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

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

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

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

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

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

12/25/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018652. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA MUSIC FEST, 6645 THILLE ST., VENTURA, CA 93003 VENTURA. MARK RASMUSSEN, 6645 THILLE ST., VENTURA, CA 93003, PHILLIP WRIGHT, 2420 DE LA VINA UNIT A, SANTA BARBARA, CA 93150. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/29/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK RASMUSSEN. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TRANS-UNIVERSAL COMPANY, 420 E. CARRILLO STREET, SANTA BARBARA, CA 93101 SANTA BARBARA. TRANSCONTINENTAL CORPORATION, 420 E. CARRILLO STREET, SANTA BARBARA, CA 93101, UNIVERSAL HOLDING CORPORATION, 25 ENCINO AVENUE, CAMARILLO, CA 93010. STATE OF INCORPORATION CA CALIFORNIA CO783332. 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): 09/26/77. 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: TRANSCONTINENTAL CORPORATION, LISA MASONER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DANTE TAX SERVICE 2) DANTE IMMIGRATION SERVICES, 201 E. 4TH ST. #206B, OXNARD, CA 93030 VENTURA. DANTE SERVICES INC, 201 E. 4TH ST. #206B, OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 2983221. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/08. 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: DANTE SERVICES INC, NANCY HUAPAYA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FLOURISH HANDMADE JEWELRY 2) FLOURISHHANDMADEJEWELRY.COM, 445 MOUNTAIN VIEW, FILLMORE, CA 93015 VENTURA. KRISTA JOAN WARD-SELL, 445 MOUNTAIN VIEW, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/20/04. 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: KRISTA WARD-SELL. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRANNY CHOE’S KIMCHI CO., 14077 HARGROVE CT., MOORPARK, CA 93021 VENTURA. CONNIE YOUNG HARIKUL, 14077 HARGROVE CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/08. 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: CONNIE HARIKUL. This statement was filed with the County Clerk of Ventura County on 12/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMART CHOICE CREDIT SOLUTIONS, 3734 HORIZON RIDGE CT., SIMI VALLEY, CA 93063 VENTURA. KIM PEDERSEN, 3734 HORIZON RIDGE CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: KIM PEDERSEN. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019326. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GROW STUDIOS, 5986 PASEO ENCANTADA, CAMARILLO, CA 93012 VENTURA. KIRSTEN ELLIS, 5986 PASEO ENCANTADA, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIRSTEN ELLIS. This statement was filed with the County Clerk of Ventura County on 12/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018947. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MJC COFFEE, 2364 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. MICHAEL JOHN COLSTON, 341 N. GROVE ST., REDLANDS, CA 92374. 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: MIKE COLSTON. This statement was filed with the County Clerk of Ventura County on 12/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIRL CHARLIE ART AND DESIGN 2) CHARLIE LEVIN, 1650 GARST LANE, OJAI, CA 93023 VENTURA VENTURA. CHERYL LEVIN, 1650 GARST LANE, 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): 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: CHERYL LEVIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE MUTUAL, 890 HAMPSHIRE RD., SUITE U, WESTLAKE VILLAGE, CA 91361 VENTURA. WESTLAKE MUTUAL INC., 890 HAMPSHIRE RD., SUITE U, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA C3172797. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/08. 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: WESTLAKE MUTUAL INC., BRYAN KAALI-NAGY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ONESPIRIT CENTER FOR CONSCIOUS LIVING 2) CENTER FOR SPIRITUAL LIVING SIMI VALLEY, 1756 ERRINGER RD. #100, SIMI VALLEY, CA 93065 VENTURA. SIMI VALLEY CHURCH OF RELIGIOUS SCIENCE, 1756 ERRINGER RD. #100, SIMI VALLEY, CA 93065 VENTURA. STATE OF INCORPORATION CA 1361556. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 12/13/03, 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMI VALLEY CHURCH OF RELIGIOUS SCIENCE, STEVE FOWLER, BOARD OF TRUSTEE SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VIRTUAL USA 2) VIRTUAL USA OFFICE, 601 GRAND AVE. APT. N. OJAI, CA 93023 VTA. BUTTERFLI ANN O’SHEA, 601 GRAND AVE. APT. N, 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: BUTTERFLI O’SHEA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019444. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DAVIS BROWN ARCHITECTURE 2) DBA, 214 E. MATILIJA ST., OJAI, CA 93023 VENTURA. JOHN RICHARD DAVIS, 402 N. BLANCHE ST., OJAI, CA 93023, LORRAINE EDDY BROWN, 402 N. BLANCHE ST., OJAI, CA 93023. 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): 12/01/08. 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: JOHN R. DAVIS, LORRAINE E. BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019500. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FORGET ME NOT FLOWER CLUB, 187 CAMARILLO DR., CAMARILLO, CA 93010 VENTURA. DONALD G. MCNEIL, 187 CAMARILLO DR., CAMARILLO, CA 93010, JASON L. WENN, 560 LAWNWOOD WAY, OXNARD, CA 93030. 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: DONALD G. MCNEIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SJ CONSULTING SERVICES, 1400 LOMA DRIVE, OJAI, CA 93023 VENTURA COUNTY. STEPHEN WAYNE JONES, 1400 LOMA DRIVE, OJAI, CA 93023 VENTURA COUNTY. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/15/08. 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: STEPHEN W. JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PISTON MOTOSPORTS, 2355 CHAIN DR. SUITE D, SIMI VALLEY, CA 93065 VENTURA. PISTON MOTOSPORTS, INC., 2355 CHAIN DR. SUITE D, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 3075869. 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: PISTON MOTOSPORTS, INC., DEVIN GILBERT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018999. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEWBURY PARK ORTHODONTICS 2) NEWBURY PARK DENTAL IMAGING, 3265 OLD CONEJO ROAD, NEWBURY PARK, CA 91320 VENTURA. CORY HOFFMAN, D.D.S., A PROFESSIONAL DENTAL CORPORATION, 9231 RUBIO AVE, NORTH HILLS, CA 91343. STATE OF INCORPORATION CALIFORNIA C3164012. 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: CORY HOFFMAN, D.D.S., A PROFESSIONAL DENTAL CORPORATION, CORY HOFFMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JESSICA CLARK RACING, 2382 LEEWARD CIRCLE, WESTLAKE VILLAGE, CA 91361 VENTURA. RICHARD HENDON CLARK JR., 2382 LEEWARD CIRCLE, 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: RICHARD HENDON CLARK JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VOYAGER’S TRAVEL SERVICES, 5033 ISLAND VIEW ST., OXNARD, CA 93035 VENTURA. CONNIE G. BAILEY, 5033 ISLAND VIEW ST., 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): 12/16/03. 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: CONNIE G. BAILEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018610. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JANE’S PET SITTING, 3541 ALISO CANYON RD., SANTA PAULA, CA 93060 VENTURA. JANE E. NEWMAN, 3541 ALISO CANYON RD., SANTA PAULA, CA 93060, ROBERT GABOURY, 159 VIA ROSAL, CAMARILLO, CA 93012. 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: ROBERT GABOURY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10018657. The following person(s) has/have Abandoned Use to the Fictitious Business Name: ACCURATE AUTO REPAIR, 910 N. VENTURA AVE., VENTURA, CA 93001. The date on which the fictitious business name being abandon4d was filed: 02/14/03. The File number to the fictitious business name being abandoned: 20030214-10098002. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JAMES R. HARVEY, 187 EVA ST., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. 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 HARVEY. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 25, 2008 JANUARY 1, 8, 15, 2009

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 26, 2008 at Dock 1 Port Hueneme, Port Hueneme, California officers of the Port Hueneme Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,401.00. The seized property is described as follows:
$1,401.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-110 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/25, 1/1, 1/8/09 CNS-1491737#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 14 2008 at Oxnard Police Station, 251 S. "C' Street, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,180.00. The seized property is described as follows:
$1,180.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-107 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/25, 1/1, 1/8/09 CNS-1491709#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20082098599
The following person(s) is (are) doing business as:
1. The Inaugural Purple Ball, 2. Asal Masomi Public Relations, 4023 Liberty Canyon, Agoura Hills,, CA 91301
Asal Masomi, 4023 Liberty Canyon, Agoura Hills,, CA 91301
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/Asal Masomi
This statement was filed with the County Clerk of Ventura County on 11/26/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/25, 1/1, 1/8, 1/15/09 CNS-1490190#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081212-10019283-0
The following person(s) is (are) doing business as:
Petaloo International, 5280 Bromely Drive, Oak Park, CA 91377
Flora Studio, Inc., 5280 Bromely Drive, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Flora Studio, Inc.
S/ Cheryl Cohen, President,
This statement was filed with the County Clerk of Ventura County on 12/12/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/25, 1/1, 1/8, 1/15/09 CNS-1486726#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE

On November 10 2008 at 1300 block Thousand Oaks, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1363.00. The seized property is described as follows:

$1,363.00 U.S. currency

Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.

If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.

File No. FS#08-088 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.

If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/25, 1/1, 1/8/09 CNS-1490723#

NOTICE OF TRUSTEE'S SALE TS No. 08-0076801 Title Order No. 08-8-290143 Investor/Insurer No. 0 APN No. 050-0-161-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/25/2005. 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 RODOLFO PERALTA, AND REINA RAMIREZ, dated 04/25/2005 and recorded 04/29/05, as Instrument No. 05-0104275, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/14/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 225 BLAINE AVENUE, 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 $386,727.03. 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: 10/29/2008 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# 2952150 12/25/2008, 01/01/2009, 01/08/2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0074981 Title Order No. 08-8-280661 Investor/Insurer No. 114916703 APN No. 190-0-040-365 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/12/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by ROSARIO WALLOT, AN UNMARRIED WOMAN, dated 01/12/2007 and recorded 01/25/07, as Instrument No. 20070125-00017278-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/14/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 421 REED WAY, PORT HUENEME, CA, 93041. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $399,345.10. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the duly recorded with the appropriate County Recorder's Office. DATED: 10/19/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2952653 12/25/2008, 01/01/2009, 01/08/2009

NOTICE OF TRUSTEE'S SALE TS No. 07-0061494 Title Order No. 07-8-279823 Investor/Insurer No. 457276681 APN No. 052-0-101-015. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/27/2007. 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 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 EDUARDO ZAMORA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, dated 06/27/2007 and recorded 07/06/07, as Instrument No. 20070706-00134238-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/14/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1167 LOS SERENOS DRIVE, 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 $424,261.16. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the duly recorded with the appropriate County Recorder's Office. DATED: 03/21/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 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# 2952858 12/25/2008, 01/01/2009, 01/08/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 805D-053838 Loan No. 501449086 Title Order No. 3844987 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-01-2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01-14-2009 at 11:00 A.M., PLM LENDER SERVICES, INC. as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 05-08-2007, Book , Page , Instrument 20070508-00094237-0 of official records in the Office of the Recorder of VENTURA County, California, executed by: KELLY CASSIDY AND JANNA CASSIDY, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, ''MERS'' MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, will sell at public auction the trustor's interest in the property described below, 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. The 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 Amount of unpaid balance and other charges: $629,038.39(estimated) Street address and other common designation of the real property purported as: 77 FOURTH STREET , FILLMORE, CA 93015 APN Number: 050-0-080-155 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". The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(c) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent made the following efforts to contact the borrower to assess the borrower's financial situation and to explore options for the borrower to avoid foreclosure: Mailed a letter to borrower by BOTH FIRST CLASS MAIL AND CERTIFIED MAIL RETURN RECEIPT REQUESTED advising the borrower: (1) of the lender's (or lender's authorized agent's) desire to speak to borrower to assess the borrower's financial situation and to explore options for the borrower to avoid foreclosure; (2) of the lender's (or lender's authorized agent's) toll-free number to contact the lender or the lender's authorized agent; and, (3) of the toll-free telephone number made available by HUD to find a HUD-certified housing counseling agency. DATE: 12-17-2008 FOR TRUSTEE'S SALES INFORMATION, PLEASE CALL 714-730-2727, OR VISIT WEBSITE: WWW.FIDELITYASAP.COM PLM LENDER SERVICES, INC., As Trustee (408)-370-4030 ELIZABETH GODBEY, VICE PRESIDENT PLM LENDER SERVICES, INC. IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.ASAP# 2951675 12/25/2008, 01/01/2009, 01/08/2009

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
In addition: Pursuit to Section #3071 of the vehicle code. The following vehicle will be sold. 2001 Skyline Travel trailer, Arizona License #L66712 Vin#1SN200N292A000426.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Thursday, January 15th at 9:30 AM on the premises where said property has been stored and which are located at
A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#100 = Ernesto V. Burgos
#107 = Juan B. Montelongo
#140 = Dino/Jolene Papanicolaou
#540 = Willis Corbett
Skyline Travel Trailer - Donald Penrod
To be published in The Fillmore Gazette DECEMBER 25, 2008 JANUARY 1, 8, 2009

 
12/18/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED MACHINERY PURCHASING & SALES, 889 THORNWOOD ST., SIMI VALLEY, CA 93065 VENTURA. MATTHEW VINCENT CAMPATO, 889 THORNWOOD ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW VINCENT CAMPATO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI PHYSICAL THERAPY CENTER, 3200 E. LOS ANGELES AVE. #20, SIMI VALLEY, CA 93065 VENTURA. DIVINE HEALTH PROVIDER PHYSICAL THERAPY INC., 3200 E. LOS ANGELES AVE. #20, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 3135351. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMI PHYSICAL THERAPY CENTER, JONAH TAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J & J GARDENING SERVICE, 620 PASEO MARGARIT, OXNARD, CA 93030 VENTURA. JOSE JUAN SALDIVAR, 620 PASEO MARGARITA, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN SALDIVAR. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OVEE-USA, 771 MYRNA DRIVE, PORT HUENEME, CA 93041 VENTURA. DANIEL P. RUBESH, 771 MYRNA DRIVE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL P. RUBESH. This statement was filed with the County Clerk of Ventura County on 12/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCMILLAN’S SPEED & FABRICATION, 1882 MONTGOMERY AVE., VENTURA, CA 93004 VTA. KEVIN WALTER MCMILLAN, 1882 MONTGOMERY AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN MCMILLAN. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.S. OPTO REP, 753 STONEBROOK STREET, SIMI VALLEY, CA 93065 VENTURA. DENNIS MATTOCK, 753 STONEBROOK STREET, SIMI VALLEY, CA 93065 USA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENNIS L. MATTOCK. This statement was filed with the County Clerk of Ventura County on 11/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DREAM FUNDING GROUP, 1986 EUCLID AVE., CAMARILLO, CA 93010 VENTURA COUNTY. KARIN GREENBERG, 1986 EUCLID AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARIN GREENBERG. This statement was filed with the County Clerk of Ventura County on 12/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019112. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALLORY EQUESTRIAN SERVICES, 11534 SUMAC LANE, CAMARILLO, CA 93012 VENTURA. MEAGHAN M. MALLORY, 11534 SUMAC LANE, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEAGHAN M. MALLORY. This statement was filed with the County Clerk of Ventura County on 12/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019124. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POWER, LOVE, AND A SOUND MIND 2) SOUND MIND, 5450 RALSTON STREET, SUITE 103, VENTURA, CA 93003 VENTURA. TRASHONDA MIZUNO MALBROUGH, 705 HALIFAX LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRASHONDA MIZUNO MALBROUGH. This statement was filed with the County Clerk of Ventura County on 12/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE NATIONAL COUNCIL FOR CERTIFIED PERSONAL TRAINERS 2) THE INTERNATIONAL COUNCIL FOR CERTIFIED PERSONAL TRAINERS, 161 N. REINO RD., NEWBURY PARK, CA 91320 VENTURA. FUTURE FIT INC, 161 N. REINO RD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA C-2242750. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 12/2000 #2) 07/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FUTURE FIT INC, JOHN PLATERE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018862. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMESPUN TREASURES, 2510-J LAS POSAS RD., CAMARILLO, CA 93010 VENTURA. SUSAN E. HASHIMOTO, 813 AMBER DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN E. HASHIMOTO. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019180. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBERT MARTIN SALON, 2201 VENTURA BLVD, CAMARILLO, CA 93010-6654 VENTURA. ROBERT MARTIN LOPEZ, 2844 ALVARADO STREET CAMARILLO, CA 93010, CONNIE NAVA LOPEZ, 2844 ALVARADO STREET, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/25/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MARTIN LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STRIEBY TILEWORKS, 8980 NYE RD., VENTURA, CA 93001-1013 VENTURA. CHERYL STRIEBY, 8980 NYE RD., VENTURA, CA 93001-1013, LARRY GENE STRIEBY, 8980 NYE RD., VENTURA, CA 93001-1013. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/24/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHERYL STRIEBY. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.B. STAIRS, 768 CALLE LAS COLINAS, NEWBURY PK., CA 91320 VEN. JOHN V. BAADE, 768 CALLE LAS COLINAS, NEWBURY PK, CA 91320 VEN. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN V. BAADE. This statement was filed with the County Clerk of Ventura County on 12/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE LANDSCAPE CONSTRUCTION, 2040 POSADA DR., OXNARD, CA 93030-5497 VENTURA. FERNANDO T. AVINA, 2040 POSADA DR., OXNARD, CA 93030-5497. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/26/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FERNANDO T. AVINA. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROPS WEST, 249 MELROSE DR., OXNARD, CA 93035 VENTURA. DOUGLAS T. MADISON, 249 MELROSE DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/12/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS T. MADISON. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JIM’S JUNK REMOVAL, 2891 EMILY LANE, SIMI VALLEY, CA 93063 VENTURA. JAMES CHARLES STEEBER, 2891 EMILY LANE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/29/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES C. STEEBER. This statement was filed with the County Clerk of Ventura County on 12/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ULTRA KLEAN 2) CONEJO OAKS JANITORIAL, 1186 REXFORD PLACE, THOUSAND OAKS, CA 91360 VENTURA. GERRY ALDEN SMYTH, 1186 REXFORD PLACE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GERRY A. SMYTH. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMBROSIA TOURING COMPANY, 883 EMERSON STREET, THOUSAND OAKS, CA 91362 VENTURA. BURLEIGH DRUMMOND, 883 EMERSON STREET, THOUSAND OAKS, CA 91362, JOSEPH LEWIS PUENTA, 3710 W. NATIONAL AVE., MILWAUKEE, WI 53215. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BURLEIGH DRUMMOND. This statement was filed with the County Clerk of Ventura County on 12/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FARMER JON’S JONS, 2861 SHERWIN AVENUE, VENTURA, CA 93003 VENTURA. SAN MIGUEL TRUST, DIANA CORMIER TRUSTEE, 2861 SHERWIN AVENUE, VENTURA, CA 93003. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANA M. CORMIER. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONEYARD FABRICATION, LLC 2) BONEYARD, 2128 KNOLL DR STE E, VENTURA, CA 93003 VENTURA. BONEYARD FABRICATION, LLC, 2128 KNOLL DR STE E, VENTURA, CA 93003. STATE OF INCORPORATION CA 200809510085. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BONEYARD FABRICATION, LLC, MARSHALL CULVER, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUNYATA INC 2) SUNYATA STUDIOS, 1151 SEAHORSE WAY, OXNARD, CA 93035-1830 VENTURA. VIDEO IMPACT PRODUCTIONS INC, 3639 HARBOR BLVD #119, VENTURA, CA 93001. STATE OF INCORPORATION CA C2031604. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIDEO IMPACT PRODUCTIONS INC, WILLIAM T. KUBAT, PRES. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE MORE HUG, 813 UTICA AVE., VENTURA, CA 93004 VENTURA. DIANA LEE HARBERTS, 813 UTICA AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANA L. HARBERTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASTOUNDIT SOFTWARE, 41 DEL RAY CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. CHAD BULLOCK, 41 DEL RAY CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHAD BULLOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POOCHI, 2071 DEWBERRY COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. ELIZABETH SUSANNA FRIEDMAN, 2071 DEWBERRY COURT, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIZABETH FRIEDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PANDORA’S CLOSET SWAP AND SHOP, 18 ATLAS AVE., THOUSAND OAKS, CA 91360 VENTURA. ANN G. ESPOSITO, 18 ATLAS AVE., THOUSAND OAKS, CA 91360, SONJE E. FORTAG, 874 SILVER CLOUD STREET, THOUSAND OAKS, CA 91360. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANN GESPOSITO, SONJE FORTAG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 18, 25, 2008 JANUARY 1, 8, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081205-10018929-0
The following person(s) is (are) doing business as:
MAESTAS CREATIVE, 10686 ALYSSUM LANE UNIT 201, VENTURA, CA 93004
JOSE LEONARDO MAESTAS, 10686 ALYSSUM LANE UNIT 201, VENTURA, CA 93004
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/28/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ JOSE LEONARDO MAESTAS
This statement was filed with the County Clerk of Ventura County on 12/05/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/18, 12/25, 1/1, 1/8/09 CNS-1474937#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018513-0
The following person(s) is (are) doing business as:
Solutions for the Soul, 10252 Jamestown St., Ventura, CA 93004.
Heather Colene Hill, 10252 Jamestown St., Ventura, CA 93004.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/15/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Heather Colene Hill, Owner
This statement was filed with the County Clerk of Ventura on November 26, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Original
12/18, 12/25, 1/1, 1/8/09 CNS-1476910#

NOTICE OF TRUSTEE'S SALE TS No. 08-0086326 Title Order No. 08-8-318303 Investor/Insurer No. 118732496 APN No. 052-0-206-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/04/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by CESAR DE LA TRINIDAD, A SINGLE MAN AND SANDRA LUGO, A SINGLE WOMAN AS JOINT TENANTS, dated 03/04/2006 and recorded 03/13/06, as Instrument No. 20060313-0052724, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/08/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 79 READING STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $498,025.57. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the duly recorded with the appropriate County Recorder's Office. DATED: 11/16/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2945624 12/18/2008, 12/25/2008, 01/01/2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0093252 Title Order No. 08-8-342800 Investor/Insurer No. 181974409 APN No. 052-0-204-025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/16/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JESUS CISNEROS, AND VERONICA CISNEROS, HUSBAND AND WIFE AS JOINT TENANTS, dated 12/16/2007 and recorded 12/24/07, as Instrument No. 20071224-00230329-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/07/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 81 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $462,081.88. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the duly recorded with the appropriate County Recorder's Office. DATED: 12/04/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2945491 12/18/2008, 12/25/2008, 01/01/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081203-10018771
The following person(s) is (are) doing business as:
12 To 1, 374 Poli Street Ste. 205, Ventura, CA 93001
Tom Attalla, 369 Paseo De Playa #510, Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11-11-2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tom Attalla
This statement was filed with the County Clerk of Ventura on December 3, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/18, 12/25, 1/1, 1/8/09 CNS-1485629#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081210-10019093-0
The following person(s) is (are) doing business as:
Veterinary Manager, 1821 Calle Petaluma, Thousand Oaks, CA 91360. County of Ventura.
Bad-Dog Enterprises, Inc., CA, 1821 Calle Petaluma, Thousand Oaks, CA 91360.
Articles of incorporation or organization number filed with the California Secretary of State:
State of incorporation: C1983248, CA.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 9/30/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Bad-Dog Enterprises, Inc.
S/ Keith M. Berry, President
This statement was filed with the County Clerk of Ventura on December 10, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/18, 12/25, 1/1, 1/8/09 CNS-1484817#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081208-10019020-0
The following person(s) is (are) doing business as:
Marlindo Foods, 3625 East Thousand Oaks Blvd., Suite 133, West Lake Village, CA 91362. County of Ventura
Real Seafood Group LLC, 3321 West Sierra Drive, West Lake Village, CA 91362.
This business is conducted by A Limited Liability Company.
Aticles of incorporation or organization number filed with the California Secretary of State: 200801010179
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Real Seafood Group LLC
S/ Augusto Aguilera, President
This statement was filed with the County Clerk of Ventura on December 8, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/18, 12/25, 1/1, 1/8/09 CNS-1480107#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 13 2008 at 11509 Laurel Canyon Blvd., Sylmar, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $499.00. The seized property is described as follows:
$499.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-057 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/18, 12/25, 1/1/09 CNS-1488650#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 23 2008 at 371 S. Jordon Avenue, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $828.00. The seized property is described as follows:
$828.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-097 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/18, 12/25, 1/1/09 CNS-1488643#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 18, 2008 at 1300 block Thousand Oaks, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1363.00. The seized property is described as follows:
$1,363.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-088 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/25, 1/1, 1/8/09 CNS-1490723#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081212-10019283-0
The following person(s) is (are) doing business as:
Petaloo International, 5280 Bromely Drive, Oak Park, CA 91377
Flora Studio, Inc., 5280 Bromely Drive, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Flora Studio, Inc.
S/ Cheryl Cohen, President,
This statement was filed with the County Clerk of Ventura County on 12/12/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/25, 1/1, 1/8, 1/15/09 CNS-1486726#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081201-10018607-0
The following person(s) is (are) doing business as:
Law Offices of W. Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
William Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/06/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ William Gary Kurtz
This statement was filed with the County Clerk of Ventura County on 12/01/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/18, 12/25, 1/1, 1/8/09 CNS-1476599#

NOTICE OF TRUSTEE'S SALE TS No. 08-0088777 Title Order No. 08-8-325796 Investor/Insurer No. 167608157 APN No. 661-0-123-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/11/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by STEVEN FOX, A SINGLE MAN, dated 05/11/2007 and recorded 05/23/07, as Instrument No. 20070523-0105171-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/13/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 3362 WEST CORNING STREET, NEWBURY PARK, CA, 913205417. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $530,095.05. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/19/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2947936 12/18/2008, 12/25/2008, 01/01/2009

 
12/11/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE PACIFIC POOL & SPA, 1165 ROTELLA ST., NEWBURY PARK, CA 91320 VENTURA USA. ROBERT M. HOOKER, 1165 ROTELLA ST., 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: BOB HOOKER. This statement was filed with the County Clerk of Ventura County on 12/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BABY BOWTIQUE ETC, 2620 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063 VENTURA. JAN TIMMONS, 2620 WHEATFIELD CIRCLE, 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: JAN ROCHELLE TIMMONS. This statement was filed with the County Clerk of Ventura County on 11/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SCREENPRINTING SPOT, 760 S. HILL ROAD #108, VENTURA, CA 93003 VENTURA. KELLY LEE GONZALEZ, 760 S. HILLROAD #108, 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: KELLY GONZALEZ. This statement was filed with the County Clerk of Ventura County on 11/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018800. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AY! CHIHUAHUA MEXICAN RESTAURANT, 1145 VENTURA ST., FILLMORE, CA 93015 VENTURA. MARIO GALVEZ, 916 RIVER ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIO GALVEZ. This statement was filed with the County Clerk of Ventura County on 12/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE POOL DOCTOR, 2711 MORAINE WAY, OXNARD, CA 93030 VENTURA. JAME WILLIAM EUBANKS SR, 2711 MORAINE WAY, 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): 11/21/03. 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: JAMES WILLLIAM EUBANKS SR. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WOLF’S EQUIPMENT, 12256 OJAI SANTA PAULA RD, OJAI CA 93023 VENTURA. JOEL M. WOOLF, 12256 OJAI SANTA PAULA RD., 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): 09/23/1998. 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: JOEL M. WOOLF. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEE-WEE POOL & SPA SERVICES, 2069 AVENIDA REFUGIO #3 SIMI VALLEY, CA 93063 VENTURA. EDUARDO J. ENRIQUEZ, 2069 AVENIDA REFUGIO #3, 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): 10/01/08. 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: EDUARDO J. ENRIQUEZ. This statement was filed with the County Clerk of Ventura County on 11/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALANCE LEVY PRODUCTIONS, 2166 BASSWOOD COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. IRA LEVY, 2166 BASSWOOD COURT, WESTLAKE VILLAGE, CA 91361, DOROTHY LEVY, 2166 BASSWOOD COURT, WESTLAKE VILLAGE, CA 91361. 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): 11/28/08. 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: IRA LEVY. This statement was filed with the County Clerk of Ventura County on 11/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIQUID PRODUCTIONS 2) VANNIX COMPUTER SYSTEMS, 2350 ROSE LN., SANTA ROSA VALLEY, CA 93012-9024 VENTURA. ROBERT C. VANNIX, 2350 ROSE LN., SANTA ROSA VALLEY, CA 93012-9024, ROBERT JEREMY VANNIX, 2350 ROSE LN., SANTA ROSA VALLEY, CA 93012-9024. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT C. VANNIX. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COPY STOP, 1890 BAJA VISTA WAY, CAMARILLO, CA 93010 VENTURA. THE COPY STOP, LLC, 1890 BAJA VISTA WAY, SUITE 101, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200830910085. 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): 11/01/08. 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: THE COPY STOP, LLC, CRAIG MIRABELLA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLD COAST PROPERTY MANAGEMENT 2) GCPM, 3251 CORTE MALPASO #506, CAMARILLO, CA 93012 VENTURA. GOLD COAST COMMERCIAL, 3251 CORTE MALPASO #506, CAMARILLO, CA 91320. STATE OF INCORPORATION CALIFORNIA 2712837. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLD COAST COMMERCIAL, TED R. BARNES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET ROYALTY, 2530 E. LAS POSAS RD., CAMARILLO, CA 93010 VENTURA. DVSA ASSOCIATES INC., 2530 E. LAS POSAS RD., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 3074663. 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: DVSA ASSOCIATES INC., DOUGLAS FREEMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY OAKS EARLYCARE & EDUCATION CENTER, 3288 N. BLUERIDGE COURT, WESTLAKE VILLAGE, CA 91362 VENTURA. EXCEPTIONAL PRESCHOOLS INC., 3288 N. BLUERIDGE COURT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA 3129099. 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: EXCEPTIONAL PRESCHOOLS INC., PATRICIA WILKA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD MEDICAL SUPPLY, 749-S, OXNARD BLVD., OXNARD, CA 93030 VENTURA. TB2G, INC, 17637 SHERMAN WAY #B, VAN NUYS, CA 91406. STATE OF INCORPORATION CA 2766094. 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: TB2G, INC., JACQUELINE LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN THE SPOTLIGHT MAGAZINE, 2985 E. HILLCREST DR. #203, THOUSAND OAKS, CA 91362. PROJECT DEVELOPMENT COMPANY, INC., 2985 E. HILLCREST DR. #203, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 2482051. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/06/04. 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: PROJECT DEVELOPMENT COMPANY, INC, DOUGLAS C. CROSSE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEACH CITIES DENTAL GROUP, 1801 SOLAR DRIVE SUITE #290, OXNARD, CA 93030 VENTURA. RAMIN N. KHODADADI DDS AND FARZIN MEHRDAD DDS A DENTAL CORP, 1801 SOLAR DRIVE SUITE #290, OXNARD, CA 93030. STATE OF INCORPORATION CA 2303830. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAMIN N. KHODADADI DDS AND FARZIN MEHRDAD DDS, FARZIN MEHRDAD DDS, SECRATERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO CAPITAL, 337 GLEN EAGLES WAY, SIMI VALLEY, CA 93065 VENTURA. MICHAEL JOSEPH FERRATO, 337 GLEN EAGLES WAY, 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): 11/20/08. 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: MICHAEL J. FERRATO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE METRO STORE, 110 W. HARVARD BLVD., SANTA PAULA, CA 93060, VTA. JOHN GUZMAN, 3103 KELP LANE, OXNARD, CA 93035, NICHOLAS HERRERA, 520 SOUTH K STREET #2, OXNARD, CA 93030. 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): 12/01/08. 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: NICHOLAS HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FANCY NAILS 2, 644 VENTURA ST., FILLMORE, CA 93015 VENTURA. HOANG TRAN, 7120 SALE AVE., WEST HILLS, CA 91307. 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: HOANG TRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERNATIONAL TRAVEL & TOURS, 1965 YOSEMITE AVE. STE. 110, SIMI VALLEY, CA 93063 VENTURA. IMMANUEL TRADE INC., 1965 YOSEMITE AVE. STE. 110, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 2858600. 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: IMMANUEL TRADE INC., MARIO ZAMORA/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHERWOOD PROPERTIES, 2466 SWANFIELD COURT, THOUSAND OAKS, CA 91361 VENTURA. ROBERT S. TORINO, 2466 SWANFIELD COURT, THOUSAND OAKS, 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: ROBERT S. TORINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017736. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PORTOFINO ORNAMENTAL IRONWORKS, 2972 MILESTONE, SIMI VALLEY, CA 93065 VENTURA. MARK PATTON, 2972 MILESTONE, SIMI VALLEY, CA 93065, JUDITH PATTON, 2972 MILESTONE, 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): 10/31/08. 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: MARK PATTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEAN CROSS PRESS, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362 VENTURA. JOHN WU, 3023 EAGLES CLAW AVE., THOUSAND OAKS, 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): 12/08/08. 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: JOHN WU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROWN CHRYSLER DODGE, 6300 KING DR., VENTURA, CA 93003 VENTURA. CROWN DODGE, 6300 KING DR., VENTURA, CA 93003 STATE OF INCORPORATION CA C0884172. 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: CROWN DODGE, ROBERT B. CROWN, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUILT INSURANCE BROKERAGE, 516 PENNSFIELD STE. 203, THOUSAND OAKS, CA 91360 VENTURA. BLAKE ALAN THOMPSON, 32130 HARBORVIEW 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): 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: BLAKE THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POCKETIME 2) GTSTRAPS, 891 DAFFODIL COURT, SIMI VALLEY, CA 93065 VENTURA. SUSAN GAIL HUBBARD, 891 DAFFODIL COURT, SIMI VALLEY, CA 93065, MARK JOSEPH HUBBARD, 891 DAFFODIL COURT, SIMI VALLEY, CA 93065. 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): 1) 11/04/03 / 2) 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: SUSAN GAIL HUBBARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONSUMERS MORTGAGE 2) CONSUMERS REALTY 3) THE CONSUMERS GROUP 4) THE AMERICAN WAY, 315 ARNEILL ROAD SUITE 109, CAMARILLO, CA 93010 VENTURA. ROBERT C. MALLISON, 315 ARNEILL ROAD SUITE 109, 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): 1) 06/21/1994 2) 05/27/1999 3) 04/19/1994 4) 02/08/05. 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: ROBERT C. MALLISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WATER FUELED SYSTEMS 2) G. D. CONSTRUCTION SERVICES 3) G. D. PROPERTY MANAGEMENT, 1209 ROSEWOOD AVE., CAMARILLO, CA 93010 VTA., DAVID FREDERICK UNTERBERGER, 1209 ROSEWOOD AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/05/08. 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: DAVID UNTERBERGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCCLURE SIGNATURE POOLS, 42 EAST LOOP DR., CAMARILLO, CA 93010 VENTURA. SHAUN NICHOLAS MCCLURE, 42 EAST LOOP DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAUN MCCLURE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2008 JANUARY 1, 2009

NOTICE OF TRUSTEE’S SALE T.S No. 7120-329500 APN: 161-0-102-120 LOAN NO: 329089 REF: Quinones, Casildo & Aurora IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 23, 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. On December 31, 2008, at 11:00am, Harold Simon, as duly appointed trustee under and pursuant to Deed of Trust recorded March 30, 2007, as Inst. No. 20070330 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Casildo & Aurora Quinones, Husband & Wife, will sell at public auction to highest bidder for cash, cashier’s check 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: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, 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 described as: Completely described in said deed of trust. The street address and other common designation, if any, of the real property described above is purported to be: 3319 Somis Road, Somis, CA 93066. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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 Sale is: $345,938.00. 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. For sales information: Mon-Fri 9:00am to 4:00pm (818) 997-8094. Harold Simon, Attorney at Law, 15643 Sherman Way, Suite 110, Van Nuys, California 91406. Dated: December 9, 2008 .
To be published in The Fillmore Gazette DECEMBER 11, 18, 25, 2008

NOTICE OF TRUSTEE’S SALE T.S No. 7120-329501 APN: 101-0-143-165 and APN 105-0-062-085 LOAN NO: 09222006 REF: Avalos, Javier and Martha IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 23, 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. On December 31, 2008, at 11:00am, Harold Simon, as duly appointed trustee under and pursuant to Deed of Trust recorded September 26, 2006, as Inst. No. 20060926-00202958-0 1/3 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Javier Avalos and Martha Avalos, Husband & Wife, will sell at public auction to highest bidder for cash, cashier’s check 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: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, 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 described as: Completely described in said deed of trust. The street address and other common designation, if any, of the real property described above is purported to be: 437 North 12th Street, Santa Paula, California 93060 and 125 W. Santa Barbara Street, Santa Paula, California 93060. 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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 Sale is: $358,185.00. 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. For sales information: Mon-Fri 9:00am to 4:00pm (818) 997-8094. Harold Simon, Attorney at Law, 15643 Sherman Way, Suite 110, Van Nuys, California 91406. Dated: December 9, 2008 .
To be published in The Fillmore Gazette DECEMBER 11, 18, 25, 2008

NOTICE OF TRUSTEE'S SALE T.S. No: A366439 CA Unit Code: A Loan No: 2099175/ESPINOZA AP #1: 041-0-310-345 T.D. SERVICE COMPANY, as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: ROMAN ESPINOZA Recorded February 6, 2006 as Instr. No. 20060206-0024468 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded July 18, 2008 as Instr. No. 20080718-110410-0 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JANUARY 30, 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. 660 RIVER STREET #D, FILLMORE, CA 93015 "(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness)." Said Sale of property will be made in "as is" condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: JANUARY 2, 2009, AT 11:00 A.M. *AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA, VENTURA, CA At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $312,616.04. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(c) declares that while contact was not made with the borrower, that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent made the following efforts to contact the borrower. Attempted 3 times to contact the borrower at the borrower's primary and or secondary telephone number(s) in the lender's or loan servicer's file. Date: December 3, 2008 T.D. SERVICE COMPANY as said Trustee, T.D. Service Company Agent for the Trustee and as Authorized Agent for the Beneficiary FRANCES DEPALMA, ASSISTANT SECRETARY T.D. SERVICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SANTA ANA, CA 92711-1988 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or you may access sales information at www.ascentex.com/websales. TAC# 814506C PUB: 12/11/08, 12/18/08, 12/25/08

NOTICE OF SEIZURE
pursuant to health and Safety Code sections 11471/11488 and Notice of intended Forfeiture pursuant to health and Safety Code Section 11488.4
On October 16, 2008 at 2931 Isle Way, Oxnard, California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $32,244.00. The seized property is described as follows:
$22,244.00 U.S. currency
2006 Four Winns Horizon 190 Stern Drive Power Boat
vin gfnmco24f506 with boat trailer, vin 42kafbs2x6000005
Estimated fair market value $12,000
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If any person has a stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
File No. 56-2008-00332339-CU -PT-VTA has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/11, 12/18, 12/25/08 CNS-1482896#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081202-10018699-0
The following person(s) is (are) doing business as:
Fresh & Easy Neighborhood Market, 144 W. Los Angeles Ave., Suite G, Moorpark, CA 93021
Fresh & Easy Neighborhood Market Inc., 2120 Park Place, Suite 200, El Segundo, CA 90245
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Fresh & Easy Neighborhood Market Inc.
S/ Mary Kasper, Secretary
This statement was filed with the County Clerk of Ventura County on 12/02/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/11, 12/18, 12/25, 1/1/09 CNS-1482085#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081201-10018607-0
The following person(s) is (are) doing business as:
Law Offices of W. Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
William Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/06/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ William Gary Kurtz
This statement was filed with the County Clerk of Ventura County on 12/01/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/18, 12/25, 1/1, 1/8/09 CNS-1476599#

NOTICE OF TRUSTEE'S SALE TS No. 08-0042302 Title Order No. 08-8-165476 Investor/Insurer No. APN No. 053-0-051-020 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JUAN C VACA, AND MARIA D VACA, HUSBAND AND WIFE AS JOINT TENANTS, dated 01/26/2006 and recorded 02/08/06, as Instrument No. 20060208-0026838, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/06/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 455 FILLMORE ST, FILLMORE, CA, 930151525. 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 $532,573.43. 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: 07/30/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 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# 2939502 12/11/2008, 12/18/2008, 12/25/2008

 
12/04/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018633. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADS UNLIMITED, INC 2) ADVERTISING UNLIMITED 3) WELCOME TO THE NEIGHBORHOOD MAGAZINE, 798 APPLETON RD., SIMI VALLEY, CA 93065 VENTURA. ADS UNLIMITED, INC, 798 APPLETON RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 2575759. 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) 12/01/03, 3) 04/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADS UNLIMITED, INC, KULBINDER SODHI-GILBERT, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KAM LENDING GROUP 2) KAM REALTY GROUP 3) ALL CITI ESCROW 4) AMERICAN LOAN MODIFICATION SERVICES, 2470 STEARNS ST., STE. 264, SIMI VALLEY, CA 93063 VENTURA. KAM FINANCIAL GROUP, INC., 2470 STEARNS ST., STE. 264, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA C3134142. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAM FINANCIAL GROUP, INC., SHAWN KAMINKOW, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018632. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMELDA’S BEAUTY SALON, 3724 SAVIER’S RD., OXNARD, CA 93033 VENTURA. IMELDA CRUZ DE GARZA, 3724 SAVIER’S RD., OXNARD, CA 93033, JESSICA GARZA, 3724 SAVIERS RD. 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): 12/01/08. 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: IMELDA CRUZ DE GARZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMELDA’S BEAUTY SALON AND SUPPLY #2, 715 WEST VENTURA ST., FILLMORE, CA 93015 VENTURA. SILVESTRE GARZA CAMACHO, 2420 SOUHT “L” ST., OXNARD, CA 93033, IMELDA CRUZ, 2420 SOUHT “L” ST., OXNARD, CA 93033. 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): 12/01/08. 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: SILVESTRE GARZA CAMACHO, IMELDA CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLISA WARE, 2001 WILLIAM DRIVE SUITE 402, OXNARD, CA 93036 VENTURA. OLIVER J. MANRIQUE, 2075 ENTRADA DR., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/24/08. 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: OLIVER J. MANRIQUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BUTCHER BLOCK, 14886-B REEDLEY STREET, MOORPARK, CA 93021 VENTURA. LONI L. ROGERS, 14886-B REEDLEY STREET, MOORPARK, CA 93021. 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: LONI L. ROGERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA ASSETS 2) SCA, 1717 SANTA PAULA ST., FILLMORE, CA 93015 VENTURA. DAVIN BANKS, 1717 SANTA PAULA ST., FILLMORE, CA 93015. 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: DAVIN BANKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017348. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION CONSTRUCTION, 259 SHEPPARD RD., SANTA PAULA, CA 93060 VTA CO., JOHN PAUL PHILLIPS, 259 SHEPPARD RD., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN PHILLIPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORGANIC INFUSIONS, 1534 N. MOORPARK RD. #361, THOUSAND OAKS, CA 91360. ROSE HEART, 401 WEST LOOP DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ORGANIC INFUSIONS, ROSE HEART, FOUNDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018219. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKY DATA AND TELECOM, 567 RIO GRANDE CIR., THOUSAND OAKS, CA 91360 VENTURA. FRANK G. PONTON, 567 RIO GRANDE CIR., 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: FRANK G. PONTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HEALING CENTER, 4882 MCGRATH ST. STE. #230, VENTURA, CA 93003 VENTURA. SHARMILA MURTHY, 763 ROSWELL CT., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARMILA MURTHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C.O.R. PLUMBING, 312 W. SANTA BARBARA ST., SANTA PAULA, CA 93060 VENTURA. RAFAEL CORTEZ, 312 W. SANTA BARBARA ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAFAEL CORTEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018166. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRU HAY, WARRING WASH CENTER ST., PIRU, CA 93040 VENTURA. CANDICE RENE BELTRAN, 3909 CENTER ST., PIRU, CA 93040. 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: CANDICE BELTRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EARTH TONICS 2) EARTHTONICS, 11864A N. VENTURA AVE., OJAI, CA 93023 VENTURA. DARON ALEXANDRA HOPE, 11864A N. VENTURA 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: DARON HOPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWO TREES ALPACAS, 321 CONTRA COSTA AVE., VENTURA, CA 93004 VENTURA. ALISON RAE CHOATE-MARSCHEWSKI, 321 CONTRA COSTA AVE., VENTURA, CA 93004 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALISON MARSCHEWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOMIS PRODUCE CO., 3049 LANDEN ST., CAMARILLO, CA 93010 VTA. JESUS M. TABAREZ, 3049 LADEN ST., CAMARILLO, CA 93010, LISA LYNN YONGER, 3049 LANDEN ST., CAMARILLO, CA 93010. 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: JESUS M. TABAREZ, LISA LYNN YOUNGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY PARK MEDICAL PLAZA, 400 S. REINO ROAD, NEWBURY PARK, CA 91320 VENTURA. VIAEN OHANIAN (TRUST), 4538 WINNETKA CIRCLE, WOODLAND HILLS, CA 91364, ARMINEH OHANIAN, 4538 WINNETKA CIRCLE WOODLAND HILLS, CA 91364. This Business is conducted by: A TRUST. 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: VIAEN & ARMINEH OHANIAN AS TRUSTEE OF VIAEN & ARMINEH OHANIAN TRUST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUB AUTO BODY, 1401 LIRIO AVE, VENTURA, CA 93004-3229 VENTURA. HUB AUTO BODY INC, 10018 LAS CRUCES ST, VENTURA, CA 93004. STATE OF INCORPORATION CA C3152644. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/08/04. 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: HUB AUTO BODY INC, THOMAS STODDART, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018161. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLDEN STATE SELF STORAGE 2) GOLDEN STATE STORAGE, 760 PASEO CAMARILLO STE 400, CAMARILLO, CA 93010-0764 VENTURA. OJAI OIL COMPANY, 2161 VENTURA BLVD, OXNARD, CA 93036. STATE OF INCORPORATION CA C0030886. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/18/03. 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: OJAI OIL COMPANY, SARAH P. MONROE-ALLEN, ASST. SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEPA MORTGAGE & REALTY, 100-7 RANCHO ROAD STE. 238, THOUSAND OAKS, CA 91362 VENTURA. TEPA OPPORTUNITES, INC., 100-7 RANCHO ROAD STE 238, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 3042713. 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: TEPA OPPORTUNITIES, INC., JASON JONES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018441. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTER LINE GRAPHICS 2) CL GRAPHICS, 3172 BUNSEN AVE. STE. C, VENTURA, CA 93003 VENTURA. ELIAS V. CRUZ, 4069 MARKET ST., PIRU, CA 93040, HUMBERTO CRUZ, 1277 FALLENLEAF AVE., VENTURA, CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIAS V. CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 17, 24, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERIPHERAL VISIONS MULTIMEDIA 2) PV MULTIMEDIA, 1217 NILGAI PLACE, VENTURA, CA 93003 VENTURA. LEANNE RENEE SNYDER, 1217 NILGAI PLACE, 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: LEANNE SNYDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 17, 24, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00331724-CU-PT-VTA. Petition of ISMAEL CRUZ VELAZQUEZ. TO ALL INTERESTED PERSONS:. Petitioner(s) ISMAEL CRUZ VELAZQUEZ, filed a petition with this court for a decree changing names as follows ISMAEL CRUZ VELAZQUEZ to ISMAEL CRUZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/06/09 Time: 8:30am, Department: 42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/02/08. Filed: 12/02/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT Deputy Clerk. Published in the Fillmore Gazette DECEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018515
The following person(s) is (are) doing business as:
Gold Coast Kustomz, 4160 Market Street #11, Ventura, CA 93003, Ventura County.
Frank Aguirre, 27412 Dolton Drive, Canyon Country, CA 93003.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08-01-2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Frank Aguirre
This statement was filed with the County Clerk of Ventura on November 26, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/4, 12/11, 12/18, 12/25/08 CNS-1476328#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018420-0
The following person(s) is (are) doing business as:
Fitness Fanatics, 1700 Flowerdale Street, Simi Valley, CA 93063, Ventura County.
Randi Snyder, 1700 Flowerdale Street, Simi Valley, CA 93063.
Danise Cappocchi, 4668 Sulphur Springs, Simi Valley, CA 93063.
This business is conducted by A General Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on November 3, 2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Randi Snyder, Partner
This statement was filed with the County Clerk of Ventura on November 26, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/4, 12/11, 12/18, 12/25/08 CNS-1475692#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018419-0
The following person(s) is (are) doing business as:
SouthernCaliforniaHorse.com, 1420 Lombard Street, Oxnard, CA 93030.
Scott Hilde, 28821 Peach Blossom, Mission Viejo, CA 92692.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11-01-2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Scott Hilde
This statement was filed with the County Clerk of Ventura on November 26, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/4, 12/11, 12/18, 12/25/08 CNS-1475683#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081126-10018437-0
The following person(s) is (are) doing business as:
Henson-B Development, 507-521 E. Los Angeles Avenue, Simi Valley, CA 93065
Henry Frydrych, 2029 Century Park East, Suite 1900, Los Angeles, CA 90067
Jack A. Frydrych, 2029 Century Park East, Suite 1900, Los Angeles, CA 90067
Roger Brown, 2029 Century Park East, Suite 1900, Los Angeles, CA 90067
This business is conducted by an unincorporated association other than partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Henry Frydrych,
This statement was filed with the County Clerk of Ventura County on 11/26/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/4, 12/11, 12/18, 12/25/08 CNS-1452516#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 14, 2008 at 768 Seneca, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,545.00. The seized property is described as follows:
$2,545.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-105 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/4, 12/11, 12/18/08 CNS-1478762#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 11, 2008 at 390 N. Moorpark Road, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,265.00. The seized property is described as follows:
$3,265.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-102 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/4, 12/11, 12/18/08 CNS-1478707#

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0822651 Loan# 902262395 Order # 3796563 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/13/2007. 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 12/26/2008 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 03/23/2007 as Document No. 20070323-00061351-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, ERNESTO CANDELARIO AND IRENE R CANDELARIO HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, ING BANK, FSB, 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 # 101-0-182-185 PARCEL "L" OF LOT 4 OF KING'S SUBDIVISION OF THE WEST ONE-HALF OF BLOCK 33 OF THE RICHMOND TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 5, PAGE(S) 7 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES LYING OR FLOWING BENEATH THE SURFACE OF SAID LAND, TOGETHER WITH THE RIGHT TO DEVELOP THE SAME, AS RESERVED BY DEED OR DEEDS OF RECORD. The street address and other common designation, if any, of the real property described above is purported to be: 329 NORTH 12TH STREET, SANTA PAULA, CA 93060 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: $541,796.76 (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 2923.5: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2923.5 have been meet. See Exhibit "A" attached hereto and made a part hereof. Compliance with California Civil Code Section 2924.8: See Exhbiit "B" attached hereto and made a part hereof. Dated: 12/04/2008 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: CARLOS F QUEZADA, 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# 2937785 12/04/2008, 12/11/2008, 12/18/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 426922CA Loan No. 0729992701 Title Order No. 602108663 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/02/2007. 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 12/24/2008 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 02/14/2007, Book , Page , Instrument 20070214-0031309-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: JORGE YAYA AND OLINDA YAYA, 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 114, TRACT NO. 2195-3, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 63, PAGE 94, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCE IN, ON, OR UNDER SAID LAND, BUT WITHOUT THE RIGHT, HOWEVER, OF ENTRY ON THE SURFACE THEREOF OR WITHIN 550 FEET BELOW THE PURPOSES OF EXTRACTING SAID MINERALS, AS RESERVED BY PLY-STEEL CONSTRUCTORS, LTD., A CALIFORNIA CORPORATION DEED RECEIVED MARCH 2, 1976 IN BOOK 4548 PAGE 865, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $568,414.95 (estimated) Street address and other common designation of the real property: 600 E THOMAS STREET OAK VIEW, CA 93022 APN Number: 034-0-195-045 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: 11-26-2008 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 ASAP# 2938844 12/04/2008, 12/11/2008, 12/18/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-194317-ED Loan # 0702645391 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ROGELIA MALDONADO SANCHEZ, AN UNMARRIED WOMAN AND DANO C RODRIGUEZ AND TOMAZO HERNANDEZ, HUSBAND AND WIFE AS JOINT TENANTS AND AARON S VARGAS, AN UNMARRIED MAN, AS TENANTS IN COMMON Recorded: 10/18/2005 as Instrument No. 20051018-0259295 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/24/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $453,777.85 The purported property address is: 451 HUME DR FILLMORE, CA 93015 Assessors Parcel No. 052-0-094-045 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, 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. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: 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. 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. Date: 11/28/2008 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 x3704 Erik Rasanen 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# 2925787 12/04/2008, 12/11/2008, 12/18/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 10 2008 at 242 Barry Drive, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,120.00. The seized property is described as follows:
$2,120.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-104 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
12/4, 12/11, 12/18/08 CNS-1478781#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081126-10018514-0
The following person(s) is (are) doing business as:
Becca Biscotti, 19 Mayflower Street, Thousand Oaks, CA 91360, Ventura County.
Rebecca J. Borough, 19 Mayflower Street, Thousand Oaks, CA 91360.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11-15-2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Rebecca J. Borough
This statement was filed with the County Clerk of Ventura on November 26, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/4, 12/11, 12/18, 12/25/08 CNS-1476443#

 
11/27/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARTIN, KETTERLING AND ASSOCIATES 2) BART KETTERLING TAX & FINANCIAL, 2299 E. MAIN ST. #8, VENTURA, CA 93001 VTA. MAIN STREET FINANCIAL SERVICES LLC, 2299 E. MAIN ST. #8, VENTURA, CA 93001. STATE OF INCORPORATION CA 200830210125. 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: MAIN STREET FINANCIAL SERVICES LLC, BART KETTERLING, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 11/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE PLAYERS CLUB MAGAZINE, 575 AVIATION DR., CAMARILLO, CA 93010 VENTURA COUNTY. TPC OPERATIONS, LLC, 880 3RD AVE, 12 F1, NEW YORK, NY 10022. STATE OF INCORPORATION NY 200711410014. 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): 11/03/08. 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: TPC OPERATIONS, LLC, LENNY DYSTRKA, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONLINE AD EXPERT, 555 LAURIE LANE APT. J2, THOUSAND OAKS, CA 91360 VENTURA. JEROD CARL SOLOMON, 555 LAURIE LANE APT. J2, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/27/08. 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: JEROD SOLOMON. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD TRAVEL AGENCY, 116 E. 5TH. ST., OXNARD, CA 93030 VENTURA. JIMMY COLON MICHEL, 7657 WINNETKA AVE., WINNETKA, CA 91306. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/07/08. 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: JIMMY MICHEL. This statement was filed with the County Clerk of Ventura County on 11/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017325. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARKER CONSULTING SERVICE, 4570 ADAM ROAD, SANTA SUSANA, CA 93063 VENTURA. CHRISTOPHER J. PARKER, 4570 ADAM ROAD, SANTA SUSANA, CA 93063-2428. 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 J. PARKER. This statement was filed with the County Clerk of Ventura County on 11/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEWBALLET.COM, 3885 GALE WAY, VENTURA, CA 93003 VEN. NANCY JOELLEN GALLAGHER, 3885 GALE WAY, 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: NANCY J. GALLAGHER. This statement was filed with the County Clerk of Ventura County on 11/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017030. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLAWLESSLY PLANNED EVENTS, 3042 AUSTIN AVENUE, SIMI VALLEY, CA 93063 VENTURA. TERRY LOUISE KOSTBAR, 3042 AUSTIN AVENUE, SIMI VALLEY, CA 93063, JILL ANN SORENSEN, 957 18TH STREET #3, SANTA MONICA, CA 90403. 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: TERRY KOSTBAR. This statement was filed with the County Clerk of Ventura County on 10/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST VILLA BUILDERS, 595 OLD GRADE ROAD, OAK VIEW, CA 93022 VENTURA. LARRY ELWOOD HOCHHALTER, 595 OLD GRADE ROAD, OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/1998. 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: LARRY E. HOCHHALTER. This statement was filed with the County Clerk of Ventura County on 11/03/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CULTURE SHOCK, 4760 LARKIN COURT, SIMI VALLEY, CA 93063 VENTURA. MARISA L. GARCIA, 4760 LARKIN COURT, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/18/08. 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: MARISA L. GARCIA. This statement was filed with the County Clerk of Ventura County on 11/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC VIEW BUILDERS 2) PACIFIC COMFORT BUILDERS, 5383 ELMHURST STREET, VENTURA, CA 93003 VENTURA. JOERN A. LANGE, 5383 ELMHURST STREET, 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: JOERN LANGE. This statement was filed with the County Clerk of Ventura County on 11/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCRAPBOOK PIZZA, 4289 MISTYMEADOW ST., MOORPARK, CA 93021 VENTURA. CRAIG CAMPBELL, 4289 MISTYMEADOW ST., MOORPARK, CA 93021, MARA CAMPBELL, 4289 MISTYMEADOW ST., MOORPARK, CA 93021. 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: CRAIG CAMPBELL. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CANTINA JOANNAFINA 2) GREGORIO RESTAURANTS, 3637 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. GREGG MAZE BUTLER, 1260 NONCHALANT DRIVE, SIMI VALLEY, CA 93065, CHERYL MARIE BUTLER, 1260 NONCHALANT DRIVE, SIMI VALLEY, CA 93065. 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: GREGG MAZE BUTLER. This statement was filed with the County Clerk of Ventura County on 11/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017403. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATE MY MEMORIES, LLC, 1085 RED PINE DRIVE, SIMI VALLEY, CA 93065 VENTURA. CREATE MY MEMORIES, LLC, 1085 RED PINE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200829610197. 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: CREATE MY MEMORIES, LLC, DAVID KEVIN GOLDBERG-MEMBER. This statement was filed with the County Clerk of Ventura County on 11/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27 DECEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YOGURTLIFE 2) FROYO LIFE, 6593 COLLINS DR. #D7, MOORPARK, CA 93021 VENTURA COUNTY. FRO-YO, LLC, 6593 COLLINS DR. #D7, MOORPARK, CA 93021. STATE OF INCORPORATION CA 200804710133. 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: FRO-YO, LLC, ALBERT HWANG, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017713. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MC PAINTING, 2108 MALCOLM ST., SIMI VALLEY, CA 93065 VENTURA. PABLO MARTIN CARABAJAL, 2108 MALCOLM ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PABLO MARTIN CARABAJAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 20, 27, DECEMBER 4, 11, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUTTERHOOD RODS, 105 JUNE COURT, THOUSAND OAKS, CA 91360 VENTURA. JOHN RONALD RUTTER, 105 JUNE COURT, 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: JOHN RUTTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROSPERITY FINANCIAL 2) PROSPERITY FINANCIAL SERVICES 3) PROSPERITY FINANCIAL GROUP 4) PROSPERITY FINANCIAL SOLUTIONS, 2356 DOGWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. THERESE BRUNET, 2356 DOGWOOD STREET, 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: THERESE BRUNET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL COURTYARD, 341 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. HOSSEIN MIKE SARAHANG, 23439 CLARENDON ST., WOODLAND HILLS, CA 91367. 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: HOSSEIN MIKE SARAHANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLAM TAN, 1502 DAFFODIL AVE., VENTURA, CA 93004 VENTURA. CASANDRA MIGNON POHLERT, 1502 DAFFODIL AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CASANDRA M. POHLERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPLIED CONCEPTS ELECTRICAL, 201 WAKEFORD ST., SANTA PAULA, CA 93060 VENTURA. JESSIE JAMES VERDUN III, 201 WAKEFORD ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/24/08. 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: JESSIE VERDUN III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MKM DESIGNS 2) MKM AND COMPANY, 99 KUNKLE ST., OAK VIEW, CA 93022 VENTURA. MARILYN K. MILLER, 99 KUNKLE ST., OAK VIEW, CA 93022. 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: MARILYN K. MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITAL BODY, 309 BORCHARD DRIVE, VENTURA, CA 93003 VENTURA. JANE ANNE WEAL, 1011 RED OAK PLACE, 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): 07/2002. 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: JANE A. WEAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017639. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MJ JANITORIAL SERVICES, 1077 TREADWELL AVE., SIMI VALLEY, CA 93065 VENTURA. MORENA MARTINEZ, 1077 TREADWELL AVE., SIMI VALLEY, CA 93065, JOSE MAGANA, 1077 TREADWELL AVE., SIMI VALLEY, CA 93065 BLANCA GONZALEZ, 1077 TREADWELL AVE., SIMI VALLEY, CA 93065. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. 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: BLANCA GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10017150. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE UPHOLSTERY ZONE, 2280 SHASTA WAY UNIT 106, SIMI VALLEY, CA 93065 VENTURA. JUAN OSCAR ROMAN RODRIGUEZ, 3868 DIXON CT., SIMI VALLEY, CA 93063, RAMON VAZQUEZ RAMIREZ, 3868 DIXON CT., SIMI VALLEY, CA 93063. 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): 05/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN OSCAR ROMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JG SALES & MARKETING, 529 GRASS VALLEY ST., SIMI VALLEY, CA 93065 VENTURA. GERALD GRINSTAIN, 529 GRASS VALLEY ST., SIMI VALLEY, CA 93065, KRISTEN GRINSTAIN, 529 GRASS VALLEY ST., SIMI VALLEY, CA 93065. 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: GERALD GRINSTAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRANDI’S CANDIES, 382 VENTURA AV, OAKVIEW, CA 93022 VENTURA. BRANDI CROCKETT, 508 E. ALISO, 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: BRANDI CROCKETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KRITTERS 4 KIDS, 3664 HOWE RD., FILLMORE, CA 93015 VENTURA. CODY SMITH, 3664 HOWE RD., FILLMORE, CA 93015. 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: CODY SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY KUSTOMZ, 1550 CALLENS ROAD, VENTURA, CA 93002 VENTURA. RODNEY OLIVAREZ, 148 JAMES DRIVE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/03/07. 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: RODNEY OLIVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 27, DECEMBER 4, 11, 17, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00331905-CU-PT-SIM. PETITION OF IN THE MATTER OF ANTHONY CARL POLETO. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: ANTHONY CARL POLETO to ANTHONY CARMELO POLETO. THE COURT ORDERS that all people interested in this matter appear before this court on 01/16/09 at 8:30 a.m., Department S5 located 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 petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/21/08. Filed: 11/21/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND DEBRA HEBERT, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 27, DECEMBER 4, 11, 17, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00331864-CU-PT-SIM. PETITION OF KATHLEEN CYNTHIA ANNOTTI. TO ALL INTERESTED PERSONS:. Petitioner(s): KATHLEEN CYNTHIA ANNOTTI filed a petition with this court for a decree changing names as follows: KATHLEEN CYNTHIA ANNOTTI to KATHLEEN CYNTHIA BUSFIELD. THE COURT ORDERS that all people interested in this matter appear before this court on 01/08/09 at 8:30 a.m., Department S3 located 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 petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated:. Filed: 11/20/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 27, DECEMBER 4, 11, 17, 2008

NOTICE OF PUBLIC LEIN SALE
BUSINESS & PROFESSIONS CODE 21700
Notice of hereby given by the undersigned that a public
lien sale of the following described personal property will
be held at the hour of 01:45 o’clock p.m. on the 11th day of
December 2008, County of Ventura, state of California. The
property is stored by Casino Self Storage, located at
875 W. Los Angeles Ave., Moorpark, CA 93021.
Names, space numbers, and general description of goods:
Canas, Eduardo A, # 051
Chairs, Boxes, File Cab, Storages Cab, Desk, Office chair, Furniture, Copier.
Bowen, Jason # B38
Futon, Trunks, Boxes.
Ramsey, Jaime # 089
Paintings, stools, Silk Plants, Misc. table, Chairs, Mirror, Clothing, Trunks, Boxes, Tool Box, Shelves, Desk, Several Gas Cans.
Harris, David M. # 776
Chest of Drawers, Baby’s Crib, Bike, Trunks, Boxes Desk.
Conway, Jessica M. # 560
Chairs, Mattress/Spring, Frame, Vacuum, Boxes, Ladder(s), Shelves.
Hamm, Janet # 765
Appliances, Trunks, Shelves, Exercise Equipment.
Johnson, Sr. Christopher E. # 357
Misc. Table, Television, Speakers, Dvds, Mattress/Spring, Frame, Stroller, Bike, Trunk, Vacuum, Dollie, Hobby Equipment.
Dawson, Robert J. # 810
Appliances, Misc. Tables, Mattress/Spring, Clothing, Vacuum, Tool Box, Ladders, Hobby Equipment, Office Chair.
Chavez, Jon # 488
Futon, Misc. Tables, Television, Bags, Power tools.
This notice is given in accordance with the provisions of section 21700
al. Seq. of the uniform commercial code of the State of California.
Dated: November 19, 2008
Signed: Nataly Garcia
Publish: November 27, 2008 & December 4, 2008

ADERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property decribed below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section.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 12th day of December,2008 at 9:00 AM on the premises where the property has been stored and which are located at : AAA Flying Trolleyt Self Storage, 1575 W Fifth St. Oxnard Ca 93030, Conty of Ventura, State of California, the following household goods, toys, furniture, clothes, misc. boxes belonings to the following :
# 175 SABAT, MARGARET
# 117 REYNOSO, RUBAN L.
#30C PLASENCIA, MONICA
# 30B SANCHEZ, MANUEL
# 96A&B HULL, LEIGHTON
# 107 BREEZE, LORETTA
# 169 AGUSTIN, MICHEL
# 8 DAVIS, ARTHUR D.
#166A RUVALCABA, CHRISTINE
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 NOVEMBER 27, DECEMBER 4, 2008

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 Thursday, December 11TH, 2008 AT 10:00am. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) Anthony Mendiaz B-009 9) Grace K. Allsup S2-027
2) Sarah Koraly B-026 10) Stacy Palmisano S2-036
3) Eric Selak C-24 11) LaManda Davis S4-096
4) Jerry and Arlene Lamensdorf G-30 12) Jason Davis S4-271
5) James Gregson J-29 13) Morgan Pemberton S5-090
6) Jaime Palafox P-226A 14) Mitchell L. Testa S5-283
7) Karen Koch R-245 15) Chantill Horsefall S5-305
8) Jon Kunkel S2-012 16) Robert Michaels N-109
AUCTIONEER
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
To be published in The Fillmore gazette NOVEMBER 27 DECEMBER 4, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081112-10017714-0
The following person(s) is (are) doing business as:
Alender Mortgage, 31 E. Bonita Drive, Simi Valley, CA 93065
Steve Alender, 31 E. Bonita Drive, 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 09/8/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Steve Alender
This statement was filed with the County Clerk of Ventura on November 12, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/27, 12/4, 12/11, 12/18/08 CNS-1468282#

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 21700-21716 of the Business &
Professions Code, Section 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 12th day of December, 2008
at 1:00PM 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, misc. boxes belonging to the
following:

#374 URRUTIA, ANNA
# 87 GUZMAN, BENITA
#265 RIVER, SYLVIA
#233 AQUINO, GILBERT
#271 RODRIGUEZ, NOE
#239 BARAJAS, MIGUEL
#292 HERNANDEZ, LETICIA
#192 PAYNE, SHARON L.
#155 GUEVARA, JOSE
# 27 GUEVARA, JOSE
#330 SANDOVAL, SALVADOR

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, November 27, 2008, December 4, 2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-160360-C Loan No. 0655691443 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/29/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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:JAMES R. DUNAGAN AND DEBORAH L. DUNAGAN, HUSBAND AND WIFE AS JOINT TENANTS. Recorded 9/9/2005 as Instrument No. 20050909-0225443 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:12/18/2008 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: 229 MAIN STFILLMORE, California 93015 APN #: 053-0-082-200 The total amount secured by said instrument as of the time of initial publication of this notice is $327,554.88, 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. ETS Services, LLC Date: 11/18/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 2932814 11/27/2008, 12/04/2008, 12/11/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-192518-CH Loan # 2000423742 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/8/2007. 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): JOSE R RENDON, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 1/24/2007 as Instrument No. 20070124-00016159-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/17/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $520,901.01 The purported property address is: 931 B STREETFILLMORE, CA 93015 Assessors Parcel No. 043-0-120-805 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, 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. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. 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. Date: 11/22/2008 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 Carmen Mata 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# 2929009 11/27/2008, 12/04/2008, 12/11/2008