE DRIVE, THOUSAND OAKS, CA 91360. This Business is conducted by: COPARTNERS. 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: RANDALL J. STRONG. 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 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018515. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC PURE, 125 W. HARRISON AVE., VENTURA, CA 93001 VENTURA. RICHARD BURTON, 125 W. HARRISON AVE., VENTURA, CA 93001. 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: RICHARD BURTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/09. 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 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GONZALEZ CONCRETE CONSTRUCTION 2) BADA BING GRAPHIX, 658 CENTER LANE, SANTA PAULA, CA 93060 VENTURA. DANIEL MUNOZ GONZALEZ JR., 658 CENTER LANE, SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/16/09. 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: DANIEL M. GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. 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 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MR. PETER’S PIANO STUDIO, 920 MOWER CT., THOUSAND OAKS, CA 91362 VENTURA. PETER W. JEDRZEJEK, 920 MOWER CT., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: PETER W. JEDRZEJEK. 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 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RMC INTEGRATION, 473 POST ST., CAMARILLO, CA 93010 VENTURA. RIEGER AND MILLIKEN CORPORATION, 473 POST ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA C1029176. 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: RIEGER AND MILLIKEN CORPORATION, RONALD V. RIEGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018868. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AA COMPRESSOR, 2218 NORTH MEDINA, SIMI VALLEY, CA 93063 VENTURA. JOHN ERICKSON, 2218 NORTH MEDINA, 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): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN ERICKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018316. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YORIN YODELSOHN MUSIC BAIT AND TACKLE, 1927 MEADOW VIEW COURT, THOUSAND OAKS, CA 91362 VENTURA. DANIEL GORDON, 1927 MEADOW VIEW COURT, 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): 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: DAN GORDON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REMOTE POSSIBILITIES, 1046 CORTE LA BRISA, SANTA PAULA, CA 93060-3079 VENTURA. RICHARD A. RUDMAN, 1046 CORTE LA BRISA, SANTA PAULA, CA 93060-3079 VENTURA. 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: RICHARD A. RUDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAXES EXPO, 650 N. VENTURA ROAD, OXNARD, CA 93030 VENTURA. MYLINH THI DO, 3610 LAS TUNAS PLACE, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MYLINH THI DO. 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 31, 2009 JANUARY 7, 14, 21, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: THOUSAND OAKS TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 06/25/09. The file number to the fictitious business name being abandoned: 20090625-10009671-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 12/23/09. Signed: PATRICIA LOFT. File Number 20091223-10018901-0 1/1. Published in the Fillmore Gazette: DECEMBER 31, 2009 2009, JANUARY 7, 14, 21, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00364371-CU-PT-VTA. Petition of MIGUEL SALCIDO JR. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) MIGUEL SALCIDO JR filed a petition with this court for a decree changing names as follows: MIGUEL SALCIDO JR to MIGUEL RANGEL. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 02/16/10 Time: 8:30am, Department: 43 Room:, lo¬cated 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 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: 12/22/09. Filed: 12/22/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT Deputy Clerk. Published in the Fillmore Gazette DECEMBER 31, 2009 2009 JANUARY 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091221-10018761-0
The following person(s) is (are) doing business as:
Stream Lending, 80 Wood Road suite 308, Camarillo, CA 93010, County of VENTURA
Golden Empire Mortgage, Inc., 1200 Discovery Drive Suite 300, Bakersfield, CA 93309
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.)
Golden Empire Mortgage, Inc.
S/ Rick L. Roper, Executive Vice President,
This statement was filed with the County Clerk of Ventura County on 12/21/2009.
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
1/7, 1/14, 1/21, 1/28/10 CNS-1759339#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159909770 Title Order No.: 090652785 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/11/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/26/05, as Instrument No. 20050826 0212418, of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARTINA ORNELAS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: January 27, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 746 EDISON LANE, FILLMORE, CA 93015. APN# 0520013110 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $388,802.65. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 01/06/10 NPP0150511 01/07/10, 01/14/10, 01/21/10

NOTICE OF TRUSTEE'S SALE TS # CA-09-297733-CL Order # 090489923-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/7/2006. 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. 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): OSCAR GARCIA , A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 2/17/2006 as Instrument No. 20060217-0033772 in book --, page -- of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/21/2010 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: $450,183.60 The purported property address is: 257 B STREET FILLMORE, CA 93015 Assessors Parcel No. 052-0-143-060 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 Aurora Loan Services 10350 Park Meadows Dr. Littleton CO 80124 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: 12/16/2009 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# 3380544 12/31/2009, 01/07/2010, 01/14/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 438964CA Loan No. 0729918508 Title Order No. 217752 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/09/2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/20/2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01/18/2007, Book , Page , Instrument 20070118-00011867-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: FREDERICK J LINDLEY, A SINGLE MAN, as Trustor, WASHINGTON MUTUAL BANK,, 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: THE SOUTH ONE-HALF OF LOT 42 AND THE NORTH 12.13 FEET OF LOT 43, ARTHUR'S SUBDIVISION NO. 2, AS PER MAP RECORDED IN BOOK 5 PAGE 15 1/2 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $432,135.83 (estimated) Street address and other common designation of the real property: 447 SARATOGA STREET FILLMORE, CA 93015 APN Number: 053-0-052-030 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: 12-30-2009 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# 3378291 12/31/2009, 01/07/2010, 01/14/2010

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 15th day of January 2010 at 1:30PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
# 10 BRADLEY, ARDERICK
#161 REALICA, RENEBETH
#289 LARA, MORAIMA
#199 DELFIN, VIRGILIO J.
# 75 MENDOZA, JULIO
#121 TANGUMA, ALFREDO
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, DECEMBER 31, 2009 & January 7, 2010

NOTICE OF SALE
NOTICE IS HEREBY GIVEN that the undersigned intends to sell
Miscellaneous business and/or personal property identified by tenant name and unit
number below, to enforce a lien imposed on said property pursuant to Sections
21700-21716 of the Business & Professions Code, section 2328 of the UCC, Sections 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding on the 13th day of
November 2009, at 1:00pm on the premises where said property has been stored
known as Flying Trolley Self Storage, and located at 1575 West Fifth St, County of
Ventura, State of California, the following:
Goung Nam unit# 118 AB
Cathleen Parra Unit # 60
Manuel Sanchez Unit 30B
Bruce Frazee Unit # 124
Tom Pulakis Unit # 160B
Loretta Breeze Unit # 107
Donovan Skidmore Unit # 70
Francne Castanon Unit # 110
Eugene Ayala Unit # 69
Cynthia Loughman Unit #178
Sylvia Rodriguez Basquez Unit # 33A
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and must be removed at the time of sale.
Sale subject to cancellation in the event of settlement between owner and obligated party.
Dated this 29th day of October 2009 and 5th day of November 2009
Auctioneer: Jim O’Brien
Bond #146637300099To be published in the Fillmore Gazette, DECEMBER 31, 2009 & January 7, 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 15th day of January 2010 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.
110 – MICHAEL McCULLAR
119 – MICHAEL ROACH
258 – MELISSA IMHOFF
413 – MATTHEW KARST
416 – JAY CAMPBELL
601 – DANIEL MOORE
622 – DONALD VALLIS
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 JANUARY 7, 14, 2010

NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on January 12, 2010, a public hearing will be held with respect to the proposed participation by the City of Fillmore in the CaliforniaFIRST Program of the California Statewide Communities Development Authority. Participation in the CaliforniaFIRST Program will enable property owners to finance renewable energy, energy efficiency and water efficiency improvements on their property through the levy of contractual assessments pursuant to Chapter 29 of Division 7 of the Streets & Highways Code (“Chapter 29”) and the issuance of improvement bonds under the Improvement Bond Act of 1915 (Streets and Highways Code Sections 8500 and following) upon the security of the unpaid contractual assessments. Chapter 29 provides that assessments may be levied under its provisions only with the free and willing consent of the owner of each lot or parcel on which an assessment is levied at the time the assessment is levied.
The hearing will commence at 6:30 p.m. or as soon thereafter as the matter can be heard, and will be held at 250 Central Avenue, Fillmore, California. Interested persons wishing to express their views on the participation in the CaliforniaFIRST Program and the financing of renewable energy, energy efficiency and water efficiency improvements as described above will be given an opportunity to do so at the public hearing or may, prior to the time of the hearing, submit written comments to 250 Central Avenue, Fillmore, CA 93015, Attention: Bill Bartels
Dated: DECEMBER 31, 2009
CITY OF Fillmore
Clay Westling
City Clerk
To be Pulished in The Fillmore Gazette DECEMBER 31, 2009 2009, JANUARY 7, 2010

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 15, 2010 at 12:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
John Leighton A117 Don Hayward B3126
Allie Arnold B1038 Linda Schreiber B3215
Blanca L Guzman B1204 Odelia Diaz B3331
David Overmyer B1424 Manuel Carbajal B3612
Javier Luna B2002 Martin R Martinez B3633
Heather D Horton B2021 Diana Larios B3670
Brad Myers B2035 Shannon Hammer B4005
Priscilla Castellanos B2101 Michael Osborne B4118
Jose Gonzales B2116 Richard Siordia B4216
Sammie A Vaughn B2241 Gilbert C Cortez B4309
Kurt Hjorteset B2326 Pat Leary B3043
Steven Caffrey B2334 Pat Leary B3546
Christon Goodman B2602 Pat Leary B3657
Ernest G Fraijo Jr B3106 Pat Leary
Christian Rossi
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. January 15, 2010 by 6:00pm
Dated: April 26, 2009, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette DECEMBER 31, 2009, JANUARY 7, 2010

 
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

 
12/17/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEGA SOLAR ELECTRIC, 292 TELOMA DRIVE, VENTURA, CA 93003 VENTURA. OJAI SOLAR, INC., 292 TELOMA DRIVE, VENTURA, CA 93003. STATE OF INCORPORATIONS CALIFORNIA C2600739. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):12/11/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OJAI SOLAR, INC., CHRISTOPHER BLUNT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M.I.P. MUSIC COMPANY, 5134 LAUREL PARK DR., CAMARILLO, CA 93012 VENTURA CTY. BLANCA VERONICA AUSTIN, 5134 LAUREL PARK DR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):11/17/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLANCA V. AUSTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017335. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COPYWRITING CORNER, 1829 SWAN FALLS ST., SIMI VALLEY, CA 93065 VENTURA. LAURA ESPINOSA, 1829 SWAN FALLS ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/26/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA ESPINOSA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

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

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

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

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIUM PACIFIC PROPERTIES, 701 E. SANTA CLARA ST., VENTURA, CA 93001 VENTURA. ROGELIO DELGADO, 5071 ALVARADO RD., CARPINTERIA, CA 93013, WALTER MARTINEZ, 105 LOS CABOS LN., VENTURA, CA 93001. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROGELIO DELGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017326. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JUDICIAL ENFORCEMENT AGENCY 2) JEA, 1213 ANITA AVE., OJAI, CA 93023 VENTURA. BRIAN WADE, 1213 ANITA AVE., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN WADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018104. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCHOOL TECH SUPPLY, 1090 LAWRENCE DRIVE #104, NEWBURY PARK, CA 91320. MARC EDWARD NETKA, 193 SILAS AVE., NEWBURY PARK, CA 91320, CLARK BUCH, 4427 GAYLE DRIVE, WOODLAND HILLS, CA 91356. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC NETKA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BPD SPORTS PERFORMANCE 2) BPD SPORTS THERAPY 3) BPD CHIROPRACTIC & SPORTS PERFORMANCE 4) BPD WRITING SERVICES, 4165 EAST THOUSAND OAKS BLVD #150, WESTLAKE VILLAGE, CA 91362. BRETT P. DARRINGTON CHIROPRACTIC CORPORATION, 23555 VALLEY VIEW RD., CALABASAS, CA 91302. STATE OF INCORPORATION CA #3009253. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):#1&2) N/A, #3&4) 07/10/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRETT P. DARRINGTON CHIROPRACTIC CORPORATION, BRETT P. DARRINGTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017814. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON ELITE, 3453 TELEGRAPH ROAD, VENTURA, CA 93003 VENTURA. SALON ELITE OF VENTURA, INC, 1044 HOLIDAY AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION CA 3219296. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALON ELITE OF VENTURA, INC., CHRISTINE BURKHART, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) S6M TECHNOLOGY 2) ADVAN MEDICAL SUPPLY 3) BRAL SALES & MARKETING, 5139 WAGNER WAY, OAK PARK, CA 91377 VENTURA. PAYVAND GROUP LLC, 5139 WAGNER WAY, OAK PARK, CA 91377. STATE OF INCORPORATION CA 200930710235. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAYVAND GROUP LLC, KOUROSH BRAL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2009 JANUARY 7, 2010

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

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

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

NOTICE OF TRUSTEE'S SALE T.S. No. GM-210466-C Loan No. 0657001901 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/12/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:ANTONIO RAMOS AND RACHEL RAMOS, HUSBAND AND WIFE AS JOINT TENANTS Recorded 4/2/2008 as Instrument No. 20080402-00051623-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:1/7/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1326 WATERFORD LANE FILLMORE, California 93015 APN #: 046-0-290-735 The total amount secured by said instrument as of the time of initial publication of this notice is $317,113.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 12/10/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3356326 12/17/2009, 12/24/2009, 12/31/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 238547CA Loan No. 0019422203 Title Order No. 206310 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/04/1999. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/06/2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 06/16/1999, Book , Page , Instrument 99-115747, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOHN G LOCKHART AND WENDY P BASIL, CO-TRUSTEE OF THE LOCKHART-BASIL FAMILY TRUST OF NOVEMBER 20,1996, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: PARCEL 1: A PORTION OF LOTS 8 AND 9, SECTIONS 12, TOWNSHIP 4 NORTH, RANGE 20 WEST, SAN BERNARDINO BASE AND MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE EAST LINE OF SAID SECTION 12, SAID POINT OF BEGINNING BEING NORTH 0º02` 30'' EAST 182.77 FEET FROM A BRASS CAP STAMPED ''L.S. 1842'' ''L 7'' ''L 8'', ''LS 2115'', SET IN A LARGE SANDSTONE IN THE EAST LINE OF SAID SECTION 12 AT THE SOUTHEAST CORNER OF SAID LOT 8; THENCE FROM TRUE POINT OF BEGINNING. 1ST: SOUTH 89º57` WEST 2630.89 FEET TO A POINT IN THE 1/4 SECTION LINE RUNNING NORTH AND SOUTH THROUGH SAID SECTIONS 12, ALSO BEING THE WEST LINE OF SAID LOT 9; THENCE, 2ND: NORTH 0º11` 50'' WEST 177.23 FEET FOLLOWING THE WEST LINE OF SAID LOT 9 TO A POINT; THENCE, 3RD: NORTH 89º49` 46'' EAST 2631.65 FEET TO A POINT IN THE EAST LINE OF SAID SECTION 12; THENCE, 4TH: SOUTH 0º02` 30'' WEST 182.77 FEET FOLLOWING THE EAST LINE OF SAID SECTION 12 TO THE POINT OF BEGINNING. PARCEL 2: A PORTION OF LOTS 8 AND 9, SECTIONS 12, TOWNSHIP 4 NORTH, RANGE 20 WEST, SAN BERNARDINO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE EAST LINE OF SAID SECTION 12, SAID POINT BEING NORTH 0º02` 30'' EAST 365.54 FEET FROM A BRASS CAP STAMPED ''LS 1842'' ''LS 2115'', ''L7'', AND ''L8'' SET IN THE LARGE SANDSTONE IN THE EAST LINE OF SAID SECTIONS 12 AT THE SOUTHEAST CORNER OF SAID LOT 8; THENCE FROM TRUE POINT OF BEGINNING. 1ST: SOUTH 89º49` 46'' WEST 2631.65 FEET TO A POINT IN THE QUARTER SECTION LINE RUNNING NORTH AND SOUTH THROUGH SAID SECTION 12, ALSO BEING THE WEST LINE OF SAID LOT 9; THENCE, 2ND: NORTH 0º11` 50'' WEST 59.86 FEET FOLLOWING THE WEST LINE OF SAID LOT 9 TO A POINT; THENCE, 3RD: NORTH 89º47` 21'' EAST 2631.91 FEET TO A POINT IN THE EAST LINE OF SECTION 12; THENCE, 4TH: SOUTH 0º02` 30'' WEST 61.72 FEET FOLLOWING THE EAST LINE OF SAID SECTION 12 TO THE POINT OF BEGINNING. EXCEPTING THEREFROM AN UNDIVIDED 50% INTEREST IN ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS EXCEPTED IN AN INSTRUMENT RECORDED JANUARY 19, 1979, IN BOOK 5309, PAGE 138 OF OFFICIAL RECORDS. EXCEPTING THEREFROM THE REMAINING 50% INTEREST IN ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHT OF SURFACE ENTRY IN SAID PROPERTY, AS EXCEPTED IN AN INSTRUMENT RECORDED NOVEMBER 24, 1980, IN BOOK 5782, PAGE 204 OF OFFICIAL RECORDS. Amount of unpaid balance and other charges: $560,479.42 (estimated) Street address and other common designation of the real property: 3333 GOODENOUGH ROAD FILLMORE, CA 93015 APN Number: 041-0-050-120 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 12-17-2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3366537 12/17/2009, 12/24/2009, 12/31/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 238202CA Loan No. 0645389644 Title Order No. 190172 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/16/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/06/2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03/04/2005, Book , Page , Instrument 20050304-0054698, of official records in the Office of the Recorder of VENTURA County, California, executed by: TEODORA HERNANDEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.(MERS) SOLELY AS NOMINEE FOR LENDER, MEGA CAPITAL FUNDING, INC., IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 59, MCMILLAN MANOR #5, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 17, PAGE 68 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY. Amount of unpaid balance and other charges: $387,903.65 (estimated) Street address and other common designation of the real property: 208 ARTHUR AVENUE SANTA PAULA, CA 93060 APN Number: 105-0-122-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 12-14-2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3377519 12/17/2009, 12/24/2009, 12/31/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-210466-C Loan No. 0657001901 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/12/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:ANTONIO RAMOS AND RACHEL RAMOS, HUSBAND AND WIFE AS JOINT TENANTS Recorded 4/2/2008 as Instrument No. 20080402-00051623-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:1/7/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1326 WATERFORD LANE FILLMORE, California 93015 APN #: 046-0-290-735 The total amount secured by said instrument as of the time of initial publication of this notice is $317,113.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 12/10/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3356326 12/17/2009, 12/24/2009, 12/31/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 238202CA Loan No. 0645389644 Title Order No. 190172 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/16/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/06/2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03/04/2005, Book , Page , Instrument 20050304-0054698, of official records in the Office of the Recorder of VENTURA County, California, executed by: TEODORA HERNANDEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.(MERS) SOLELY AS NOMINEE FOR LENDER, MEGA CAPITAL FUNDING, INC., IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 59, MCMILLAN MANOR #5, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 17, PAGE 68 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY. Amount of unpaid balance and other charges: $387,903.65 (estimated) Street address and other common designation of the real property: 208 ARTHUR AVENUE SANTA PAULA, CA 93060 APN Number: 105-0-122-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 12-14-2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3377519 12/17/2009, 12/24/2009, 12/31/2009

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

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

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

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

 
12/10/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017283. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABC CARPET CLEANING, 779 FESTIVO ST., OXANRD, CA 93030 VENTURA. RODOLFO PECINA, 779 FESTIVO ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: RODOLFO PECINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/09. 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 10, 17, 24, 31, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR PLATINUM STYLEZ, 75 S. GLENN DRIVE, CAMARILLO, CA 93010 VENTURA. TANYA RIVERA, 1465 REGULUS DRIVE, POINT MUGU, CA 93041. 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: TANYA RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JASON ROBINSON AND JULIE ROBINSON TECHNOLOGY SERVICES 2) ROBINSON TECHNOLOGY SERVICES 3) RTS, 130 MENLO PARK AVENUE, VENTURA, CA 93004 VENTURA. JASON JEFFREY ROBINSON, 130 MENLO PARK AVENUE, VENTURA, CA 93004, JULIE ROBINSON, 130 MENLO PARK AVENUE, VENTURA, CA 93004. 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: JASON ROBINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OREN’S HANDYMAN SERVICE, 2120 EMPRESA LN., OXNARD, CA 93036 VENTURA. OREN NISSIM, 2120 EMPRESA LN., OXNARD, CA 93036. 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: OREN NISSIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADKOXMAS.COM, 1491 N. VIEW DR., WESTLAKE VILLAGE, CA 91362 VENTURA. STEVEN GARY BOROVAY, 1491 N. VIEW DR., WESTLAKE VILLAGE, 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): 10/10/09. 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: STEVEN GARY BOROVAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G2 ENGINEERING, 1967 LA RAMADA DRIVE, CAMARILLO, CA 93012 VENTURA. GARY SERGIO GASPERINO, 1967 LA RAMADA DRIVE, 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: GARY GASPERINO. 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 10, 17, 24, 31, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA PROFESSIONAL POLYGRAPH, 391 KEVIN ST., THOUSAND OAKS, CA 91320 VENTURA. LISA MARIE GARNER, 391 KEVIN ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):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: LISA M. GARNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091116-10017266-0
The following person(s) is (are) doing business as:
EuroCar News, 3475 Old Conejo Rd C5, Thousand, CA 91320, County of VENTURA
Anthony John Gelinas, 3475 Old Conejo Rd C5, Thousand, CA 91320
This business is conducted by an Individual
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.)
S/ Anthony John Gelinas
This statement was filed with the County Clerk of Ventura County on 11/16/2009.
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
12/10, 12/17, 12/24, 12/31/09 CNS-1735403#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091116-10017266-0
The following person(s) is (are) doing business as:
EuroCar News, 3475 Old Conejo Rd C5, Thousand, CA 91320, County of VENTURA
Anthony John Gelinas, 3475 Old Conejo Rd C5, Thousand, CA 91320
This business is conducted by an Individual
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.)
S/ Anthony John Gelinas
This statement was filed with the County Clerk of Ventura County on 11/16/2009.
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
12/10, 12/17, 12/24, 12/31/09 CNS-1735403#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091123-10017589-0
The following person(s) is (are) doing business as:
Resonate Marketing, 676 Triunfo Canyon Road, Westlake Village, CA 91361; County of Ventura
Deborah Thayer, 676 Triunfo, Canyon Road, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/1/2009
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/ Deborah Thayer
This statement was filed with the County Clerk of Ventura on November 23, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/10, 12/17, 12/24, 12/31/09 CNS-1744244#

PUBLISHED NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND
NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On November 13, 2008 at Yosemite Avenue and Los Angeles Avenue, Simi Valley, California officers of the Simi Valley Police Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $4,300.00. The seized property is described as follows:
$4,300.00 U.S. currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2009-00361832-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/10, 12/17, 12/24/09 CNS-1752601#

 
12/03/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN MAG PLASTERING, 323 SIMON WAY, OXNARD, CA 93036 VENTURA. RAMON SANCHEZ MAGANA, 323 SIMON WAY, OXNARD, CA 93036. 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: RAMON SANCHEZ MAGANA. This statement was filed with the County Clerk of Ventura County on 11/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE/MAX INTEGRITY, 1203 FLYNN RD. STE. 210, CAMARILLO, CA 93012 VENTURA. CASAS DE VENTA, INC., 1604 SUMMERFIELD ST., CAMARILLO, CA 93012. STATE OF INCORPORATION C 2339151 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CASAS DE VENTA, INC., ALBERTO A. LIMON, CEO. This statement was filed with the County Clerk of Ventura County on 11/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL PLAZA UNION 76, 700 ARNEILL ROAD, CAMARILLO, CA 93010 VENTURA. CENTRAL PLAZA UNION, INC., 2660 SHALIMAR ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 2207082. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CENTRAL PLAZA UNION, INC., ALBERT SCHIOPPI, PRES. This statement was filed with the County Clerk of Ventura County on 11/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO BK ASSISTANT, 2794 CARLMONT PL., SIMI VALLEY, CA 93065 VENTURA. EXPEDITING SERVICES, INC., 2794 CARLMONT PL., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 2254298, 7/24/00. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EXPEDITING SERVICES, INC., VALERIE NEAL-CLAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/24/09. 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 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SPOT SHOP AUTO BODY RESTORATION, 18201 E. TELEGRAPH ROAD, SANTA PAULA, CA 93060 VENTURA. RAMON M. LOPEZ, 490 S. SEAWARD AVE., VTA, 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): 2009. 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: RAMON M. LOPEZ. This statement was filed with the County Clerk of Ventura County on 11/24/09. 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 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUMINOUS SKIN CARE AND MAKEUP STUDIO, 219 E. VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. LILLIAN ZARATE GARCIA, 2275 MARCO 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): 05/05/05. 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: LILLIAN Z. GARCIA. This statement was filed with the County Clerk of Ventura County on 11/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017549. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEHRENS & ASSOCIATES, 1007 SUNNYCREST AVE., VENT., CA 93003 VTA. STEVEN JOSEPH BEHRENS, 1007 SUNNYCREST AVE., 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): 11/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN BEHRENS. This statement was filed with the County Clerk of Ventura County on 11/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCOUNTAQUARIUMSUPPLY.COM, 1495 PALMA DR. #D, VENTURA, CA 93003 VENTURA. MATT CONRAD, 175 MONTE VIA OAKVIEW CA., OAKVIEW, CA 93022, SCOTT KRUPP, 11868 N. VENTURA AVE., OJAI, CA 93023. This Business is conducted by: JOINT VENTURE. 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: MATT CONRAD. 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 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROMENADE NATIONAL, 6633 TELEPHONE ROAD, SUITE 120, VENTURA, CA 93003 VENTURA. ATLANTIC FINANCIAL, 6633 TELEPHONE ROAD, SUITE 120, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 1712719. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ATLANTIC FINANCIAL, DR. PARVIZ AZARMEHR, PRES. This statement was filed with the County Clerk of Ventura County on 11/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BACKWORLD PRODUCTIONS, 511 WILBUR CT., THOUSAND OAKS, CA 91360 VENTURA. DEREK M. WALKER, 511 WILBUR CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEREK M. WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE JANITOR, 2074 CALLE LA SOMBRA UNIT 1, SIMI VALLEY, CA 93063-3650 VTA. STEVEN WAYNE ROUSH, 2074 CALLE LA SOMBRA UNIT 1, SIMI VALLEY, CA 93063-3650. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/1988. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN W. ROUSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BABYSITES.COM 2) AGENTSITES.COM 3) WEBZINGO, 484 MOBIL AVENUE SUITE 42, CAMARILLO, CA 93010 VENTURA. D & L SOLUTIONS, INC., 484 MOBIL AVENUE SUITE 42, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 2329533. 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: D & L SOLUTIONS, INC., DAVID ARONOWITZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA CO. MOBILE BILLBOARDS 2) VENTURA COUNTY MOBILE BILLBOARDS, 3392 SHENANDOAH, SIMI, CA 93063 VEN. TOM KENNEDY, 3392 SHENANDOAH AVE., SIMI, 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): 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: TOM KENNEDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PR PRODUCTIONS, 1576 APPLEFIELD ST., NEWBURY PARK, CA 91320 VENTURA. PAUL RYCUS, 1576 APPLEFIELD ST., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: PAUL RYCUS. 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 3, 10, 17, 24, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00360944-CU-PT-SIM. PETITION OF MICHAEL LAWRENCE BUSHWALTER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): MICHAEL LAWRENCE TAYLOR filed a petition with this court for a decree changing names as follows: MICHAEL LAWRENCE BUSHWALTER to MICHAEL LAWRENCE TAYLOR. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 01/05/10 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: 10/28/09. Filed: 10/28/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette DECEMBER 3, 10, 17, 24, 2009

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-100 On October 27, 2009 Oxnard Police Department officers seized $580.00 U.S. currency at Hill Street at “H” Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $580.00.
FS#09-105 On November 3, 2009 Oxnard Police Department officers seized $813.00 U.S. currency at 4034 Columbia Drive, Oxnard, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $813.00.
FS#09-106 On November 6, 2009 Oxnard Police Department officers seized $1,700 U.S. currency at 1310 W. Hill Street, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,700.
FS#09-114 On November 13, 2009 Ventura Police Department officers seized $2,229.00 U.S. currency at Olive Street and Simpson Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,229.00.
FS#09-107 On November 8, 2009 Oxnard Police Department officers seized $457.25 U.S. currency at Jacino Drive and Lombard Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $457.25.
FS#09-103 On October 29 2009 Ventura County Sheriff's Department officers seized $3,286.00 U.S. currency at 5th Street and Ventura Road, Oxnard, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,286.00.
FS#09-091 On October 15 2009 Ventura County Sheriff's Department officers seized $1,664.00 U.S. currency at 203 S. Fulton Street, Ojai, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,664.00.
FS#09-089 On September 30, 2009 Ventura County Sheriff's Department officers seized $804.00 U.S. currency at 1452 Third Street, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $804.00.
FS#09-102 On November 4, 2009 Ventura County Sheriff’s Department officers seized $455.00 U.S. currency at 1428 W. Date Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $455.00.
FS#08-113 On December 23, 2008 Ventura County Sheriff’s Department officers seized $1,700.00 U.S. currency at 3767 Nyeland Ave, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,700.00.
FS#09-104 On October 27, 2009 Ventura County Sheriff’s Department officers seized $644.00 U.S. currency at 5th Street at Ventura Street, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $644.00.
12/3, 12/10, 12/17/09 CNS-1748980#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-100 On October 27, 2009 Oxnard Police Department officers seized $580.00 U.S. currency at Hill Street at “H” Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $580.00.
FS#09-105 On November 3, 2009 Oxnard Police Department officers seized $813.00 U.S. currency at 4034 Columbia Drive, Oxnard, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $813.00.
FS#09-106 On November 6, 2009 Oxnard Police Department officers seized $1,700 U.S. currency at 1310 W. Hill Street, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,700.
FS#09-114 On November 13, 2009 Ventura Police Department officers seized $2,229.00 U.S. currency at Olive Street and Simpson Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,229.00.
FS#09-107 On November 8, 2009 Oxnard Police Department officers seized $457.25 U.S. currency at Jacino Drive and Lombard Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $457.25.
FS#09-103 On October 29 2009 Ventura County Sheriff's Department officers seized $3,286.00 U.S. currency at 5th Street and Ventura Road, Oxnard, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,286.00.
FS#09-091 On October 15 2009 Ventura County Sheriff's Department officers seized $1,664.00 U.S. currency at 203 S. Fulton Street, Ojai, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,664.00.
FS#09-089 On September 30, 2009 Ventura County Sheriff's Department officers seized $804.00 U.S. currency at 1452 Third Street, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $804.00.
FS#09-102 On November 4, 2009 Ventura County Sheriff’s Department officers seized $455.00 U.S. currency at 1428 W. Date Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $455.00.
FS#08-113 On December 23, 2008 Ventura County Sheriff’s Department officers seized $1,700.00 U.S. currency at 3767 Nyeland Ave, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,700.00.
FS#09-104 On October 27, 2009 Ventura County Sheriff’s Department officers seized $644.00 U.S. currency at 5th Street at Ventura Street, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $644.00.
12/3, 12/10, 12/17/09 CNS-1748980#