02/05/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOL DESIGN HOME STAGING 2) SOL DESIGN SERVICES, 1151 SEAHORSE WAY, OXNARD, CA 93035-1830 VENTURA. KATHLEEN L. KUBAT, 1151 SEAHORSE WAY, OXNARD, CA 93035-1830. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/10/09. 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: KATHLEEN L. KUBAT. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JORJAY BEAUTY, 2010 PARKER CT., SIMI VALLEY, CA 93065 VENTURA. SABRINA DRUSHAWN HAYES, 2010 PARKER 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 on listed on (Date): 08/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SABRINA D. HAYES. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOMINICK’S ITALIAN RESTAURANT, 477 N. OXNARD BLVD., OXNARD, CA 93030 VENTURA. WSBH ENTERPRISES INC., 1301 W. OLIVE ST., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 2852292. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1949. 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: WSBH ENTERPRISES INC., BRIAN HENGGELER, CFO. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GINO’S SICILY, 563 MAIN ST., VENTURA, CA 93001 VENTURA. LUIGI MILANO, 332 VILLAGE COMMONS BLVD., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUIGI MILANO. This statement was filed with the County Clerk of Ventura County on 01/26/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIBERTY MITIGATION ADVOCATES, 362 SECOND STREET, MOORPARK, CA 93021 VENTURA. LAWRENCE RUANO, 362 SECOND ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LAWRENCE RUANO. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ICEBERG HVAC 2) ICEBERG REFRIGERATION, 2423 ALAMEDA AVE., VENTURA, CA 93003 VTA. OVSHASMIK LLC, 2423 ALAMEDA AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 200836110007. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: OVSHASMIK LLC, BY OVSEP ISRAELYAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FULL-LIFE SOLUTIONS, 1424 TAMARIX ST., CAMARILLO, CA 93010 VENTURA. NANCY CAVANAGH, 1424 TAMARIX ST., CAMARILLO, CA 93010, DEBORAH MARAGOPOULOS, 222 SIERRA RD., OJAI, CA 93023. 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: NANCY CAVANAGH. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000948. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK DIAMOND CNC INC, 2225 FIRST ST. #103, SIMI VALLEY, CA 93065 VENTURA. BLACK DIAMOND CNC INC., 2225 FIRST ST. #103, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 3175893. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: BLACK DIAMOND CNC INC., KEVIN CASHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANAGRAM CONSULTING 2) ALIMENTA TV MENTE, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065 VENTURA. ANA M. TURNER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANA M. TURNER. This statement was filed with the County Clerk of Ventura County on 01/23/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KIDS IN MOTION 2) LITTLE TUMBLERS, 403 TALBERT AVE., SIMI VALLEY, CA 93065 VENTURA. INGRID K. WINDSOR, 403 TALBERT AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/06/1999. 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: INGRID K. WINDSOR. This statement was filed with the County Clerk of Ventura County on 01/23/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRANNY CHOE’S KIMCHI CO., INC., 14077 HARGROVE CT., MOORPARK, CA 93021 VENTURA. GRANNY CHOE’S KIMCHI CO., INC., 14077 HARGROVE CT., MOORPARK, CA 93021. STATE OF INCORPORATION CA 3176339. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRANNY CHOE’S KIMCHI CO., INC., CONNIE HARIKUL, CEO. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001096. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUY TIRES 4 LESS, 4119 LAREDO LN. UNIT E., SIMI VALLEY, CA 93063 VENTURA. M. BLAS ENTERPRISES, LLC, 4119 LAREDO LN. UNIT E., SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 200729610102. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: M. BLAS ENTERPRISES, LLC, DONALD E. BING, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/26/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): USA-MADE PRODUCTS, 550A LORABEL WAY, SIMI VALLEY, CA 93065 VENTURA. PARLIER & ASSOCIATES, INC., 550A LORABEL WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 2932434. 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: PARLIER & ASSOCIATES, INC., MERILEE PARLIER, SECRETARY/TREASURER 01/21/09. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000977. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCGP, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1394965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/09. 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: SOUTHERN CALIFORNIA GOLD PRODUCTS, INC., GLENN HARRIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) M.A.P.S. 2) MODULAR ARMOR PROTECTION SYSTEM, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS, INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1394965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/09. 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: SOUTHERN CALIFORNIA GOLD PRODUCTS, INC., GLENN HARRIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CGR MANUFACTURING AND HARDWARE, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. CALIFORNIA GOLD RACING, INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA C1327398. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/09. 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: CALIFORNIA GOLD RACING, INC., GLENN HARRIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEW BUSINESS CONCEPT 2) FROM THE START DOLLS, 1451 E. MAIN ST. #100, VENTERA, CA 93001 VENTURA. JANICE K. GAGGERO, 10459 HEWITT ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 05/1992 #2) 05/2004. 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: JANICE K. GAGGERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROGERS TILE AND STONE, 129 NORTHAM AVE., NEWBURY PARK, CA 91320 VENTURA. JAMES SCOTT ROGERS, 129 NORTHAM AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/30/09. 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: JAMES SCOTT ROGERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REPUBLIC, THE WOOLWORTH BUILDING, 208 W. 4TH ST., #208, OXNARD, CA 93030 VENTURA. RAFAEL YEPEZ, 654 E. NECTARINE ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAFAEL YEPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000180. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY MAILING SERVICES OF VENTURA COUNTY, 4500 PHOENIX DRIVE, OXNARD, CA 93033 VTA. DENISE B. KING, 4500 PHOENIX DR., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENISE B. KING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KPTG LENDING GROUP, 3980 LECONT CT., SIMI VALLEY, CA 93063 VENTURA. PHILLIP M. MACPHAIL, 3980 LECONT CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/08/09. 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: PHILLIP M. MACPHAIL. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001079. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANNABELLA’S CLOSET, 3833 GOLDEN POND DR., CAMARILLO CA 93012 VENTURA. DANA MASCOT, 3833 GOLDEN POND DR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA MASCOT. This statement was filed with the County Clerk of Ventura County on 01/23/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001340. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U SCREAM ICE CREAM AND MORE, 3940 CENTER ST., PIRU, CA 93040 VENTURA. STEPHANIE A. ACOSTA, 3869 CENTER ST., PIRU, CA 93040, PETRA R. GARCIA, 146 SURREY WAY, FILLMORE, CA 93015. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE A. ACOSTA. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIANCA TANNER DESIGNS, 2263 COPLEY ST., SIMI VALLEY, CA 93063 VENTURA. JAMES TANNER CRELLIN, 2263 COPLEY ST., SIMI VALLEY, CA 93063, JENNA CRELLIN, 2263 COPLEY ST., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JAMES CRELLIN. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001138. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOME SOLUTIONS 2) HOME SOLUTIONS LENDING, 1844 SUNRIDGE DRIVE, VENTURA, CA 93003 VENTURA. PATRICIA M. MIHEVIC, 1844 SUNRIDGE DRIVE, 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: PATRICIA M. MIHEVIC. This statement was filed with the County Clerk of Ventura County on 01/26/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNION BIOPHARMA INC., 12308 WILLOW FOREST DR., MOORPARK, CA 93021 VENTURA. QI HUANG, 12308 WILLOW FOREST DR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: QI HUANG. This statement was filed with the County Clerk of Ventura County on 01/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALWAYS & FOREVER BEAUTIFUL, 2693 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91361 VENTURA. MARIA ELENA ANGEL, 846 CALLE HAYA #21, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/11/05. 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: MARIA ELENA ANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000701. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DSYC, 531 GRAHAM AVE., CAMARILLO, CA 93010 VENTURA. DATES CHIONG, 531 GRAHAM AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DATES CHIONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VOSS CONSTRUCTION, 2368 EASTMAN AVE., STE 14, VENTURA, CA 93003 VENTURA. MICHAEL MICHALECZKO, 2111 NORMA ST., OXNARD, CA 93036, DANIEL VOSS JR., 4254 HARBOR ISLAND OXNARD, CA 93035. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL MICHALECZKO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090128-10001314-0
The following person(s) is (are) doing business as:
MCorr Consulting, 873 Country Club Drive, #16, Simi Valley, CA 93065, Ventura County
Maureen M. Whalen, 873 Country Club Drive, #16, 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 1/1/2005
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/ Maureen M. Whalen
This statement was filed with the County Clerk of Ventura on January 28, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1514689#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090122-10000997-0
The following person(s) is (are) doing business as:
A Virtual Assistant, 701 Santa Clara St. Suite 44, Ventura, CA 93001
Kirk James Mikel, 2545 Vista Wood Circle, Apt. #22, Thousand Oaks, CA 91362
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/ Kirk James Mikel
This statement was filed with the County Clerk of Ventura on January 22, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1511724#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090122-10000999
The following person(s) is (are) doing business as:
Ryan Johnson Music, 2081 Stonesgate St., Westlake Village, CA 91361. County of Ventura
Ryan Johnson, 2081 Stonesgate St., Westlake Village, CA 91361
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/ Ryan Johnson
This statement was filed with the County Clerk of Ventura on January 22, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1511658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090128-10001299-0
The following person(s) is (are) doing business as:
Prime Real Estate, 731 Coppertree Ct., Simi Valley, CA 93065, Ventura County
Alan Horvatich, 731 Coppertree 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 1/1/2009
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/ Alan Horvatich
This statement was filed with the County Clerk of Ventura on January 28, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1513527#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090122-10000996-0
The following person(s) is (are) doing business as:
Peking Restaurant, 5960 Telegraph Rd, Ventura, CA 93003, County of Ventura
Little Peking Inc., 5960 Telegraph Rd., Ventura, CA 93003.
This business is conducted by A corporation
Article of incorporation or organization number filed with the California Secretary of State: 3137356, State of Incorporation: California
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.)
Little Peking Inc.
S/ Dong Li Wang, CEO
This statement was filed with the County Clerk of Ventura on January 22, 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).
Original
2/5, 2/12, 2/19, 2/26/09 CNS-1510698#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090128-10001300-0
The following person(s) is (are) doing business as:
(1) Showcase Business Solutions, (2) fdisgreen, 13760 Shenandoah Way, Moorpark, CA 93021, Ventura County
Richard Goodman, 13760 Shenandoah Way, Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/12/09
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.)
S/ Richard Goodman
This statement was filed with the County Clerk of Ventura on January 28, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1513501#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090116-1000770-0
The following person(s) is (are) doing business as:
Heart to Hand Creations, 5931 Broken Arrow St., Simi Valley, CA 93063, County of Ventura
Paula Robertson, 5931 Broken Arrow St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Paula Robertson
This statement was filed with the County Clerk of Ventura on January 16, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1508669#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 16, 2008 at U.S. 101 at Central Ave, Camarillo, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $5,775.00. The seized property is described as follows:
$5,775.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-042 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
2/5, 2/12, 2/19/09 CNS-1518167#

NOTICE OF TRUSTEE'S SALE T.S. No. 08-22159-SP-CA Loan No. 0009904574 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: ROCIO HERNANDEZ, A SINGLE WOMAN Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 08/01/2006 as Instrument No. 20060801-0161868 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 02/26/2009 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: $470,944.08 Street Address or other common designation of real property: 754 GALVIN LANE, FILLMORE, CA 93015 A.P.N.: 050-0-143-545 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 declares pursuant to California Civil Code 2923.5(h}(1} that the borrower has surrendered the property or has delivered the keys to the property to the mortgagee, trustee, beneficiary, or authorized agent of the mortgagee, trustee or beneficiary. Date: 02/02/2009 NATIONAL DEFAULT SERVICING CORPORATION 2525 East Camelback Road, Suite 200 Phoenix, AZ 85016 phone 602-264-6101 Sales Line 714-259-7850; as of 6/23/08 714-730-2727 Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 2978047 02/05/2009, 02/12/2009, 02/19/2009

NOTICE OF TRUSTEE'S SALE TRUSTEE'S SALE # 08-4138-CA LOAN NO. 0032727042 TITLE ORDER # Q802897 APN NUMBER: 056-0-221-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04-03-2006. 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 02-26-2009 AT 11:00 A.M., ROBERT E. WEISS INCORPORATED as the duly appointed trustee under and pursuant to deed of trust recorded 04-10-2006, book 20060410, page , instrument 0075892 of official records in the office of the recorder of VENTURA county, California, executed by: ISMAEL FIGUEROA AND MARTHA FIGUEROA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. ACTING SOLELY AS NOMINEE FOR LENDER, as Beneficiary, WILL SELL AT PUBLIC AUCTION SALE TO THE HIGHEST BIDDER FOR CASH, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Place of sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA all right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 459 TEMESCAL STREET PIRU, CA 93040 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 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 thereon, as provided in said not(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: Amount of unpaid balance and other charges: $443,237.87 (ESTIMATED) ACCRUED INTEREST AND ADDITIONAL ADVANCES, IF ANY, WILL INCREASE THIS FIGURE PRIOR TO SALE The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a Written Notice of Default and Election to Sell. The undersigned caused said notice of default and election to sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: JANUARY 29, 2009 ROBERT E. WEISS INCORPORATED, AS TRUSTEE ATTN: FORECLOSURE DEPARTMENT 920 VILLAGE OAKS DRIVE COVINA CA 91724 (626)967-4302 FOR SALE INFORMATION: WWW.FIDELITYASAP.COM OR 714) 730-2727 CRIS A KLINGERMAN, ESQ. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ASAP# 2984472 02/05/2009, 02/12/2009, 02/19/2009

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 1:45 o’clock p.m. on the 17th day of February 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:
Canan, Eduardo A. #049
Refrigerator, boxes, file cabinets, Storage cabinets, desk, office chair, cubicle partitions, Cradenza.
Villa, Reynaldo #J155
Washer, Dryer, chairs, lamps, misc. table, silk plants, mattress, spring, frame, boxes, bags, storage cabinets
Andrade, Janet #737
Lamps, chairs, silk plants, mirror, clothing, suitcases, boxes
Doose, Virginia # 559
Pictures, rocker, chairs, suitcases, boxes, tools, shelves
Skleminoff, Peter #122
Europa Motors
Auto parts only, trunks, boxes, tools, storage cabinets, break lathe, sand blaster, drill press, large compressor
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: February 4, 2009
Signed: Claudia Gomez
Publish: Feb 5, Feb 12, 2009