10/15/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSHINE HAIR DESIGNS, 436 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 VTA. TERESA H. TAPIA, 2543 BRODERICK WAY, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERESA TAPIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BFL MEDICAL TRANSCRIBING, 2135 ALAMEDA AVE., VENTURA, CA 93003 VENTURA. BELINDA LEVY, 2135 ALAMEDA AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BELINDA LEVY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIA OF VENTURA, 6424 AUTO CENTER DR., VENTURA, CA 93003 VTA. KIRBY OLDSMOBILE, 6424 AUTO CENTER DR., VENTURA, CA 93003. STATE OF INCORPORATION CA 0513879. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIRBY OLDSMOBILE, JEFFREY D. SUKAY, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARY L. RANCK, 4850 ALIANO DRIVE, OAK PARK, CA 91377 VENTURA. RFH, LLC, 4850 ALIANO DRIVE, OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA 200913210236. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/05/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RFH, LLC, LUCY ROUBAL, MGR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANTA ROSA PROPERTIES 2) SAN MIGUEL PORPERTIES, 250 N. OLIVE ST., VENTURA, CA 93001 VENTURA. LOS VIDRIEROS INC., 4931 BURNS ST., VENTURA, CA 93003, RICHARD RAY, 11465 FOOTHILL RD., SANTA PAULA, CA 93060, THOMAS H. FISH, 6560 SWAN ST., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA C0451699. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/07/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOS VIDRIEROS, PEGGY BLEDSOE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVER SOCIETY, 1607 MEADOW GLEN CT., NEWBURY PARK, CA 93012 VENTURA. SEAN GIZATULLIN, 1607 MEADOW GLEN CT., NEWBURY PARK, CA 93012, TRACY GIZATULLIN, 11557 BARRANCA RD, CAMARILLO, CA 93012. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/09/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRACY GIZATULLIN. This statement was filed with the County Clerk of Ventura County on 10/06/09. 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 OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014676. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAI INC. 2) UNITED OIL, 877 S. VENTURA ROAD, OXNARD, CA 93030 VENTURA. HEZGHIAHOO AHARON INVESTMENT INC., 877 S. VENTURA ROAD, OXNARD, CA 93030 VENTURA. STATE OF INCORPORATION CA 2906896. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAI INC., HEZGHIA ESHAGHIAN, PRES. This statement was filed with the County Clerk of Ventura County on 09/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAIN STREET GLASS WERKS, 243 DALTON ST. VENTURA, CA 93003 VENTURA. JEFFREY SHUMAN, 243 DALTON ST., 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: JEFFREY SHUMAN. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENVISION, 2815 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. KASSANDRA MEDINA, 2098 KASTEN ST., SIMI VALLEY, CA 93065, LIDIA MEDINA, 2098 KASTEN ST., SIMI VALLEY, CA 93065. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KASSANDRA MEDINA. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15, 22, 29, NOVEMBER 5, 2009
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GET A HEART ON 2) GET A HEART ON CLOTHING & ACCESSORIES, 1575 SPINNAKER DR. DOCK D-7, VENTURA, CA 93001 VENTURA. JUST 4 DREAMERS, INC., 1575 SPINNAKER DR. STE. 105 B #395 DOCK D-7, VENTURA, CA 93001. STATE OF INCORPORATION CA C2771622. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUST 4 DREAMERS, INC., DOUGLAS COOPER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/09. 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, OCTOBER 15, 22, 29, NOVEMBER 5, 2009
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOSS ATTORNEY SERVICE, 2325 ROWLAND ST., SIMI VALLEY, CA 93063 VENTURA. 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 on listed on (Date): 10/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRISTOPHER F. CHANIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015661. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KENARA CAPITAL 2) KANARA RANCH & MEDICAL CENTER, 21 S. CALIFORNIA ST. #406, VENTURA, CA 93001 VTA. BARRY MOORE, 213 ASHBY CT., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/25/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARRY MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: TRANCAS WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 02/16/06. The file number to the fictitious business name being abandoned:20060216-002701. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/16/09. Signed: J. DAUME. File Number 20090916-10014425-0 1/1. Published in the Fillmore Gazette: OCTOBER 15, 22, 29 NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015652. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMON METALS COMPANY, 262 SANTA CLARA ST., UNIT “D”, FILLMORE, CA 93015 VENTURA. WARNER ANTONIO SIMON, 722 DEL VALLE DR., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WARNER A. SIMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 420 MEDICARD VENTURA, 5755 VALENTINE RD. #201, VENTURA, CA 93003 VENTURA. OMAR A. VELAZQUEZ, 203 OLIVE MILL LN., OJAI, CA 93023, DARRYL HARRIS, 300 W. GLENOAKS BLVD. #202, GLENDALE, CA 91202. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/05/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OMAR VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAILS EXPO II, 650 N. VENTURA ROAD, OXNARD, CA 93030 VENTURA. MY LINH DO, 3610 LAS TUNAS PLACE. OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/09/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MY-LINH DO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SUNSHINE HAIR DESIGNS, 436 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041. The date on which the fictitious business name being abandoned was filed: 04/29/02. The file number to the fictitious business name being abandoned: 02-2638. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SARA H. TAPIA, 2543 BRODERICK WAY, PORT HUENEME, CA 93041. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/28/09. Signed: SARA H. TAPIA. File Number 20090928-10014933-0 1/1. Published in the Fillmore Gazette: OCTOBER 15, 22, 29 NOVEMBER 5, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00355657-CU-PT-SIM. PETITION OF RUOHUI LI. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): filed a petition with this court for a decree changing names as follows: RUOHUI LI to DAVID RUOHUI LI. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 12/22/09 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 10/08/09. Filed: 10/08/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 15, 22, 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090930-10015041-0
The following person(s) is (are) doing business as:
Oriental Foot and Body Massage, 2802 E Main Street, Ventura, CA 93003, County of VENTURA
Yan Hui Xue, 222 N Nicholson Ave #D, Monterey Park, CA 91755
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Yan Hui Xue
This statement was filed with the County Clerk of Ventura County on 09/30/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/15, 10/22, 10/29, 11/5/09 CNS-1701083#

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 12:00 o’clock p.m. on the 26th day of October 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:
Lyda, Rodney #343
Misc. cart, bike, trunks, boxes, shelves, file cabinets.
Ryan, Christopher #754
Misc. table, chairs, boxes.
Hawk II, Raymond #752
Lamps, toys, suitcases, trunks, boxes, dollhouse.
King, Jeff #686
Lamps, misc. table, chairs, head board, foot board, mattress, spring, frame, mirror, chest drawers, boxes, shelves, desk.
Brefczynski II, John and Annette #720
Refrigerator, microwave, lamps, television, dvd’s, baby’s crib, stroller, suitcases, trunks, toys, 19 boxes.
Suarez, Juan #306
Pictures, sofa, mirror, boxes, bags, cooking equipment.
Davidson, Arlen #660
Fan, misc. table, trunks, boxes, bags, wood.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: October 8, 2009
Signed: Claudia Gomez
Publish: October 15, October 22, 2009

PUBLIC NOTICE
AT&T Mobility plans to construct wireless facility SBOV14 at 3030 East Guiberson Road Fillmore, CA 93015. Questions, comments, or concerns regarding potential effects on Historic Properties, in accordance with Section 106 of the National Historic Preservation Act should be directed to Attn. Kyle Rogers 12900 Park Plaza Dr., 5th Fl. Cerritos, CA 90703.
10/15, 10/22/09 CNS-1714108#

NOTICE OF TRUSTEE'S SALE TS No. 09-0019867 Title Order No. 09-8-064258 Investor/Insurer No. 131797112 APN No. 052-0-031-185 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/04/2006. 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, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by LORETTA J. RIDGE, A SINGLE WOMAN, dated 10/04/2006 and recorded 10/12/06, as Instrument No. 20061012-00215851-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/05/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 746 B 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 $375,532.65. 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: 05/24/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3291685 10/15/2009, 10/22/2009, 10/29/2009

NOTICE OF TRUSTEE'S SALE T.S. No. 09-01182-US-CA Loan No. 6003217559 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED05/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JAVIER ROMERO, A MARRIED MAN Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 05/25/2006 as Instrument No. 20060525-0112249 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 11/05/2009 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $306,534.60 Street Address or other common designation of real property: 238 SIERRA VISTA AVENUE, FILLMORE, CA 93015 A.P.N.: 052-0-111-195 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(b} declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. Regarding the property that is the subject of this Notice of Sale, the "mortgage loan servicer" as defined in California Civil Code Section 2923.53 (k) (3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 and that the exemption is current and valid on the date this Notice of Sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 10/15/2009 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 3293583 10/15/2009, 10/22/2009, 10/29/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091007-10015525
The following person(s) is (are) doing business as:
Credit Institute RRR-Repair/Restore/Rebuild, 1321 Martin Luther King Junior Drive, Oxnard, CA 93030; County of Ventura
Patricia E. Ellis, 1321 Martin Luther King Junior Drive, Oxnard, CA 93030
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/03/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Patricia E. Ellis
This statement was filed with the County Clerk of Venture on October 7, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/09 CNS-1697697#