10/14/110 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXEC CREATIVE, 2909 E. SIERRA DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA. DENA WHOLEY, 2909 E. SIERRA DRIVE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENA WHOLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HALLOWEEN CITY, 4756 TELEPHONE RD., VENTURA, CA 93003-5200 VENTURA. GAGS AND GAMES, INC, 35901 VERONICA, LIVONIA, MI 48150. STATE OF INCORPORATION: MICHIGAN C3223164. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/23/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAGS AND GAMES, INC., CHRISTOPHER BEARSS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014272. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICA REALTY, 2601 LIONS GATE DR., OXNARD, CA 93030-4784 VENTURA. DONALD W THIBEAULT, 2601 LIONS GATE DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/13/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD W. THIBEAULT. This statement was filed with the County Clerk of Ventura County on 10/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGNER'S WORKROOM, 31129 VIA COLINAS STE 701, WESTLAKE VILLAGE, CA 91362-3970 VENTURA. PATRICIA SARMIENTO, 30 VIA PALOMA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA SARMIENTO. This statement was filed with the County Clerk of Ventura County on 10/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRANCO'S TRAVEL, 1931 KEPLER DR., OXNARD, CA 93033-4025 VENTURA. ROOSEVELT M FRANCO, 1931 KEPLER DR., OXNARD, CA 93033-4025. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/06. I declare that all information in this statement is true and correct. (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: ROOSEVELT M. FRANCO. This statement was filed with the County Clerk of Ventura County on 10/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INTEGRITY CONSTRUCTION 2) QUALITY HOME REPAIR & IMPROVEMENT, 721 HUNT CIRCLE, CAMARILLO CA 93012 VENTURA. KEVIN WILLIAM HOEKENDORF, 721 HUNT CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN W. HOEKENDORF. This statement was filed with the County Clerk of Ventura County on 10/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NELSON EXTERMINATING CO, 3529 OLD CONEJO RD STE 108, NEWBURY PARK, CA 91320-6142 VENTURA. HOWARD L NELSON, 225 SIESTA AVENUE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/06. I declare that all information in this statement is true and correct. (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: HOWARD L. NELSON. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PM LANDS CARE, 3457 ALMOND DR., OXNARD, CA 93036 VENTURA. PATRICIO MAGANA GUERRERO, 3457 ALMOND DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/27/06. I declare that all information in this statement is true and correct. (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: PATRICIO MAGANA GUERRERO. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STRESSAWAY THERAPEUTIC MASSAGE, 1348 E HILLCREST DR UNIT 53, THOUSAND OAKS, CA 91362-2571 VENTURA. DONNA LYNN CHASS, 1348 E HILLCREST DR UNIT 53, THOUSAND OAKS, CA 91362-2571. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/19/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA L. CHASS. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CARPET COOP RACING, 726 TRANQUIL LN, SIMI VALLEY, CA 93065-5421 VENTURA. JAMES P CHERRY, 726 TRANQUIL LN., SIMI VALLEY, CA 93065-5421. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES P. CHERRY. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE OJAI PHONE BOOK, 307 W OJAI AVE., OJAI, CA 93023-2441 VENTURA. WES PUBLISHING INC, 835 GRAND AVE., GROVER BEACH, CA 93433. STATE OF INCORPORATION: CA 2743093. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/23/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WES PUBLISHING INC, ISAAC FACHNER, CEO. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014307. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE FARMER AND THE COOK, 339 W EL ROBLAR DR., OJAI, CA 93023-2212 VENTURA. STEVE SPRINKEL, 506 LION ST., OJAI, CA 93023, MABEL CHASE, 506 LION ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. 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): 12/06/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MABEL CHASE. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTO GALLERIA/MAILCENTER, 2623 SAVIERS RD, OXNARD, CA 93033-4519 VENTURA. MYUNGSUK STANLEY KIM, 10100 MELINDA WAY 1, NORTHRIDGE, CA 91325, JAEHOON B KIM, 10100 MELINDA WAY #1, NORTHRIDGE, CA 91325. STATE OF INCORPORATION: N/A. 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): 12/19/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MYUNGSUK STANLEY KIM. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD HUENEME OB GYN MEDICAL GROUP, 1801 SOLAR DR STE 251, OXNARD, CA 93030-0151 VENTURA. JULIAN CHIANG MD, 236 VALLEY VISTA DR., CAMARILLO, CA 93010, THOMAS TZONGLIN HUANG, 559 DESEO AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. 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): 12/14/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIAN CHIANG MD. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDTEC, 2420 THREE SPRINGS DR, WESTLAKE VILLAGE, CA 91361 VENTURA. EDWARD T YERKEY, 2420 THREE SPRINGS DR, WESTLAKE VILLAGE, CA 91361, MARILYN E YERKEY, 2420 THREE SPRINGS DR, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/19/06. I declare that all information in this statement is true and correct. (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: MARILYN E. YERKEY. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO DE LA CRUZ, 180 TIERRA REJADA RD, SIMI VALLEY, CA 93065-2913 VENTURA. GARY SEATON, 136 TIERRA REJADA RD, SIMI VALLEY, CA 93065, JOANNE SEATON, 136 TIERRA REJADA RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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): 12/13/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOANNE SEATON. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE VILLAGE HYPNOTHERAPY 2) 1 WESTLAKE VILLAGE HYPNOTHERAPY, 128 AUBURN COURT, SUITE 100, WESTLAKE VILLAGE, CA 91362 VENTURA. HYPNOSIS FOUNDATION, 663 AVENIDA MAGDALENA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 3200871. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/10. I declare that all information in this statement is true and correct. (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: HYPNOSIS FOUNDATION, TOM SILVER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ROOTS AND SHOOTS 2) FUSION, 1957 EASTMAN AVENUE, VENTURA, CA 93003 VENTURA. GOSPEL LIGHT WORLDWIDE, 1957 EASTMAN AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: 2325806. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/10. I declare that all information in this statement is true and correct. (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: GOSPEL LIGHT WORLWIDE, MARC STEIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013506. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AL’S AT YOUR DOOR MOBILE GROOMING 2) CHERYL BRUECKNER ACCOUNTING SERVICES, 2340 KUDU PLACE, VENTURA, CA 93003 VTA. BRUECKNER, INCORPORATED, 2340 KUDU PLACE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/10. I declare that all information in this statement is true and correct. (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: BRUECKNER, INC, VICE PRES. This statement was filed with the County Clerk of Ventura County on 09/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIMSTAR, 358 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. KAREN THAYER, 452 BLAINE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/06. I declare that all information in this statement is true and correct. (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: KAREN THAYER. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014475. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MDB PRECISION INDUSTRIES 2) Q2 AUTOMATION, 3500 EAST CAMINO AVE., SUITE 250, OXNARD, CA 93030 VENTURA. MARK DAVID BEEMAN, 4597 VIA GRANDE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/10. I declare that all information in this statement is true and correct. (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 BEEMAN. This statement was filed with the County Clerk of Ventura County on 10/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIZZIE 2) LIZZIE NOW, 1761 ST. ANDREWS PL., WESTLAKE VL, CA 91362 VENTURA. DIANE MANSON, 1761 ST. ANDREWS PL., WESTLAKE VLG, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE MANSON. This statement was filed with the County Clerk of Ventura County on 09/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T IS FOR TOFFEE, 1158 DEEPWOOD DRIVE, WESTLAKE VILLAGE, CA 91302 VENTURA. SUSANNE AHERN, 1158 DEEPWOOD DRIVE, WESTLAKE VILLAGE, CA 91302. STATE OF INCORPORATION: N/A. 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: SUSANNE AHERN. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014441. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SK ENTERPRISES, 4352 GRAND AVE., OJAI, CA 93023 VENTURA. STEVEN KRAUTHOFF, 4352 GRAND AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. 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: STEVEN KRAUTHOFF, OWNER. This statement was filed with the County Clerk of Ventura County on 10/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014186. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) C-D PRODUCTIONS 2) ASCENDING DREAMS, 2150 MEDINA AVE., SIMI VALLEY, CA 93063 VENTURA. DAMON EUGENE TIDWELL, 2150 MEDINA AVE., SIMI VALLEY, CA 93063, CYNTHIA GURROLA-TIDWELL, 2150 MEDINA AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAMON EUGENE TIDWELL. This statement was filed with the County Clerk of Ventura County on 09/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014259. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEARWOOD ENTERPRISES 2) BEARWOOD CONSULTING 3) BEARWOOD IMAGES 4) BEARWOOD CREATIONS 5) BEARWOOD STUDIOS 6) BABA’S KITCHEN, 302 DAY ROAD, VENTURA, CA 93003 VENTURA. SUSAN VERNAND MAGNESS, 302 DAY ROAD, VENTURA, CA 93003, FRED MAGNESS, 302 DAY ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): #1,2,3,6 – 08/03/04, #4,5 – N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN VERNAND MAGNESS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013811. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRITY CONTENT, 555 TIMBERWOOD AVE., THOUSAND OAKS, CA 91360 VENTURA. KENDRA D. MELLINGER, 555 TIMBERWOOD AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KENDRA MELLINGER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014012. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARZ R US, 830 WEST WOOLEY ROAD #A, OXNARD, CA 93030 VENTURA. STEVEN D. BACHMAN, 830 WEST WOOLEY ROAD #A, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/28/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVE BACHMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014465. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO CLEANERS, 2279 LAS POSAS RD., CAMARILLO, CA 93010 VENTURA COUNTY. HELEN OH (INDIVIDUAL), 2306 HOMEWOOD AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/06/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HELEN OH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014178. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VISALTO PROMOTIONS 2) MEISTER STUDIO, 3392 WILLIAM DR., NEWBURY PK, CA 91320 VTA. LAC HUNG THE HA, 3392 WILLIAM DR., NEWBURY PK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAC HUNG THE HA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISE PROCESS SERVING, 54 MAGNOLIA DRIVE, VENTURA, CA 93001 VENTURA. DIANA LYN CAMPOLINI, 54 MAGNOLIA DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANA CAMPOLINI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GETHUGHES NUTRITION, 1735 LOS ANGLES, SIMI VALLEY, CA 93065 VENTURA. DAVID HUGHES, 2310 N. CENTURY AVE., SIMI VALLEY, CA 93063, TAMMY HUGHES, 2310 N. CENTURY AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID HUGHES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013396. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK SHEEP GARAGE, 4014 BRINDISI PLACE, MOORPARK, CA 93021 VENTURA. ARNEL MATSAMURA CARAG, 4014 BRINDISI PLACE, MOORPARK, CA 93021, SANDRA PUI LEE, 11266 KEY WEST AVENUE, UNIT #6, NORTHRIDGE, CA 91326. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANDRA P. LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014561. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIA MERCHANTS, 1800 BRIDGEGATE ST., #100, WESTLAKE VILLAGE, CA 91361 VENTURA. SEEDSMAN GROUP, INC., 1800 BRIDGEGATE ST., #100, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEEDSMAN GROUP, INC., MICHAEL J. CURRIE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEVEN TWENTY DESIGNS, 4707 COLONY DR., CAMARILLO, CA 93012 VENTURA. PATRICK WADE, 4707 COLONY DR., CAMARILLO, CA 93012, GABRIEL CALDERON, 355 N. LANTANA ST., #500, CAMARILLO, CA 93010, RYAN PENNINGTON, 715 WILDCREEK CIR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICK WADE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-1 VISTA LANDSCAPE SERVICES, 1012 CALLE ALMENDRO, THOUSAND OAKS, CA 91360 VENTURA. MARSHALL TODD BOWEN, 1012 CALLE ALMENDRO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARSHALL T. BOWEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AN ELEGANT AFFAIRE, 351 CANDELARIA RD., OXNARD, CA 93030 VENTURA. CATHY BARDOS, 4144 CARIBBEAN STREET, OXNARD, CA 93035, SHERRYL BEVILACQUA, 1551 BURNING TREE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHERRYL BEVILACQUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EM MONUMENTS 2) MONUMENT APPAREL, 13 CAMINO LA MADERA, CAMARILLO, CALF 93010 VTA. RENE COVARRUBIAS, 13 CAMINO LA MADERA, CAMARILLO, CALF 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/08/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RENE COVARRUBIAS, GM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PINTRUS, 2280 SHASTA WAY #103, SIMIVALLEY, CA 93065 VENTURA. CHAMKYOYOOK INC, 2280 SHASTA WAY #103, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA C3079272. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): JUNE 2009. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHAMKYOYOOK INC, SAMEUL L THOMPSON III/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20101004-10014377-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: J & S CONSTRUCTION, 410 NORTH A STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 06/04/10. The File number to the fictitious business name being abandoned: 20100604-10007901-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOELLEN STEVENS, 4230 THACHER RD., OJAI, CA 93023, SEAN D. STEVENS, 1113 GRANDVIEW AVE., OJAI, CA 93023. This business is conducted by: COPARTNERS. I declare that all information in this statement is true and correct. (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: JOELLEN STEVENS. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00382591-CU-PT-VTA. PETITION OF DEREK MARC FOLEY. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): DEREK MARC FOLEY. filed a petition with this court for a decree changing names as follows: DEREK MARC FOLEY to DEREK MARC TROST. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 11/18/10 at 8:30 a.m., Department 40 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 09/30/10. Filed: 09/30/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND KELLY NOVELLINO, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 14, 21, 28, NOVEMBER 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101005-10014412-0
The following person(s) is (are) doing business as:
Marinello School of Beauty, 1125 E.Los Angeles Ave., Simi Valley, CA 93065, County of VENTURA
B&H Education, Inc., 501 S.Beverly Drive, Ste.240, Beverly Hills, CA 90212
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.)
B&H Education, Inc.
S/ Rashed Elyas, CEO,
This statement was filed with the County Clerk of Ventura County on 10/05/2010.
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
10/14, 10/21, 10/28, 11/4/10 CNS-1926849#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101001-10014200-0
The following person(s) is (are) doing business as:
A House of Hard Knocks, 2751 Thousand Oaks Bl., Thousand Oaks, CA 91362, County of VENTURA
Josh Thompson, 1707 Wilton St., Simi Valley, CA 93065
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/Josh Thompson
This statement was filed with the County Clerk of Ventura County on 10/01/2010.
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
10/14, 10/21, 10/28, 11/4/10 CNS-1960859#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101005-10014413-0
The following person(s) is (are) doing business as:
1. Target Mobile, 2. Kiosk Operations, 3907 Cochran Street, Simi Valley, CA 93065, County of VENTURA
SCK, Inc., 300 RadioShack Cir., MS CF4-101, Fort Worth, TX 76102 - 1964
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.)
SCK, Inc.
S/ Robert C. Donohoo, Secretary,
This statement was filed with the County Clerk of Ventura County on 10/05/2010.
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
10/14, 10/21, 10/28, 11/4/10 CNS-1956316#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-108 September 7, 2010 Ventura Police Department officers seized $2,965.00 U.S. currency at 2020 E. Main Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,965.00.
FS#10-110September 14, 2010 Ventura Police Department officers seized $4,305.00 U.S. currency at 653 Walnut Drive, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,305.00.
FS#10-111 September 14, 2010 Ventura Police Department officers seized $512.00 U.S. currency at 2433 Harbor Blvd., Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $512.00.
FS#10-075 May 25, 2010 Ventura County Sheriff's Department officers seized $5533.89 U.S. currency at 200 West Harvard Blvd., Santa Paula CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5533.89.
FS#10-086 July 7, 2010 Ventura County Sheriff's Department officers seized $3080.00 U.S. currency at 952 Poli Street #11, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3080.00.
FS#10-120 September 29, 2010 Ventura Police Department officers seized $10,585.00 U.S. currency at 1008 W. Roderick Avenue, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,585.00.
FS#10-088 July 1, 2010 Ventura County Sheriff's Department officers seized $300.00 U.S. currency at Jenny Drive and Ethel Drive, Newbury Park CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $300.00.
FS#10-093 July 15, 2010 Ventura County Sheriff’s Department officers seized $1,102.00 U.S. currency at 1146 E. Collins Street, El Rio CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,102.00.
FS#10-109 September 12, 2010 Ventura County Sheriff’s Department officers seized $5900.00 U.S. currency at 4399 Hitch Blvd., Moorpark CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $5900.00
FS#10-112 September 9, 2010 Ventura County Sheriff’s Department officers seized $567.00 U.S. currency at State Beach and 101 Freeway, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $567.00
10/14, 10/21, 10/28/10 CNS-1963472#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101006-10014469-0
The following person(s) is (are) doing business as:
1. Landsberg, 2. Landsberg Engineered Packaging Solutions, 2146 Eastman Avenue, Oxnard, CA 93030, County of VENTURA
Amcor Packaging Distribution, 6600 Valley View Street, Buena Park, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/08/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Amcor Packaging Distribution
S/ Lara Coons, General Counsel & Secretary,
This statement was filed with the County Clerk of Ventura County on 10/06/2010.
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
10/14, 10/21, 10/28, 11/4/10 CNS-1958567#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101006-10014469-0
The following person(s) is (are) doing business as:
1. Landsberg, 2. Landsberg Engineered Packaging Solutions, 2146 Eastman Avenue, Oxnard, CA 93030, County of VENTURA
Amcor Packaging Distribution, 6600 Valley View Street, Buena Park, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/08/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Amcor Packaging Distribution
S/ Lara Coons, General Counsel & Secretary,
This statement was filed with the County Clerk of Ventura County on 10/06/2010.
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
10/14, 10/21, 10/28, 11/4/10 CNS-1958567#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. CA05001642-10-1 . Loan No. 9000507354 Title Order No. 100400015-CA-LPI APN 050-0-220-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 23, 2003. 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 November 9, 2010, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, MTC FINANCIAL Inc., dba Trustee Corps, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on October 31, 2003, as Instrument No. 20031031-0419907 of Official Records in the office of the Recorder of Ventura County, CA , executed by: JOUDOU SAIF, A SINGLE MAN, as Trustor, in favor of FIRST HORIZON HOME LOAN CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: 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: 303 ARUNDELL CIRCLE, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 theron, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $209,421.15 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. DATE: October 14, 2010 MTC FINANCIAL INC dba Trustee Corps TS No. CA05001642-10-1 . 17100 Gillette Ave Irvine, CA 92614 949-252-8300 Clarisa Gastelum, Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-259-7850 Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2924f have been met. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in Civil Code 2923.53(k)(3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 that is current and valid on the date this notice of sale is recorded or the time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. TRUSTEE CORPS IS A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# FNMA3743200 10/14/2010, 10/21/2010, 10/28/2010

NOTICE OF TRUSTEE’S SALE File No. 7530.20271 Title Order No. 3848383 MIN No. APN 041-0-310-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/26/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Benjamin Carranza Jaramillo and Maria D. Rojas De Carranza Recorded: 10/04/06, as Instrument No. 20061004-00210431-0, of Official Records of Ventura County, California. Date of Sale: 11/04/10 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 654 RIVER STREET "A", FILLMORE, CA 93015 Assessors Parcel No. 041-0-310-085 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 $285,341.29. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or its authorized agent was recorded with the appropriate County Recorder’s Office and reads substantially as follows: The mortgage loan servicer declares that (1) it has obtained a final or temporary order of exemption pursuant to California Civil Code § 2923.52 and (2) the timeframe for giving notice of sale specified in subdivision (a) of California Civil Code § 2923.52 does not apply pursuant to California Civil Code § 2923.52 or 2923.55. Date: October 8, 2010 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Victoria Gutierrez, Authorized Signatory 505 N. Tustin Avenue, Suite 243, Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com Automated Sales Line: 714-277-4845 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE FEI# 1002.114807 10/14, 10/21, 10/28/2010