11/11/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARIO’S ATTORNEY SERVICE, 1558 DESCHUTES DR., VENTURA, CA 93004 VENTURA. MARY ANN AMBROSELLI, 1558 DESCHUTES DR., VENTURA, CA 93004, CHRISTINA RODRIGUEZ, 1558 DESCHUTES DR., VENTURA, CA 93004, JENNIFER HARKEY, 1412 GLACIER AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): APRIL 1997. 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: MARY ANN AMBROSELLI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EASY HARDWARE AND KEY, 5293 VIA JACINTO, NEWBURY PARK, CA 91320 VENTURA. VINCENT VELTRE, 7256 JUMILLA AVE., WINNETKA, CA 91306. 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): 09/26/10. 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: VINCENT A. VELTRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHELLEART, 2190 HOLIDAY PINES LANE, CAMARILLO, CA 93012 VENTURA. MICHELLE DEBORAH RUFFING, 2190 HOLIDAY PINES LANE, 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 listed above on (Date): 10/29/10. 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: MICHELLE RUFFING, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015531. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRADLEY & ASSOCIATES 2) CALIFORNIA SHORT SALE PROS 3) BECKHAM ESTATE BROKERAGE, INC. 4) R. R. GABLE ESCROW 5) GABLE BUSINESS SERVICES 6) GABLE MANAGEMENT, 1950 LOS ANGELES AVENUE, SIMI VALLEY, CA 93065 VENTURA. GABLE REAL ESTATE, INC, 1950 LOS ANGELES AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GABLE REAL ESTATE, INC., KREG GABLE, CEO. This statement was filed with the County Clerk of Ventura County on 10/28/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015214. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TONIC LIFE COMPANY 2) TONIC LIFE DISTRIBUTION CENTER 3) SOUTHBAY REALTY 4) SOUTHBAY MORTGAGE, 141 SOUTH “A” STREET SUITE #101, OXNARD, CA 93030 VENTURA. THE CANO ENTERPRISE, 507 GLENWOOD DR., OXNARD, CA 93030. 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): 1&2) N/A, 3) 08/23/04 4) 08/31/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE CANO ENTERPRISE, HECTOR CANO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014927. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIBERTY PAK, 407 E. BRYANT CIR., OJAI, CA 93023 VTA. OJAI ENERGY SYSTEMS INC, 407 E. BRYANT CIR., OJAI, CA 93023. STATE OF INCORPORATION: C3259093. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/15/10. 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: OJAI ENERY SYSTEMS INC, STUART B. LENNOX, CEO. This statement was filed with the County Clerk of Ventura County on 10/15/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARTIGAN/FOLEY GENERAL BUILDING CONTRACTORS, INC., 28 WEST MAIN STREET, VENTURA, CA 93001 VENTURA. HARTIGAN/FOLEY GENERAL BUILDING CONTRACTORS, INC., 28 WEST MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: #3265458 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/10. 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: HARTIGAN/FOLEY GENERAL BUILDING CONTRACTORS, INC. TERRENCE C. FOLEY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/27/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DERMA E NATURAL BODYCARE, 4485 RUNWAY ST, SIMI VALLEY, CA 93063-3436 VENTURA. STEARN’S PRODUCTS INC, 4485 RUNWAY ST, SIMI VALLEY, CA 93063-3436. STATE OF INCORPORATION: CA 1309633. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/31/05. 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: STEARN’S PRODUCTS INC, DAVID STEARN, PRESIDENT, CEO. This statement was filed with the County Clerk of Ventura County on 11/03/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOMODACHI 2) TOMODACHI RESTAURANT, 2779 AGOURA RD, WESTLAKE VILLAGE, CA 91361-3101 VENTURA. TOMO HOLDING INC, 2779 AGOURA RD, WESTLAKE VILLAGE, CA 91361-3101. STATE OF INCORPORATION: CA C2049386. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/29/05. 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: TOMO HOLDING INC, HO JIN LEE, OWNER/PRES. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEA BY THE SEA, 432 NORTH VENTURA AVE #37, VENTURA, CA 93003 VENTURA. CYNTHIA W YOSHITOMI, 187 SEASPRAY WAY, PORT HUENEME, CA 93041. 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): 02/23/06. 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: CYNTHIA W. YOSHITOMI. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOBACCO CHOICE, 711A W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041-2130 VENTURA. MEHRSHAD TEHRANI, 711A W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041-2130. 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): 02/03/06. 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: MERSHAD TEHRANI. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015822. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA SMOKE SHOP, 319 E HARVARD BLVD, SANTA PAULA, CA 93060-3316 VENTURA. MORRIS SAFAR, 11657 OXNARD ST #112, WEST HOLLYWOOD, CA 91606. 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): 03/16/06. 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: MORRIS SAFAR. This statement was filed with the County Clerk of Ventura County on 11/03/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARINA ENVIRONMENT, 2520 OLDHAM CIR, OXNARD, CA 93035-3739 VENTURA. JAMES E NOGGLE, 2520 OLDHAM CIR, OXNARD, CA 93035-3739. 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): 03/10/06. 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: JAMES E. NOGGLE. This statement was filed with the County Clerk of Ventura County on 11/03/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): E&S TRANSPORTATION, 427 CANTERBURY WAY, OXNARD, CA 93033-8317 VENTURA. SABINO AGUILAR, 427 CANTERBURY WAY, OXNARD, CA 93033-8317. 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): 01/30/06. 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: SABINO AGUILAR. This statement was filed with the County Clerk of Ventura County on 11/03/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALEX LEWIS 2) LEXLEW, 1400 STELLAR DR, OXNARD, CA 93033-2413 VENTURA. ALEX WIJNVELDT, 7062 QUITO CT, OXNARD, CA 93033. 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): 09/14/05. 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: ALEX WIJNVELDT. This statement was filed with the County Clerk of Ventura County on 11/03/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REVEAL SKINCARE SOLUTIONS, 1132 WOODLAND AVE., OJAI, CA 93023 VENTURA. NONA A. BOWEN, 1132 WOODLAND AVE., OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. 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: NONA A. BOWEN. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUGAR PLUM STUDIOS 2) SUGAR PLUM STUDIOS PHOTOGRAPHY, 1414 LEXINGTON COURT, CAMARILLO, CA 93010 VTA. CATHERINE ROSANNE MORELAND, 1414 LEXINGTON COURT, CAMARILLO, CA 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 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: CATHERINE R. MORELAND. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARPET AND FLOORING GALLERIA, 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362 VENTURA. MANSOUR DALIRIFAR, 2813 YUROK CRT., 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 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: MANSOUR DALIRIFAR, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014820. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AN ORGANIZED LIFE, 148 BRENTWOOD AVENUE, VENTURA, CA 93003 VENTURA. DEANN ELIZABETH WINCHELL, 148 BRENTWOOD AVENUE, VENTURA, CA 93003. 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: DEANN WINCHELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRAMESHOPAPP, 2120 E. PONDEROSA DR., CAMARILLO, CA 93010 VENTURA. JAMES E. BRENT, 1861 TUSCAN GROVE PL., 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 listed above on (Date): 10/12/10. 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: JAMES E. BRENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRANCER’S CHRISTMAS TREE VILLAGE, HIGHWAY 126 @ HALLOCK DR., SANTA PAULA, CA 93060. MARIO ROBLEDO, 1022 HARTHORN LN., 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 listed above on (Date): 10/12/10. 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: MARIO ROBLEDO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014957. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL ABOUT TRANSMISSIONS, 1727 NORTH VENTURA AVENUE, UNIT B, VENTURA, CA 93001 VENTURA. CHAD WILLIAM FOSTER, 210 NORTH LOOP DRIVE, CAMARILLO, CA 93010, STEPHANIE LYNN FOSTER, 210 NORTH LOOP DRIVE, CAMARILLO, CA 93010. 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): JUNE 2003. 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: CHAD WILLIAM FOSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016059. The following person (persons) is (are) doing business as: Fictitious Business Name(s):SPH GRAPHIC DESIGN ARCHITECTURE, 347 DUNSMUIR AVE., VENTURA, CA 93004 VENTURA. SAMANTHA A. HSU, 347 DUNSMUIR AVE., VENTURA, CA 93004. 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): 01/01/10. 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: SAMANTHA A. HSU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/10. 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0090940 Title Order No. 10-8-364028 Investor/Insurer No. 1698234555 APN No. 046-0-322-185 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ANN E GRANITE, A SINGLE WOMAN, dated 03/14/2005 and recorded 03/22/05, as Instrument No. 20050322-0068701, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/09/2010 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: 1118 MOCKINGBIRD LANE, FILLMORE, CA, 930151670. 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 $326,168.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/07/2010 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# FNMA3778056 11/11/2010, 11/18/2010, 11/25/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0091130 Title Order No. 10-8-363923 Investor/Insurer No. 1705144753 APN No. 050-0-230-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RUDY L HERNANDEZ, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 09/25/2007 and recorded 09/28/07, as Instrument No. 20070928-00185925-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/09/2010 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: 671 MAPLE COURT, 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 $448,348.62. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/07/2010 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# FNMA3781272 11/11/2010, 11/18/2010, 11/25/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101101-10015611
The following person(s) is (are) doing business as:
Lightfoot Properties, 65 W. Easy Street, Suite 202, Simi Valley, CA 93065; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3120067
State of incorporation: CA
C.L.P.M., Inc., 743 Harper St., Simi Valley, CA 93065
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
C.L.P.M., Inc.
S/ Colin Lightfood, President
This statement was filed with the County Clerk of Ventura on November 01, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/11, 11/18, 11/25, 12/2/10 CNS-1977018#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101103-10015769-0
The following person(s) is (are) doing business as:
Hensel-Visit USA, 693 Brademas Ct., Simi Valley, CA 93065; County of Ventura.
Sherry Carballo, 693 Brademas Ct., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sherry Carballo
This statement was filed with the County Clerk of Ventura on November 3, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/11, 11/18, 11/25, 12/2/10 CNS-1959546#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101104-10015815-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REGALO ESTATE WEDDINGS AND EVENTS, 283 CARNE RD, OJAI, CA 93023. JEFFREY K LUTTRULL. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY K LUTTRULL. The statement was filed with the County Clerk of Ventura County on 11/04/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/11/2010 11/18/2010 11/25/2010 12/02/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101103-10015810-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRADEWIND MARKETING, 1487 WINDSHORE WAY, OXNARD, CA 93035. DAVID A NOVAK. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID A NOVAK. The statement was filed with the County Clerk of Ventura County on 11/03/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/11/2010 11/18/2010 11/25/2010 12/02/2010