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.

08/13/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMPING ADVENTURES, 716 N. VICTORIA AVE., VENTURA, CA 93003 VENTURA. APRIL R. HOFF, 716 N. VICTORIA AVE., VENTURA, CA 93003, SHAWN M. HOFF, 716 N. VICTORIA AVE., VENTURA, CA 93003. 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: APRIL R. HOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) XERGAMES TECHNOLOGY INC 2) XERTECH INC, 1956 PALMA DR. STE. J, VENTURA, CA 93003 VENTURA. SPORTWALL INTERNATIONALINC, 1956 PALMA DR. STE. J, VENTURA, CA 93003. STATE OF INCORPORATION DELAWARE C1856299. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/23/09. 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: SPORTWALL INTERNATIONAL INC., DAVID FOUCAR, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A.I.M. ACADEMY, 3395 CASTLE CREEK LANE, OXNARD, CA 93036 VENTURA. FRED MORALES, 3395 CASTLE CREEK LANE, OXNARD, CA 93036, ANTONIO E. VALENCIA, D.C., 1053 ORIOLE DRIVE, POINT MUGU NAWC, CA 93042, JAMES SHANBROM, 4738 WEST AVENUE J3, LANCASTER, CA 93536. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/21/09. 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: FRED MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BILL’S HANDYMAN SERVICE 2) BILL CHANDLER, 2285 N. PARKER CT., SIMI VALLEY, CA 93065 VENTURA. BILL CHANDLER, 2285 N. PARKER CT., SIMI VALLEY, CALIF 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/03/09. 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: BILL CHANDLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011942. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUEEN GWYNEVE’S STITCHERY, CO., 5303 ROUND MEADOW RD., HIDDEN HILLS, CA 91302 VENTURA. ROBERT THOMAS LIPPMAN, 5303 ROUND MEADOW RD., HIDDEN HILLS, CA 91302. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/08. 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: ROBERT T. LIPPMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010725. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINCESS NAILS, 2505 SAVIERS RD., OXNARD, CA 93033 VENTURA. MAY HUYNH DANG, 1900 IVANHOE AVE., 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): 10/01/1998. 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: MAY H. DANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STURDYBILT, 1500 MARINER DR., UNIT C., OXNARD, CA 93033 VENTURA. REILLY, INC., 87 VIENTOS RD., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 3051402. 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: REILLY, INC., LINDA TOMMELA, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011659. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG DOG ELECTRONICS, 4932 CORRAL ST., SIMI VALLEY, CA 93063 VENTURA. SOCAL FUNDING INC, 4932 CORRAL ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 2762410. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. 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: SOCAL FUNDING INC., MARC MUNKRES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011041. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY OFF-ROAD EXPO, 5031 SOUTH J STREET, OXNARD, CA 93033 VTA. COURTNEY L. HOLLAND, 5031 SOUTH J STREET, OXNARD, CA 93033 VTA. 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: COURTNEY L. HOLLAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENIOR PRODUCE, 11 CHRISTINA AVE., CAMARILLO, CA 93012 VENTURA. PATRICE POWELL, 11 CHRISTINA AVE., CAMARILLO, CALIFORNIA 93012. 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: PATRICE POWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DGR GRAPHICS, 1930 CHRISTINE AVENUE, SIMI VALLEY, CA 93063 VENTURA. RICHARD C. SY, 1930 CHRISTINE AVENUE, 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): 07/20/09. 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: RICHARD SY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COMPUTER ROOTER, 21 BLACKBURN PLACE, VENTURA, CA 93004 VENTURA. RANDY MERIN, 21 BLACKBURN PLACE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/20/07. 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: RANDY MERIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S AND M, 1740 TANAGER RD. #203 VENTURA, CA 93003 VENTURA. MARGARET ALICE RAMIREZ, 1740 TANAGER RD., #203, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/15/09. 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: MARGARET A. RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOO TOO BELLA, 1740 TANAGER RD. #203 VENTURA, CA 93003 VC. STEPHANI RAMIREZ, 670 SARATOGA, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. 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: STEPHANI RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INVESTIGATION PROFESSIONALS, 9269 DENVER ST., VENTURA, CA 93004 VENTURA. YOLANDA NAVARRO, 9269 DENVER ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/31/04. 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: YOLANDA NAVARRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEL PRADO REAL ESTATE 2) PRADO BAIL BONDS & INSURANCE, 555 SOUTH ‘B’ STREET, OXNARD, CA 93030 VENTURA. MARCELO PRADO, 2023 SPYGLASS TRAIL EAST, 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): 07/12/1982. 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: MARCELO PRADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011602. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BAILEY & COMPANY 2) PLEASANT VALLEY STUDIOS 3) FAME FRAMERS, 984 FERNHILL AVE., NEWBURY PARK, CA 91320 VTA. JOHN OLIVER BAILEY, 984 FERNHILL AVE., 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): 1) 07/16/02, 2) 02/14/03, 3) 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 O. BAILEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CNC SERVICE GROUP, 2115 BOOTH ST., SIMI VALLEY, CA 93065 VENTURA. AVERIL ESTRADA, 2574 YARDHAM AVE., PORT HUENEME, CA 93041, GLEN SCOTT MORROW, 2115 BOOTH ST., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/24/09. 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: AVERIL ESTRADA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011806. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KPM ENGINEERING, 5905 EVENING SKY DR., SIMI VALLEY, CA 93063 VENTURA. KEVIN P. MAKOWSKI, 5905 EVENING SKY DR., 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: KEVIN P. MAKOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012099. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEACHBLVDSWIM.COM 2) BEACH BLVD SWIMWEAR 3) LILA S BEACH BLVD, 140 W. HILLCREST DR. #116, THOUSAND OAKS, CA 91360 VENTURA. SUE HURLEY, 2178 MONTROSE 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): 1&2) 10/1988, 3) 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: SUE HURLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST BINGO SUPPLIES, 3010 N. PEORIA AVE., SIMI VALLEY, CA 93063 VENTURA. HOWARD COUCH, 3010 N. PEORIA 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): 01/11/1986. 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: HOWARD COUCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLA BOCCALI COMMERCIAL, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001 VENTURA. SWIFTWOOD CORPORATION, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, LETCO, INC., 445-J ROSEWOOD AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION CA C0663999. 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): 06/15/1994. 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: SWIFTWOOD CORPORATION, ALLEN F. CAMP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012271. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VISCONTI ENGINEERING 2) ATMOSPHERIC, 8300 WATERS ROAD, MOORPARK, CA 93021 VENTURA. VISCONTI CORPORATION, 709 W. CHANNEL ISLANDS BLVD., #119, PORT HUENEME, CA 93041. STATE OF INCORPORATION C2312203. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/16/09. 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: VISCONTI CORPORATION, MARK VESCONTI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): I FOCUS MEDIA, 2669 CONEJO CANYON CT., #23, THOUSAND OAKS, CA 91362 VENTURA. GREGORY JOSEPH TOSIAN, 2669 CONEJO CANYON CT. #23, 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: GREG TOSIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEKKGEAR.COM, 1400 EDGEWOOD WAY #3, OXNARD, CA 93030 VENTURA. NATASHA ASICK, 1400 EDGEWOOD WAY #3, 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): 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: NATASHA ASICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/09. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2009

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20090716-10010936-0 1/1. This statement was filed with the County Clerk of Ventura County on 07/16/09. The follow¬ing person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) CNC SERVICE GROUP, 14853 MARQUETTE CIRCLE, MOORPARK, CA 93021. The date on which the fictitious business name being withdrawn was filed: 02/24/09. The file number to the fictitious business name being withdrawn: 2009022410002722. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: JONATHAN WISNIEWSKI, 14853 MARQUETTE CIRCLE, MOORPARK, CA 93021. 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): JONATHAN WISNIEWSKI. Published in the Fillmore Gazette AUGUST 13, 20, 27, SEPTEMBER 3, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00355147-CU-PT-VTA. Petition of IRMA MAGANA-RODRIGUEZ. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) JASMINE RODRIGUEZ filed a petition with this court for a decree changing names as follows a) JASMINE RODRIGUEZ to ESPERANZA ALEXA JASMINE RODRIGUEZ, b) VANESSA SELENA RODRIGUEZ to SELENA JULIANA VANESSA RODRIGUEZ. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 10/14/09 Time: 8:30am, Department: 41 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: 08/10/09. Filed: 08/10/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette AUGUST 13, 20, 27 SEPTEMBER 3, 2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. FC22061 11 Loan No. 08H893 Title Order No. 922599 APN 050 0 192 100 TRA No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/15/08. 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 PRO¬CEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 2, 2009 at 11:00 AM, MORTGAGE LENDER SERVICES, INC. FORMERLY KNOWN AS FORECLOSURELINK, INC. as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/18/08 as Document No. 20080418 00060769 0 of official records in the Office of the Re¬corder of VENTURA County, Cali¬fornia, executed by: NEIL DAVID HARTSTEIN, as Trustor, IN¬STANT MORTGAGE LENDING CORP, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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 sec¬tion 5102 of the Financial Code and authorized to do business in this state). At: AT THE MAIN ENTRANCE TO THE GOVERN¬MENT CENTER HALL OF JUS¬TICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA., all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 407 2ND ST, FILMORE, CA 93015-1407. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as de¬fined in Civil Code Section 2923.53(k)(3), declares that it has not obtained from the Commis¬sioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 and that the exemption is cur¬rent and valid on the date this notice of sale is recorded. The time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52 or 2923.55. The undersigned Trustee disclaims any liability for any incor¬rectness 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, possession, or encumbrances, to pay the remain¬ing principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $67,456.17 (Esti¬mated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. 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 and more than three months have elapsed since such recordation. Date:08/03/09. MORTGAGE LENDER SERVICES, INC. For¬merly Known as Foreclosurelink, Inc. 4401 HAZEL AVE SUITE 225, FAIR OAKS, CA 95628, (916) 962-3453 Sale Information Line: (530) 672-3033. Tara Schmidt, Trustee Sale Officer. MORTGAGE LENDER SERVICES, INC. MAY BE A DEBT COLLECTOR AT¬TEMPTING TO COLLECT A DEBT. ANY INFORMATION OB¬TAINED WILL BE USED FOR THAT PURPOSE. NPP0142067 PUB: 08/13/09, 08/20/09, 08/27/09

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090803-10011927-0
The following person(s) is (are) doing business as:
Amazing Relationships Now, 4295 Via Azul, Newbury Park, CA 91320, County of Ventura.
Debbie Brickell, 4295 Via Azul, Newbury Park, CA 91320
Jeff Brickell, 4295 Via Azul, Newbury Park, CA 91320
This business is conducted by Husband and Wife
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/ Debbie Brickell, Jeff Brickel
This statement was filed with the County Clerk of Ventura County on 08/03/2009.
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
8/13, 8/20, 8/27, 9/3/09 CNS-1658365#

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 10:15 o’clock a.m. on the 19th day of August 2009, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Gray, Sheila #504
Misc. Table, entertainment center, silk plants, suitcases, trunks, vacuum, boxes, storage cabinets.
Harris, Erika #774
Sofa, rocker, stroller, boxes.
Dudzik, Lawrence #628
Clothing, vacuum, boxes, bags, tools, power tools, ladder, storage cabinets.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: August 6, 2009
Signed: Claudia Gomez
Publish: August 13, August 20

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090730-10011738-0
The following person(s) is (are) doing business as:
1. Enlightened Mind Bookstore, 2. Center for Spiritual Living, Westlake Village, 880 Hampshire Road, Ste. V, Westlake Village, CA 91361
The Conejo Valley Church of Religious Science of Thousand Oaks, California, 880 Hampshire Road, Ste. V, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/15/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
The Conejo Valley Church of Religious Science of Thousand Oaks, California
S/ Diane Brabant, Corporate Secretary,
This statement was filed with the County Clerk of Ventura County on 07/30/2009.
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
8/13, 8/20, 8/27, 9/3/09 CNS-1639298#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090728-10011592
The following person(s) is (are) doing business as:
Corner Bakery Cafe, 111 S. Westlake Blvd., Thousand Oaks, CA 91362
CBC Restaurant Corp., 770 Tamalpais Dr., Suite 400, Corte Madera, CA 94925
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/02/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
CBC Restaurant Corp.
S/ Blake A. Bernet, Senior Vice President,
This statement was filed with the County Clerk of Ventura County on 07/28/2009.
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
8/13, 8/20, 8/27, 9/3/09 CNS-1648036#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EUGENIA C. RUIZ. Case No: 56-2009-00353749-PR-PW-OXN. Estate of: EUGENIA C. RUIZ, EUGENIA RUIZ. Notice of Petition to administer estate of: EUGENIA C. RUIZ. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): EUGENIA C. RUIZ, EUGENIA RUIZ has been filed by REGINALD P. RUIZ in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) REGINALD P. RUIZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 09/03/09, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): JOHN F. SCOLES, 540 SESPE AVENUE, # 2, FILLMORE, CA 93015. Telephone: 805-524-1934.
To be published in THE FILLMORE GAZETTE, AUGUST 13, 20, 27, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090805-10012065-0
The following person(s) is (are) doing business as:
Omg Celebrity News, 6181 Stoke Ct., Simi Valley, CA 93063, County of Ventura
Khachik Shahinian, 6181 Stoke Ct., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2009
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/ Khachik Shahinian
This statement was filed with the County Clerk of Ventura on August 05, 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).
8/13, 8/20, 8/27, 9/3/09 CNS-1663501#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090806-10012158-0
The following person(s) is (are) doing business as:
RCG Properties, 79 Daily Dr., #506, Carmarillo, CA 93010; County of Ventura.
REO Capital Group, LLC, 79 Daily Dr., #506, Carmarillo, CA 93010.
Articles of Incorporation or organization number filed with the California Secretary of State: 200906510013
State of Incorporation: CA
This business is conducted by Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 6/15/09.
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.)
REO Capital Group, LLC
S/ Donald Glen Boehm, Member
This statement was filed with the County Clerk of Ventura on August 6, 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).
8/13, 8/20, 8/27, 9/3/09 CNS-1662360#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090806-10012157-0
The following person(s) is (are) doing business as:
Platinum Event House, 94 Ford Avenue, Ventura, CA 93003; County of Ventura.
Christina M. Fabrizio, 94 Ford Avenue, Ventura, CA 93003.
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/ Christina M. Fabrizio
This statement was filed with the County Clerk of Ventura on August 6, 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).
8/13, 8/20, 8/27, 9/3/09 CNS-1662254#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090806-10012159
The following person(s) is (are) doing business as:
Supply Lynk, 1560-1 Newbury Road #306, Newbury Park, CA 91320; County of Ventura
FYI Supply LLC, 1560-1 Newbury Road #306, Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
Articles of incorporation or ogranization number filed with the California Secretary of State: 200909610052
State of incorporation: California
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.)
FYI Supply LLC
S/ Salvatore J. Gagliano, Member
This statement was filed with the County Clerk of Ventura on August 6, 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).
8/13, 8/20, 8/27, 9/3/09 CNS-1662249#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090806-10012155-0
The following person(s) is (are) doing business as:
Conroy's Flowers, 3900 E. Thousand Oaks Blvd. #107, Westlake Village, CA 91362; County of Ventura
Nalter LLC, 3900 E. Thousand Oaks Blvd. #107, Westlake Village, CA 91362
This business is conducted by A Limited Liability Company
Articles of incorporation or organization number filed with the California Secretary of State: 200918410030.
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.)
Nalter LLC
S/ Walter O. Garcia, Member
This statement was filed with the County Clerk of Ventura on August 6, 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).
8/13, 8/20, 8/27, 9/3/09 CNS-1662007#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090806-10012156-0
The following person(s) is (are) doing business as:
StoneBridge Community Church, 4832 Cochran St., Simi Valley, CA 93063; County of Ventura
Simi Valley Presbyterian Church, 3762 Stanton Ct., Simi Valley, CA 93063
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State: C0516301.
State of incorporation: California
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.)
Simi Valley Presbyterian Church
S/ Sally Thompson, Secretary
This statement was filed with the County Clerk of Ventura on August 6, 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).
8/13, 8/20, 8/27, 9/3/09 CNS-1661978#

NOTICE OF TRUSTEE'S SALE T.S. No: C385800 CA Unit Code: C Loan No: 0326258902/PEREZ Min No: 100488910113030836 AP #1: 052-0-022-395 T.D. SERVICE COMPANY, as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: LORENZO PEREZ Recorded January 5, 2007 as Instr. No. 20070105-00003617-0 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded May 4, 2009 as Instr. No. 09-70480 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED DECEMBER 26, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 941 - 941 1/2 BLAINE AVENUE, FILLMORE, CA 93015 "(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness)." Said Sale of property will be made in "as is" condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: SEPTEMBER 2, 2009, AT 11:00 A.M. *AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA, VENTURA, CA At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $465,244.22. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. ADDENDUM TO NOTICE OF SALE CIVIL CODE §2923.54 Barclays Capital Real Estate Inc., d/b/a HomEq Servicing has obtained from the Commissioner of the Department of Corporations an Order of Temporary Exemption pursuant to Civil Code Section 2923.53 that is current and valid on the date of execution of this Addendum, and Barclays Capital Real Estate Inc., d/b/a HomEq Servicing is not aware of any pending or threatened rejection or suspension of the Order of Temporary Exemption by the Commissioner. The timeframe for giving Notice of Sale specified in Civil Code subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.53 or 2923.55. Date 07/14/09 Print Name JOY VANISH. Date: August 7, 2009 T.D. SERVICE COMPANY as said Trustee, T.D. Service Company Agent for the Trustee and as Authorized Agent for the Beneficiary MARLENE CLEGHORN, ASSISTANT SECRETARY T.D. SERVICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SANTA ANA, CA 92711-1988 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or you may access sales information at www.ascentex.com/websales. TAC# 854538C PUB: 08/13/09, 08/20/09, 08/27/09

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0843136 Loan# 1010871141 Order # 090311364 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/03/2008. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/02/2009 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 01/10/2008 as Document No. 20080110-00003670-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, IGNACIO M SUAREZ AND SARA SUAREZ HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, INDYMAC BANK, F.S.B., A FEDERALLY CHARTERED SAVINGS BANK, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". 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 describing the land therein: APN # 053-0-082-240 LOT 25, OF TRACT NO. 1176, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 27, PAGE(S) 77 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL MINERALS, OIL, GAS AND OTHER HYDROCARBON SUBSTANCES LYING IN, UNDER AND UPON SAID LAND, BUT WITHOUT, THE RIGHT OF ENTRY UPON THE SURFACE AND THAT PORTION OF THE SUBSURFACE OF SAID LAND LYING ABOVE A PLANE PARALLEL WITH AND 500 FEET BELOW THE PRESENT SURFACE OF SAID LAND, AS RESERVED BY ARTHUR W. TAYLOR AND ALICE H. TAYLOR, HUSBAND AND WIFE IN DEED RECORDED JANUARY 10, 1961. The street address and other common designation, if any, of the real property described above is purported to be: 216 LORA LANE, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 said Deed of Trust, with interest thereon, as provided in said Note(s), advances, if any, under the terms of the Deed of Trust, estimated 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, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is: $381,603.17 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than three months have elapsed since such recordation. [RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO:] Trustee Corps 2112 Business Center Drive, 2nd floor - Suite 201 Irvine, CA 92612 Trustee Sale # CA0843136 Loan# 1010871141 Order # 090311364 Compliance with California Civil Code Section 2923.52: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2923.52 have been met. See Exhibit "A" attached hereto and made a part hereof. Compliance with California Civil Code Section 2924.f: 1. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: X Servicer does hereby state that 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 of the notice of sale is filed. 2. Timeframe for giving notice of sale specified in subdivision (a) Section 2923.52  Does X Does not apply pursuant to section 2923.52 or 2923.55 Dated: 08/13/2009 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: ERNIE AGUILAR, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 2112 BUSINESS CENTER DRIVE, 2ND FLOOR, IRVINE, CA 92612 FOR SALE INFORMATION CONTACT: (714)730-2727, (714) 724-7500, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 3217305 08/13/2009, 08/20/2009, 08/27/2009
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090731-10011821-0 1/1
The following person(s) is (are) doing business as:
FluffTronix, 6445 La Cumbre Road, Somis, CA 93066
A. E. Peterson Manufacturing, Inc., 6445 La Cumbre Road, Somis, CA 93066
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/07/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
A. E. Peterson Manufacturing, Inc.
S/ Arnold Peterson, President
This statement was filed with the County Clerk of Ventura County on 07/31/2009.
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
8/13, 8/20, 8/27, 9/3/09 CNS-1662547#

 
08/06/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC SOD, 305 W. HUENEME ROAD, CAMARILLO, CA 93012 VENTURA. PACIFIC EARTH RESOURCES, LTD., 305 W. HUENEME ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 198509300049. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/03/1985. 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: PACIFIC EARTH RESOURCES LTD., RHODA MEYER, EXECUTIVE VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXECUTIVE PROPERTY MANAGEMENT 2) LEISURE VILLAGE REALTY 3) SANTA ROSA VALLEY REALTY, 5800 SANTA ROSA RD. #126, CAMARILLO, CA 93012 VENTURA. AL E. FOX, 33204 VILLAGE 33, 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): #1-2) 02/18/1993, #3) 10/09/1993. 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: AL. E. FOX. This statement was filed with the County Clerk of Ventura County on 07/27/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORAZON CPR, 2051 OLGA ST., OXNARD, CA 93036 VENTURA. SILVIA S. CERVANTES, 2051 OLGA ST., 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): 07/20/09. 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: SILVIA S. CERVANTES. This statement was filed with the County Clerk of Ventura County on 07/20/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAYLA BEAUTY, 3301 E. MAIN ST., STE. 2113, VENTURA, CA 93003 VENTURA. MARIE EKLUND, 9978 CHEYENNE CIR., 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): 05/29/09. 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: MARIE EKLUND. This statement was filed with the County Clerk of Ventura County on 07/09/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011657. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN ACADEMY OF DENTAL TECHNOLOGY, 1876 BLAZEWOOD ST., SIMI VALLEY, CA 93063 VENTURA. OLGA RAMADAN, 1876 BLAZEWOOD ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLGA RAMADAN. This statement was filed with the County Clerk of Ventura County on 07/29/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ROYAL DISCOUNT, 427 N. WENDY DRIVE, NEWBURY PARK, CA 91320 VENTURA. ASHTON THORPE WOOD, 427 N. WENDY DRIVE, NEWBURY PARK, CA 91320 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ASHTON WOOD. This statement was filed with the County Clerk of Ventura County on 07/23/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011575. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRADISCRAFT, 618 VIA COLINAS WESTLAKE VILLAGE, CA 91362 VENTURA. PATRICK LOUIS HAGAR, 618 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PATRICK HAGAR. This statement was filed with the County Clerk of Ventura County on 07/28/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IZZY’S AFFORDABLE FURNITURE, 2810 E. MAIN ST., VENTURA, CA 93003 VTA. ISRAEL G. MATOS, 13 BAHIA CIR. SANTA PAULA, CA 93060. 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: ISRAEL G. MATOS. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011665. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOXY FASHION CLEANERS, 2361 MICHAEL DR., NEWBURY PARK, CA 91320 VENTURA. WON TAEK KO, 135 W. AVENIDA DE LOS ARBOLES APT. #187, THOUSAND OAKS, CA 91360, SOON YE KO, 135 W. AVENIDA DE LOS ARBOLES APT. #187, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WON TAEK KO. This statement was filed with the County Clerk of Ventura County on 07/29/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAILS EXPO II, 650 N. VENTURA ROAD, OXNARD, CA 93030 VENTURA. JULIE MAO DUONG, 789 FRESCA DRIVE, OXNARD, CA 93030, MY LINH THI DO, 3610 LAS TUNAS PL., OXNARD, CA 93033. This Business is conducted by: COPARTNERS. 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: JULIE MAO DUONG. This statement was filed with the County Clerk of Ventura County on 07/08/09. 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 AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APARTMENTINSURANCE.COM, 2820 TOWNSGATE RD. SUITE 203, WESTLAKE VILLAGE, CA 91361 VENTURA. ROGER HAYEK, 134 VIA MORABELLA, 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): 07/25/09. 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: ROGER HAYEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011322. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN ORIENTAL BRIDGE TRADING COMPANY (2), 1979 DEL CIERVO PL., CAMARILLO, CA 93012 VENTURA. HUIJIE GUO, 1979 DEL CIERVO PL, 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): 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: HUIJIE GUO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RECESS 4 ROVER, 877 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. KRISTIN ALLEN, 877 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361. 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: KRISTIN ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST ERRAND RUNNERS, 2730 SAILOR AVE., VENTURA, CA 93001 VENTURA. DENNY LAUREN NICKERSON, 2730 SAILOR 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: DENNY L. NICKERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBWAY SANDWICHES #27496, 2847 VINEYARD AV., OXNARD, CA 93036 VENTURA. AMARDEEP SAGOO, 539 HOOPER AVE., 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: AMARDEEP SAGOO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & P INDUSTRIAL PAINTING, 141 HILL ST., APT #5, OXNARD, CA 93033 VENTURA. GREGORIO EDGAR MALDONADO, 141 HILL ST., APT #5, 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: GREGORO E. MALDONADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS IMORTALEZ DEL NORTE, 465 TEMESCAL ST., PIRU, C.A., 93040 VENTURA. JOSE D. HERNANDEZ J.R., 465 TEMESCAL ST., PIRU, C.A., 93040, ISMAEL B. HERNANDEZ, 861 3RD ST., FILLMORE, C.A., 93015. 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: JOSE DOLORES HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRAY AND ASSOCIATES, 1437 CALLE COLINA, THOUSAND OAKS, CA 91360 VENTURA. LORRAINE GRAY, 1437 CALLE COLINA, THOUSAND OAKS, CA 91360, EDWARD CARRION, 1437 CALLE COLINA, THOUSAND OAKS, CA 91360. 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: EDWARD CARRION. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AR PROPERTIES, 3223 CHERRYWOOD DRIVE, THOUSAND OAKS, CA 91360 VENTURA. LINDA S. GEARY, 3223 CHERRYWOOD DRIVE, THOUSAND OAKS, CA 91360, ROBERT W. GEARY, 3223 CHERRYWOOD DRIVE, THOUSAND OAKS, CA 91360. 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: LINDA S. GEARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011664. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BANCBRIDGE, 3625 E. THOUSAND OAKS BLVD., STE. 229, WESTLAKE VILLAGE, CA 91362 VENTURA. BANCBRIDGE SOFTWARE SYSTEMS, INC., SUITE 600 ONE COMMERCE CENTER, 1201 ORANGE ST., DE 19899. STATE OF INCORPORATION DELAWARE 2969545. 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: BANCBRIDGE SOFTWARE SYSTEMS, INC., DONALD CRADDICK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNITED GOLD DIRECT, 2945 TOWNSGATE ROAD, SUITE #200, WESTLAKE VILLAGE, CA 91361 VENTURA. UNITED GOLD DIRECT, LLC, 2945 TOWNSGATE ROAD, SUITE #200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA 200920910052. 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: UNITED GOLD DIRECT, LLC, DOUGLAS GUENZEL, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/09. 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, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACE STUDIO RENTALS, 233 BARRY DR., VENTURA, CA 93001 VENTURA. THOMAS DRTINA, 233 BARRY DR., 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): 05/01/09. 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: THOMAS DRTINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/09. 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, AUGUST 6, 13, 20, 27, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: KMP FINANCIAL NETWORK, 2909 BLAZING STAR DRIVE, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 10/15/08. The file number to the fictitious business name being abandoned: 20081015-10016202-0.. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT., #200, ROSEVILLE, CA 95661. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/21/09. Signed: AMERICAN PACIFIC MORTGAGE CORPORATION, BILL LOWMAN, PRESIDENT. File Number 20090721-10011206-0 1/1. Published in the Fillmore Gazette: AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090721-10011158-0
The following person(s) is (are) doing business as:
Geoffrey L. Graham, M.D., Inc., 1534 North Moorpark Road #291, Thousand Oaks, CA 91360
Alliance Hospitalist Medical Group, Inc., 1534 North Moorpark Road #291, Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/30/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Alliance Hospitalist Medical Group, Inc.
S/ Geoffrey L. Graham, President,
This statement was filed with the County Clerk of Ventura County on 07/21/2009.
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
8/6, 8/13, 8/20, 8/27/09 CNS-1517675#

NOTICE OF TRUSTEE'S SALE TS # CA-09-240561-TC Loan # 1005488190 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/23/2005. 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): JOHN P NORIEGA AND LINDA L. NORIEGA, HUSBAND AND WIFE AS COMMUNITY PROPERTY Recorded: 4/1/2005 as Instrument No. 20050401-0079152 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/26/2009 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: $471,131.68 The purported property address is: 91 READING STREET FILLMORE, CA 93015 Assessors Parcel No. 052-0-206-105 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 One West Bank FSB 6900 Beatrice Drive Kalamazoo MI 49009. 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 not 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 apply to this notice of sale. 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: 7/28/2009 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: (877) 908-4357 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# 3205287 08/06/2009, 08/13/2009, 08/20/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0028262 Title Order No. 09-8-084628 Investor/Insurer No. 118389450 APN No. 052-0-291-175 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/16/2006. 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 DANIEL R HERNANDEZ AND FRANKIE LYNN HERNANDEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 01/16/2006 and recorded 02/02/06, as Instrument No. 20060202-0022433, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/26/2009 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: 1012 HINCKLEY LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $550,607.98. 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: 06/10/2009 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# 3207413 08/06/2009, 08/13/2009, 08/20/2009

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Wednesday August 19, 2009, AT 11:00AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING
NAME UNIT # NAME UNIT #
Monje, Jesus R209 Capobianco, Lisa D38
ALBERTS, JIMMY A. E217 Boyer, Ron S4043
Raouf, Aboul P0203B RICHARDSON, ROBYNE R258
HUNTER, MICHELE R276 RICHARDSON, ROBYNE R270
Kramer, Milt G31 GREGORY JR., BOBBY G20
Kramer, Milt S2070 SAWELENKO, NATALYA F08
Alexander, Michael B077 Fisher, Jorge S2065
DE LA TORRE, KAREN R133 ESPINOZA, SANDY S2008
Romero Ramos, Edilia S5057 HARRIS, EVAN D15
SONNE, SUSAN B034 HARRIS, EVAN B226
Hermo, Craig P0201B Camp, Glenn D08
Hinson, Ron S5215 RAMAILA, KIM A. S5085
Mack, Laura S4030 TESTA, MITCHELL L. S5283
BUZCO ENTERPRISES, C86 RUTLEDGE, BRYAN S6024
JOHNSON, DWIGHT S2019
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
Published in The Fillmore Gazette AUGUST 6, 13, 2009

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, August 19th, 2009 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Modify Planning Commission approved fencing and parking lot lighting.
Project Title: Modification to Development Permit 06-05, CUP 06-02, VAR 07-01
Project Location: Vacant Parcel, south side of Ventura St. between Fillmore St. and Saratoga St.
Assessor Parcel No: 053-0-131-030
General Plan Designation: Commercial Highway (CH)
Zoning: Commercial Highway (CH)
Applicant: Ron Rozillio, 11175 Lopez Ct., Moorpark, CA 93021
Environmental Determination:
Pursuant to the California Environmental Quality Act (CEQA), the project as proposed is exempt from CEQA per Section 15332, “In Fill Development Projects”, class 32.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, August 6th, 2009, and mailed to all property owners within 300 feet of the project site.
________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
Published in The Fillmore Gazette AUGUST 6, 2009

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, August 6th, 2009 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Co-location on Existing Wireless Telecommunications Facility
Project Title: Modification #2 to Conditional Use Permit 95-2
Project Location: 30 South “C” Street
Assessor Parcel No: 052-0-206-155
General Plan Designation: Manufacturing /Industrial
Zoning: Manufacturing /Industrial
Applicant: Royal Street Communications California LLC (Metro PCS) on behalf of
J.C. Morris Partnership.
Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 1 Existing Facilities, Section 15301(e).
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday August 6th, 2009, and mailed to all property owners within 300 feet of the project site.
Any aggrieved party may appeal the Planning Commission’s decision to the City Council. Notice of such appeal and the current appeal fee shall be filed with the City Clerk within fifteen (15) days after the Planning Commission’s decision. The appeal shall proceed upon the contents of the application, the modification and such further documentation and testimony as the City Council may permit. The City Council shall hold a public hearing on the appeal.
________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
Published in The Fillmore Gazette AUGUST 6, 2009

Notice is hereby given pursuant to sections 21700 through 21716 of the Business and Professional Code of the State of California that Best Move will sell at public auction, at 801 Mitchell Rd. #108, Newbury Park California, at 8:00 am on Saturday August 22, 2009, the following property described as follows: misc. household items of Dave Knight/unit # 2 and Joe Pecora/unit # T5. Said sale is for the purpose of satisfying liens for nonpayment of rent.
Published in The Fillmore Gazette AUGUST 6, 13, 2009

NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that Tuesday, August 25, 2009 commencing at 6:30 p.m. or as soon thereafter as possible, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold a public hearing on:
THE PRELIMINARY FISCAL YEAR 2009-10 MUNICIPAL AND REDEVELOPMENT AGENCY BUDGET FOR THE CITY OF FILLMORE
The purpose of this public hearing is to hear testimony of all interested parties for the purpose of considering the preliminary fiscal year 2009-10 municipal and redevelopment agency budget for the City of Fillmore. At any time, not later than the aforesaid hour set for the hearing, any person or organization may file a written statement with the City Clerk of the City, of his or her opinions with respect to the proposed budget. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding this hearing, the budget document, or any other matter, you may call the City offices at (805) 524-3701. Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing. A copy of the Preliminary Budget will be available for public review in the office of the City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California, seven days prior to the public hearing.
Dated this August 4, 2009
To be published in the Fillmore Gazette – August 6, August 13, and August 20, 2008.

 
07/30/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011320. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AAA AMERICAN LUXURY LIMOUSINE, 855 EASY ST. #101, SIMI VALLEY, CA 93065 VENTURA. MARK ERIC CHRISTIANSEN, 890 HILLVIEW CR., 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: MARK CHRISTIANSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YVON PREHN’S EFFECTIVE CHURCH COMMUNICATIONS, 36 WHITMAN CT., VENTURA, CA 93003 VENTURA. YVON PREHN, 36 WHITMAN CT., VENTURA, CA 93003. 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: YVON PREHN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOSTER ASSESSMENT CENTER AND TESTING SERVICE, INC., 516 PENNSFIELD PLACE #108, THOUSAND OAKS, CA 91360 VENTURA. FOSTER ASSESSMENT CENTER AND TESTING SERVICE, INC., 516 PENNSFIELD PLACE #108, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 2399475. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/03. 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: FOSTER ASSESSMENT CENTER AND TESTING SERVICE, INC, R. CRAIG FOSTER, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010916. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINTAGE LURES, 3777 MAPLE STREET, VENTURA, CA 93003 VTA. LORI GASAWAY, 3777 MAPLE STREET, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/09. 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: LORI GASAWAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011255. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUDDLEFOOT, 636 DEODAR AVE., OXNARD, CA 93030 VENTURA. SUZANNE MACDOUGALL, 636 DEODAR AVE., 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): 01/01/09. 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: SUZANNE MACDOUGALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARNEL’S ORIGINALS 2) GOOD AND GLUTEN FREE, 381 SONOMA CT., VENTURA, CA 93004 VENTURA. ARNEL MCATEE, 381 SONOMA CT., VENTURA, CA 93004 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/2009. 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: ARNEL MCATEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL STATION BAR & GRILL INC., 345 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. CENTRAL STATION BAR & GRILL INC., 345 CENTRAL AVE., FILLMORE, CA 93015. STATE OF INCORPORATION CA C3055202. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/08. 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: CENTRAL STATION BAR & GRILL INC., FRANK RAMIREZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010045. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIM’S DONUT INC., 4421 LAS POSAS RD. #H, CAMARILLO, CA 93010 VENTURA. KIM’S DONUT INC., 4417 EL CORAZON CT., CAMARILLO, CA 93012. STATE OF INCORPORATION CA C2613491. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/17/04. 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: KIM’S DONUT INC., KYONG JA IN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011335. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THANKS A BUNCH, 3705 GOLDEN POND DR., CAMARILLO, CA 93012 VENTURA. BEPROACTIVE, INC, 3705 GOLDEN POND DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION CALIF 3146698. 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: BEPROACTIVE, INC, ROBERT SOFSKY, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PCH 2) THE PC HEALER, 1409 NATHAN LANE, VENTURA, CA 93001 VENTURA. DEBORAH CHERI ARVIZU, 1409 NATHAN LANE, 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: DEBBIE ARVIZU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MSI CONSTRUCTION, 3639 HARBOR BLVD., STE#206, VENTURA, CA 93001 VENTURA. MARK SMITH, 1276 BRUNSWICK LN., 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: MARK SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CARTHAGE COMPANY, 4995 CARTHAGE WAY, OAK PARK, CA 91377 VENTURA. JOHN GOODMAN, 4995 CARTHAGE WAY, OAK PARK, CA 91377. 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 GOODMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK HAWK SECURITY AGENCY, 188 LANG ST., VENTURA, CALIF 93003 VENTURA. JOEY GARCIA, 188 LANG ST., VENTURA, CALIF 93003. 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: JOEY GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PART E ANIMALS, 2324 ARCHWOOD LN. UNIT #84, SIMI VALLEY, CA 93063 VENTURA. JASON M. DEBARD, 2324 ARCHWOOD LN. UNIT #84, SIMI VALLEY, CA 93063, BENJAMIN I. HALL V, 3555 SANTA CLARA TR., FRAZIER PARK, CA 93225. 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: BENJAMIN IVAN HALL V. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPROUT VENTURE, 1607 BEAGLE CT., VENTURA, CA 93003 VENTURA. DANIEL BRUCE CAMERON, 1607 BEAGLE CT., VENTURA, CA 93003 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: DANIEL CAMERON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN FOCUS PHOTOGRAPHY AND VIDEO, 5332 AURELIA ST., SIMI VALLEY, CA 93063 VENTURA. KENNETH BAHR, 5332 AURELIA ST., 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: KENNETH BAHR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011358. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACK’S AUTO REPAIR ON WHEELS, 1350 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. JACK DENNIS CASALE, 1350 SYCAMORE DR., 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): 07/22/09. 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: JACK’S AUTO REPAIR ON WHEELS, JACK CASALE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010037. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CB NETWORKS, 6615 N. COLUMBIA AVE., MOORPARK, CA 93021 VENTURA. COLIN GORMAN, 6615 N. COLUMBIA AVE., MOORPARK, CA 93021, BRETT LOVEJOY, 11619 INWOOD DR., RIVERSIDE, CA 92503. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/02/09. 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: COLIN GORMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011321. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACME BAIL BONDS, 660 HAMPSHIRE RD. #100, WESTLAKE VILLAGE, CA 91361-2459 VENTURA. SCOTT J ESPARZA & CO. BAIL BONDS, INC., 660 HAMPSHIRE RD. #100, WESTLAKE VILLAGE, CA 91361-2549. STATE OF INCORPORATION CA C2065292. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/30/1997. 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 J ESPARZA & CO.BAIL BONDS, INC. C2065292, SCOTT J ESPARZA, PRES-OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011515. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILL’S QUALITY AUTO CARE, 2016 DONVILLE AVE., SIMI VALLEY, CA 93065 VENTURA. G-MOTIVITY, INC., 2016 DONVILLE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA C2327690. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/1993. 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: G-MOTIVITY, INC., KELLI R. GARCIA, VICE-PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NIT WIZARDS, 3190 THERESA DRIVE, NEWBURY PARK, CA 91320 VENTURA. NIT WIZARDS, LLC, 3190 THERESA DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200919010179. 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: NIT WIZARDS, LLC, J. SUTHERLAND, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/09. 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, JULY 30, AUGUST 6, 13, 20, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090715-10010829-0
The following person(s) is (are) doing business as:
Rebel Fitness, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361
Tina Hebel, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/22/2009.
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/Tina Hebel
This statement was filed with the County Clerk of Ventura County on 07/15/2009.
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
7/30, 8/6, 8/13, 8/20/09 CNS-1649452#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090715-10010829-0
The following person(s) is (are) doing business as:
Rebel Fitness, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361
Tina Hebel, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/22/2009.
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/Tina Hebel
This statement was filed with the County Clerk of Ventura County on 07/15/2009.
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
7/30, 8/6, 8/13, 8/20/09 CNS-1649452#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 434109CA Loan No. 3011844523 Title Order No. 602127165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/24/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/19/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12/13/2006, Book , Page , Instrument 20061213-00261179-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: VICENTE BAEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, 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: LOT 22 OF TRACT NO. 2594-2, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 71, PAGE(S) 23 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW A DEPTH OF 500 FEET BUT WITH NO RIGHT OF SURFACE ENTRY, AS RESERVED BY MILTON RANCHES, INC., IN THE DEED RECORDED MARCH 30, 1977 IN BOOK 4804, PAGE(S) 683 OF OFFICIAL RECORDS. Amount of unpaid balance and other charges: $605,662.59 (estimated) Street address and other common designation of the real property: 836 VALLEY VISTA FILLMORE, CA 93015 APN Number: 050-0-110-455 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: 07-30-2009 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# 3192250 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 433822CA Loan No. 0729897892 Title Order No. 602126802 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/19/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/19/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12/22/2006, Book , Page , Instrument 20061222-00268668-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: MICHAEL W BOBLETT AND SHELLEY D BOBLETT, HUSBAND AND WIFE AS JOINT TENANTS, 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: THAT PORTION OF LOT 5, FILLMORE SUBDIVISION OF THE SESPE RANCHO, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE CENTER LINE OF FIRST STREET AND MOUNTAIN VIEW STREET, AS SHOWN ON SAID MAP; THENCE ALONG SAID CENTER LINE OF FIRST STREET. 1ST: NORTH 80º 45' EAST 205.00 FEET TO THE NORTHWESTERLY CORNER OF LOT 56, TRACT NO. 1755, IN BOOK 43, PAGE 1 OF MAPS; THENCE, ALONG THE WESTERLY LINE OF SAID LOT 56, 2ND: SOUTH 9º 15' EAST 110, 00 FEET TO AN ANGLE POINT ON THE BOUNDARY OF LOT 55 OF SAID TRACT 1755; THENCE, ALONG THE NORTHERLY LINE OF LOTS 55 AND 48 OF SAID TRACT NO. 1755, 3RD: SOUTH 80º 45' WEST 205.00 FEET TO SAID CENTER LINE OF MOUNTAIN VIEW STREET; THENCE, ALONG SAID LAST MENTIONED CENTER LINE, 4TH: NORTH 9º 15' WEST 110.00 FEET TO THE TRUE POINT OF BEGINNING. Amount of unpaid balance and other charges: $620,180.55 (estimated) Street address and other common designation of the real property: 460 MOUNTAIN VIEW STREET FILLMORE, CA 93015 APN Number: 053-0-151-330 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. DATE: 07-28-2009 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. 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# 3188158 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-269176-TC Loan # 1007827833 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/2/2006. 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): ERIKA ZAMORA, A SINGLE WOMAN Recorded: 5/12/2006 as Instrument No. 20060512-0102580 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/20/2009 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: $579,798.51 The purported property address is: 1318 BLUEJAY STREET FILLMORE, CA 93015 Assessors Parcel No. 046-0-300-035 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 One West Bank FSB 6900 Beatrice Drive Kalamazoo MI 49009 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: 7/30/2009 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: (877) 908-4357 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# 3182304 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 433822CA Loan No. 0729897892 Title Order No. 602126802 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/19/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/19/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12/22/2006, Book , Page , Instrument 20061222-00268668-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: MICHAEL W BOBLETT AND SHELLEY D BOBLETT, HUSBAND AND WIFE AS JOINT TENANTS, 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: THAT PORTION OF LOT 5, FILLMORE SUBDIVISION OF THE SESPE RANCHO, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE CENTER LINE OF FIRST STREET AND MOUNTAIN VIEW STREET, AS SHOWN ON SAID MAP; THENCE ALONG SAID CENTER LINE OF FIRST STREET. 1ST: NORTH 80º 45' EAST 205.00 FEET TO THE NORTHWESTERLY CORNER OF LOT 56, TRACT NO. 1755, IN BOOK 43, PAGE 1 OF MAPS; THENCE, ALONG THE WESTERLY LINE OF SAID LOT 56, 2ND: SOUTH 9º 15' EAST 110, 00 FEET TO AN ANGLE POINT ON THE BOUNDARY OF LOT 55 OF SAID TRACT 1755; THENCE, ALONG THE NORTHERLY LINE OF LOTS 55 AND 48 OF SAID TRACT NO. 1755, 3RD: SOUTH 80º 45' WEST 205.00 FEET TO SAID CENTER LINE OF MOUNTAIN VIEW STREET; THENCE, ALONG SAID LAST MENTIONED CENTER LINE, 4TH: NORTH 9º 15' WEST 110.00 FEET TO THE TRUE POINT OF BEGINNING. Amount of unpaid balance and other charges: $620,180.55 (estimated) Street address and other common designation of the real property: 460 MOUNTAIN VIEW STREET FILLMORE, CA 93015 APN Number: 053-0-151-330 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. DATE: 07-28-2009 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. 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# 3188158 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 434109CA Loan No. 3011844523 Title Order No. 602127165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/24/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/19/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12/13/2006, Book , Page , Instrument 20061213-00261179-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: VICENTE BAEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, 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: LOT 22 OF TRACT NO. 2594-2, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 71, PAGE(S) 23 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW A DEPTH OF 500 FEET BUT WITH NO RIGHT OF SURFACE ENTRY, AS RESERVED BY MILTON RANCHES, INC., IN THE DEED RECORDED MARCH 30, 1977 IN BOOK 4804, PAGE(S) 683 OF OFFICIAL RECORDS. Amount of unpaid balance and other charges: $605,662.59 (estimated) Street address and other common designation of the real property: 836 VALLEY VISTA FILLMORE, CA 93015 APN Number: 050-0-110-455 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: 07-30-2009 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# 3192250 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0940130-3 Loan# 1010146262 Order # 090244017 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/28/2007. 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 08/19/2009 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 07/09/2007 as Document No. 20070709-00134638-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, VERONICA CISNEROS AND JESUS CISNEROS WIFE AND HUSBAND, as Trustor, INDYMAC BANK, F.S.B., A FEDERALLY CHARTERED SAVINGS BANK, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". 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 describing the land therein: APN # 161-0-021-065 LOT 4 OF BARD-HOBERT SUBDIVISION NO. 2, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 21, PAGES 74 AND 75 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THE NORTHWESTERLY ONE-HALF ½ OF ARCH STREET AND THAT PORTION OF PARCEL "A" LYING SOUTHERLY OF THE WESTERLY PROLONGATION OF THE NORTHERLY LINE OF SAID LOT 4, AS ABANDONED BY A RESOLUTION OF VACATION OF ARCH STREET AND UNNAMED ALLEY, A CERTIFIED COPY OF WHICH WAS RECORDED JANUARY 13, 1982 AS INSTRUMENT NO. 82-003109 OFFICIAL RECORDS EXCEPT THEREFROM ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITH NO RIGHT OF SURFACE ENTRY, AS PROVIDED IN DEEDS OF RECORD. The street address and other common designation, if any, of the real property described above is purported to be: 4531 ARCH STREET, SOMIS CA 93066 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 said Deed of Trust, with interest thereon, as provided in said Note(s), advances, if any, under the terms of the Deed of Trust, estimated 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, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is: $763,488.86 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than three months have elapsed since such recordation. Compliance with California Civil Code Section 2923.52: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2923.52 have been met. DECLARATION PURSUANT TO CAL. CIV. CODE SECTION 2923.5(b) The undersigned mortgagee, beneficiary or authorized agent hereby declares under penalty of perjury, under the laws of the State of California, as follows: The mortgagee, beneficiary or authorized agent has tried with due diligence to contact the borrower to discuss the borrower's financial situation and to explore options for the borrower to avoid foreclosure as required by Cal. Civ. Code Section 2923.5. Thirty days or more have elapsed since these due diligence efforts were completed. INDYMAC FEDERAL BANK, FSB Date: 4/9/2009 Compliance with California Civil Code Section 2924.f Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: x Servicer does hereby state that 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 of the notice of sale is filed. 2. Timeframe for giving notice of sale specified in subdivision (a) Section 2923.52  Does x Does not apply pursuant to section 2923.52 or 2923.55 Dated: 07/30/2009 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: PAULA GUTIERREZ, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 2112 BUSINESS CENTER DRIVE, 2ND FLOOR, IRVINE, CA 92612 FOR SALE INFORMATION CONTACT: (714)730-2727, (714) 724-7500, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 3204140 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0045941 Title Order No. 09-8-138773 Investor/Insurer No. 047459718 APN No. 850-0-171-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/06/2004. 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 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 LARRY D WILCOX, AND MARLENE HARMON WILCOX, HUSBAND AND WIFE AS JOINT TENANTS, dated 02/06/2004 and recorded 02/13/04, as Instrument No. 20040213-0035386, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/19/2009 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: 10 APPALOOSA LANE, BELL CANYON, CA, 91307. 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 $891,095.33. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. DATED: 07/16/2009 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# 3203541 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0026271 Title Order No. 09-8-082731 Investor/Insurer No. 132102254 APN No. 052-0-293-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/27/2006. 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 ROBERT RAMIREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 10/27/2006 and recorded 11/02/06, as Instrument No. 20061102-00233038-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/19/2009 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: 993 ARRASMITH LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $466,165.73. 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: 06/10/2009 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# 3195456 07/30/2009, 08/06/2009, 08/13/2009

Staples Construction Company, Inc. (Ventura/Corporate Office) is seeking licensed and qualified subcontractors and/or suppliers to provide mass grading, underground wet utilities, (dry utilities to be bid upon receipt of final utility plans), base & paving, landscape & irrigation, and site concrete for the Perry Ranch Business Park Site Development Project located at “E” Street & the Highway 126 in Fillmore, CA.
Project includes public funds and is mandated at prevailing wage per CA Labor Code 1770. Additional Bidding Requirements set forth by the City of Fillmore and Requirements set forth by Staples Construction Co., Inc. must be adhered to by all bidders in order to be considered a responsible/responsive bidder (Info. at City of Fillmore or Staples Construction).
Note: Performance and Payment Bonds may be required upon award of contract.
We are an Equal Opportunity Employer.
Contact: Steve Rowe/Kassy Morris
1501 Eastman Avenue
Ventura,CA,93003
Phone:(805) 658-8786
Fax:(805) 658-4880
Email:kassy@staplesconstruction.com
Bid Due on: 08/11/2009 at 02:00 PM

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 14th day of August, 2009 at 9:00 AM 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:
# 84 RIBEIRO, EVELYN
# 39 RODRIGUEZ, MARISOL
#196 SCOTT, FRANCES
#351 DIAZ, HECTOR
#243 VALDIVIA, CHARLENE
#269 CANO, LUZ
#266 GEORGE, THERESA
# 38 BOYD, CHAS
#284 ASUNCION, NEMELYNN
#361 ASUNCION, NEMELYNN
# 92 GALICIA, CECILIA
#374 URRUTIA, LUIS
#252 MUNUZ, ROBERT
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, July 30, 2009 & August 6, 2009

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 14th day of
August 2009, at 10:00 A.M. on the premises where said property has been stored
known as AAA Flying Trolley Self Storage, and located at 1575 West Fifth St, County of
Ventura, Oxnard, CA 93030 State of California, the following:
Soung Taek Park Unit# 118AB
Laura Miller Unit # 210
Sue Belanger Unit # 190
Loretta Breeze Unit # 107
Francne Castanon Unit #110
Cathleen Parra Unit # 60
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 30th day of July 2009 and 6th day of August 2009
Auctioneer: Jim O’Brien
Bond #146637300099

NOTICE OF ELECTION,
NOTICE OF BALLOT ARGUMENTS,
NOTICE OF CENTRAL COUNTING PLACE, AND
NOTICE OF RANDOM SELECTION OF PRECINCTS FOR MANUAL TALLY
NOTICE IS HEREBY GIVEN to the qualified voters in the CITY OF FILLMORE, located in the County of Ventura, State of California, that in accordance with applicable law, an election will be held on Tuesday, the 3rd day of November, 2009, in the City, at which election there will be submitted to the voters the following measure:
MEASURE "F"
FAIR RENT AND HOME OWNERSHIP INITIATIVE
“Shall the City of Fillmore's General Plan be amended to create a “Mobile Home Exclusive” zone, and the City’s Municipal code be amended to adopt mobilehome rent control for qualifying low income residents, and to amend the City’s condominium conversion ordinance to more readily permit the conversion of rental mobilehome parks to resident ownership?”
Yes ___ No ___
All direct arguments for Measure “F” consisting of no more than 300 words must be submitted to the Office of the Fillmore City Clerk, 250 Central Avenue, Fillmore, CA, between the dates of JULY 30, 2009, and August 5, 2009, by 5:00 p.m. Additional information regarding the submittal of arguments may be obtained by calling the Fillmore City Clerk’s Office at (805) 524-1500.
The ballots of the precincts of said City shall be counted at a Central Counting Place, County of Ventura Elections Division, Hall of Administration, 800 S. Victoria Avenue, Ventura, CA, and any other extensions thereof as determined by the County Clerk and shall be open to the public.
Polling places will be open between the hours of 7:00 a.m. and 8:00 p.m. on Tuesday, November 3, 2009.
NOTICE IS FURTHER GIVEN to the qualified voters in the County of Ventura, State of California, that the random selection of precincts to be verified for the one to ten percent manual tally of the votes cast for the November 3, 2009, Consolidated General Election will be held on November 4, 2009, at 10:00 a.m. The random selection of precincts will be held in the County of Ventura Elections Division, Hall of Administration, 800 South Victoria Avenue, Ventura, CA, and is open to the public.
The manual tally process will begin on November 9, 2009, at 9:00 a.m. and will be held in the County of Ventura Elections Division, Hall of Administration, 800 South Victoria Avenue, Ventura, and is open to the public.
Dated this 27th day of July, 2009.
Clay Westling, City Clerk
City of Fillmore
By: Josie Guzmán
Deputy County Clerk
County of Ventura
7/30/09 CNS-1656883#

NOTICE INVITING BIDS FOR SANTA CLARA RIVER PEREMABLE WEIRS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 27th day of August, 2009, at which time they will be publicly opened and read. The work consists of Clearing and grubbing, Temporary access road, 30-foot Pipe Pilings, 8-foot high Erconets, 1-Ton and Facing Class Rock Riprap with placement of existing 5 to 6-ton rock riprap at nose, 12-inch thick 2” – 4” rocks, Earthwork, irrigation, planting and hydroseed, and all appurtenant works.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $60.00 a non-refundable fee if acquired from City Hall, or payment of $75.00 a non-refundable fee if received by mail.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC “Green Book” of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clementine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “TITLE, DO NOT OPEN WITH REGULAR MAIL”. The bid must be accompanied by certified or cashier’s check, or bidder’s bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone (805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089 Published in Fillmore Gazette JULY 30, AUGUST 6,2009

 
07/23/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIS N HAIRS, 485 VENTURA AVE. SUITE C, OAKVIEW, CA 93022 VENTURA. ROSARIO JUNGO, 411 N. FULTON ST., 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): 07/01/09. 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: ROSARIO JUNGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010741. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAN ENGINEERING ASSOCIATES 2) AZURE PACIFIC REALTY, 6030 CALEDONIA CT., OAK PARK, CA 91377 VENTURA. AZURE PACIFIC, INC., 6030 CALEDONIA CT., OAK PARK, CA 91377. STATE OF INCORPORATION CA 3212785. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/25/09. 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: AZURE PACIFIC, INC., SUSAN PAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/14/09. 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 JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010844. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY PROFESSIONAL PEACE OFFICERS’ ASSOCIATION CHARITABLE FOUNDATION, 800 S. VICTORIA AVE. #PTDF, VENTURA, CA 93009 VENTURA. VENTURA COUNTY PROFESSIONAL PEACE OFFICERS’ ASSOCIATION, 800 S. VICTORIA AVE. #PTDF, VENTURA, CA 93009. STATE OF INCORPORATION CALIFORNIA C1968778. 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: VENTURA COUNTY PROFESSIONAL PEACE OFFICERS’ ASSOCIATION, MARLENE HOULIHAN, TREASURER. This statement was filed with the County Clerk of Ventura County on 07/15/09. 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 JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEE CLEARLY GLASS RESTORATION, 632 PERTH PLACE, OXNARD, CA 93035 VENTURA. MARK CHARLES WARRINER, 632 PERTH PLACE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARK C. WARRINER. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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 JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010193. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEALER COVER INSURANCE SERVICES, 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361 VENTURA. MOORPARK BROKERAGE INSURANCE SERVICES, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. STATE OR INCORPORATION CALIFORNIA 1775355. 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: MOORPARK BROKERAGE INSURANCE SERVICES INC., RANDY FOSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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 JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009950. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN PIG BOOKS, 810 E. VIRGINIA TERRACE, SANTA PAULA, CA 93060 VTA. PAMELA JEAN MARSHALL, 810 E. VIRGINIA TERRACE, SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA MARSHALL. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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 JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PETROPOLIS, 5800 SANTA ROSA RD. #144, CAMARILLO, CA 93012 VTA. SHAWNA MARIE PATTON, 384 IMPERIAL AVE., VENTURA, CA 93004, JEFFREY TOBIN NICHOLS, 384 IMPERIAL AVE., VENTURA, CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAWNA MARIE PATTON. This statement was filed with the County Clerk of Ventura County on 07/13/09. 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 JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE DRY CARPET CLEANING, 930 CALLE HIGUERA, CAMARILLO, CA 93010 VENTURA. KYLE A. COSSEY, 930 CALLE HIGUERA, CAMARILLO, CA 93010, SALLY A. COSSEY, 930 CALLE HIGUERA, CAMARILLO, CA 93010. 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: SALLY A. COSSEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REYNOLDS JORDAN CONSULTING, 400 E. WILBUR RD. #201, THOUSAND OAKS, CA 91360 VENTURA. ELIZABETH JORDAN, 400 E. WILBUR RD. #201, THOUSAND OAKS, CA 91360, STEPHEN REYNOLDS, 400 E. WILBUR RD. #201, THOUSAND OAKS, CA 91360. 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: ELIZABETH JORDAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONTE WARD BUILDING CONSULTANT, 1960 PAVIN DRIVE, OXNARD, CA 93036 VENTURA. MONTE WARD, 1960 PAVIN DRIVE, 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): 06/11/09. 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: MONTE WARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009566. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MINIMUS, 914 TOURMALINE DR., NEWBURY PARK, CA 91320 VTA. MINIMUS LLC, 218 N. CASTILIAN AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CA 200413410230. 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): 06/09/04. 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: MINIMUS LLC, HARRIET J. SHRATER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AAA APPRAISALS 2) APPRAISAL MANAGEMENT SERVICES, 442 E. WILBUR ROAD #210, THOUSAND OAKS, CA 91360 VENTURA. YVONNE FRANCES ROSENBERG, 442 E. WILBUR RD. #210, 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): 01/2005. 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: YVONNE ROSENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TREEHUGGER CHIC 2) TH CHIC, 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 CORP, RONALD V. RIEGER, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINSLOW PROPERTY MANAGEMENT, 2330 PALOMAR AVE., VENTURA, CA 93001 VENTURA. CARRIE SUE WINSLOW, 2330 PALOMAR 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: CARRIE SUE WINSLOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3 CROWNS DISTRIBUTORS, 950 MOUNTAIN VIEW AVE., OXNARD, 93030 VENTURA. JAIME RICARDO JUAREZ, 1705 VALENTINA DR., OXNARD, CALIF 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/14/09. 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: JAIME JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE BEAGLE KNOWS 2) THE BEAGLE KNOWS BISCUIT COMPANY, 1888 MORENO DR. SIMI VALLEY, CA 93063 VENTURA. JEANINE HASS, 1888 MORENO DR., 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: JEANINE HASS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010112. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SMOKE SHOP, 315 BORCHARD DR., VENTURA, CA 93003 VENTURA. GEORGE TOUMA, 5356 LAFAYETTE ST., VENTURA, CA 93003, RAWAD TOUMA, 156 S. LAUREL ST., VENTURA, CA 93001. 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: GEORGE TOUMA, RAWAD TOUMA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL DATA SOLUTIONS, 1002 CANDELARIA LANE, FILLMORE, CA 93015 VTA. SUSAN CASTANEDA, 1002 CANDELARIA LANE, FILLMORE, CA 93015, GIL CASTANEDA, 1002 CANDELARIA LANE, FILLMORE, CA 93015. 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: SUSAN CASTANEDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD REGISTRY, 456 WEST FIR AVE., OXNARD, CA 93033 VENTURA. WILLIAM CLIFFORD WINTER, 456 WEST FIR AVE., 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: WILLIAM C. WINTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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, JULY 23, 30, AUGUST 6, 13, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090707-10010192-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: DEALER COVER INSURANCE SERVICES, 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandon4d was filed: 07/21/08. The File number to the fictitious business name being abandoned: 20080721-10011120-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MOORPARK BROKERAGE INSURANCE SERVICES, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. DOXSEE & ASSOCIATES INSURANCE BROKERS, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. This business is conducted by: A GENERAL PARTNERSHIP. 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: MOORPARK BROKERAGE INSURANCE SERVICES, INC., G.P. OF DOXSEE FOSTER & ASSOCIATES INSURANCE BROKERS, RANDY FOSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 23, 30 AUGUST 6, 13, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00353054-CU-PT-SIM. PETITION OF CHARYLE ANN and EDUARD DORMOND. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): CHARYLE ANN and EDUARD DORMOND filed a petition with this court for a decree changing names as follows: JENNESSAH REANNE DORMOND to JENNEAH KYREANNE DORMOND. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 09/04/09 at 8:30 a.m., Department S3 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: 07/14/09. Filed: 07/14/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette JULY 23, 30, AUGUST 6, 13, 2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090187411794 Title Order No.: 20962747 FHA/VA/PMI No.: NONE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/17/06. 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 PRO¬CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly ap¬pointed Trustee under and pursu¬ant to Deed of Trust Recorded on 04/07/06 as Instrument No. 20060407 0075062 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARK WITKOWSKI, 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: August 12, 2009 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: 47 ORIENT STREET, FILLMORE, CA 93015. APN# 052 0 204 085 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 $455,742.95. 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. 3350 COUNTRY CLUB DRIVE, SUITE 202, 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: 07/14/09 NPP0140668 07/23/09, 07/30/09, 08/06/09

NOTICE OF TRUSTEE'S SALE TS No. 09-0026804 Title Order No. 09-8-081816 Investor/Insurer No. 1704129905 APN No. 052-0-231-025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by FRANK D BINGHAM, AND GLENDRA J BINGHAM, HUSBAND AND WIFE AS JOINT TENANTS, dated 06/22/2007 and recorded 07/02/07, as Instrument No. 20070702-00130843-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/12/2009 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: 1030 VILLAGE SQUARE, FILLMORE, CA, 930151733. 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 $380,007.18. 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: 06/10/2009 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# 3185429 07/23/2009, 07/30/2009, 08/06/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-180035-C Loan No. 0713904994 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/29/2004. 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 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: MANUEL GARCIA PONCE, A SINGLE MAN Recorded 1/19/2005 as Instrument No. 20050119-0013878 in Book -, page - of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 8/13/2009 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: 834 SESPE AVENUE FILLMORE, California 93015-0000 APN #: 052-0-133-055 The total amount secured by said instrument as of the time of initial publication of this notice is $269,273.97, 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.   ETS Services, LLC Date: 7/20/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Sunil Jayasinha, TRUSTEE SALE OFFICER ASAP# 3184076 07/23/2009, 07/30/2009, 08/06/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-272685-RM Loan # 0324625490 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/6/2005. 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): MARIA GODINEZ , AN UNMARRIED WOMAN Recorded: 9/22/2005 as Instrument No. 20050922-0236369 in book --, page -- of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/12/2009 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: $453,749.08 The purported property address is: 922 ERSKINE LN FILLMORE, CA 93015 Assessors Parcel No. 052-0-084-305 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 Barclays Capital Real Estate Inc. dba HomEq Servicing 4837 Watt Avenue North Highlands CA 95660 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: 7/17/2009 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: (877) 867-7378 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# 3183710 07/23/2009, 07/30/2009, 08/06/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090708-10010376-0
The following person(s) is (are) doing business as:
Time To Travel, 15433 Telegraph #75W, Santa Paula, CA 93060, County of Ventura
Katherine Jones, 15433 Telegraph #75W, Santa Paula, CA 93060
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/ Katherine Jones
This statement was filed with the County Clerk of Ventura on July 08, 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).
7/23, 7/30, 8/6, 8/13/09
CNS-1637674#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090187411794 Title Order No.: 20962747 FHA/VA/PMI No.: NONE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/17/06. 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 PRO¬CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly ap¬pointed Trustee under and pursu¬ant to Deed of Trust Recorded on 04/07/06 as Instrument No. 20060407 0075062 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARK WITKOWSKI, 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: August 12, 2009 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: 47 ORIENT STREET, FILLMORE, CA 93015. APN# 052 0 204 085 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 $455,742.95. 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. 3350 COUNTRY CLUB DRIVE, SUITE 202, 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: 07/14/09 NPP0140668 07/23/09, 07/30/09, 08/06/09

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090708-10010377
The following person(s) is (are) doing business as:
Vet Pac, 1821 Calle Petaluma, Thousand Oaks, CA 91360; County of Ventura
Bad-Dog Enterprises, Inc., 1821 Calle Petaluma,Thousand Oaks, CA 91360
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State: C1983248
State oc 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.)
Bad-Dog Enterprises, Inc.
S/ Keith M. Berry, President
This statement was filed with the County Clerk of Ventura on July 8, 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).
7/23, 7/30, 8/6, 8/13/09 CNS-1637670#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090708-10010375
The following person(s) is (are) doing business as:
Jacobson-Sadowsky Insurance Services, 1675 Bridget Avenue, Simi Valley, CA 93065; County of Ventura
Matthew Sadowsky, 1675 Bridget Avenue, Simi Valley, CA 93065
Tammy Jacobson, 28428 Nicholas Circle, Saugus, CA 91350
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 06/15/2009.
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/ Matthew Sadowsky
This statement was filed with the County Clerk of Ventura on July 8, 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).
7/23, 7/30, 8/6, 8/13/09 CNS-1637548#

NOTICE OF TRUSTEE'S SALE TS No. 09-0037024 Title Order No. 09-8-112194 Investor/Insurer No. 1705099357 APN No. 050-0-153-110 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/05/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by REFUGIO R AGUILERA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 10/05/2007 and recorded 10/15/07, as Instrument No. 20071015-00193794-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/12/2009 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: 303 BLAINE AVENUE, FILLMORE, CA, 930151454. 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 $425,901.81. 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: 06/27/2009 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# 3190682 07/23/2009, 07/30/2009, 08/06/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0047854 Title Order No. 09-8-142672 Investor/Insurer No. 079689168 APN No. 189-0-420-395 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/17/2004. 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 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 LESLIE E MELGAR, AN UNMARRIED WOMAN, dated 11/17/2004 and recorded 11/24/04, as Instrument No. 20041124-0313576, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/12/2009 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: 2444 BOLKER DRIVE, PORT HUENEME, CA, 93041. 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 $280,897.99. 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: 07/17/2009 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# 3191408 07/23/2009, 07/30/2009, 08/06/2009
NOTICE OF PUBLIC HEARING
INCREASE IN SEWER CONNECTION FEE
VENTURA COUNTY WATERWORKS DISTRICT NO. 16, PIRU
Notice is hereby given that, pursuant to Section 54986 of the Government Code, the Board of Supervisors will conduct a Public Hearing to consider an increase in the sewer connection fee for Ventura County Waterworks District No. 16 (District).
On February 24, 2009 the Board of Ventura County Waterworks District No. 16 awarded a design build contract for 12.87 million for the upgrade and expansion of the Piru Wastewater Treatment Plant. Total estimated cost of the project is $14.58 million. In order to finance a portion of the improvements, the District is recommending that the existing sewer connection fee of $877 be increased to $4,022 for each equivalent residential unit.
The cost of upgrading / expanding needed wastewater treatment plant are being financed with state and federal grants and low interest loan. The proposed increase in the sewer connection fees will repay a portion of the state loan and will not require the imposition of additional property taxes.
Copies of the recommendation to the Board of Ventura County Waterworks District No. 16, along with supporting data, are available for review at the office of the Clerk of the Board located on the 4th floor of the County Administration Building, 800 South Victoria Avenue, Ventura, California 93009, and at the Ventura County Waterworks District Office located at 6767 Spring Road in Moorpark, California 93021.
The Board of Ventura County Waterworks District No. 16 will hear and consider all objections or protests, if any, to the recommended sewer connection fee. The meeting will be held on July 21, 2009 at 10:00 am, County Administration Building, 800 South Victoria Avenue, Ventura, California.
7/23/09 CNS-1627370#

 
07/16/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HEART OF VOICE, 541 SAVONA WAY, OAK PARK, CA 91377 VENTURA. WILLIAM MERRITT, 541 SAVONA WAY, OAK PARK, CA 91377, STELLA MERRITT, 541 SAVONA WAY, OAK PARK, CA 91377. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/20/08. 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: STELLA MERRITT, WILLIAM MERRITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUG’S PAINTING, 11191 CASA ST., VENTURA, CA 93004 VENTURA. DOUGLAS GLENN BAIDA, 11191 CASA ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/24/1991. 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 G. BAIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPERMOTORS, 1203 EAST THOMPSON, VENTURA, CA 93001 VENTURA. SEAN SHIGETO INOUYE, 220 SAN VINCENTE #213, SANTA MONICA, CA 90402. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/25/09. 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: SEAN INOUYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VISTA GRANDE WINERY 2) WEXLER ENCINO ESTATE VINEYARD 3) NORM STAFFORD PREMIUM WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. JOHN DAUME, 2344 LUDIN, 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: J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOIR BEAUTY SUPPLY, 3730 KETCH AVE. APT. 203, OXNARD, CA 93035 VENTURA. FELICIA RENEE SNOW, 3730 KETCH AVE. APT. 203, 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: FELICIA RENEE SNOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CRISPIN & LARKINS, PARTNERS 2) SPARROW LA, 1388 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361, VENTURA. CASSANDRA ANN LARKINS, 1388 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361, KELLY LAUREN CRISPIN, 751 RANCHO ROAD, THOUSAND OAKS, CA 91362. 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: CASSANDRA A. LARKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLOUDVIEW APPRAISALS, LLC., 3717 ACALA ST., CAMARILLO, CA 93010 VENTURA. CLOUDVIEW APPRAISALS, LLC., 3717 ACALA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200910510141. 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: CLOUDVIEW APPRAISALS, LLC, KELLY RODRIGUEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SA RECYCLING, 1441 MOUNTAIN VIEW, OXNARD, CA 93030 VENTURA. SA RECYCLING LLC, 3200 E. FRONTERA, ANAHEIM, CA 92806. STATE OF INCORPORATION DELAWARE 200720010289. 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: SA RECYCLING LLC, GEORGE ADAMS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TAG DIGITAL MEDIA 2) LUXENTIA, 5963 OLIVAS PARK DRIVE, SUITE F, VENTURA, CA 93003 VENTURA. COMMONPATH, LLC, 5963 OLIVAS PARK DRIVE, SUITE F, VENTURA, CA 93003. STATE OF INCORPORATION CA 200916910198. 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): 07/06/09. 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: COMMONPATH, WILLIAM HUCHESTEIN, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIAEX.NET, 206 N. SIGNAL STREET, SUITE C, OJAI, CA 93023 VENTURA. STEPHEN ADELMAN, 509 EL PASEO RD., 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): 02/25/02. 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: STEPHEN ADELMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010444. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTHSTAR ENTERPRISES, 742 EAST MAIN STREET, VENTURA, CA 93002 VTA. ED PROVOST, 221 B SOUTH PACIFIC 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: ED PROVOST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXOTIC POOL SERVICES, 3432 BROOKWOOD LN., OXNARD, CA 93036 VENTURA. BAAN DOUGRAMEJI, 3432 BROOKWOOD LN., OXNARD, CA 93036, ROBERT LANGLEY, 5618 NORTH WIND CT., VENTURA, CA 93003. 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: BAAN DOUGRAMEJI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENTHORN CONSTRUCTION, 646 FLINN AVE. STE. A, MOORPARK, CA 93021 VENTURA. GARAGE EQUIPMENT SUPPLY, INC., 646 FLINN AVE. STE. A, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 2494304. 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: GARAGE EQUIPMENT SUPPLY, INC., GARY HENTHORN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 100109939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPERATIONAL EXCELLENCE, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. MORTGAGE PROCESS SOLUTIONS, LLC, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200915410031. 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): 06/24/09. 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: MORTGAGE PROCESS SOLUTIONS, LLC, JEFF MENTON, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MMI TRUCKING, 8333 HAPPY CAMP, MOORPARK, CA 93021 VENT. MOBILE MIXERS INC, 8333 HAPPY CAMP, MOORPARK, CA 93021. STATE OF INCORPORATION CA CO575727. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. 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: MOBILE MIXERS INC, J.P. SANDOVAL, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL RETIREMENT SERVICES INC, 734 VIA ONDULANDO, VENTURA, CA 93003 VENTURA. ROYAL RETIREMENT SERVICES CORPORATION, 734 VIA ONDULANDO, VENTURA, CA 93003. STATE OF INCORPORATION CA 3147742. 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: ROYAL RETIREMENT SERVICES CORPORATION, MARGARET DE MEDEIROS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IVEN MOORE & ASSOCIATES 2) IMA FEDERAL PROJECTS GROUP, 474 ESCONDIDO COURT, CAMARILLO, CA 93010 VENTURA. W. IVEN MOORE, 474 ESCONDIDO COURT, 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): 1986. 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: W. IVEN MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIVITY INVESTIGATION SERVICES, 2274 MARCO DRIVE, CAMARILLO, CA 93010 VENTURA. WILLIAM ALVA, 2274 MARCO DRIVE, 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: WILLIAM ALVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HATTIE PEARL INDEXING 2) HATTIE INDEXING, 183 HOLT STREET, VENTURA, CA 93001 VENTURA. SHERRI LANAIL BARNES, 183 HOLT STREET, 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: SHERRI BARNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARE RING, 210 E. MAIN ST., VTA, CA 93001 VTA. DEBBIE FOX, 347 DREXEL AVE., VTA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/29/09. 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: DEBBIE FOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0088511 Title Order No. 08-8-325716 Investor/Insurer No. 94185847 APN No. 041-0-310-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/01/2005. 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, as duly appointed trustee pursuant to the Deed of Trust executed by ANTHONY RUDY TEIXEIRA, A SINGLE MAN, dated 07/01/2005 and recorded 07/11/05, as Instrument No. 20050711-0167884, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/06/2009 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: 640 RIVER STREET # A, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $296,629.08. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/22/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3179376 07/16/2009, 07/23/2009, 07/30/2009

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#09-065 On June 18, 2009 Ventura County Sheriff's Department officers seized $1,850.00 U.S. currency at 2234 Wilcox Street, Camarillo, 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 $1,850.00.
FS#09-064 On June 12, 2009 California Highway Patrol officers seized $294.00 U.S. currency and 2004 VW GTI, License No. 6HZC144 (estimated value $11,785) at SR-23 Moorpark Freeway from Janss Road to U.S. 101, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,075.00.
FS#09-011 On February 4, 2009 Ventura County Sheriff's Department officers seized $13,326.04 U.S. currency at 4127 Hillpark, Moorpark, 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 $13,326.00
FS#09-058 On May 29, 2009 Ventura Police Department officers seized $2,225.00 U.S. currency at 164 W. Flint, Ventura, 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 $2,225.00
FS#09-055 On May 21, 2009 Ventura County Sheriff's Department officers seized $1,433.00 U.S. currency at 104 E. Ventura Street, Apt. J, Santa Paula, 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 $1,433.00
FS#09-050 On May 12, 2009 Ventura County Sheriff’s Department officers seized $6,036.00 U.S. currency at Vineyard and Collins, El Rio, 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 $6,036.00
FS#09-060 On June 4, 2009 California Highway Patrol officers seized $4,410.00 U.S. currency at S/B U.S. 101 N/of Central Ave., Camarillo, 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 $4,410.00
FS#09-056 On May 21, 2009 Ventura County Sheriff’s Department officers seized $1,699.00 U.S. currency at Yosemite and HWY 118, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,699.00
FS#09-057 On May 29, 2009 Ventura County Sheriff’s Department officers seized $1,824.00 U.S. currency at Ventura Road and Doris and seized $3,025.00 U.S. currency at 2230 Manzanita Road, Apt. D, 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 $4,849.00
FS#09-053 On May 20, 2009 Ventura County Sheriff’s Department officers seized $900.00 U.S. currency at 186 N. Jerome Ave, Newbury Park, 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 $900.00
7/16, 7/23, 7/30/09 CNS-1642072#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090624-10009639-0
The following person(s) is (are) doing business as:
Green Light Debt Relief, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362
Household Financial Solutions, LLC, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362
This business is conducted by a limited liability company
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.)
Household Financial Solutions, LLC
S/ Dustin White, Manager,
This statement was filed with the County Clerk of Ventura County on 06/24/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1620662#

NOTICE OF TRUSTEE'S SALE TS # CA-09-269976-BL Loan # 100231646 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/7/2006. 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): LEMUEL H. HUFF AND NANCY R. HUFF, HUSBAND AND WIFE Recorded: 4/14/2006 as Instrument No. 20060414-0080513 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/6/2009 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: $327,732.10 The purported property address is: 1009 Arrasmith Lane Fillmore, CA 93015 Assessors Parcel No. 052-0-291-125 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 Litton Loan Servicing LP 4828 Loop Central Drive Houston TX 77081 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: 7/10/2009 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: (800) 247-9727 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# 3158801 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 231717CA Loan No. 0666159470 Title Order No. 602121595 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/08/2004. 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 08/05/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10/19/2004, Book , Page , Instrument 20041019-0280387 of official records in the Office of the Recorder of VENTURA County, California, executed by: ALEXANDER P. VILLASENOR AND ANNA M. VILLASENOR 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 CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/26TH INTEREST IN LOT 1 OF TRACT NO. 3629, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 94, PAGE 46 AND 47 OF MISCELLANEOUS RECORDS (MAPS), IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM UNITS 1 THROUGH 26, INCLUSIVE, AS SHOWN AND DEFINED UPON THE CONDOMINIUM PLAN RECORDED AUGUST 12, 1983 AS DOCUMENT NO. 88699 OF OFFICIAL RECORDS. ALSO EXCEPT ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS, BUT WITHOUT RIGHT OF SURFACE ENTRY BY DEED RECORDED JULY 5, 1964 IN BOOK 2575, PAGE 123 OF OFFICIAL RECORDS. PARCEL 2: UNIT 14, AS SHOWN AND DESCRIBED UPON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL 1 ABOVE. Amount of unpaid balance and other charges: $254,392.49(estimated) Street address and other common designation of the real property: 401 ARUNDELL CIRCLE FILLMORE, CA 93015 APN Number: 050-0-220-145 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". DATE: 07-06-2009 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.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 730-2727 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com Deborah Brignac 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# 3173715 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0028686 Title Order No. 09-8-084924 Investor/Insurer No. 136636307 APN No. 052-0-215-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/03/2006. 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 DALE S ROBERTS, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 05/03/2006 and recorded 05/08/06, as Instrument No. 20060508-0097599, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 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: 811 UNION PACIFIC STREET, FILLMORE, CA, 930151865. 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 $612,558.04. 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: 06/06/2009 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# 3180923 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-269176-TC Loan # 1007827833 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/2/2006. 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): ERIKA ZAMORA, A SINGLE WOMAN Recorded: 5/12/2006 as Instrument No. 20060512-0102580 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/20/2009 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: $579,798.51 The purported property address is: 1318 BLUEJAY STREET FILLMORE, CA 93015 Assessors Parcel No. 046-0-300-035 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 One West Bank FSB 6900 Beatrice Drive Kalamazoo MI 49009 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: 7/30/2009 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: (877) 908-4357 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# 3182304 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 233165CA Loan No. 0743796781 Title Order No. 602124689 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/02/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/05/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08/08/2006, Book -, Page -, Instrument 20060808-0166717 of official records in the Office of the Recorder of VENTURA County, California, executed by: GHOLAMALI KHALIFEH, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, 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: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/80TH INTEREST IN AND TO LOT(S) 1 OF TRACT NO. 4325, AS PER MAP RECORDED IN BOOK 115, PAGE 63 AND 64 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AND AS PER A CERTIFIED OF CORRECTION RECORDED JULY 3, 1990 AS DOCUMENT NO. 099442 OF OFFICIAL RECORDS. EXCEPT THOSE PORTION OF SAID LOT CONVEYED TO RANCHO SIMI RECREATION AND PARK DISTRICT, A CORPORATION GOVERNMENTAL ENTITY, BY DEEDS RECORDED MARCH 9, 1989 AS INSTRUMENT NO. 89-033743, AND 89-033744 OF OFFICIAL RECORDS. ALSO EXCEPT THEREFROM UNITS 1 TO 80 INCLUSIVE, AS SHOWN AND DEFINED ON THE SUPERSEDE CONDOMINIUM PLAN, FOR SAID LOT 1, RECORDED OCTOBER 13, 19B9 AS INSTRUMENT NO. 89- 164666 OF OFFICIAL RECORDS. ALSO EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW A DEPTH OF 500 FEET, BUT WITH NO RIGHT OF SURFACE ENTRY, AS PROVIDED IN DEED RECORDED APRIL 8, 1954 AS INSTRUMENT NO. 10012, IN BOOK 1194, PAGE 551, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34130, IN BOOK 1774, PAGE 441, OFFICIAL RECORDS, ALL RIGHT TO ENTER, UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS, MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34129, IN BOOK 1774, PAGE 440, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34130, AS INSTRUMENT NO. BOOK 1774, PAGE(S) 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER, UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. PARCEL 2: UNIT 36 AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN. PARCEL 3: NON-EXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, DRAINAGE, ENCROACHMENT, SUPPORT, MAINTENANCE, REPAIRS, AND FOR OTHER PURPOSES AS DESCRIBED IN THE ''DECLARATION''. PARCEL 4: EXCLUSIVE EASEMENTS APPURTENANT TO PARCELS NO. 1 AND NO. 2 DESCRIBED ABOVE, FOR USE FOR ATRIUM, ENTRY AND/OR BALCONY PURPOSES, AS THEY MAY EXISTS, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION''. PARCEL 5: AN EXCLUSIVE EASEMENT APPURTENANT TO PARCELS NO. 1 AND 2 DESCRIBED ABOVE, FOR USE FOR AIR CONDITIONER COMPRESSOR PAD PURPOSES, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, DEFINED AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION'' AND AS SHOWN AND DESCRIBED AS AIR CONDITIONER COMPRESSOR PAD IN THE SUPERSEDED CONDOMINIUM PLAN. PARCEL 6: AN EXCLUSIVE EASEMENT APPURTENANT TO PARCELS NO. 1 AND 2 DESCRIBED ABOVE, FOR USE FOR CARPORT PURPOSES, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, DEFINED AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION'' AND AS SHOWN AND DESCRIBED AS CARPORT SPACE P-102 IN SAID DECLARATION. Amount of unpaid balance and other charges: $421,717.88(estimated) Street address and other common designation of the real property: 513 WATER OAK LANE UNIT #E OAK PARK, CA 91377 APN Number: 800-0-390-365 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". DATE: 07-10-2009 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. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 730-2727 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com Deborah Brignac 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# 3180732 07/16/2009, 07/23/2009, 07/30/2009

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 14, 2008 at Bank of America, 2830 Cochran Street, Simi Valley, California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled asubstance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $149,230.82. The seized property is described as follows:
$149,230.82 U.S. currency from bank accounts numbers 21299-02531, 21292-02736, 03826-42188, 03829-66338, 03820-41939 and certificates of deposit numbered 03821-04615 and 03820-05251.
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. 56-2009-00347400-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.
7/16, 7/23, 7/30/09 CNS-1644473#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090707-10010268-0
The following person(s) is (are) doing business as:
California Bonsai Studio, 1225 La Peresa Drive, Thousand Oaks, CA 91362, County of Ventura
Travis Goldstein, 1225 La Peresa Drive, Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/22/2009
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/ Travis Goldstein
This statement was filed with the County Clerk of Ventura on July 07, 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).
7/16, 7/23, 7/30, 8/6/09 CNS-1639374#

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 14, 2008 at Bank of America, 2830 Cochran Street, Simi Valley, California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled asubstance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $149,230.82. The seized property is described as follows:
$149,230.82 U.S. currency from bank accounts numbers 21299-02531, 21292-02736, 03826-42188, 03829-66338, 03820-41939 and certificates of deposit numbered 03821-04615 and 03820-05251.
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. 56-2009-00347400-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.
7/16, 7/23, 7/30/09 CNS-1644473#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090629-10009857-0
The following person(s) is (are) doing business as:
JMiller Media, 290 Maple Ct., Ste 232, Ventura, CA 93003
Miller Magazines, Inc., 290 Maple Ct., Ste 232, Ventura, CA 93003
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.)
Miller Magazines, Inc.
S/ Thomas Trimbach, Chief Financial Officer,
This statement was filed with the County Clerk of Ventura County on 06/29/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1582320#

**Public Notice**
Property located on 2018 Channelford Rd, Westlake Village, CA, 91361 Belongs to Jill M. Watson, it is NOT abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mial No. 7007 2680 0001 6704 7685, Trustee Washington Mutual Bank, FA, has yet to respond
To be published in The Fillmore Gazette JULY 16, 23, 30, 2009

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, July 31st, 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#540 = Willis Corbett
#535 = Hector Cervantes
#524 = Larry Tovar
#518 = Jim Unrine
#510 = Hector Barrera
#228 = Dan Velazquez
#178 = Bertha Flores
#164 = Leah Nielsen
#158 = Curtis David
#152 = Michael Mendez
#123 = Barry Hirst, Jr.
#110 = Juan Castellow
#107 = Evangelina Becerra
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after July 31st., 2009. Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette July 16th, 23rd and 30th, 2009.

NOTICE OF TRUSTEE'S SALE TS No. 09-0023531 Title Order No. 09-8-075828 Investor/Insurer No. 781208696 APN No. 100-0-136-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/24/2006. 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 FILIBERTO H RAMIREZ, AND MARIA T RAMIREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/24/2006 and recorded 11/06/06, as Instrument No. 20061106-00234713-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 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: 1037 E VIRGINIA TER, SANTA PAULA, CA, 930602137. 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 $390,591.54. 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: 06/05/2009 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# 3181781 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0037666 Title Order No. 09-8-115407 Investor/Insurer No. 1697586607 APN No. 101-0-371-095 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/09/2004. 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 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 ARASELI GUTIERREZ DIAZ AND JESUS A. DIAZ, WIFE AND HUSBAND AS JOINT TENANTS, dated 12/09/2004 and recorded 12/16/04, as Instrument No. 20041216-0333066, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 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: 1503 PRIETO STREET, SANTA PAULA, CA, 930602347. 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 $248,782.86. 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: 07/01/2009 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# 3181639 07/16/2009, 07/23/2009, 07/30/2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090710-10010570-0
The following person(s) is (are) doing business as:
Alliance Imaging, 2309 Antonio Avenue, Camarillo, CA 93030
Alliance HealthCare Services, Inc., 100 Bayview Circle, Suite 400, Newport Beach, CA 92660
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/27/1987.
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.)
Alliance HealthCare Services, Inc.
S/ Eli H. Glovinsky, ,
This statement was filed with the County Clerk of Ventura County on 07/10/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1599489#