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.

09/17/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENERAL GREENS, 8715 W. LOS ANGELES AVE., MOOREPARK 93021 VENTURA. GENERAL GREENS, LLC, 375 N. STEPHANIE ST. #1411, HENDERSON, NV 89014. STATE OF INCORPORATION CA 200920110155. 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: GENERAL GREENS, LLC, RICHARD BORIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL RIDING & ACCESSORIES, 260 S. BRENT ST., VENTURA, CA 93003 VENTURA. KRISTINE LOUISE HART, 260 S. BRENT ST., 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: KRISTINE L. HART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013483. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MDACOUSTICS, 855 EASY STREET #101, SIMI VALLEY, CA 93065 VENTURA. MICHAEL DICKERSON, 1107 RAMBLING, 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: MICHAEL DICKERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC BREEZE SALON, 584 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VTA. MELODI ANNE CALDERWOOD, 259 TIMBER RD., 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): 06/01/01. 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: MELODI CALDERWOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAYDEN MARKETING GROUP, 970 PACIFIC STRAND, #201, VENTURA, CA 93003 VTA. JOEL RAYDEN, 970 PACIFIC STRAND #201, 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): 01/2009. 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: JOEL RAYDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&D MECHANICAL, 2150 CHANDLER STREET, CAMARILLO, CA 93010 VENTURA. DAVID A. FINNEY, 2150 CHANDLER STREET, 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): 10/20/1999. 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: DAVID A. FINNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA LOCKSMITHS, 901 E. MAIN ST., VENTURA, CA 93001 VENTURA. VENTURA LOCKSMITHS INC., 901 E. MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION CA 3070507. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/07. 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: VENTURA LOCKSMITHS INC., DANIEL MELENDEZ, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENESIS SPORTS SPINE AND TRAUMA, 1777 PASEO CASTILLE, CAMARILLO, CA 93010 VENTURA. GENESIS SPORTS SPINE AND TRAUMA LLC, 1777 PASEO CASTILLE, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200922410057. 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): 08/01/09. 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: GENESIS SPORTS SPINE AND TRAUMA LLC, JAMES A. CARRION, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A DOCTOR’S CHOICE, 2219 E. THOUSAND OAKS BLVD. #207, THOUSAND OAKS, CA 91362 VENTURA. DENA LYNN WHOLEY, 2909 E. SIERRA DRIVE, THOUSAND OAKS, CA 91362, ERNIE REED COX, 869 FOWLER STREET, NEWBURY PARK, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/09. 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: DENA L. WHOLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013858. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAGGETT & COMPANY, 2520 RUBY DR., OXNARD, CA 93030 VENTURA. DENNIS J. BAGGETT JR., 2520 RUBY DR., OXNARD, CA 93030 VENTURA, JANA L. BAGGETT, 2520 RUBY DR., OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/08/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENNIS J. BAGGETT JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIVCLEAN NATURAL HEALTH, 785 BENNETT AVE., VTA, CA 93003 VTA. KIMBERLY CAROLINE TEPEZANO, 785 BENNETT AVE., VTA CA 93003, MARK ANTHONY TEPEZANO, 785 BENNETT AVE., VTA, 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): 09/10/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLY TEPEZANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIND OVER MATH – VENTURA, 2305 E. MAIN ST., #201, VENTURA, CA 93003 VEN. DANI LOUISE TUDAY, 133 ANACAPA AVE., 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): 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: DANI TUDAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ABC’S OF BUSINESS 2) ACCOUNTING, BUSINESS MANAGEMENT & COMPUTER TRAINING, 588 VIA DEL CERRO, CAMARILLO, CA 93010 VENTURA. GLORIA SUE HOLMES, 588 VIA DEL CERRO, 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): 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: GLORIA SUE HOLMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARCHSTONE EXECUTIVE RECRUITING GROUP, 4235 HITCH BLVD., MOORPARK, CA 93021 VENTURA. EILEEN M. ANDERSON, 4235 HITCH BLVD., MOORPARK, CA 93021, KORI FITZ SIMMONS, 6444 MENLO ST., SIMI VALLEY, CA 93063. 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: EILEEN M. ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012935. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFLIGHT TUNEZ, 3108 EVELYN AVENUE, SIMI VALLEY, CA 93063 VENTURA. NICHOLAS LARSEN, 3108 EVELYN 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): 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: NICHOLAS LARSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRINKLER MEDIC, 1198 NAVIGATOR DR. #93, VENTURA, CA 93001 VENTURA. JAMES B. MCFAUL, 1198 NAVIGATOR DR. #93, 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: JAMES B. MCFAUL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUCKING TROUT OUT FITTERS, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. PATRICK ROWAN GIVVIN, 1214 MONTE SERENO DRIVE, 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): 08/27/09. 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: PATRICK GIVVIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BETTER STRONGER FASTER 2) BSF, 627 ARCADE DR., VENTURA, CA 93003 VENTURA. JOHN JOSEPH HARTEN, 627 ARCADE DR., 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: JOHN HARTEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013941. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZENMONKEY DESIGN, 456 SKYLINE DR., THOUSAND OAKS, CA 91361 VTA. ANDREW KASTNER, 456 SKYLINE DR., THOUSAND OAKS, 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: ANDREW KASTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAM’S FACILITY & MAINTENANCE SERVICES 2) CAM’S COOL, 5979 SERENA STREET, UNIT B, SIMI VALLEY, CA 93063 VENTURA. CAMERON LAVALLEE, 5979 SERENA STREET, UNIT B, SIMI VALLEY, CA 93063 VENTURA, ELIZABETH B. LAVALLEE, 5979 SERENA STREET, UNIT B, SIMI VALLEY, CA 93063. 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: CAMERON LAVALLEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PATOOTIES, 48 ESTATES AVE., VENTURA, CA 93003 VENTURA. SHAUNA MULLIN, 48 ESTATES AVE., VENTURA, CA 93003, COURTNEY GRAHAM, 363 CRESTWOOD AVE., VENTURA, CA 93003. 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): 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: SHAUNA MULLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ILL SUPREME BEAUTY, 1007 CORTE PRIMAVERA, OXNARD, CALIFORNIA 93030 VENTURA. DORIS HELENA HACKETT, 1007 CORTE PRIMAVERA, OXNARD, CALIFORNIA 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: DORIS HACKETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014007. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 495 EAST EASY STREET, LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065 VENTURA. 495 EAST EASY STREET LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 200700410076. 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): 01/02/07. 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: 495 EAST EASY STREET, LLC, DALE CANFIELD, SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RONDALE HOMES LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065 VENTURA. RONDALE HOMES LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 200417010180. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/04. 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: RONDALE HOMES LLC, RONALD C. HEWITT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RONDALE HOMES LODGEPOLE LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065 VENTURA. RONDALE HOMES LODGEPOLE, LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 200800310039. 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): 01/02/08. 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: RONDALE HOMES LODGEPOLE, LLC, RONALD C. HEWITT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1843 PATRICIA AVENUE LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065 VENTURA. 1843 PATRICIA AVENUE LLC, 495 E. EASY ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIF. 200700410079. 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): 01/02/07. 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: 1843 PATRICIA AVENUE LLC, DALE CANFIELD, SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOV’EL, 450 ARBORWOOD ST., FILLMORE, CA 93015 VENTURA. ERIK ROBERT MITCHELL, 450 ARBORWOOD ST., FILLMORE, CA 93015. 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: ERIK ROBERT MITCHELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAGE Y. ODLE AND ASSOCIATES, 487 DAWSON DR. #55, CAMARILLO, CA 93012 VENTURA. PAGE Y. ODLE, 2187 HOLIDAY PINES LN., 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): 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: PAGE Y. ODLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRIFTWOOD COTTAGE, 112 LOS ALTOS ST. STE. B, OXNARD, CA 93035 VENTURA. NINA SIEWERT-ORTON, 1152 MOORING WALK, 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): 09/03/09. 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: NINA SIEWERT-ORTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY BUSINESS MACHINES, 1860 EASTMAN AVE. #111, VENTURA, CA 93003 VENTURA. CENTURY BUSINESS SYSTEMS INC., 1860 EASTMAN AVE. #111, VENTURA, CA 93003. STATE OF INCORPORATION CA C2824443. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/2005. 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: CENTURY BUSINESS SYSTEMS INC., ADAM WRIGHT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BERNHOFT CENTER FOR ADVANCED MEDICINE, 1200 MARICOPA HWY SUITE A, OJAI, CA 93023 VENTURA. ENVIRONMENTAL HEALTH CENTER – OJAI, P.C., 1200 MARICOPA HWY., SUITE A, OJAI, CA 93023. STATE OF INCORPORATION CA #2942835. 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: ENVIRONMENTAL HEALTH CENTER – OJAI, P.C., ROBIN A. BERNHOFT M.D., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/09. 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, SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00357203-CU-PT-VTA. Petition of GERTRUDE FRANCES EVANS. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) GERTRUDE FRANCIS EVANS filed a petition with this court for a decree changing names as follows GERTRUDE FRANCES EVANS to TRUDY FRANCES EVANS. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 11/10/09 Time: 8:30am, Department: 42 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: 09/09/09. Filed: 09/09/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By V. PONS Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 17, 24 OCTOBER 1, 8, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00357182-CU-PT-VTA. Petition of ROSA FERNANDEZ and ROBERT RAMIREZ. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) ROSA FERNANDEZ and ROBERT RAMIREZ filed a petition with this court for a decree changing names as follows: VANESSA KARLINA RAMIREZ to KARLINA VANESSA RAMIREZ. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 10/19/09 Time: 8:30am, Department: 43 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 09/09/09. Filed: 09/09/09. 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 SEPTEMBER 17, 24 OCTOBER 1, 8, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00356987-CU-PT-SIM. PETITION OF ERIC BIDNA and DIANE BIDNA for GAVIN JAY KEATON BIDNA, a minor. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): ERIC BIDNA and DIANE BIDNA for GAVIN JAY KEATON BIDNA, a minor filed a petition with this court for a decree changing names as follows: GAVIN JAY KEATON BIDNA to GAVIN DAVID BIDNA. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/27/09 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: 09/04/09. Filed: 09/04/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 17, 24, OCTOBER 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013675-0
The following person(s) is (are) doing business as:
1. Connect, 2. Connect Wireless, 3720 Clifton Place, Glendale, CA 91020 - 1615
Auto Cellular Systems, Inc., 3720 Clifton Place, Glendale, CA 91020 - 1615
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/13/2004.
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.)
Auto Cellular Systems, Inc.
S/ David A. Parker, Secretary,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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).
Filing with Changes
9/17, 9/24, 10/1, 10/8/09 CNS-1651269#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013676-0
The following person(s) is (are) doing business as:
1. Aaron 24 Hour Garage Doors & Gates, 2. Abbe Garage Door & Gate Services, 3. AAA Discount Overhead Garage Doors, 4. All Overhead Garage door Service and Repair, 5. US Garage Doors, 800 San Pablo Ave Ste #C, Albany, CA 94706, County of CONTRA COSTA
LOCK N ROLL SECURITY SOLUTIONS, 7238 Allot Ave, Van Nuys, CA 91405
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2007.
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.)
LOCK N ROLL SECURITY SOLUTIONS
S/ Tomer Dotan, CEO,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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
9/10, 9/17, 9/24, 10/1/09 CNS-1667709#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013677-0
The following person(s) is (are) doing business as:
PEREZ RESTORATION CONTRACTORS, 1886 FREEMAN AVENUE, SIGNAL HILL, CA 90755, County of LOS ANGELES
PEREZ RECONSTRUCTION CONTRACTORS, INC., 1886 FREEMAN AVENUE, SIGNAL HILL, CA 90755
This business is conducted by a Corporation
The registrant(s) 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.)
PEREZ RECONSTRUCTION CONTRACTORS, INC.
S/ VICTOR TREJO, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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
9/17, 9/24, 10/1, 10/8/09 CNS-1652373#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090903-10013740
The following person(s) is (are) doing business as:
Rigali Livestock, 11100 Telegraph Road, Ventura, CA 93004; County of Ventura
Chris Rigali, 9232 Apache Road, Firestone, CO 80504
Valerie Rigali, 9232 Apache Road, Firestone, CO 80504
This business is conducted by Husband and Wife
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/ Chris Rigali
This statement was filed with the County Clerk of Ventura on September 3, 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).
9/17, 9/24, 10/1, 10/8/09 CNS-1683930#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090903-10013739
The following person(s) is (are) doing business as:
Godspeed Consulting, 521 Hawks Bill Place, Simi Valley, CA 93065; County of Ventura
Dianne Parcher, 521 Hawks Bill Place, Simi Valley, CA 93065
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/ Dianne Parcher
This statement was filed with the County Clerk of Ventura on September 3, 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).
9/17, 9/24, 10/1, 10/8/09 CNS-1684195#

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 September 30, 2009, AT 10:30AM. 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 #
AFFOLTER, JANICE B083 ESCOBAR, DARCY S0207
Selak, Eric C24 Ciari, Robert S1067
BUZCO ENTERPRISES, C86 Payne, Sharon S1214
Martin, Kevin D20 ESPINOZA, SANDY S2008
Capobianco, Lisa D38 JOHNSON, DWIGHT S2019
BASCH, KARYN E207 URQUHART, MARGARET S2084
ANGELINI, RICHARD G03 LOPEZ, ARTHUR J. S4002
GASCA, LORI G72 Loughran, Terence S4065
MARTIN, ALLYSON H81 ANDERSON, MATTHEW S4105
GREGSON, JAMES J29 LUCAS, LORI A. S4107
Raouf, Aboul P0203B Schriver, Matthew S4201
Barba, Ranulfo P0221B BLADE, MICHAEL S4229
SHIBUMI, ANTHONY Q0231 WILSON, RYAN S4233
DE LA TORRE, KAREN R133 AFSHAR, ELAHEH S4292
Seahorn, Anthony J-07 Buckley, Elvia S5150

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 SEPTEMBER 17, 24. 2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-288317-CL YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/1/2006. 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): FRANK RAMIREZ, A SINGLE MAN Recorded: 5/15/2006 as Instrument No. 20060515-0103613 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/7/2009 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: $656,867.66 The purported property address is: 844, 844A, & 844B FOURTH STREET FILLMORE, CA 93015 Assessors Parcel No. 052-0-032-015 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services 327 South Inverness Drive Englewood CO 80112 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: 9/17/2009 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: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3245955 09/17/2009, 09/24/2009, 10/01/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-509553 INC Title Order No. 090367822-CA-DCI APN 057-0-020-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/03/05. 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 10/07/09 at 11:00 a.m.. Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/12/05 in Instrument No. 20051012-0254679 of official records in the Office of the Recorder of VENTURA County, California, executed by: Lucio Trinidad, a Married Man, as Trustor, Mortgage Electronic Registration Systems, Inc., as Nominee for U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, FOR BAFC 2006-D, 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 the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, 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 described as: 48 TORREY ROAD, PIRU, CA 93040 The property heretofore described is being sold "as is". 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, to-wit: $932,375.00 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. 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. DATE: September 11, 2009 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 For Trustee's Sale Information Call 714-730-2727 www.fidelityasap.comwww.aztectrustee.comASAP# 3261493 09/17/2009, 09/24/2009, 10/01/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 1985-40 Loan No. 615202 Title Order No. 920000158-T01 APN: 052-0-201-045 and 052-0-206-125 TRA No. 001-001 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/06/2006. 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 10/26/2009 at 11:00AM, CHICAGO TITLE COMPANY, a California corporation as the duly appointed Trustee under and pursuant to Deed of Trust recorded on 06/23/2006 as Document No, 20060623-0133297 of official records in the Office of the Recorder of Ventura County, California, executed by: HVP PHASE 1A TRADITIONS, LLC, a Delaware limited liability company, as Trustor, BANK OF AMERICA, N.A., a national banking association, 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: the main entrance to the Government Center Hall of Justice, 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: LOTS 1, 2, 3, 4 AND 63 OF TRACT NO. 5304, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 149, PAGES 74 TO 78 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Certain lots within said land were the subject of conveyances, modifications and/or partial reconveyances, so the land currently covered by the subject trust deed is described below. LOTS 4 AND 63 OF TRACT NO. 5304, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 149, PAGES 74 TO 78 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Together with all buildings, structures and improvements as of the date of said Deed of Trust or thereafter located or to be constructed on the Land; together with All existing and future appurtenances, privileges, easements, franchises and tenements of the Land, including all minerals, oil, gas, other hydrocarbons and associated substances, sulphur, vitro carbon dioxide, helium and other commercially valuable substances which may be in, under of produced from any part of the Land, all development rights and credits, air rights, water, water rights (whether riparian, appropriative or otherwise, and whether or not appurtenant) and any land lying in the streets, roads or avenues, open or proposed, in front of or adjoining the Land and Improvements; together with All existing and future leases, subleases, subtenancies, licenses, occupancy agreements and concessions ("leases") relating to the use and enjoyment of all or any part of the Land and Improvements, an any and all guaranties and other agreements relating to or made in connection with any of such leases; together with All real property and improvements on it, and all appurtenances and other property and interests of any kind or character, whether described in Exhibit "A" or not, which may be reasonably necessary or desirable to promote the present and any reasonable future beneficial use and enjoyment of the Land and Improvements; together with All goods materials, supplies, chattels, furniture, fixtures, equipment and machinery and other articles of personal property, of every kind and character, tangible and intangible (including software embedded herein,) as of the date of said Deed of Trust or thereafter attached to, placed in or on, or used in connections with the use, enjoyment, occupancy or operation of all or any part of the Land and Improvements, whether stored on the Land or elsewhere, including all pumping plants, engines, pipes, ditches and flumes, and also all gas, electric, cooking, heating, cooling, air conditioning, lighting, refrigeration and plumbing fixtures and equipment, all of which shall be considered to the fullest extent of the law to be real property; together with All building materials, equipment, work in progress or other personal property of any kind, whether stored on the Land or elsewhere, which have been or later will be acquired for the purpose of being delivered to, incorporated into or installed in or about the Land or Improvements; together with All of Trustor's interest in and to the Account, the Loan funds, whether disbursed or not, the Borrower's Funds Account, and Trustor's own funds as of the date of said Deed of Trust or thereafter to be held on deposit in the Trustor's Funds Account; together with All rights to the payment of money, accounts, accounts receivable, deserves, deferred payments, refunds, cost savings, payments and deposits, as of the date of said Deed of Trust or thereafter to be received from third parties (including all earnest money sales deposits) or deposited by Trustor with third parties (including all utility deposits), contracts, contract rights, development and use rights, government permits and licenses, applications, architectural and engineering plans, specifications and drawings, as-build drawings, chattel paper (whether tangible or electronic), instruments, documents, promissory notes, drafts and general intangibles (including payment intangibles and any trademarks, trade names, goodwill, software and symbols), which arise from or relate to construction on the Land or to any business as of the date of said Deed of Trust or thereafter to be conducted on it, or to the Land and Improvements generally; together with All letter-of-credit rights (whether or not the letter of credit is evidenced by a writing) Trustor has as of the date of said Deed of Trust or thereafter acquires relating to the properties, rights, titles and interest referred to, all commercial tort claims Trustor has as of the date of said Deed of Trust or thereafter acquires relating to the properties, rights, titles and interests, and all other interest of every kind and character which Trustor as of the date of said Deed of Trust or thereafter acquires in, to or for the benefit of the properties, rights, titles and interests referred to and all property used or useful in connection therewith, including rights of ingress and egress and remainders, reversions and reversionary rights or interests; together with All accounts and proceeds, including all claims to and demands for them, of the voluntary or involuntary conversion of any of the Land, Improvements or the other property described above into cash or liquidated claims, including all proceeds of any insurance policies, present and future, payable because of loss sustained to all or part of any Property, whether or not such insurance policies are required by Beneficiary, and all condemnation awards or payments as of the date of said Deed of Trust or thereafter to be made by any public body or decree by any court of competent jurisdiction for any taking or in connection with any condemnation or eminent domain proceeding, and all causes of action and their proceeds for any damage or injury to the Land, Improvements or the other property described above or any part of them, or breach of warranty in connection with the construction of the Improvements, including causes of action arising in tort, contract, fraud or concealment of a material fact; together with All books and records pertaining to any and all of the property described above, including computer-readable memory and any computer hardware or software necessary to access and process such memory ("Books and Records"); together with All proceeds and products of, additions and accretions to, substitutions and replacements for, and changes in any of the property described above. The sale referenced herein may, at the election of the Beneficiary, be a Unified Sale as to some or all of the Personalty, pursuant to Section 9604(a)(1)(B) of the California Commercial Code. Beneficiary Phone: (602) 523-4481 Beneficiary: BANK OF AMERICA, N.A., ATTN: THERESA RAKOWSKY, 201 E. WASHINGTON STREET, AZI-200-22-17, PHOENIX, AZ 85004 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: Vacant Land; Directions may be obtained pursuant to written request submitted to the beneficiary within 10 days after the first publication of this Notice at the address shown above. 6 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, to-wit: $988,001.64 (Estimated as of 9/10/09) Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than their 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. SALE LINE PHONE NUMBER: (714) 259-7850 or (714) 730-2727 DATE: 09/09/2009 CHICAGO TITLE COMPANY FORECLOSURE DEPARTMENT 560 E. HOSPITALITY LANE SAN BERNARDINO, CA 92408 (909) 884-0448 Teresa M. Drake, Asst. Vice President ASAP# 3258247 09/17/2009, 09/24/2009, 10/01/2009

 
09/10/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORTGAGE PROCESS SOLUTIONS, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. OPERATIONAL EXCELLENCE, LLC, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 9361. 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): 07/27/09. 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: OPERATIONAL EXCELLENCE, LLC, ARLEEN SCAVONE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A1 COMPRESSOR, 3958 DOWNEY COURT, SIMI VALLEY, CA 93063 VENTURA. A1 COMPRESSOR INC., 3958 DOWNEY COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CALIFORNIA C3226097. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/26/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: A1 COMPRESSOR INC., LANCE MATTHEWS-PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL RINCON MEXICANO, 154 EAST CHANNEL ISLANDS BLVD., OXNARD, CALIF., 93034 VENTURA. CARLOS L. LOPEZ, 710 LINDEN DR., OXNARD, CALIF., 93033. 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: CARLOS L. LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013499. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WAYNE & HEATHER FUND, 891 TEAKWOOD, THOUSAND OAKS, CA 91320 VENTURA. TOM A. KONJOYAN, 891 TEAKWOOD COURT, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM KONJOYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013567. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISABELLA’S ITALIAN KITCHEN, 29020 AGOURA ROAD, AGOURA HILLS, CA 91301 VENTURA. ISABEL BRISENO, 6740 BUFFALO AVE., VAN NUYS, CA 91401. 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: ISABEL BRISENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FULL SCALE HOT RODS & CUSTOMS, 5960 VALENTINE RD. 1A, VENTURA, CA 93003 VTA. TROY D. MARTIN, OXNARD, CA 93030, 1614 JOANNE WAY, 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): 04/15/01. 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: TROY D. MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMF POOL & SPA, 2263 CUTLER ST., SIMI VALLEY, CA 93065 VENTURA. STEVEN JAMES FEIL, 2263 CUTLER ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/27/09. 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: STEVE FEIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWLOOK HANDYMAN SERVICE, 14399 CAMBRIDGE ST., MOORPARK, CA 93021 VENTURA. RICK REAZER, 14399 CAMBRIDGE ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/24/09. 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: RICK REAZER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLISTIC NUTRITION, 5725 RALSTON ST. #219, VENTURA, CA 93003 VENTURA. JOSEPHINE CAINS, 1652 TIESA LN., 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: JOSEPHINE CAINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT SPRAY TAN, 5101 WAVECREST WAY, OXNARD, CA 93035 VENTURA. JENNIFER LYNN LANG, 5101 WAVECREST WAY, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER L. LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARDINI CREATIVE 2) MENUSEZ, 1902 ENTRADA DR., OXNARD, CA 93036 VEN. BRIAN PARDINI, 1902 ENTRADA DR., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN PARDINI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WORLD FITNESS GROUP 2) PERSONAL TRAINER CENTRAL, 652 SUNFISH WAY, PORT HUENEME, CA 93041 VENTURA. SAM HIRSCHBERG, 652 SUNFISH WAY, PORT HUENEME, CA 93041 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: SAM HIRSCHBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PALADIN CONSULTANTS 2) PALADIN CONSULTING, 1511 ALTURAS STREET, OXNARD, CA 93035 VENTURA. JOSEPH MARTIN FOGEL, 1511 ALTURAS STREET, OXNARD, CA 93035, JOHN BRIAN GODLEWSKI, 1253-5 SEACLIFF 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: JOE FOGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PALADIN AUTOMOTIVE 2) PALADIN RESTORATIONS, 1511 ALTURAS STREET, OXNARD, CA 93035 VENTURA. JOSEPH MARTIN FOGEL, 1511 ALTURAS STREET, OXNARD, CA 93035, JOHN BRIAN GODLEWSKI, 1253-5 SEACLIFF CT., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA. 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: JOHN B. GODLEWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013502. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATHARVA CONSTRUCTION, INC., 11217 JACOBSEN PLACE, MOORPARK, CA 93021 VENTURA. ARVA PACIFIC BUILDERS, INC., MOORPARK, CA 93021, 11217 JACOBSEN PLACE, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 3123944. 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: ARVA PACIFIC BUILDERS, INC., RAMESH PANDYA, V.P. & C.F.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 18th day of September at 4:00 PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal St., Oak View, CA 93022.
UNIT #, TENANT NAME.
214 – TIMOTHY GRUSH
218 – MARK PISCIOTTI
222 – GINA TASSONE
246 – JEFF DESROCHERS
315 – HAL ROSS
601 – DANIEL MOORE
639 – MICHAEL KAUFER
750 – STEVE ROOT
755 – ROCQUE BERNALDO
804 – ROSANNA GARRISON
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
Published in The Fillmore Gazette SEPTEMBER 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013684-0
The following person(s) is (are) doing business as:
1. EPACi, 2. EPAC International, 3. Emergency Preparedness Advisory Council International, 107 N Reino Road, #208, Newbury Park, CA 91320, County of VENTURA
Jay M. Elliott, 107 N Reino Road, #208, Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jay M. Elliott
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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
9/10, 9/17, 9/24, 10/1/09 CNS-1679479#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013676-0
The following person(s) is (are) doing business as:
1. Aaron 24 Hour Garage Doors & Gates, 2. Abbe Garage Door & Gate Services, 3. AAA Discount Overhead Garage Doors, 4. All Overhead Garage door Service and Repair, 5. US Garage Doors, 800 San Pablo Ave Ste #C, Albany, CA 94706, County of CONTRA COSTA
LOCK N ROLL SECURITY SOLUTIONS, 7238 Allot Ave, Van Nuys, CA 91405
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2007.
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.)
LOCK N ROLL SECURITY SOLUTIONS
S/ Tomer Dotan, CEO,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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
9/10, 9/17, 9/24, 10/1/09 CNS-1667709#

 
09/03/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012383. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMON METALS COMPANY, 262 SANTA CLARA ST., UNIT D, FILLMORE, CA 93015 VENTURA. MERCEDES SIMON, 722 DEL VALLE DR, FILLMORE, CA 93015, WARNER SIMON, 722 DEL VALLE DR., FILLMORE, CA 93015. 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): 07/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERCEDES SIMON. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013209. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOI 2) TOI TAPAS BAR AND LOUNGE, 75 W. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. TOI 888 LLC, 75 W. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA 200922310057. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TOI 888 LLC, FELIX WANG, CEO. This statement was filed with the County Clerk of Ventura County on 08/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE FARM PROJECT 2) JOIN THE FARM, 4526 E. HUENEME RD., OXNARD CA 93033 VENTURA. DEBUSSCHERE FAMILY LLC, 4526 E. HUENEME RD., OXNARD, CA 93033. STATE OF INCORPORATION CA 199824310061. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DEBUSSCHERE FAMILY LLC, PAUL DEBUSSCHERE, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/20/09. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EDGEWOOD AVE. TRUST, 725 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. M & L BUSINESS SERVICES, 725 RIVERSIDE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION CA 3037151. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: M & L BUSINESS SERVICES, MICHAEL SEARS, CFO. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARNEGIE GENERAL INSURANCE AGENCY, 3601 CALLE TECATE #200, CAMARILLO, CA 93012 VENTURA. CARNEGIE AGENCY, INC., 3601 CALLE TECATE #200, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C1442771. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARNEGIE AGENCY, INC. JOHN R. SMITH, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013120. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAIRCREST FARM, 5299 FAIRCREST LANE, SOMIS, CA 93066 VENTURA. RONALD C. THURSTON, 5299 FAIRCREST LANE, SOMIS, CA 93066 VENTURA, COLLEEN THURSTON, 5299 FAIRCREST LANE, SOMIS, CA 93066 VENTURA. 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): 09/2002. 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: RONALD C. THURSTON. This statement was filed with the County Clerk of Ventura County on 08/24/09. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RECOVERY IS POSSIBLE, 6316 PALOMINO CIRCLE, SOMIS, CA 93066 VENTURA. SCOTT L. JOHNSON 6316 PALOMINO CIRCLE, SOMIS CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/24/09. 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: SCOTT L. JOHNSON. This statement was filed with the County Clerk of Ventura County on 08/24/09. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOTBOX MUSIC 2) HOTBOX RECORDS, 380 CAHUENGA DR., OXNARD, CA 93035. ALEXANDER STEVEN MUNIZ JR., 380 CAHUENGA DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDER MUNIZ. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLIVIA OBREGON ADVERTISING AGENCY, 1441 PANAL CT., OXNARD, CA 93030 VENTURA. OLIVIA OBREGON, 1441 PANAL CT., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1998. 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: OLIVIA OBREGON. This statement was filed with the County Clerk of Ventura County on 08/06/09. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DATA DRIVEN PRINTING, 5828 INDIAN TERRACE DR., SIMI VALLEY CA 93013 VENTURA. JIGER BANKER, 5828 INDIAN TERRACE DR., SIMI VALLEY, CA 93013. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JIGER BANKER. This statement was filed with the County Clerk of Ventura County on 08/27/09. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B K BAGS, 2865 BRIARPATCH DR., SIMI VALLEY, CA 93065 VTA. HOLLI SCHMIDT, 2865 BRIARPATCH DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HOLLI SCHMIDT. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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 SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUV-IN THE 805, 1398 DEL VERDE COURT, THOUSAND OAKS, CA 91320 VENTURA. CHRISTINA PAULSEN, 1398 DEL VERDE COURT, THOUSAND OAKS, CA 91320, JULIE BOSCARINO, 2785 TUMBLEWEED CIRCLE, SIMI VALLEY, CA 93065. 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: CHRISTINA PAULSEN, JULIE BOSCARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CCS AUTOMOTIVE, 2850 SHERWIN AVE. UNIT C, VENTURA, CA 93003 VENTURA. EDDIE HERNANDEZ, 2015 SO. “F” ST., OXNARD, CA 93033, WILLIAM A. BARR, 63 GENEIVE, CAMARILLO, CA 93010. 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: EDDIE HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013301. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUICK AND RELIABLE TECHNICAL SERVICES, 1827 SUMMERTIME AVE., SIMI VALLEY, CA 93065 VENTURA. JOHN BAGNALL, 1827 SUMMERTIME AVE., SIMI VALLEY, CA 93065, RACHELL DANKO, 2339 TORRANCE 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): 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 W. BAGNALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAUGHING COW CLOTHING, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362 VENTURA. EKSK, LLC, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 200633210012. 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: EKSK, ERIC SACHS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013166. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUTLEDGE RESOURCE SOLUTIONS, 2383 DUSAN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. TERRY WILLIAM RUTLEDGE, 2383 DUSAN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY, MARTY DALE CAMPBELL, 2383 DUSAN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. This Business is conducted by: STATE OR LOCAL REGISTERED DOMESTIC PARTNERS. 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: TERRY WILLIAM RUTLEDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STERLING SHEARS, 13693 PINNACLE WAY, MOORPARK, CA 93021 VENTURA. KEITH ALLEN FARRAR, 13693 PINNACLE WAY, MOORPARK, CA 93021, STEPHANIE B. FARRAR, 13693 PINNACLE WAY, MOORPARK, CA 93021. 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: KEITH ALLEN FARRAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ELECTRIC COMPANY, 6442 TWIN CIRCLE LN. #1, SIMI VALLEY, CA 93063 VENTURA. BRYAN PATRICK MC GENNIS, 6442 TWIN CIRCLE LN. #1, 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: BRYAN MC GENNIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGNWORKS, 2655 PARK CENTER DR., UNIT C, SIMI VALLEY, CA 93065 VENTURA. DESIGN TO DANCE, LLC, 2655 PARK CENTER DR., UNIT C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200921710128. 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): 08/04/09. 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: DESIGN TO DANCE, LLC, MELINDA KAPLAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNLIMITED MORTGAGE 2) UNLIMITED REALTY, 5289 VIA ANDREA, NEWBURY PARK, CA 91320 VENTURA. UNLIMITED REALTY AND MORTGAGE CORPORATION, 6320 CANOGA AVE. STE. 1500, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION CALIFORNIA C2025819. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1) 10/13/1998, 2) 08/13/09. 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: UNLIMITED REALTY AND MORTGAGE CORPORATION, STEVE DOVRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REFLECTIONS, 1829 ALEPPO CT., THOUSAND OAKS, CA 91362 VENTURA. CATHY STONE, 1829 ALEPPO CT., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHY STONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGGRESSIVE GEAR, 1520 HOLLY AVE., OXNARD, CA 93036 VENTURA. JOE GILBERT DE LA PENA JR., 1520 HOLLY 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): 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: JOE DE LA PENA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNCLEAN TO CLEAN HOUSE KEEPING, 5336 WILLOW OAKS STREET, SIMI VALLEY, CA 93063 VENTURA. ALYCE HAYEK, 5336 WILLOW OAKS STREET, 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: ALYCE HAYEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSHING ADMINISTRATIVE SERVICES, 1845 FRED AVE., SIMI VALLEY, CA 93065 VENTURA. KENNETH. N. RUSHING, 1845 FRED AVE., SIMI VALLEY, CA 93065, MIRIAM S. RUSHING, 1845 FRED AVE., SIMI VALLEY, CA 93065. 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: KENNETH N. RUSHING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013319. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURAPARENT.COM 2) VENTURA PARENT 3) OXNARD PARENT 4) CAMARILLO PARENT 5) OJAI VALLEY PARENT 6) OJAI PARENT 7) SANTA PAULA PARENT, 970 LARMIER AVE., OAK VIEW, CA 93022 VENTURA. LISA HICKS GIANNATTI, 970 LARMIER AVE., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/26/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA HICKS GIANNATTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012628. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SELF MADE USA 2) ENVIROCLEAN FUEL SYSTEMS 3) OPTIMIZE FOR LIFE 4) EX-FACTOR, 2011 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. MY HOUSE ENTERPRISES, INC., 5238 VILLA MALLORIA, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA C2555475. 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: MY HOUSE ENTERPRISES, INC., DANIEL M. HARRIS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013529. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOBACCO FUNHOUSE, 700 SOUTH A ST. UNIT C, OXNARD, CA 93030 VENTURA. JOHN MEZA JR., 1614 N. H ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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 MEZA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. 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, SEPTEMBER 3, 10, 17, 24, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: HEIDI O YOGURT, 252 W. LOS ANGELES AVE. #D, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 05/04/07. The file number to the fictitious business name being abandoned: 20070504-10007529-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: HEIDI JIN YOUNG O, 13790 GRINDSTONE CT., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/31/09. Signed: HEIDI O. File Number 20090831-10013482-0 1/1. Published in the Fillmore Gazette: SEPTEMBER 3, 10, 17, 24, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) VENTURAPARENT.COM 2) VENTURA PARENT, 4019 MARSHALL ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 02/01/07. The file number to the fictitious business name being abandoned: 20070201-10001734-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: VALERIE ZEKO, 4019 MARSHALL ST., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/26/09. Signed: VALERIE ZEKO. File Number 20090826-10013315-0 1/1. Published in the Fillmore Gazette: SEPTEMBER 3, 10, 17, 24, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: HUANG’S KITCKEN BATH & CABINET, 1612 KANE AVE., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/30/06. The file number to the fictitious business name being abandoned: 20060330/0005446. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: HUANG’S KITCHEN BATH & CABINETS, 1612 KANE AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/26/09. Signed: RICHARD HUANG. File Number 20090826-10013291-0 1/1. Published in the Fillmore Gazette: SEPTEMBER 3, 10, 17, 24, 2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-183506-C Loan No. 0359422093 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/31/2006. 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 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:RAMON M. MALDONADO JR., A MARRIED MAN AS SOLE AND SEPARATE PROPERTY AND CRUZ MALDONADO, A SINGLE MAN AS JOINT TENANTS Recorded 11/14/2006 as Instrument No. 20061114-00240233-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:9/24/2009 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: 1491 PARK AVE PORT HUENEME, California 93041-0000 APN #: 205-0-432-015 The total amount secured by said instrument as of the time of initial publication of this notice is $590,619.42, 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: 8/21/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3210393 09/03/2009, 09/10/2009, 09/17/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-177118-C Loan No. 0307718633 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/7/2006. 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 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: OSCAR A. FLORES, A SINGLE MAN Recorded 8/23/2006 as Instrument No. 20060823-0177857 in Book -, page - of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 9/24/2009 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: 428 4TH STREET FILLMORE, California 93015 APN #: 050-0-151-070 The total amount secured by said instrument as of the time of initial publication of this notice is $510,713.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 8/25/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3239671 09/03/2009, 09/10/2009, 09/17/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-285199-BM YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/4/2007. 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. 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): ANGELINA BARAJAS , A MARRIED WOMAN AS HER SOLE AND SEPERATE PROPERTY Recorded: 1/12/2007 as Instrument No. 20070112-00009099-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/24/2009 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: $332,132.13 The purported property address is: 958 ELMHURST LN FILLMORE, CA 93015 Assessors Parcel No. 052-0-170-375 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 Saxon Mortgage Services, Inc. 4708 Mercantile Drive North Ft. Worth TX 76137 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: 8/28/2009 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: (888) 325-3502 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# 3221011 09/03/2009, 09/10/2009, 09/17/2009

NOTICE OF TRUSTEE'S SALE T.S. No. 09-32372-FF-CA Loan No. 0000114918 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/14/2006. 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(s) must be made payable to National Default Servicing Corporation), 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; 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 a Deed of Trust described below. The sale will be made in an "as is" condition, 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. Trustor: SALVADOR BARRAGAN, A MARRIED PERSON Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/26/2006 as Instrument No. 20061226-00269295-0 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 09/24/2009 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $508,263.91 Street Address or other common designation of real property: 750 RIVER STREET, FILLMORE, CA 93015 A.P.N.: 052-0-212-055 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of 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. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(b} declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. Regarding the property that is the subject of this Notice of Sale, the "mortgage loan servicer" as defined in California Civil Code Section 2923.53 (k) (3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 and that the exemption is current and valid on the date this Notice of Sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 09/01/2009 NATIONAL DEFAULT SERVICING CORPORATION 2525 East Camelback Road, Suite 200 Phoenix, AZ 85016 phone 602-264-6101 Sales Line 714-259-7850; as of 6/23/08 714-730-2727 Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 3244470 09/03/2009, 09/10/2009, 09/17/2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0095299 Title Order No. 08-8-348867 Investor/Insurer No. 113764026 APN No. 100-0-092-225 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/15/2005. 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 ERICK KOZIN, AND ADRIANNE KOZIN, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/15/2005 and recorded 09/23/05, as Instrument No. 20050923-0237494, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/23/2009 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: 947 LOMA VISTA PLACE, SANTA PAULA, CA, 930601329. 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 $539,467.18. 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: 12/06/2008 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# 3247304 09/03/2009, 09/10/2009, 09/17/2009

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 18th day of September, 2009 at 11:30AM 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:
# 70 BELTRAN, GABRIELA
#131 ALLEN, MILDRED
# 20 HOOVER, ERIC
# 23 HERNANDEZ, ABRAN
#315 MARINEZ, MARTHA
#213 CASTILLO, EUGENE
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, September 3, 2009 & September 10, 2009

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 18, 2009 at 1:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Patricia Waterman A120 Lisa M Cash B3313
Darrel Schaumleffel B1015 Donni Schmidt B3326
Darrel Schaumleffel B1016 Veronica L Olejniczak B3327
David Vadbunker B1036 Odelia Diaz B3331
Joshua D Gonzalez B1244 Christina Baez B3413
David Overmyer B1424 Gilbert Christopher B3515
Steven Padilla B2023 Brian Praeg B3605
Brad Myers B2035 Chad Gorham B3608
Jorge Moreno B2104 Sumukai Dupree B3660
Hector Vasquez B2203 Frank Becerra B4016
Tyler Hawkins B2406 Robert J Reyes B4106
Jeff Bryant B2522 Michael Osborne B4118
Maria Gomez B2534 Shadonna P Mose B4121
Christon Goodman B2602 Miguel Martinez B4139
Luz A Guerrero B2629 Jimmie Donal Puryear Jr B4301
Richard Alsky B2646 Maria Arreola B4314
Robert Revalee B2658 Alex C Garcia B4317
Jim C Gilmer B3022 Maria Carrillo B4619
Don Hayward B3126 Gloria Renteria B4621
Charles J Ortmann C213
Charles J Ortmann D314
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. September 18, 2009 by 6:00pm.
Dated: August, 31, 2009 Signed: StorHouse Storage Center
To be published SEPTEMBER 3, 10, 2009

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 16th day of September 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:
Harris, Erika #774
Sofa, rocker, stroller, boxes
Rodriguez, Zaida #N161
Sofa, Misc. Table
Ibarra, Daniel #098
Auto, parts only, car body; no engine or transmission, 99 Jag. vin #sajda01d8ygl13821, no registration.
Suarez, Juan Jr. #140
Auto, parts only
Caldwell, Steven #370
Refrigerator, arm chair, television, mattress, spring, dresser, chest of drawers, clothing, boxes, bags, garden cart.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: September 1, 2009
Signed: Claudia Gomez
Publish: September 3, September 10, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090825-10013135-0
The following person(s) is (are) doing business as:
Wildfire Bar and Grill, 5225 Cochran St., Simi Valley, CA 93063; County of Ventura
Myrna Enterprises, Inc., 3777 Horizon Ridge 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: C2688619.
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.)
Myrna Enterprises, Inc.
S/ Steve Reder, President
This statement was filed with the County Clerk of Ventura on August 25, 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).
9/3, 9/10, 9/17, 9/24/09 CNS-1675545#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090824-10013046-0
The following person(s) is (are) doing business as:
Castle Trading, 310 N. Westlake Blvd., Ste 270, Westlake Village, CA 91362, County of Ventura
The Meherin Group Inc., 2539 Brickfield Ct., Thousand Oaks, CA 91362
Article of incorporation or organization number filed with the California Secretary of State: 3083660, CA
This business is conducted by A corporation
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.)
The Meherin Group Inc.
S/ G. Scott Meherin, President
This statement was filed with the County Clerk of Ventura on August 24, 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).
9/3, 9/10, 9/17, 9/24/09 CNS-1674768#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090825-10013136
The following person(s) is (are) doing business as:
The Bull Penn Mexican Sports Grill, 4454 Fortworth Dr., Simi Valley, CA 93063; County of Ventura
Jerry Villalobos, 4454 Fortworth Dr., 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 7/21/09
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.)
S/ Jerry Villalobos
This statement was filed with the County Clerk of Ventura on August 25, 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).
9/3, 9/10, 9/17, 9/24/09 CNS-1675633#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090825-10013137
The following person(s) is (are) doing business as:
Compound Profit Advisors, 236 Canyon Rd., Newbury Park, CA 91320 County of Ventura
Aragon Business Group, Inc., 236 Canyon Rd., Newbury Park, CA 91320
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State: C3210758.
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.)
Aragon Business Group, Inc.
S/ Alfonso A. Alcala, President
This statement was filed with the County Clerk of Ventura on August 25, 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).
9/3, 9/10, 9/17, 9/24/09 CNS-1675605#

Advertisement for Fillmore Gazette and Other Publications.
Staples Construction Company, Inc. (Ventura/Corporate Office) is seeking licensed and qualified subcontractors and/or suppliers to provide demolition, erosion control, street improvements, mass grading, underground wet & dry utilities, base & paving, landscape & irrigation, and site concrete for the Perry Ranch Site Development – Tract 5785 Project located at “E” Street & the Highway 126 in Fillmore, CA.
An optional pre-bid meeting & job walk will be held onsite on September 8th, 2009 at 10:00AM
Plans and Bid Documents available at CyberCopy Ventura 805-642-3292.
Project includes public funds and is mandated at prevailing wage per CA Labor Code 1770. Additional Bidding Requirements set forth by the Green Book, City of Fillmore and other Requirements as determined 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: 09/18/09 at 02:00 PM
Bids received after 2:00PM will not be accepted.
To be published The Fillmore Gazette SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090824-10013047-0
The following person(s) is (are) doing business as:
Fluid Footwear, 145 Ventura Ave., Oak View, CA 93022, County of Ventura
Triskate Technology, LLC, 145 Ventura Ave., Oak View, CA 93022
Article of Incorporation or organization number filed with the California Secretary of State: 200815810144, CA
This business is conducted by a Limited Liability Company
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.)
Triskate Technology, LLC
S/ Brian J. Green, Member
This statement was filed with the County Clerk of Ventura on August 24, 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).
9/3, 9/10, 9/17, 9/24/09 CNS-1674760#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090821-10012986
The following person(s) is (are) doing business as:
DAYLITE RENTALS, 185 ARISTOTLE ST, SIMI VALLEY, CA 93063, County of VENTURA
CELESTE CWIAKALA, 185 ARISTOTLE ST, SIMI VALLEY, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2009.
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/CELESTE CWIAKALA
This statement was filed with the County Clerk of Ventura County on 08/21/2009.
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
9/3, 9/10, 9/17, 9/24/09 CNS-1677305#

 
08/27/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE VILLAGE PET CARE, 1222 S. WESTLAKE BLVD., UNIT F, WESTLAKE VILLAGE, CA 91361 VENTURA. PAMELA LEE BLANKENSHIP, 1222 S. WESTLAKE BLVD., UNIT F, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA BLANKENSHIP. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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 AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTHURS ROCKIN AQUARIUMS, 510 NOPAL WALK, OXNARD, CA 93030 VENTURA. DIANE LYNN JOHNSON, 510 NOPAL WALK, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE L. JOHNSON. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELOHIM HU AHAVAH, 706 SPRINGFIELD AVE., VENTURA, CA 93004 VENTURA COUNTY. TAPESTRY OF PRAISE, LILIANA INES MINISTRIES, INC., 706 SPRINGFIELD AVE., VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA C2260860. 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: TAPESTRY OF PRAISE-LILIANA INES MINISTRIES, INC., LILIANA L. MCDERMOTT, TREASURER. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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 AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012538. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CURVES MIDTOWN VENTURA, 2611 E. THOMPSON BLVD, VENTURA, CA 93003 VTA. MIDTOWN 4 FITNESS INC., 2365 SUNSET DR., VENTURA, CA 93001. STATE OF INCORPORATION CA 3222937. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIDTOWN 4 FITNESS, INC., PENNY DONSWYK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/09. 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 AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PYRAMID MACHINING, INC., 2235 FIRST ST. #118, SIMI VALLEY, CA 93065 VENTURA. PYRAMID MACHINING, INC., 669 TALBERT AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA C2899919. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PYRAMID MACHINING, INC., EDWARD A. TOLEDO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS SELF STORAGE, 900 E PORT HUENEME RD, PORT HUENEME CA 93041-3517 VENTURA. CHANNEL ISLANDS SELF STORAGE MANAGEMENT LLC, 900 E. PORT HUENEME RD, PORT HUENEME, CA 93041-3517. STATE OF INCORPORATION CA 200335710191. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/21/04. 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: CHANNEL ISLANDS SELF STORAGE MANAGEMENT, LLC., STEVEN ECOFF, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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 AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOBLE FABRICATION LLC, 37 W MCFARLANE DR, VENTURA, CA 93001 VENTURA. NOBLE FABRICATION LLC, 37 W MCFARLANE, VENTURA, CA 93001. STATE OF INCORPORATION CA 200835410028. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/05/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOBLE FABRICATION LLC, MATT NOBLE, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012888. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COAST PHYSICAL THERAPY AND SPORTS MEDICINE 2) COASTAL HEALTH CONSULTING, 258 DAVID LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. CRYSTAL RENE THOMAS, 258 DAVID LANE, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/18/09. 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: CRYSTAL R. THOMAS. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T W S, 2038 SWINDON AVE, SIMI VALLEY, CA 93063-3931 VENTURA. TIGRAN PETROSYAN, 2038 SWINDON AVE, SIMI VALLEY, CA 93063-3931. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/28/04. 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: TIGRAN PETROSYAN. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREND SETTERS TILE, 591 FAIRFIELD RD, SIMI VALLEY, CA 93065 VENTURA. BRIAN D GLASPY, 591 FAIRFIELD RD, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/07/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN D. GLASPY. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO CLEANERS, 2253 LAS POSAS RD, CAMARILLO, CA 93010-3344 VENTURA. OH HELEN YOUNG, 3325 SHADETREE WAY, 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): 09/20/04. 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: HELEN OH. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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 AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEPINSTALL PAINTING, 2588 LYNWOOD ST, SIMI VALLEY, CA 93065-1513 VENTURA. RAY HEPINSTALL, 2588 LYNWOOD ST, SIMI VALLEY, CA 93065-1513. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/26/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAY HEPINSTALL. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLARK INVESTMENTS, 3908 AVENIDA VERANO, THOUSAND OAKS, CA 91360-6903 VENTURA. DANIEL ROBERT CLARK, 3463 AVENIDA SIMI, 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): 08/24/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL CLARK. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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 AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) I PRINT ON DEMAND 2) G FORCE, 3401 W. FIFTH ST. #120, OXNARD, CA 93030 VENTURA. JOHN GOSNELL, 9061 MCCLOUD RD., 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): 1) N/A 2) 06/19/03. 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: JOHN GOSNELL. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINDOWCAT PRODUCTIONS, 3357 W. CORNING ST., NEWBURY PARK, CA 91320 VENTURA. KARLA STEVENSON, 3357 W. CORNING ST., NEWBURY PARK, CA 91320, DAVID STEVENSON, 3357 W. CORNING ST., NEWBURY PARK, CA 91320. 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): 08/11/09. 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: KARLA STEVENSON. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANTAGE PHYSICAL THERAPY, 4572 TELEPHONE RD #901, VENTURA, CA 93003 VENTURA. DAVID J LIPAROTO, 4572 TELEPHONE RD #901, VENTURA, CA 93003, BLAYNE R LIPAROTO, 4572 TELEPHONE RD #901, VENTURA, CA 93003. 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): 11/18/04. 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: BLAYNE LIPAROTO. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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 AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENSE, 588 W. HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. KYUNG H. CHANG, 174 ROOSEVELT AVE., VENTURA, CA 93003, YEUN S. CHANG, 174 ROOSEVELT 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: KYUNG H. CHANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JP PAINTING, 4042 MARKET ST. UNIT B, PIRU, CA 93040 VENTURA. JESUS PEREZ, 4042 MARKET ST. UNIT B, PIRU, CA 93040. 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: JESUS PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/09. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012854. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MONTECITO FINANCIAL 2) CUSTOM CAPITOL 3) BEACH VIEW ESCROW, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. PREFERRED MORTGAGE GROUP INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION CA 2182878. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/19/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PREFERRED MORTGAGE GROUP INC., JEFF WETTSTEIN, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P & L BURGERS, 2000-A E. AVE DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. P & L BURGERS INC., 2000-A E. AVE DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 2025237. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/1998. 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: P & L BURGERS, INC., MARIE KUSULAS, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/09. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BR MERCHANT SERVICE 2) BEST RATE MERCHANT SERVICE, 4680 E LOS ANGELES AVE#C, SIMI VALLEY, CA 93063 VENTURA. BR MERCHANT SERVICE LLC, 2658 ROYAL AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 200917310127. 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): 07/01/09. 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: BR MERCHANT SERVICE LLC, DAMEA RUBIN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/09. 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012918. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN FLOWERS WINE & LIQUOR 4443 COCHRAN ST., SIMI VALLEY, CA 93063 VENTURA. SALAM AHMAD ISMAIL, 2855 HICKORYWOOD LN. #13, THOUSAND OAKS, CA 91362, OMAR AHMAD ISMAIL, 1948 HILLGATE WAY #F, SIMI VALLEY, CA 93063. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/18/03. 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: SALAM A. ISMAIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011721. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDSCAPE VALLEY, 126 BRIDLEWOOD LANE, FILLMORE, CA 93015 VENTURA. JESUS JASSO, 126 BRIDLEWOOD LANE, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/30/09. 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: JESUS JASSO. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHOOSE THE LIGHT, 963 BENNETT ST., SIMI VALLEY, CA 93065 VENTURA. PAUL ARY, 963 BENNETT ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: PAUL ARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013073. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) METRO CITY IMPROVEMENTS 2) METRO CITY PRESERVATION CONTRACTORS, 1435 SPYGLASS WAY, CAMARILLO, CA 93012 VENTURA. PLUS 4 SERVICES, 1435 SPYGLASS WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION 3224638 CA. 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: PLUS 4 SERVICES, TAREK NEHME, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012923. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE HARVEST MINISTRIES, 4823 MIR SOL LANE, MOORPARK, CA 93021 VENTURA. MOORPARK VINEYARD, 4823 MIR SOL LANE, MOORPARK, CA 93021. STATE OF INCORPORATION CA 2681909. 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: MOORPARK VINEYARD, DUNCAN FILMER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY RESTORATION AND WATER DAMAGE, 3172 BUNSEN AVE. #C, VENTURA, CA 93003 VENTURA. HUMBERTO CRUZ, 1277 FALLEN LEAF AVE., VENTURA, CA 93004, ALFONSO ROMERO, 742 EDISON LN., FILLMORE, CA 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: HUMBERTO CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/09. 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL MACHINING SERVICES, 206 N. SIGNAL ST., STE. N, OJAI, CA 93023 VENTURA. CHRISTOPHER FRANK MCGUIRE, 1134 CAMILLE DR., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: CHRIS MCGUIRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RESHAPE MY BODY TODAY, 139 MACADAMIA LN., SIMI VALLEY, CA 93065 VENTURA. ANAJOUA NANETTE BROWN, 139 MACADAMIA LANE, 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): 07/24/09. 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: ANAJOUA NANETTE BROWN. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNLESS GLOW, 104 NORTH MADRID AVE., NEWBURY PARK, CA 91320 VTA. JENNIFER OATMAN HOEFFLIN, 104 NORTH MADRID AVE., NEWBURY PK, 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER O. HOEFFLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012996. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPEXNOW, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. OPERATIONAL EXCELLENCE, 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): 07/27/09. 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: OPERATIONAL EXCELLENCE, LLC., ARLEEN SCAVONE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METROPLEX CITIWORKS, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362 VENTURA. METROPLEX CITIWORKS, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 3148050. 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: METROPLEX CITIWORKS INC., DANIEL GURULE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. 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 27, SEPTEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011634. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OFF ROAD DEPOT, 8766 BOISE ST., VENTURA, CA 93004 VTA. JUSTIN MEAGHER, 8766 BOISE ST., VENTURA, CA 93004, DUSTIN ROOTS, 1321 SAN SIMEON CT. #7, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN MEAGHER. 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 20, 27, SEPTEMBER 3, 10, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00355799-CU-PT-SIM. PETITION OF MICHAEL WILLIAM CHEUVRONT and KATHRYN RITA CHEUVRONT. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): MICHAEL WILLIAM CHEUVRONT and KATHRYN RITA CHEUVRONT filed a petition with this court for a decree changing names as follows: a) KYLE ROBERT CHEUVRONT to KYLE ROBERT GIBSON, b) BRENDAN ALAN CHEUVRONT to BRENDAN ALAN GIBSON. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/09/09 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 08/20/09. Filed: 08/20/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 27, SEPTEMBER 3, 10, 17, 2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0059878 Title Order No. 09-8-177797 Investor/Insurer No. 113619912 APN No. 0520-013-580 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JUAN FELIX, AND SILVIA N. FELIX, HUSBAND AND WIFE AS JOINT TENANTS, dated 12/15/2005 and recorded 12/21/05, as Instrument No. 20051221-0311929, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/16/2009 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: 805 FOURTH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $324,319.33. 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: 08/06/2009 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# 3234425 08/27/2009, 09/03/2009, 09/10/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 235420CA Loan No. 0665657532 Title Order No. 602130489 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/20/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/16/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07/28/2004, Book , Page , Instrument 20040728-0206965, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSE PARTIDA AND MARIA R. PARTIDA, 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: LOT 12 OF TRACT NO. 1755, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 43, PAGES 1 TO 4, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $524,130.23 (estimated) Street address and other common designation of the real property: 253 SESPE AVENUE FILLMORE, CA 93015 APN Number: 053-0-154-070 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: 08-24-2009 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# 3225491 08/27/2009, 09/03/2009, 09/10/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 235250CA Loan No. 0688414440 Title Order No. 602129878 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/13/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/16/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 04/28/2005, Book , Page , Instrument 20050428-0103073, of official records in the Office of the Recorder of VENTURA County, California, executed by: WILLIAM L CAMDEN, 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: PARCEL 1: LOT 93 OF TRACT NO. 2960, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 83, PAGE(S) 33 TO 42 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS, AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, WITH NO RIGHT OF SURFACE ENTRY IN CONNECTION THEREWITH, AS RESERVED BY THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED APRIL 8, 1954, AS INSTRUMENT NO. 10012, IN BOOK 1194, PAGE 551, OF OFFICIAL RECORDS/ BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959, AS INSTRUMENT NO. 34130, IN BOOK 1774, PAGE 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. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS AND 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 INSTRUMENT NO. 34129, IN BOOK 1774, PAGE 440, OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959, AS INSTRUMENT NO. 34130, IN BOOK 1774, PAGE 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: THE EXCLUSIVE USE OF THAT PORTION OF LOT 153 OF SAID TRACT NO. 2960, BEING THAT PORTION OF THE ''RESTRICTED COMMON AREA'' SHOWN AS GARAGE NO. G-93 ON EXHIBIT ''A'' OF THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS, RECORDED JANUARY 4, 1980, IN BOOK 5572, PAGE 929, OF OFFICIAL RECORDS. Amount of unpaid balance and other charges: $515,539.92 (estimated) Street address and other common designation of the real property: 614 CALLE MIRADOR OAK PARK, CA 91377 APN Number: 800-0-290-435 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: 08-21-2009 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. ASAP# 3219927 08/27/2009, 09/03/2009, 09/10/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 435215CA Loan No. 3013674076 Title Order No. 602129855 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/27/2007. 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 09/16/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 05/08/2007, Book , Page , Instrument 20070508-00094411-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSE M. CHAVEZ ,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: SUBDIVISION NO. 78, BARDSDALE TRACT, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 2 PAGE(S) 139 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $1,097,245.06 (estimated) Street address and other common designation of the real property: 1193 SOUTH SESPE STREET FILLMORE, CA 93015 APN Number: 046-0-192-040 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: 08-21-2009 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. ASAP# 3218893 08/27/2009, 09/03/2009, 09/10/2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090811-10012416-0 1/1
The following person(s) is (are) doing business as:
Creative Edge Planning, 2659 Townsgate Road, Ste 244, Westlake Village, CA 91361, County of VENTURA
Creative Edge Planning & Insurance Services, LLC, 2659 Townsgate Road, Ste 244, Westlake Village, CA 91361
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.)
Creative Edge Planning & Insurance Services, LLC
S/ J. Kyle deVries, President
This statement was filed with the County Clerk of Ventura County on 08/11/2009.
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
8/27, 9/3, 9/10, 9/17/09 CNS-1674606#

NOTICE OF TRUSTEE’S SALE TS No. 09-0053812 Title Order No. 09-8-166728 APN No. 052-0-082-100 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/20/2006. 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 MANUEL MERAZ, A SINGLE MAN dated 10/20/2006 and recorded 10/27/06, as Instrument No. 20061027-00227669-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 09/17/2009 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 1050 KING STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $434,498.78. 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: 07/30/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 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. FEI # 1006.62954 8/27, 9/03, 9/10/2009

Legal Notice for Comment
OPPORTUNITY TO COMMENT ON THE LOWER PIRU RANGELANDS PROJECT
The Los Padres National Forest (LPNF) proposes to authorize livestock grazing on suitable National Forest System lands within Piru, Potholes (Lisk and Potholes Units), and Temescal (Reasoner and Rodeo Flat Units) Range Allotments over the next 10 years. Ojai Ranger District (ORD) of the LPNF is proposing to implement the preferred alternative of the Lower Piru Rangelands Project (Alternative 2). The project is located near Piru Reservoir, Ventura County. Legal location includes portions of: Sections 1, 2, 7-24, 26-33, T5N R18W SBBM. Additional stipulations include:
Piru Allotment
Season of Use: Yearlong
Animal Unit Months: 174
Potholes Allotment
Lisk and Potholes Units:
Season of Use: 6 months within March 1 – November 30
Animal Unit Months: 317
Temescal Allotment
Reasoner Unit:
Season of Use: 6 months within September 1 – May 31
Animal Unit Months: 206
Option:
Season of Use: Yearlong
Animal Unit Months: 238
Rodeo Flats Unit:
Season of Use: Yearlong
Animal Unit Months: 174
The Environmental Assessment is available for review at the Ojai Ranger District Office: 1190 E. Ojai Ave., Ojai CA 93023. It can also be viewed at the following internet address: http://www.fs.fed.us/r5/lospadres/projects/analysis/. Additional information can be obtained from Irvin Fox-Fernandez by mail to ORD or phone at (805) 646-4348.
The opportunity to comment ends 30 days following the date of publication of this legal notice in the Fillmore Gazette. Comments may be submitted to District Ranger John Bridgwater c/o Paul Sweeney, ACT2 Enterprise Unit, 837 Clermont Ave, Antigo, WI 54409, (715) 627-6285. Comments may be submitted by FAX (715) 627-6260 (to Paul Sweeney), or by hand-delivery to the ORD Office (address shown above), during normal business hours (Monday-Friday 8:00 a.m. to 4:30 p.m.).
Electronic comments, in acceptable [plain text (.txt), rich text (.rtf) or Word (.doc)] formats, may be submitted to: comments-pacificsouthwest-los-padres-ojai@fs.fed.us. Names and addresses of those who comment, will be considered part of the public record on this proposed action, and will be available for public inspection.
Only those who submit timely comments will have standing to appeal the subsequent decision under 36 CFR 215.13. Each individual or representative from each organization submitting substantive comments must either sign the comments or verify identity upon request.
To be published The Fillmore Gazette AUGUST 27, 2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-181313-C Loan No. 7472280809 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/31/2007. 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. 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:MIRIAM CERVANTES, A SINGLE WOMAN Recorded 2/7/2007 as Instrument No. 20070207-00026318-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:9/17/2009 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: 111 SALAS STREET SANTA PAULA, California 93060 APN #: 102-0-283-175 The total amount secured by said instrument as of the time of initial publication of this notice is $434,514.57, 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 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3203893 08/27/2009, 09/03/2009, 09/10/2009

 
08/20/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IMAGING PRODUCTS INTERNATIONAL 2) POCKET CHANGE PC REPAIR 3) PCPCREPAIR, 67 WEST EASY ST. #118, SIMI VALLEY, CA 93065 VENTURA. IMAGING PRODUCTS INTERNATIONAL INC., 67 WEST EASY ST. #118, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C1047441. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1) 01/02/1999 2&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: IMAGING PRODUCTS INTERNATIONAL INC., ROBYN MERESMAR, 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LPC, INC. 2) LPC, 2459 PALMA DRIVE UNIT B, VENTURA, CA 93003 VENTURA. LITTLE PEOPLE CUSTOMS, INC., 2459 PALMA DRIVE UNIT B, VENTURA, CA 93003. STATE OF INCORPORATION CA 3209860. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/11/09. 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: LITTLE PEOPLE CUSTOMS, INC., STACI DEPOLO, SECRETARY. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DICK’S SPORTING GOODS, INC., 706 LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. CHICK’S SPORTING GOODS, INC., 300 INDUSTRY DRIVE, PITTSBURGH, PA 15275. STATE OF INCORPORATION CA 0637558. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/15/09. 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: CHICK’S SPORTING GOODS, INC., JOE OLIVER, VP CONTROLLER. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARCENA PLUMBING, 3691 TOWNSHIP AVE., SIMI VALLEY, CA 93063 VENTURA. PABLO BARCENA, 3691 TOWNSHIP AVE., SIMI VALLEY, CA 93063, TERESA BARCENA, 3691 TOWNSHIP AVE., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/05. 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: PABLO BARCENA. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOLAR SHADE WINDOW TINTING 2) SOLAR SHADE, 3414 GALE WAY, VENTURA, CA 93003 VENTURA. WILLIAM ANTONIO PAGAN, 3414 GALE WAY, VENTURA, CA 93003, THERESA PAGAN, 3414 GALE WAY, 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): 10/04/1988. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM PAGAN, THERESA PAGAN. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012523. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIRECT CONNECT VENTURES, 3206 MEDICINE BOW COURT, WESTLAKE VILLAGE, CA 91362 VENTURA. REGINALD E. BYRD, 3206 MEDICINE BOW COURT, WESTLAKE VILLAGE, CA 91362, THERESA A. BYRD, 3206 MEDICINE BOW COURT, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/09. 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: REGINALD E. BYRD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/09. 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RBJ INVESTMENTS, 1717 FISK COURT, THOUSAND OAKS, CA 91362; VENTURA COUNTY. JEROME M. BECKER, 1717 FISK COURT, THOUSAND OAKS, CA 91362, RUTH RATOWITZ, 2928 KATHLEEN LANE; FLOSSMOOR, IL 60422, BETTY SEINFELD, 4409 BEULAH DR.; LA CANADA, CA 91011. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/05/1999. 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: JEROME M. BECKER. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011587. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LATTICE 2) LATTICE JEWELRY, 2465 SEACREST COURT, THOUSAND OAKS, CA 91362 VENTURA. TRICIA LYNN KUCHAN, 2465 SEACREST COURT, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/30/08. 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: TRICIA KUCHAN. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEDISH GERMAN AUTO, 1227 FLYNN RD UNIT 308, CAMARILLO, CA 93012 VENTURA. DAMON MARTINEZ, 3170 PENZANCE AVE., CAMARILLO, CA 93012, COLLEEN MARTINEZ, 3170 PENZANCE AVE., CAMARILLO, CA 93012. 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: DAMON MARTINEZ. 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 AUGUST 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOWE SHOW HORSE CENTRE 2) MISSION PACIFIC EQUESTRIAN CENTRE, 4600 SAND CANYON ROAD, SOMIS, CA 93066 VENTURA. JAMES O. LOWE, 4600 SAND CANYON ROAD, SOMIS, CA 93066, SHAWN M. GETTY-LOWE, 4600 SAND CANYON ROAD, SOMIS, CA 93066. 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): 04/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES LOWE, SHAWN GETTY-LOWE. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011854. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERWISE LANDSCAPE DESIGN, 2883 DENISE COURT, NEWBURY PARK, CA 91320 VENTURA. EMILY KATHRYN HABIB, 2883 DENISE COURT, NEWBURY PARK, CA 91320. 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: EMILY HABIB. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE OXNARD TAMALE FESTIVAL 2) OXNARD COUNCIL 750 TAMALE FESTIVAL 3) OXNARD TAMALE FEST 4) THE OXNARD TAMALE FEST 5) OXNARD COUNCIL 750 TAMALE FEST 6) COUNCIL 750 TAMALE FESTIVAL, 1965 FALKNER PL., OXNARD, CA 93033 VENTURA. ERNEST STEIN, 1965 FALKNER PL., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 08/12/09, 3,4,5,6) 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: ERNEST STEIN. This statement was filed with the County Clerk of Ventura County on 08/12/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012415. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THOUSAND OAKS THERAPEUTIC MASSAGE 2) THOUSAND OAKS MASSAGE, 560 GALSWORTHY ST., THOUSAND OAKS, CA 91360 VENTURA. DONALD MARK ROBISON, 560 GALSWORTHY ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/13/04. 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: DONALD MARK ROBISON. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MR ROOFER CO. 2) MR ROOFER AND WATERPROOFING CO., 730 E. FIRST ST., OXNARD, CA 93030 VENTURA. ADOLFO F. TAMAYO, 730 E. FIRST ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/12/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADOLFO F. TAMAYO. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TANGLES HAIR STUDIO, 969 EAST MAIN STREET, VENTURA, CA 93001 VENTURA. DEBRA KAY SEABAUGH, 8031 CRYSTAL PLACE, 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): 04/1993. 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: DEBRA KAY SEABAUGH. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUCCESS MARKETING SOLUTIONS INC., 2) REAL ESTATE MARKETING SOLUTIONS 3) CUSTOM CREATIVES 4) CUSTOMCREATIVES.COM 5) LOGO RACK, 1932 GARDENSTONE COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. SUCCESS MARKETING SOLUTIONS, INC., 1932 GARDENSTONE COURT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 2686412. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 01/2005, 3,4,5) 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: SUCCESS MARKETING SOLUTIONS, INC., RAHUL ALIM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012433. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON 1550, 1550 E. MAIN ST., VENTURA, CA 93001 VENTURA. HEATHER LONG, 300 WALNUT DR., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/11/09. 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: HEATHER LONG. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JHASA MFG. CO., 1270-B AVENIDA ACASO, CAMARILLO, CA 93012 VENTURA. THUNSAHA POONLUA, 1101 CYPRESS POINT LANE #101, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THUNSAHA POONLUA. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012325. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET SIOUX, 2858 FITZGERALD RD., SIMI VALLEY, CA 93065 VENTURA. JERI SUE HUFF, 2858 FITZGERALD RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERI SUE HUFF. This statement was filed with the County Clerk of Ventura County on 08/10/09. 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 AUGUST 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIDGEWOOD CONSTRUCTION, 5134 VIA EL MOLINO, NEWBURY PARK, CA 91320 VENTURA. SCOTT MONCOURTOIS, 5134 VIA EL MOLINO, NEWBURY PARK, CA 91320. 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: SCOTT MONCOURTOIS. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSIC LOCK & KEY LOCKSMITH, 3149 SOUTH N. STREET, OXNARD, CA 93033 VENTURA. JERRY GLEN SCOLMAN, 3149 SOUTH N. STREET, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERRY GLEN SCOLMAN. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011713. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIORGANICWINES, 1367 BROOKHAVEN AVENUE, CAMARILLO, CA 93010 VENTURA. MARK STORER, 1367 BROOKHAVEN AVENUE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK STORER. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL CARPET CARE, 1607 ROYCE CT., CAMARILLO, CA 93010 VENTURA. JAMES F. CLEGG, 1607 ROYCE CT., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES F. CLEGG. This statement was filed with the County Clerk of Ventura County on 08/12/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARAGE TILE PROS, 5150 SEABREEZE WAY, OXNARD, CA 93035 VENTURA. CHRISTOPHER CROUCH, 5150 SEABREEZE WAY, 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: CHRISTOPHER CROUCH. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ROLLER DOME 2) ROCK N ROLLER DOME 3) ROCK N EVENTS 4) CLUB CAFÉ 5) TO BOXING 6) A GLOBAL ADVANTAGE, 248 W. GAINSBOROUGH RD., THOUSAND OAKS, CA 91360 VENTURA. MARI A. B. ADELSBERGER, 248 W. GAINSBOROUGH RD., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARI A. B. ADELSBERGER. This statement was filed with the County Clerk of Ventura County on 08/14/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHIL’S AUTOBODY, 1209 ANITA AVE., OJAI, CA 93023 VENTURA. PHIL LEHR, 1209 ANITA AVE., OJAI, CA 93023. 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: PHIL LEHR. This statement was filed with the County Clerk of Ventura County on 08/13/09. 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 AUGUST 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY SPINNERS, 3185 BREAKER DR, VENTURA, CA 93003 VENTURA. NORDYKE CONSULTING INC, 3185 BREAKER DR., VENTURA, CA 93003, JIM RICE, 598 E. MAIN ST, VENTURA, CA 93001. STATE OF INCORPORATION CA 3211593. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORDYKE CONSULTING INC, ERIC NORDYKE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERPETUAL INDUSTRIES, 1534 N. MOORPARK RD. #275, THOUSAND OAKS, CA 91360 VENTURA. NEIL CLIFFORD, 1534 N. MOORPARK RD. #275, THOUSAND OAKS, CA 91360, DELAINE CLIFFORD, 1534 N. MOORPARK RD. #275, THOUSAND OAKS, CA 91360. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEIL CLIFFORD. This statement was filed with the County Clerk of Ventura County on 08/13/09. 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 AUGUST 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDWARDS MOBILE FILTRATION, 1308 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. BEEES ENTERPRISES LLC, 1308 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION CA 200916210070. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BEEES ENTERPRISES LLC, STEVEN EDWARDS, PRESIDENT. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPPLEMENTS.NET, 3185 BREAKER DR, VENTURA, CA 93003 VENTURA. NORDYKE CONSULTING INC, 3185 BREAKER DR, VENTURA, CA 93003. STATE OF INCORPORATION CA 3211593. 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: NORDYKE CONSULTING INC., ERIC NORDYKE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/09. 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 AUGUST 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARCHMENT 2) PARCHMENT-ONLINE, 3701 E. THOUSAND OAKS BLVD., TO, CA 91362 VENT. LE PAPERIE, INC, 2219 E. THOUSAND OAKS BL. #361, TO, CA 91362. STATE OF INCORPORATION CA 322136. 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: LE PAPERIE, INC, J. KAHANE, PRES. This statement was filed with the County Clerk of Ventura County on 08/12/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE DOLPHIN POOL AND SPA, 2068 AVENIDA VISTA DELMONTE #1, SIMI VALLEY, CA 93063 VENTURA. E P INVESTMENTS CORP., 2068 AVENIDA VISTA DELMONTE #1, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 3086653. 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: E P INVESTMENTS CORP., ERIC BURNS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/14/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011844. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SONBROS 2) SONBROS RECORDS 3) SONBROS MUSIC 4) SONBROS PUBLISHING 5) HERMANOS HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015 VENTURA. JORGE HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015, ORALIA HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015. 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): 01/01/1998. 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: JORGE HERRERA, ORALIA HERRERA. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN FOREST, 5936 TELEGRAPH RD., VENTURA CA 93003 VENTURA. SEONG-SOO SHIM, 1323 LOS ANGELES AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/11/09. 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: SEONG-SOO SHIM. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.A.M. CONSTRUCTION CO., 3116 WEST SIERRA DRIVE, WESTLAKE VILLAGE, CA 91362 VTA. RAY MARTINEZ, 3116 WEST SIERRA DRIVE, 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): 08/08/1991. 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: RAY MARTINEZ. This statement was filed with the County Clerk of Ventura County on 08/14/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERSHED, 3310 CORPUS CHRISTI AVE., SIMI VALLEY, CA 93063 VENTURA. DAVID MICHAEL ROTENBERG, 3310 CORPUS CHRISTI AVE., 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: DAVID ROTENBERG. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SNP 2) SHOTOKAN CONEJO VALLEY, 3963 PARRON ST., CAMARILLO, CA 93010 VENTURA. MICHAEL SZYDLOWSKI, 3963 PARRON ST., CAMRILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL SZYDLOWSKI. This statement was filed with the County Clerk of Ventura County on 08/06/09. 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 AUGUST 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL ABOUT BOOKKEEPING, 547 DANVILLE AVENUE, NEWBURY PARK, CA 91320 VTA. ALISON LOUISE GARRICK, 547 DANVILLE AVENUE, NEWBURY PARK, CA 91320. 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: ALISON L. GARRICK. This statement was filed with the County Clerk of Ventura County on 08/14/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012441. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PORTRAIT MAGIC BY VIEWFINDERS, 3401 W. FIFTH ST., OXNARD, CA 93030 VENTURA. VIEWFINDERS VISUAL COMMUNICATIONS, INC., 3401 W. FIFTH ST. #110, OXNARD, CA 93030. STATE OF INCORPORTION CALIFORNIA 1914937. 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: VIEWFINDERS VISUAL COMMUNICATIONS, INC., JOE REED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/09. 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 20, 27, SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALT’S JEWELRY, 616 VENTURA ST., FILLMORE, CA 93015 VENTURA. WALTER GONZALES, 223 N. OLIVE ST., SANTA PAULA, CA 93060, LETICIA GONZALES, 223 N. OLIVE ST., SANTA PAULA, CA 93060. 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): 11/22/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WALTER GONZALES. 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 20, 27, SEPTEMBER 3, 10, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00355044-CU-PT-SIM. PETITION OF JENNIFER D. AUWARTER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): JENNIFER D. AUWARTER filed a petition with this court for a decree changing names as follows: TAYLOR CHEYENNE SHELBY to TAYLOR CHEYENNE AUWARTER. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 09/25/09 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: 08/07/09. Filed: 08/07/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 20, 27, SEPTEMBER 3, 10, 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#09-049 On April 15, 2009 Ventura Police Department officers seized $672.00 U.S. currency at 34 N. Palm Street, Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $672.00.
FS#09-069 On July 22, 2009 Ventura Police Department officers seized $2,957.00 U.S. currency at 842 Camelia Avenue, Port Hueneme, 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 $2,957.00.
FS#09-070 On July 24, 2009 Ventura Police Department officers seized $621.23 U.S. currency at 2000 block E. Thompson Blvd, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $621.23
FS#09-010 On February 4, 2009 Ventura County Sheriff’s Department officers seized $9,500.00 U.S. currency at 2403 Meralda Avenue, Simi Valley, 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 $9,500.00
8/20, 8/27, 9/3/09 CNS-1667788#

¬FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090806-10012115-0
The following person(s) is (are) doing business as:
Skarin Design, 530 W Stafford Road, Westlake Village, CA 91361
Keli Skarin, 530 W Stafford Road, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2009.
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/ Keli Skarin
This statement was filed with the County Clerk of Ventura County on 08/06/2009.
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
8/20, 8/27, 9/3, 9/10/09 CNS-1661373#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 234941CA Loan No. 0700795917 Title Order No. 602130050 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/10/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07/01/2005, Book , Page , Instrument 20050701-0161364, of official records in the Office of the Recorder of VENTURA County, California, executed by: MARGARITO M. LEPE AND PETRA F. LEPE, 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: LOT 21 OF TRACT NO. 5099, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 142, PAGE(S) 11 THROUGH 19 INCLUSIVE OF MISCELLANEOUS RECORDS, (MAPS), IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $558,293.22 (estimated) Street address and other common designation of the real property: 714 RIVER STREET FILLMORE, CA 93015 APN Number: 052-0-212-085 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: 08-17-2009 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# 3210589 08/20/2009, 08/27/2009, 09/03/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 434838CA Loan No. 3014781979 Title Order No. 602130036 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/05/2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/10/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11/12/2007, Book , Page , Instrument 20071112-00208366-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DORIS KEATING, AN UNMARRIED WOMAN, 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: FARM LOT 154 OF THE FILLMORE SUBDIVISION OF THE SESPE RANCHO, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN BOOK 3, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE NORTH 88 FEET OF SAID FARM LOT 154. ALSO EXCEPT THEREFROM ONE-HALF OF ALL CRUDE ALL OIL, PETROLEUM, GAS, BREA, ASPHALTUM AND ALL KINDRED SUBSTANCES AND OTHER MINERALS UNDER AND IN SAID LAND, AS RESERVED BY OSCAR W. HAASE AND LUCILLE E. HAASE IN A DEED RECORDED MARCH 6, 1970 IN BOOK 3631, PAGE 247, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $1,415,867.91 (estimated) Street address and other common designation of the real property: 2278 GRAND AVENUE FILLMORE, CA 93015 APN Number: 043-0-020-180 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: 08-20-2009 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. ASAP# 3211268 08/20/2009, 08/27/2009, 09/03/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. FC22145 11 Loan No. 00009800668817 Title Order No. 4119251 APN 041 0 310 235 YOU ARE IN DE¬FAULT UNDER A DEED OF TRUST DATED 01/11/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 10, 2009 at 11:00 AM, MORTGAGE LENDER SERVICES, INC. FOR¬MERLY KNOWN AS FORECLOSURELINK, INC. as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 01/18/07 as Docu¬ment No. 20070118 00012160 0 of official records in the Office of the Recorder of VENTURA County, California, executed by: ARMANDO GOMEZ, as Trustor, MORTGAGE ELECTRONIC REG¬ISTRATION SYSTEMS, INC., SOLELY AS NOMINEE FOR LENDER, 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: 646 RIVER STREET #F, FILLMORE, CA 93015. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in Civil Code Section 2923.53(k)(3), declares that it has obtained from the Commissioner a final or temporary order of ex¬emption pursuant to Civil Code section 2923.53 and that the ex¬emption is current 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. 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: $348,714.73 (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: 08/08/09 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. NPP0142344 PUB: 08/20/09, 08/27/09, 09/03/09

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 74-33232-3 Title Order No. 090285036 APN 052-0-141-225 The mortgage loan servicer has obtained a final order of exemption pursuant to CA CIV. CODE 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/04/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/02/2009 **Sale will postpone to 9/10/2009** at 11:00AM, HOUSEKEY FINANCIAL CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/19/2005 , as Instrument 20050819-0206163 of official records in the Office of the Recorder of VENTURA County, California, executed by: JASON THOMAS CASTRO, A SINGLE MAN AND CATALINA LAUREANO GARCIA A SINGLE WOMAN, AS JOINT TENANTS, as Trustor, MERS as Beneficiary and DECISION ONE MORTGAGE COMPANY LLC. as Lender (Original Lender) and HSBC MORTGAGE SERVICES INC., as current Servicer/Lender, 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: THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 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 IN THE ABOVE MENTIONED 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: 1052 TUDOR 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, to-wit: $314,028.44 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time 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. 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: 08/08/2009 HOUSEKEY FINANCIAL CORPORATION P.O. BOX 60145 CITY OF INDUSTRY, CA 91716 For Sale Information: (714)730-2727, www.fidelityasap.com or www.priorityposting.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 Betty Schwab, Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 3225222 08/20/2009, 08/27/2009, 09/03/2009

NOTICE OF SALE OF
UNCLAIMED
PERSONAL PROPERTY
In accordance with
California civil code
Section 1988(b), personal
property left by Debra
Martiny to the possession
of GMAC at 1214 Via
Montoya #67, Camarillo,
CA 93010 will be sold at
public auction Friday Sep-
tember 4, 2009 at 1214 Via
Montoya #67; Camarillo,
CA 93010 at 12 Noon to the
highest bidder for cash. Pro-
perty be auctioned includes:
Entertainment Ctr., BBQ, TV
Furniture, Art Work, Dresser
w/mirror, Lamps, Bike.
Publish: Fillmore Gazette
August 20 & 27, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090812-10012479-0
The following person(s) is (are) doing business as:
Senoj Services, 5303 Perkins Rd., Oxnard, CA 93033; County of Ventura.
Charles H. Jones, 5303 Perkins Rd., Oxnard, CA 93033.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2009.
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/ Charles H. Jones
This statement was filed with the County Clerk of Ventura on August 12, 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).
8/20, 8/27, 9/3, 9/10/09
CNS-1664610#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 74-33232-3 Title Order No.090285036 APN 052-0-141-225 The mortgage loan servicer has obtained a final order of exemption pursuant to CA CIV. CODE 2923.53 that is current and valid as of the date that the Notice of Trustee's Sale was filed or given. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/04/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/10/2009 at 11:00AM, HOUSEKEY FINANCIAL CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/19/2005 , as Instrument 20050819-0206163 of official records in the Office of the Recorder of VENTURA County, California, executed by: JASON THOMAS CASTRO, A SINGLE MAN AND CATALINA LAUREANO GARCIA A SINGLE WOMAN, AS JOINT TENANTS, as Trustor, MERS as Beneficiary and DECISION ONE MORTGAGE COMPANY LLC. as Lender (Original Lender) and HSBC MORTGAGE SERVICES INC., as current Servicer/Lender, 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: THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 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 IN THE ABOVE MENTIONED 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: 1052 TUDOR 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, to-wit: $314,028.44 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time 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. 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: 08/07/2009 HOUSEKEY FINANCIAL CORPORATION P.O. BOX 60145 CITY OF INDUSTRY, CA 91716 For Sale Information: (714)730-2727, www.fidelityasap.com or www.priorityposting.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 Betty Schwab, Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 3227622 08/20/2009, 08/27/2009, 09/03/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0045392 Title Order No. 09-8-137382 Investor/Insurer No. 134812672 APN No. 052-0-013-625 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/10/2006. 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 NORMA NAVARRO, AND BLAS C DELGADO, WIFE AND HUSBAND AS COMMUNITY PROPERTY, dated 04/10/2006 and recorded 04/21/06, as Instrument No. 20060421-0085325, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/10/2009 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 4TH ST, FILLMORE, CA, 930151203. 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 $565,059.62. 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: 07/14/2009 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# 3227071 08/20/2009, 08/27/2009, 09/03/2009
NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0837506 Loan# 1008246850 Order # 090186887 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/23/2006. 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 09/10/2009 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 08/30/2006 as Document No. 20060830-0182948 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, RODOFLO R. AGUILERA, A WIDOWER, 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 # 052-0-104-145 LOT 165, LOS SERENOS TRACT, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 21, PAGE 96 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 1168 EL PASEO STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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: $270,906.04 (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. INDYMAC FEDERAL BANK, FSB Date: 3/20/09 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. 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: 08/20/2009 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: DESIREE ROSILES, 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# 3226711 08/20/2009, 08/27/2009, 09/03/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 1984-40 Loan No. 615202 Title Order No. 920000157-T01 APN 054-0-020-095, 115, 145, 155, 175, 180, 195, 235, 505, 515, 525, 535, 545, 555, 565, 575, 585, 075, 065, 055, 045, 255, 445, 495, 485, 475, 465, 455, 595 TRA No. 001-001 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/10/2009 at 11:00AM, CHICAGO TITLE COMPANY, a California corporation as the duly appointed Trustee under and pursuant to Deed of Trust recorded on 07/26/2005 as Document No. 20050726-0181948; Modification and Additional Advance Agreement recorded on 07/26/2006 as Document No. 20060726¬0157250 and Fourth Modification Agreement recorded on 04/02/2008 as Document No. 20080402¬00051240-0 of official records in the Office of the Recorder of Ventura County, California, executed by: HVP PHASE 1A MASTER, LLC, a Delaware limited liability company, as Trustor, BANK OF AMERICA, N.A., a national banking association, 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: the main entrance to the Government Center Hall of Justice, 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: The land referred to in this Guarantee is situated in the State of California, County of Ventura, and is described as follows: The subject Deed of Trust contains the following description: LOTS 1 AND 4 OF TRACT NO. 5390, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 153, PAGES 84 TO 99, INCLUSIVE OF MISCELLANEOUS RECORDS (MAPS), IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS, ASPHALTUM, AND OTHER HYDROCARBON SUBSTANCES IN OR UNDER SAID LAND, TOGETHER WITH THE RIGHT TO EXPLORE SAID LAND AND TO DRILL, DEVELOP, PRODUCE, TAKE, EXTRACT AND APPROPRIATE ANY AND ALL OF SAID SUBSTANCES WHICH MAY BE PRODUCED OR WITHDRAWN BY MEANS OF ANY WELL DRILLED ON SAID LAND, OR OTHERWISE PRODUCED OR WITHDRAWN, AND THE RIGHT TO STORE SAID SUBSTANCES UPON SAID LAND AND BUILD, CONSTRUCT, LAY, INSTALL, USE, MAINTAIN, REPAIR AND REPLACE THEREON ROADS, PIPELINES, POWER LINES, TELEPHONE AND TELEGRAPH LINES, TANKS, MACHINERY, PUMPING STATIONS, BUILDINGS AND SUCH OTHER EQUIPMENT, STRUCTURES AND FACILITIES AS MAY BE NECESSARY OR CONVENIENT FOR OR INCIDENTAL TO ANY OR ALL OF SAID PURPOSES, INCLUDING THE RIGHT OF INGRESS TO AND EGRESS FROM SAID LAND FOR SAID PURPOSES, AS EXCEPTED BY THE TEXAS COMPANY, A CALIFORNIA CORPORATION, IN DEED RECORDED APRIL 6, 1937 IN BOOK 521, PAGE 198 OF OFFICIAL RECORDS. ALSO EXCEPT AN UNDIVIDED ONE-HALF OF ALL OIL, GAS, HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET FROM THE SURFACE OF THE ABOVE DESCRIBED LAND, FOR A PERIOD OF FIVE YEARS FROM THE DATE OF THIS DEED, BUT WITHOUT THE RIGHT OF ENTRY UPON THE SURFACE OF SAID LAND OR ANY PORTION THEREOF FOR THE PURPOSES OF EXPLORING FOR, DRILLING, BORING, MARKETING OR REMOVING SUCH SUBSTANCES, BUT WITH THE RIGHT TO PRODUCE AND TAKE SAID SUBSTANCES BY MEANS OF WELLS LOCATED ON ADJOINING PROPERTY AND DIRECTIONALLY DRILLED INTO SAID PROPERTY BELOW A DEPTH OF 500 FEET FROM THE SURFACE OF SAID LAND, AS RESERVED BY MILTON W. VEDDER, ET UX, IN DEED RECORDED MARCH 13, 1956, IN BOOK 1386, PAGE 379 OF OFFICIAL RECORDS. Said land, or a portion thereof, was subdivided by map(s) recorded April 14, 2006 and certain lots were the subject of conveyances, modifications and/or partial reconveyances. The land currently covered by the subject deed of trust is described as follows: LOTS 2 AND 4, INCLUSIVE, 7, 8, 10, 11, 12, 16, 34 TO 47, INCLUSIVE, 49, 51 TO 56, INCLUSIVE, OF TRACT NO. 5474-1, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY IN BOOK 156, PAGES 13 TO 18, INCLUSIVE, OF MISCELLANEOUS RECORDS ("MAP"); EXCEPT ALL OIL, GAS, ASPHALTUM, AND OTHER HYDROCARBON SUBSTANCES IN OR UNDER SAID LAND, TOGETHER WITH THE RIGHT TO EXPLORE SAID LAND AND TO DRILL, DEVELOP, PRODUCE, TAKE, EXTRACT AND APPROPRIATE ANY AND ALL OF SAID SUBSTANCES WHICH MAY BE PRODUCED OR WITHDRAWN BY MEANS OF ANY WELL DRILLED ON SAID LAND, OR OTHERWISE PRODUCED OR WITHDRAWN, AND THE RIGHT TO STORE SAID SUBSTANCES UPON SAID LAND AND BUILD, CONSTRUCT, LAY, INSTALL, USE, MAINTAIN, REPAIR AND REPLACE THEREON ROADS, PIPELINES, POWER LINES, TELEPHONE AND TELEGRAPH LINES, TANKS, MACHINERY, PUMPING STATIONS, BUILDINGS AND SUCH OTHER EQUIPMENT, STRUCTURES AND FACILITIES AS MAY BE NECESSARY OR CONVENIENT FOR OR INCIDENTAL TO ANY OR ALL OF SAID PURPOSES, INCLUDING THE RIGHT OF INGRESS TO AND EGRESS FROM SAID LAND FOR SAID PURPOSES, AS EXCEPTED BY THE TEXAS COMPANY, A CALIFORNIA CORPORATION, IN DEED RECORDED APRIL 6, 1937 IN BOOK 521, PAGE 198 OF OFFICIAL RECORDS. ALSO EXCEPT AN UNDIVIDED ONE-HALF OF ALL OIL, GAS, HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET FROM THE SURFACE OF THE ABOVE DESCRIBED LAND, FOR A PERIOD OF FIVE YEARS FROM THE DATE OF THIS DEED, BUT WITHOUT THE RIGHT OF ENTRY UPON THE SURFACE OF SAID LAND OR ANY PORTION THEREOF FOR THE PURPOSES OF EXPLORING FOR, DRILLING, BORING, MARKETING OR REMOVING SUCH SUBSTANCES, BUT WITH THE RIGHT TO PRODUCE AND TAKE SAID SUBSTANCES BY MEANS OF WELLS LOCATED ON ADJOINING PROPERTY AND DIRECTIONALLY DRILLED INTO SAID PROPERTY BELOW A DEPTH OF 500 FEET FROM THE SURFACE OF SAID LAND, AS RESERVED BY MILTON W. VEDDER, ET UX, IN DEED RECORDED MARCH 13, 1956, IN BOOK 1386, PAGE 379 OF OFFICIAL RECORDS. TOGETHER WITH THE PERSONALTY GENERALLY DESCRIBED IN Together with all buildings, structures and improvements as of the date of said Deed of Trust or thereafter located or to be constructed on the Land; together with All existing and future appurtenances, privileges, easements, franchises and tenements of the Land, including all minerals, oil, gas, other hydrocarbons and associated substances, sulphur, vitro carbon dioxide, helium and other commercially valuable substances which may be in, under of produced from any part of the Land, all development rights and credits, air rights, water, water rights (whether riparian, appropriative or otherwise, and whether or not appurtenant) and any land lying in the streets, roads or avenues, open or proposed, in front of or adjoining the Land and Improvements; together with AH existing and future leases, subleases, subtenancies, licenses, occupancy agreements and concessions ("leases") relating to the use and enjoyment of all or any part of the Land and Improvements, an any and all guaranties and other agreements relating to or made in connection with any of such leases; together with All real property and improvements on it, and all appurtenances and other property and interests of any kind or character, whether described in Exhibit "A" or not, which may be reasonably necessary or desirable to promote the present and any reasonable future beneficial use and enjoyment of the Land and Improvements; together with All goods materials, supplies, chattels, furniture, fixtures, equipment and machinery and other articles of personal property, of every kind and character, tangible and intangible (including software embedded herein,) as of the date of said Deed of Trust or thereafter attached to, placed in or on, or used in connections with the use, enjoyment, occupancy or operation of all or any part of the Land and Improvements, whether stored on the Land or elsewhere, including all pumping plants, engines, pipes, ditches and flumes, and also all gas, electric, cooking, heating, cooling, air conditioning, lighting, refrigeration and plumbing fixtures and equipment, all of which shall be considered to the fullest extent of the law to be real property; together with All building materials, equipment, work in progress or other personal property of any kind, whether stored on the Land or elsewhere, which have been or later will be acquired for the purpose of being delivered to, incorporated into or installed in or about the Land or Improvements; together with All of Trustor's interest in and to the Account, the Loan funds, whether disbursed or not, the Borrower's Funds Account, and Trustor's own funds as of the date of said Deed of Trust or thereafter to be held on deposit in the Trustor's Funds Account; together with All rights to the payment of money, accounts, accounts receivable, deserves, deferred payments, refunds, cost savings, payments and deposits, as of the date of said Deed of Trust or thereafter to be received from third parties (including all earnest money sales deposits) or deposited by Trustor with third parties (including all utility deposits), contracts, contract rights, development and use rights, government permits and licenses, applications, architectural and engineering plans, specifications and drawings, as-build drawings, chattel paper (whether tangible or electronic), instruments, documents, promissory notes, drafts and general intangibles (including payment intangibles and any trademarks, trade names, goodwill, software and symbols), which arise from or relate to construction on the Land or to any business as of the date of said Deed of Trust or thereafter to be conducted on it, or to the Land and Improvements generally; together with All letter-of-credit rights (whether or not the letter of credit is evidenced by a writing) Trustor has as of the date of said Deed of Trust or thereafter acquires relating to the properties, rights, titles and interest referred to, all commercial tort claims Trustor has as of the date of said Deed of Trust or thereafter acquires relating to the properties, rights, titles and interests, and all other interest of every kind and character which Trustor as of the date of said Deed of Trust or thereafter acquires in, to or for the benefit of the properties, rights, titles and interests referred to and all property used or useful in connection therewith, including rights of ingress and egress and remainders, reversions and reversionary rights or interests; together with All accounts and proceeds, including all claims to and demands for them, of the voluntary or involuntary conversion of any of the Land, Improvements or the other property described above into cash or liquidated claims, including all proceeds of any insurance policies, present and future, payable because of loss sustained to all or part of any Property, whether or not such insurance policies are required by Beneficiary, and all condemnation awards or payments as of the date of said Deed of Trust or thereafter to be made by any public body or decree by any court of competent jurisdiction for any taking or in connection with any condemnation or eminent domain proceeding, and all causes of action and their proceeds for any damage or injury to the Land, Improvements or the other property described above or any part of them, or breach of warranty in connection with the construction of the Improvements, including causes of action arising in tort, contract, fraud or concealment of a material fact; together with All books and records pertaining to any and all of the property described above, including computer-readable memory and any computer hardware or software necessary to access and process such memory ("Books and Records"); together with All proceeds and products of, additions and accretions to, substitutions and replacements for, and changes in any of the property described above. The sale referenced herein may, at the election of the Beneficiary, be a Unified Sale as to some or all of the Personalty, pursuant to Section 9604(a)(1)(B) of the California Commercial Code. Beneficiary Phone: (602) 523-4481 Beneficiary: BANK OF AMERICA, N.A., THERESA RAKOWSKY, 201 E. WASHINGTON STREET, AZI-200-22-17, PHOENIX, AZ 85004 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: 307, 313, 327, 333, 339, 343 and 362 Elkwood Court, 301, 309 and 313 Bridlewood Lane, Filmore, CA 93015. Vacant Land. Directions may be obtained pursuant to written request submitted to the beneficiary within 10 days after the first publication of this notice at the address shown above. 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, to-wit: $7,941,433.91 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than their 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. SALE LINE PHONE NUMBER: (714) 259-7850 DATE: 8/14/09 CHICAGO TITLE COMPANY FORECLOSURE DEPARTMENT 560 E. HOSPITALITY LANE SAN BERNARDINO, CA 92408 (909) 884-0448 Teresa M. Drake, Asst, Vice President ASAP# 3227718 08/20/2009, 08/27/2009, 09/03/2009