01/20/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUCK & EQUIPMENT REPAIR, 555 SPRING RD., UNIT C7B, MOORPARK, CA 93021 VTN. GARY CHRISTENSEN, 6618 ASPEN HILLS DR., MOORPARK, CA 93021. 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): 03/08/1999. 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: GARY CHRISTENSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000138. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION ANALYTICAL, 1860 EASTMAN AVE SUITE 103, VENTURA, CA 93003 VENTURA. TERI LYNN TRAMMELL, 2313 ALAMEDA AVE, 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): 01/15/01. 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: TERI TRAMMELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA COMPLETE LANDSCAPE, 365 GREENWAY AVENUE, NEWBURY PARK, CA 91320 VENTURA. JOANNE M. JACOBELLIS, 365 GREENWAY AVENUE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/27/05. 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: JOANNE M. JACOBELLIS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/10. 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, JANUARY 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000088. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZIELSDORF LANDSCAPE MAINTENANCE 2) TEE ZEE THE HANDYWOMAN, 1350 SKEEL DRIVE, CAMARILLO, CA 93010 VENTURA. PAUL ZIELSDORF, 1350 SKEEL DRIVE, CAMARILLO, CA 93010, TERESA ZIELSDORF, 1350 SKEEL 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): 07/18/03. 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 ZIELSDORF, PAUL ZIELSDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST RAPID PROTOTYPING SERVICE, 2472 EASTMAN AVE. #33, VENTURA, CA 93003 VENTURA. CHRISTOPHER CRAIG DYE, 145 FILLMORE AVE., OXNARD, CA 93035. 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): 01/12/11. 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: CHRISTOPHER DYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000589. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST CHOICE AIR CONDITIONING & HEATING, 512 DAWSON DR., STE. 2N, CAMARILLO, CA 93012 VENTURA. KYLE DAVIS, 842 MAPLEWOOD COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: KYLE DAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 20, 27, FEBRUARY 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOY SHOP, 1355 LAWRANCE DR. #109, NEWBURY PARK, CA 91320 VENTURA. SAEID SABOUR, 908 CAYO GRANDE CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: SAEID SABOUR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 20, 27, FEBRUARY 3, 10, 2011

NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES
Date of Filing Application: DECEMBER 16, 2010.
To Whom It May Concern: The name(s) of the Applicant(s) is/are: MARIANO GALVEZ. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 1145 W VENTURA ST, FILLMORE, CA 93015. Type of license(s) Applied for: 47 – ON-SALE GENERAL EATING PLACE. Department of Alcoholic Beverage Control, 1000 South Hill Road, Ste 310, Ventura, CA 93003, (805) 289-0100. To be published in The Fillmore Gazette JANJUARY 20, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00389369-CU-PT-SIM. PETITION OF ERIC KOCH. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): ERIC KOCH filed a petition with this court for a decree changing names as follows: ERIC KOCH to ERIC MORETTI. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 03/02/11 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 01/12/11. Filed: 01/12/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 20, 27 FEBRUARY 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00387787-CU-PT-SIM. PETITION OF TERESA M. GARNER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): TERESA M. GARNER filed a petition with this court for a decree changing names as follows: a) ALEXANDER BENJAMIN GARNER to ALEXANDER BENJAMIN IRVIN b) TERESA M. GARNER (AKA TERESA MILDRED MUNNS) (AKA TERESA AUSTIN GARNER) to TERESA M. IRVIN. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 02/24/11 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 12/29/10. Filed: 12/29/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND DEBRA HEBERT, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 20, 27 FEBRUARY 3, 10, 2011

NOTICE OF TRUSTEE'S SALE TS #: CA-10-394197-VF Order #: 606777 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/18/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JUAN MONTELONGO AND MARIA MONTELONGO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/26/2007 as Instrument No. 20071226-00231107-0 in book XXX, page XXX of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/14/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $418,581.20 The purported property address is: 924 BLAINE AVE FILLMORE, CA 93015 Assessor's Parcel No. 052-0-023-365 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Bank of America 475 Crosspoint Parkway Getzville NY 14068 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record m ASAP# 3860108 01/20/2011, 01/27/2011, 02/03/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. CA-10-2797-BS Title Order No. 100588663-CA-LMI APN 046-0-300-205 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 2/9/2011 at 11:00 AM, Housekey Financial Corporation as the duly appointed Trustee under and pursuant to Deed of Trust recorded 12/28/2006, as Instrument No. 20061228-00271515-0, in Book xxx, Page xxx of official records in the Office of the Recorder of VENTURA County, California, executed by: RAMON R. DIAZ AND EVANGELINA H. DIAZ, as Trustor, BENEFICIAL CALIFORNIA INC. A CORPORATION (Original Lender) and BENEFICIAL FINANCIAL I INC. SUCCESSOR BY MERGER TO BENEFICIAL CALIFORNIA INC., as current Servicer/Lender, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: "AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST" The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 334 CONDOR CT., FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $684,507.88 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time 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 beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 1/18/2011 Housekey Financial Corporation P.O. Box 60145 City of Industry, CA 91716 For Sale Information: 714-730-2727, www.lpsasap.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 Betty Schwab, Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 3880766 01/20/2011, 01/27/2011, 02/03/2011

NOTICE OF
CENTRAL COUNTING
PLACE AND
NOTICE OF RANDOM SELECTION OF PRECINCTS FOR MANUAL TALLY
NOTICE IS HEREBY GIVEN to the qualified voters in the 17thSenatorial District, State of California, that a Special Primary Election will be held on Tuesday, February 15, 2011, for the purpose of electing one State Senator.
Pursuant to Elections Code Section 12112, the ballots of the precincts of 17th Senatorial District will be counted at a Central Counting Place, County of Ventura, Hall of Administration, Elections Division, 800 South Victoria Avenue, Ventura, and shall be open to the public.
Polling places will be open between the hours of 7:00 a.m. and 8:00 p.m. on Tuesday, February 15, 2011.
NOTICE IS ALSO GIVEN to the qualified voters in the 17thSenatorial District, State of California that the random selection of precincts to be verified for the one percent manual tally of the votes cast for the February 15, 2011, Special Primary Election will be held on February 16, 2011, at 10:00 a.m. The random selection of precincts will be held in the County of Ventura, Hall of Administration, Elections Division, 800 South Victoria Avenue, Ventura, and is open to the public. The manual tally process of the randomly selected precincts will begin on February 23, 2011, at 9:00 a.m. and will be held in the County of Ventura, Hall of Administration, Elections Division, 800 South Victoria Avenue, Ventura, and is open to the public.
Dated this 13th day of January, 2011.
MARK A. LUNN, Clerk Recorder/Registrar of Voters
By: Monica D. Terrones
Deputy County Clerk
Ventura County Elections Division
1/20/11 CNS-2026479#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110107-10000272-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OAK PARK PHOTOGRAPHY, 6659 BUTTONWOOD AVE, OAK PARK, CA 91377, VENTURA COUNTY. DAVID KHORSANDI, 6659 BUTTONWOOD AVE, OAK PARK, CA 91377. 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 KHORSANDI. The statement was filed with the County Clerk of Ventura County on 01/07/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 01/20/2011 01/27/2011 02/03/2011 02/10/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110105-10000170-0
The following person(s) is (are) doing business as:
Discounts4me, 5460 Bromely Dr., Oak Park, CA 91377, County of VENTURA
Buddy Enterprises, 5460 Bromely Dr., Oak Park, CA 91377
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Buddy Enterprises
S/ David Teichner, Co-Founder,
This statement was filed with the County Clerk of Ventura County on 01/05/2011.
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
1/20, 1/27, 2/3, 2/10/11CNS-1956222#