01/08/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019415. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A.S.T. ADVANCED SPORTS TECHNOLOGIES, 306 OTONO COURT, CAMARILLO, CA 93012 VENTURA. JAMES ROY KAWAMOTO, 306 OTONO COURT, 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): 12/15/03. 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: JAMES ROY KAWAMOTO. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DGS PHOTOGRAPHY, 523 SKYLINE RD., VENTURA, CA 93003 VENTURA. AMBER GRAYHORSE, 523 SKYLINE RD., 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: AMBER GRAYHORSE. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW WAY 2B, 30941 AGOURA RD. #202, WESTLAKE VILLAGE, CA 91361 LA. THERESA LORRAINE HEYES, 2306 TERRACE LANE, AGOURA, CA 91301. 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: THERESA LORRAINE HEYES. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019538. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIVERSIDE STREET PARTNERS, 714 RIVERSIDE ST., VENTURA, CA 93001 VENTURA. S. BLAKE WADE, 459 LINCOLN DR., VENTURA, CA 93001, CHARLES WADE, 459 LINCOLN DR., VENTURA, CA 93001, RICHARD REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010, LORI REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010, ERIC STERLING, 11755 WILSHIRE BLVD SUITE 1140, LOS ANGELES, CA 90025, JANIS STERLING, 11755 WILSHIRE BLVD SUITE 1140, LOS ANGELES, CA 90025, JAMES JOSEPH, 600 W. PROSPECT AVE., FREMONT, NE 68025, NANCY JOSEPH, 600 W. PROSPECT AVE., FREMONT, NE 68025.. 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): 04/12/95. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: S. BLAKE WADE, GEN PTNR. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIGITALL U.S. 2) DUNA PRODUCTIONS, 9933 WELLS RD., MALIBU, CA 90265 VENTURA. CLAUDIA DIVITO, 9933 WELLS RD., MALIBU, CA 90265. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/08. 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: CLAUDIA DIVITO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUENA PROPERTY MANAGEMENT 2) BUENA PROPERTIES, 3445 TELEGRAPH RD SUITE 205, VENTURA, CA 93003 VENTURA. HAMID LASHKARI, 627 MONTE VISTA AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/30/1889 517-07. 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: HAMID LASHKARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL TATTOO SUPPLIES & EMPORIUM, 2101 SOUTH ROSE AVE. SUITE A, OXNARD, CA 93033 VENTURA. ANDREW EDWARD ELCHLEPP, 4250 NIMITZ DR., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDY ELCHLEPP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPERIOR CARPET CARE, 122 GRANADA ST., CAMARILLO, CA 93020 VENTURA. JUAN MEDINA, 122 GRANADA ST., CAMARILLO, CA 93020. 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: JUAN MEDINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE PACIFIC INVESTIGATIONS, 618 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. PATRICK DALE MAYNARD, 618 CENTRAL AVENUE, 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: PATRICK MAYNARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA GLORIA APARTMENTS, 1148 EL PASEO STREET, FILLMORE, CA 93015 VENTURA. MANUEL Q. CORNEJO, 768 E. TELEGRAPH RD., FILLMORE, C 93015, MARIA A. CORNEJO, 768 E. TELEGRAPH RD., FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MANUEL Q. CORNEJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE REFERRALS, 340 N. WESTLAKE BLVD. SU 100, WESTLAKE VILLAGE, CA 91362 VEN. OUTWEST HOLDINGS, INC., 340 N. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA C2708606. 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: OUTWEST HOLDINGS, INC, RAYMOND J. MCCARTHY, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019946. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLAIR & SONS CUSTOM WINE CELLARS, 603 CAMINO VERDE, THOUSAND OAKS, CA 91360 VENTURA. BLAIR GROUP CONSTRUCTION, 603 CAMINO VERDE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 3132660. 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: BLAIR GROUP CONSTRUCTION, GERREN BLAIR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A.O.D. INDUSTRIES, 2285 TRACY AVE., SIMI VALLEY, CA 93063 VENTURA. MICHAEL BARNWELL, 2285 TRACY AVE., SIMI VALLEY, CA 93063, ERINN BARNWELL, 2285 TRACY AVE., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/26/08. 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: MICHAEL BARNWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019042. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SELIN DESIGN, 555 LAURIE LANE APT. J2, THOUSAND OAKS, CA 91360 VENTURA. JAMES GEORGE SELIN, 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): 12/07/08. 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: JAMES SELIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST PACIFIC FINANCIAL GROUP, 350 N. LANTANA #229, CAMARILLO, CA 93010 VTA. CARL HARRISON, 405 W. 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): 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: CARL HARRISON. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN ACORN RUBBER STAMPS, 9302 FEATHER STREET, VENTURA, CA 93004 VENTURA. DEANE MARIE DUCHARME, 9302 FEATHER STREET, 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: DEANE MARIE DUCHARME. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MODELERS ART, 245 HOWARD STREET, VENTURA, CA 93003 VENTURA. RICHARD J. MELILLO, 245 HOWARD 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: RICHARD J. MELILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019999. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NCK BUSINESS CONSULTING, 1580 PACHINO CIRCLE, G, THOUSAND OAKS, CA 91320 VENTURA. NEIL WATTERSON, 1580 PACHINO CIRCLE, G, THOUSAND OAKS, 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: NEIL WATTERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORENO FAMILY CHILD CARE, 2121 PASADENA AVE., FILLMORE, CA 93015 VENTURA. MARIA JESUS MORENO, 2121 PASADENA AVE., 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: MARIA JESUS MORENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASH 4 CONSIGNMENT, 1197C LOS ANGELES AVE. #183, SIMI VALLEY, CA 93065 VTA. IVONNE VILLACORTA, 1197C LOS ANGELES AVE. #183, SIMI VALLEY, CA 93065, OFELIA COTA, 1197C LOS ANGELES AVE. #183, SIMI VALLEY, CA 93065. 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: IVONNE VILLACORTA. If Registrant is a CORPORATION or LLC, sign below:. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019099. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AFFINITY BENEFIT INSURANCE SERVICES, 3615 OLD CONEJO ROAD, NEWBURY PARK, CA 91320 VENTURA. AFFINITY GROUP BENEFITS, LLC, 3615 OLD CONEJO ROAD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200510610185. 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): 11/16/2008. 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.) Type or Print Name: AFFINITY GROUP BENEFITS, LLC, CHRISTINE LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. 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, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILLOW CREEK RIDING CLUB, 6645 WHEELER CANYON ROAD “BARN” C, SANTA PAULA, CA 93060 VENTURA. JACQUELINE RENEE POYTRESS-HIRSCH, 209 MODESTO AVE., VENTURA, CA 93004, BREANN RENEE BLISS, 1506 RADNOR AVE., VENTURA, CA 93004. This Business is conducted by: COPARTNERS. 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: REANNE BLISS, JACQUELINE P. HIRSCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020007. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE DRIFT, 444 MALLARD ST., FILLMORE, CA 93015 VENTURA. DAVID BECERRA, 444 MALLARD ST., FILLMORE, CA 93015, DAVID PINEDA, 13233 FILMORE ST., PACOIMA, CA 91331. 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): 12/30/08. 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: DAVID BECERRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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, JANUARY 8, 15, 22, 29, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00333628-CU-PT-VTA. Petition of SARAH ELIZABETH HARDY CULL. TO ALL INTERESTED PERSONS:. Petitioner(s) SARAH ELIZABETH HARDY CULL filed a petition with this court for a decree changing names as follows SARAH ELIZABETH HARDY CULL to SERRA ELIZABETH HARDY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/09/09 Time: 8:30am, 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: 12/19/08. Filed: 12/19/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. SOTO Deputy Clerk. Published in the Fillmore Gazette JANUARY 8, 15, 22, 29, 2009

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 16th day of January at 3:00PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal St., Oak View, CA 93022.
UNIT #, TENANT NAME.
214 – TIMOTHY GRUSH
218 – MICHAEL CORNET
222 – GINA TASSONE
224 – GINA TASSONE
244 – RICHARD CUSHMAN
246 – JEFF DESROCHERS
315 – HAL ROSS
407 – BROCK BAKER
601 – DANIEL MOORE
742 – BRENDON MATHEWS
754 – MITCH BREESE
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette JANUARY 8, 15, 2009

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOANNE H. LITTMAN. Case No: 56-2008-00334298-PR-PW-OXN. Estate of: JOANNE H. LITTMAN. Notice of Petition to administer estate of: JOANNE H. LITTMAN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): JOANNE H. LITTMAN, JOANNE LITTMAN has been filed by MARY KATHERINE LITTMAN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) MARY KATHERINE LITTMAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 02/04/09, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA-JUVENILE, 4353 E. VINEYARD AVENUE, VENTURA, CA 93009). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): LAURA V. BARTELS, 540 SESPE AVENUE, SUITE 2, FILLMORE, CA 93015. Telephone: 805-524-1934.
To be published in THE FILLMORE GAZETTE, JANUARY 8, 15, 22, 2009

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 1:45 o’clock p.m. on the 16th day of January 2009, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Fodran, Irene #531
Coffee table, misc. table, television, trunks, 2 boxes, 2 bags
Garcia, Corina M. #141
Arm Chairs, recliner, coffee table, misc. table, chairs, radio, mattress, spring, bike, toys, suitcases, trunks, ladders, hand truck, shelves, desk.
Martinez, Jose V. #40
Chairs, 40 boxes, storage cabinets
Estrada, Virginia #404
Washer, love seat, misc. table, chairs, radio, silk plants, mattress, spring, frame, dresser, armoire, boxes, bags, file cabinets.
Valdivia, Victor #354
Book case, misc. table, chairs, television, frame, stroller, boxes, desk, safe.
Oman, Dave #569
Chairs, book case, tools, power tool.
Costibolo, Hector C. #142
Dresser
Canas, Edward #51
Chairs, File cabinets, storage cabinets, desk, office chairs, furniture, copier.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
To be published in THE FILLMORE GAZETTE, JANUARY 8, 15, 2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0082639 Title Order No. 08-8-305672 Investor/Insurer No. 1698298440 APN No. 041-0-310-295 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/06/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by SERGIO GONZALEZ, AND VERONICA AGUILAR, dated 04/06/2005 and recorded 04/15/05, as Instrument No. 20050415-0091346, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/28/2009 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: 660 RIVER STREET NO. G, 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 $262,793.97. 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: 11/08/2008 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# 2957824 01/08/2009, 01/15/2009, 01/22/2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0087871 Title Order No. 08-8-324110 Investor/Insurer No. 243077769 APN No. 189-0-291-525 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/30/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by GABRIEL ZAVALETA, A SINGLE MAN, dated 11/30/2004 and recorded 12/03/04, as Instrument No. 20041203-0320429, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/28/2009 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: 729 WEST HALYARD STREET, 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 $227,340.15. 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: 11/21/2008 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# 2960224 01/08/2009, 01/15/2009, 01/22/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 07-23223 Loan No. 5788 Title Order No. 1146956 APN 052-0-170-485 TRA No. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/29/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/29/2009 at 11:00AM, NEW HAVEN FINANCIAL as the duty appointed Trustee under and pursuant to Deed of Trust Recorded on 05/03/06 AS INSTRUMENT NUMBER 20060503-0094588 of official records in the Office of the Recorder of Ventura County, California, executed by: OSCAR GONZALEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, HERBERT J. STRICKSTEIN TRUSTEE OF THE HERBERT J. STRICKSTEIN LAW CORP. RETIREMENT TRUST AS TO AN UNDIVIDED 15.384% INTEREST, ENTRUST ADMINISTRATION, FBO IRWIN L. GOLDSTEIN IRA ACCOUNT 00461, AS TO AN UNDIVIDED 38.462% INTEREST., FIRST REGIONAL BANK CUSTODIAN FBO DAVID MORDDECAI IRA ACCOUNT #AMD0400 AS TO AN UNDIVIDED 19.231% INTEREST, STANLEY KESSELMAN, TRUSTEE OF THE SKRS PROFIT SHARING TRUST AS TO AN UNDIVIDED 19.231% INTEREST., HERBERT J. STRICKSTEIN AND ELAINE STRICKSTEIN, HUSBAND AND WIFE AS JOINT TENANTS AS TO AN UNDIVIDED 7.692% INTEREST.,, 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, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: FILLMORE, CA 93015. 125 ELMHURST LANE, The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $160,406.11 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 12/30/08 New Haven Financial, as Trustee 818-708-7272 RELIABLE TRUST DEED SERVICES, as agent 19510 VENTURA BLVD., SUITE 214 TARZANA, CA 91356 (818) 708-7272 SALES LINE (818) 961-0040 Lynn Wolcott, President ASAP# 2962039 01/08/2009, 01/15/2009, 01/22/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081226-10019901-0
The following person(s) is (are) doing business as:
Graceland Rottweilers and Transport, 2325 Rowland St., Simi Valley, CA 93063
Cristopher Foss Chanin, 2325 Rowland St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
S/ Christopher Foss Chanin
This statement was filed with the County Clerk of Ventura on December 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).
1/8, 1/15, 1/22, 1/29/09 CNS-1496422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081226-10019900-0
The following person(s) is (are) doing business as:
California Backyard Services, 6111 Shasta Place, Camarillo, CA 93012
Rocky Piper Corporation, 6111 Shasta Place, Camarillo, CA 93012
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/05/08
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.)
Rocky Piper Corporation
S/Myles Steimle, President
This statement was filed with the County Clerk of Ventura on December 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).
1/8, 1/15, 1/22, 1/29/09 CNS-1496407#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081226-10019899-0
The following person(s) is (are) doing business as:
Precision Drug Testing & Employee Screening Solutions, 1760 Sinaloa Road #165, Simi Valley, CA 93065.
Lakshmana Rao Chandu, 1760 Sinaloa Road #165, Simi Valley, CA 93065.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lakshmana Rao Chandu
This statement was filed with the County Clerk of Ventura on December 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).
1/8, 1/15, 1/22, 1/29/09 CNS-1496395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081226-10019898-0
The following person(s) is (are) doing business as:
Tailored Tech Consulting, 1694 Calle Zocalo, Thousand Oaks, CA 91370, Venture County.
Micah Manquen, 1694 Calle Zocalo, Thousan Oaks, CA 91360.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Micah Manquen
This statement was filed with the County Clerk of Ventura on December 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).
1/8, 1/15, 1/22, 1/29/09 CNS-1496385#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00332966-CU-PT-VTA. Petition of TANYA MARIA HOWE for CHRISTOPHER LORETO, a minor, TANYA MARIA HOWE for JESSICA JESUS LORETO, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) TANYA MARIA HOWE for CHRISTOPHER LORETO, a minor filed a petition with this court for a decree changing names as follows a) CHRISTOPHER LORETO to CHRISTOPHER LORETO HOWE b) JESSICA JESUS LORETO to JESSICA LORETO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/04/09 Time: 8:30am, 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: 12/10/08. Filed: 12/10/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. SOTO Deputy Clerk. Published in the Fillmore Gazette JANUARY 8, 15, 22, 29, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name THE PRINTING PRESS, 2524 TOWNSGATE RD. SUITE E, WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 01/13/04. The file number to the fictitious business name being abandoned: 04-00770. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNA HODAK, 5726 SKYVIEW WAY UNIT A, AGOURA HILLS, CA 91301. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/23/08. Signed: ANNA HODAK. File Number 20081223-10019756-0. Published in the Fillmore Gazette: JANUARY 8, 15, 22, 29, 2009

Notice of Planning Commission Public Hearing
A hearing will be held before the Planning Commission on Wednesday, January 21st, 2009 in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California at 6:30 p.m. to consider the following:
Project Title: CUP 08-05
Location: 151 Ventura St.
Assessor Parcel No. 053-0-111-140
General Plan Designation: Commercial Highway (CH)
Zoning: Commercial Highway (CH)
Applicant: Parmjit and Ranvir Behniwal
Request: Food Market that will have off-sale of beer, wine and liquor
Environmental Determination: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) under Class 1 Existing Facilities section15301.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, January 8, 2009, and mailed to all property owners within 300 feet of the project site.
___________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (California Government Code Section 65009).
To be published in The Fillmore Gazette JANUARY 8, 2009

 
01/01/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019856. 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. IMELDA’S BEAUTY SALON INC, 3724 SAVIER’S RD., OXNARD, CA 93033. STATE OF INCORPORATION CA 3175472. 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: IMELDA’S BEAUTY SALON INC., IMELDA CRUZ DE GARZA, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 12/24/08. 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 JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019857. 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’S BEAUTY SALON INC, 3724 SAVIER’S RD., OXNARD, CA 93033. STATE OF INCORPORATION CA 3175472. 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: IMELDA’S BEAUTY SALON INC., IMELDA CRUZ DE GARZA, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 12/24/08. 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 JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019843. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THERONYX, 3537 OLD CONEJO RD. #109, NEWBURY PARK, CA 91320 VENTURA. HEALTHCARE CLINICAL CONSULTANTS, 3537 OLD CONEJO RD. #109, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA A0529843 C1779192. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/03. 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: HEALTHCARE CLINICAL CONSULTANTS, M. CURTIS ANDERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/23/08. 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 JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POWER PLANTED LLC 2) POWERPLANTED.COM, 870 E. FRONT ST. SUITE 7, VENTURA, CA 93001 VENTURA. POWER PLANTED LLC, 870 E. FRONT ST. SUITE 7, VENTURA, CA 93001. STATE OF INCORPORATION CA 200822710280. 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): 11/20/08. 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:. If Registrant is a CORPORATION or LLC, sign below: POWER PLANTED LLC, JOHN GENTZLE II, GENERAL MEMBER. 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 JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019531. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VW INSPECTIONS & OBSERVATIONS, 754 BALDEN LANE, FILLMORE, CA 93015 VENTURA. STEVE WESLEY VAN WINKLE 754 BALDEN LANE, 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): 12/16/08. 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: STEVE W. VAN WINKLE. 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 JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AZZURE 79, 1948 HEYWOOD ST. #K, SIMI VALLEY, CA 93065 VENTURA. ANDREA M. YOUNG, 1948 HEYWOOD ST. #K, 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): 12/22/08. 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: ANDREA M. YOUNG. 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 JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MACHINE SHOP AND CONSULTING SERVICES, 2400 PLEASANT VALLEY RD. SP. 144, OXNARD, CA 93033 VENTURA. ESPERANZA GALLEGOS RIVERA, 2400 PLEASANT VALLEY RD. SP. 144, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ESPERANZA GALLEGOS R. 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 JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018890. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPROUTLING’S NURSERY SCHOOL, 10695 CLOVER LANE, VENTURA, CA 93004 VENTURA. ELIZABETH ANN CASTRO, 10695 CLOVER LANE, 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: ELIZABETH A. CASTRO. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PISANO PROCESS SERVICES, 9541 EL PORTAL CT., VENTURA, CA 93004 VENTURA. PAUL MARTIN IACCINO, 9541 EL PORTAL CT., VENTURA, CA 93004 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: PAUL M. IACCINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D.R. PELLEGRIN CONSULTING, 164 OAK ST., CAMARILLO, CA 93010 VENTURA & RICHARD PELLEGRIN, 164 OAK ST., CAMARILLO, CA 93010, DORIE PELLEGRIN, 164 OAK ST., 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): 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 D. PELLEGRIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSIC EQUESTRIAN CENTER, 2182 TIERRA REJADA RD., MOORPARK, CALIFORNIA 93021 VENTURA. CEC MANAGEMENT LLC, 2182 TIERRA REJADA RD., MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 200834010029. 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): 12/04/08. 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: CEC MANAGEMENT, LLC, JEFFREY WILSON, MANAGER. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE EDUCATIONAL NURSING CONSULTANTS, 481 VORALE AVE., SIMI VALLEY, CA 93065 VENTURA. PRESTIGE LEGAL NURSING CONSULTANTS, INC., 481 VORALE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 02889788. 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: PRESTIGE LEGAL NURSING CONSULTANTS, INC., STACEY DERINGTON, 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK FOOT AND ANKLE SPECIALIST, 530 LOS ANGELES AVE. #210, MOORPARK, CA 93021 VENTURA. ROBERT JAMES ABRAMS, DPM, 4073 EAGLE FLIGHT 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 on listed on (Date): 09/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT J. ABRAMS. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019450. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREVER HEARTS, 11193 SHADYRIDGE DR., MOORPARK, CA 93021. MARGARET JEANNE TOWNSEND, 11193 SHADYRIDGE DR., MOORPARK, CA 93021, ALEXIS LUERAS, 11193 SHADYRIDGE DR., MOORPARK, CA 93021. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARGARET JEANNE TOWNSEND. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019858. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTRACTORS SAFETY CONSULTANCY, 870 E. FRONT ST. STE 2, VENTURA, CA 93001 VENTURA COUNTY. FRANK MORIN, 12 ALISO LANE, 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): 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 MORIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/24/08. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOBILE AUTOMOTIVE SOLUTIONS, 2820 ROYAL HILLS COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. HALMAR ENTERPRISES, INC., 2820 ROYAL HILLS COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C1221054. 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: HALMAR ENTERPRISES, INC., MARK SCHUSTER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROGRAMS AFTER SCHOOL, 206 REDFIELD AVENUE, NEWBURY PARK, CA 91320 VENTURA COUNTY. GEMSBUCK, INC., 3155 E. PATRICK LANE, STE 1, LAS VEGAS, NV 91502. STATE OF INCORPORATION NV 3064791. 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: GEMSBUCK, INC., RICHARD BORLAND, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SML CLOTHING, 336 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. CHRISTINE MEZA, 937 LEWIS LN., 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: CHRISTINE MEZA. 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, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REAL ESTATE AGENTS 4 LESS 2) REAL ESTATE AGENTS FOR LESS 3) AGENTS 4 LESS 4) AGENTS FOR LESS, 341 MESA AVE., NEWBURY PARK, CA 91320 VENTURA. HAROLD SHARPE, 341 MESA AVE., 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: HAROLD SHARPE. 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, JANUARY 1, 8, 15, 22, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name 1) REAL ESTATE AGENTS 4 LESS 2) REAL ESTATE AGENTS FOR LESS 3) AGENTS 4 LESS 4) AGENTS FOR LESS, 341 MESA AVE., NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 10/24/05. The file number to the fictitious business name being abandoned: 20051024100189230. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: REAL ESTATE AGENTS 4 LESS, 341 MESA AVE., NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/04/08. Signed REAL ESTATE AGENTS 4 LESS, HAROLD SHARPE, CEO. File Number 20081204-10018888-0. Published in the Fillmore Gazette: JANUARY 1, 8, 15, 22, 2009

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 31, 2008 at 410 W. Hill Street, Oxnard, California officers of the Oxnard 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 $440.00. The seized property is described as follows:
$440.00 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#08-069 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.
1/1, 1/8, 1/15/09 CNS-1423662#

NOTICE OF TRUSTEE'S SALE TSG OFFICER: JERRY M. CORE TRUSTEE'S SALE NO. TS51442 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 5, 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. On January 22, 2009, at 11:00 A.M., Inyo-Mono Title Company, a California Corporation as duly appointed Trustee under and pursuant to Deed of Trust recorded January 30, 2007, as Instrument No. 20070130-00020257-0, of Official Records in the office of the County Recorder of Ventura County, California, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH OR CASHIER'S CHECK, (payable at time of sale in lawful money of the United States) at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Lot 228 of Tract 2343-5, in the City of Thousand Oaks, County of Ventura, State of California, as per map recorded in Book 71 Pages 50 to 56, inclusive of maps, in the office of the County Recorder of said county. APN: 690-0-121-135 Trustor or record owner: Bryant S. Burns, a married man, as his sole and separate property The street address and other common designation, if any, of the real property described above is purported to be: 4107 Valley Spring Drive, Westlake Village, CA 91362 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, express or implied, regarding title, possession, or encumbrances, to pay the unpaid balance of the note(s) secured by said Deed of Trust, to-wit: $663,481.89, including as provided in said note(s), 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. 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. Trustee or party conducting sale INYO-MONO TITLE COMPANY, A CALIFORNIA CORPORATION, AS TRUSTEE INYO-MONO TITLE COMPANY 873 N. MAIN STREET BISHOP, CA 93514 By: JERRY M. CORE, PRESIDENT (760) 872-4741 Date: December 24, 2008 ASAP# 2957149 01/01/2009, 01/08/2009, 01/15/2009

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON FRIDAY, JANUARY 16TH, 2009, 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) LOUISE ENGEL S5-328 6) ROBERT CATALFAMO Q-225
2) CORY DIPOMA B-25 7) SANDY ESPINOZA S2-008
3) RICHARD SMITH C-34 8) DENISE BLAIR Q-129
4) KEN HIGGINS C-73 9) JERRY & ARLENE LAMENSDORF G-30
5) NAZEMA BASTIAN S-132 10) EVA HAIN – (safe deposit box) X1-002

************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette JANUARY 1, 8, 2009

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20081215-10019436-0 1/1. This statement was filed with the County Clerk of Ventura County on 12/15/08. The following person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) 1) FILLMORE FAMILIES 2) FILLMORE FATHERS, located at (street address of principal place of business) 316 CENTRAL AVENUE, FILLMORE, CA 93015. The date on which the fictitious business name being withdrawn was filed: 12/03/08. The file number to the fictitious business name being withdrawn: 20081203-10018807-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: E. CRAIG PFEIFFER. Residence address: 4443 SHADOW HILLS BLVD., N. SANTA BARBARA, CA 93105. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signature of withdrawing partner(s): E. CRAIG PFEIFFER. Published in the Fillmore Gazette JANUARY 1, 8, 15, 22, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00333840-CU-PT-VTA. Petition of DIANA COLLAZO for CARLOS DANIEL ORTEGA, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) DIANA COLLAZO for CARLOS DANIEL ORTEGA, a minor, filed a petition with this court for a decree changing names as follows CARLOS DANIEL ORTEGA to CARLOS DANIEL PEREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/04/09 Time: 8:20am, Department: 40 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: 12/23/08. Filed: 12/23/08. 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 JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081219-10019622-0
The following person(s) is (are) doing business as:
Evergreen Pet Care, 180 E. Kelley Rd., Newbury Park, CA 91320, County of Ventura
Marvin Leslie Whisman, Jr., 180 E. Kelley Rd., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Marvin Leslie Whisman, Jr.
This statement was filed with the County Clerk of Ventura on December 19, 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).
1/1, 1/8, 1/15, 1/22/09 CNS-1491607#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081219-10019621-0
The following person(s) is (are) doing business as:
Kadytv.com, 295 Willis Avenue, Suite T, Camarillo, CA 93010, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: 200828210122, State of Incorporation: CA.
Gold Coast Media Partners, LLC, 1217 Avenida de Aprisa, Camarillo, CA 93010.
This business is conducted by A Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 10-14-08.
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.)
Gold Coast Media Partners, LLC
S/ Dan Smith, Member
This statement was filed with the County Clerk of Ventura on December 19, 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).
1/1, 1/8, 1/15, 1/22/09 CNS-1491591#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081219-10019620-0
The following person(s) is (are) doing business as:
Embracing Your Path, 5242 Via Capote, Newbury Park, CA 91320, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: C3077729, State of incorporation: CA.
Memory Expressions, Inc., 5242 Via Capote, Newbury Park, CA 91320.
This business is conducted by A corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 06-01-08.
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.)
Memory Expressions, Inc.
S/ Laura Biswas, President
This statement was filed with the County Clerk of Venura on December 19, 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).
1/1, 1/8, 1/15, 1/22/09 CNS-1491588#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081219-10019623-0
The following person(s) is (are) doing business as:
Settlepoint, 295 Willis Avenue, Suite F, Camarillo, CA 93010, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: C3005060, State of Incorporation, CA.
Franklin Mediation, Inc., 1217 Avenida De Aprisa, Camarillo, CA 93010.
This business is conducted by A corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 5-01-2008.
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.)
Franklin Mediation, Inc.
S/ Dan Smith, President
This statement was filed with the County Clerk of Ventura on Decembe 19, 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).
1/1, 1/8, 1/15, 1/22/09 CNS-1491564#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 16, 2009 at 1:30 a.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Patricia Waterman A121 Jim W Gilmer B3022
Joshua Clark B1013 Ma’ryia Mahome B 3027
Walt Hogan B1028 Sandra Waterson B3209
Margaret Lopez B1126 Teresa Rodriguez B3303
Jason W Radcliffe B1237 Jaime Upton B3405
David Overmyer B1424 Christina Baez B3413
Brad Myers B2035 Darryl Harris B3427
Olivia Amparan B2111 Traci D Terri B4002
Jose Gonzales B2116 Alexandra S Vasquez B4023
Ginevra Brigham B2138 Jennifer L Omdahl B4039
Annette M Ramirez B2215 Cheryl Kane B4041
Robert Padilla B2218 Jeff C Schultz B4113
Nazeema Bastian B2338 Richard Main B4208
Laurie A Carrillo B2353 Sophia Diaz B4230
Maria De Jesus Carrillo B2356 Jamal Crump B4406
Gus Ruiz B2523 Dawn J Riley B4609
Nicole Perez B2618
Denise Chapman B3001
Cornelius Jones B3010
Michelle Villegas B3020
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. January 16, 2009 by 6:00pm
Dated: December 26, 2008, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JANUARY 1, 8, 2009

 
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