05/19/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005886. The following person (persons) is (are) doing business as: Fictitious Business Name: PSYCHOLOGICAL SERVICES FOR FAMILIES, 410 NORTH A STREET, OXNARD, CA 93030 VENTURA. JO ELLEN STEVENS, PH.D., 4230 THACHER ROAD, OJAI, CA 93023, SEAN D. STEVENS, M.S., 1113 GRANDVIEW AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. 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: JO ELLEN STEVENS, PH.D. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005921. The following person (persons) is (are) doing business as: Fictitious Business Name: AMERICAN PACIFIC MORTGAGE, 125 FILMORE AVE., OXNARD, CA 93006 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT, STE. 200, ROSEVILLE, CA 95661. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMERICAN PACIFIC MORTGAGE CORPORATION, PRESIDENT, BILL LOWMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006651. The following person (persons) is (are) doing business as: Fictitious Business Name: MIT CONSULTING, 10151 ABILENE ST., VENTURA, CA 93004 VENTURA. ROY DANIEL MORRIS, 10151 ABILENE ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: ROY MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005887. The following person (persons) is (are) doing business as: Fictitious Business Name: GALBEE HOUSE, 2950 JOHNSON DR., VENTURA, CA 93003 VENTURA. YEON HEE PARK, 9314 CHICO DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/26/11. 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: YEON H. PARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006437. The following person (persons) is (are) doing business as: Fictitious Business Name: ATC LAWN AND TREE MAINTENANCE, 160 CALLE LA SOMBRA, CAMARILLO, CA 93010 VENTURA. ADOLFO T. CEJA, 160 CALLE LA SOMBRA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/19/02. 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: ADOLFO T. CEJA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006873. The following person (persons) is (are) doing business as: Fictitious Business Name: REGENCY PRECAST AND MASONRY, 4540 DONLON RD., SOMIS, CA 93066 VENT. GERALD GRIFFITHS, 4540 DONLON RD., SOMIS, CA 93066. 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: GERALD GRIFFITHS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006754. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) CAMARILLO HOLISTIC AND CHIROPRACTIC CENTER 2) CAMARILLO HOLISTIC HEALTH 3) CAMARILLO CHIROPRACTIC CENTER, 1200 PASEO CAMARILLO STE. #160, CAMARILLO, CA 93010 VENTURA. JAMES AYLOR D.C., 2861 LOS NOGALES AVENUE, CAMARILLO, CA 93010, KAREN AYLOR, 2861 LOS NOGALES AVENUE, 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): 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: KAREN AYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006529. The following person (persons) is (are) doing business as: Fictitious Business Name: YOUR TRAILER SOLUTIONS, 855 E. EASY STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS, INC, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOUR EQUIPMENT SOLUTIONS, INC, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006860. The following person (persons) is (are) doing business as: Fictitious Business Name: WILLIAM PACIFIC, 1048 ORTEGA STREET, FILLMORE, CA 93015 VENTURA. WILLIAM PACIFIC, LLC, 1048 ORTEGA STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. 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: SCOTT DUCKETT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006856. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) MAD DOG ENTERPRISES 2) MDE, 8775 GRIMES CYN. RD., MOORPARK, CA 93021. MIKE J. PLATER, 8775 GRIMES CYN. RD., 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): 01/01/1994. 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: MIKE J. PLATER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006955. The following person (persons) is (are) doing business as: Fictitious Business Name: WESTSHORE MEDICAL DRAW, 1240 WESTLAKE BLVD #227, WESTLAKE VILLAGE, CA 91361 VENTURA. DEBRA LORI SINGER, 25715 WAGNER WAY #E, STEVENSON RANCH, CA 91381. 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: DEBRA LORI SINGER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006311. The following person (persons) is (are) doing business as: Fictitious Business Name: EXPRESS ROOTER, 3172 BUNSEN AVE. #C, VENTURA, CA 93003 VTA. HUMBERTO CRUZ, 10533 NENDOCINO CT., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: HUMBERTO CRUZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/11. 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, MAY 19, 26, JUNE 2, 9, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00396434-CU-PT-VTA. Petition of LUZ M. PONCE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LUZ M. PONCE filed a petition with this court for a decree changing names as follows LUZ MUKIRA PONCE to LUCY MUKIRA HINOJOS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/08/11; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/05/11. Filed: 05/05/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette MAY 19, 26 JUNE 2, 9, 2011

Loan: Curiel, R Other: 5096970 File: D2011-0163 CKE Investor Loan #: A.P. Number: 056-0-115-055 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED December 27, 2004. 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. NOTICE is hereby given that Witkin & Eisinger, LLC, a Limited Liability Company as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Roberto Curiel, trustee of The Roberto Curiel Living Trust, dated June 9, 1998 Recorded on 01/10/2005 as Instrument No. 20050110-0006431 in Book n/a Page n/a of Official Records, in the office of the County Recorder of Ventura County, California and pursuant to the Notice of Default and Election to Sell thereunder recorded 02/08/2011 in Book, Page, As Instrument No. 20110208-0021327-0 of said Official Records, WILL SELL on 06/16/2011 at the main entrance to the Government Center Hall of Justice, 800 S. Victoria, Ventura, CA at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of trust. The property address and other common designation, if any, of the real property described above is purported to be: 496 River 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. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances, projected to the sale date, at the time of the initial publication of the Notice of Sale is: $198,606.67 * *The actual opening bid may be more or less than this estimate. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but, without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION. ADDITIONAL INFORMATION AND DISCLOSURES: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier’s checks or cash equivalents. (2) The Trustee’s Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder’s payment has been deposited in the trustee’s bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee’s bank in order to facilitate the deposit and clearance of bidder’s funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal proceeding affecting the validity affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder’s funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states “sold”. Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. Dated: 05/09/2011 Witkin & Eisinger, LLC., a limited liability company, as said Trustee 530 South Glenoaks Boulevard, Suite 207 Burbank, CA 91502 (818) 845-4000 By: Carole Eisinger Trustee Sales Officer TAC: 936168 PUB: 5/19 5/26 6/02

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110511-10006701-0
The following person(s) is (are) doing business as:
Challenge Footwear, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360, County of Ventura.
State of incorporation: CA
Conscious Corporation, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/23/1994.
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.)
Conscious Corporation
S/ Sheng Yen Lin, President
This statement was filed with the County Clerk of Ventura on May 11, 2011.
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).
5/19, 5/26, 6/2, 6/9/11 CNS-2098771#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110511-10006701-0
The following person(s) is (are) doing business as:
Challenge Footwear, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360, County of Ventura.
State of incorporation: CA
Conscious Corporation, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/23/1994.
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.)
Conscious Corporation
S/ Sheng Yen Lin, President
This statement was filed with the County Clerk of Ventura on May 11, 2011.
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).
5/19, 5/26, 6/2, 6/9/11 CNS-2098771#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006764-0
The following person(s) is (are) doing business as:
DB Construction Management, 5 West Avenida De Las Flores, Thousand Oaks, CA 91360; County of Ventura
Delbert Leroy Bern, 5 West Avenida De Las Flores, Thousand Oaks, CA 91360.
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/ Delbert Leroy Bern
This statement was filed with the County Clerk of Ventura on May 12, 2011.
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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006762-0
The following person(s) is (are) doing business as:
Logan Fitness, 718 Calle Corta, Thousand Oaks, California 91360; County of Ventura.
Rick Logan, 718 Calle Corta, Thousand Oaks, California 91360.
Robyn Logan, 718 Calle Corta, Thousand Oaks, California 91360.
This business is conducted by Husband and wife.
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/ Rick Logan
This statement was filed with the County Clerk of Ventura on May 12, 2011.
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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099926#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006763-0
The following person(s) is (are) doing business as:
Curious Photography, 443 East Occidental Drive #13, Oxnard, CA 93036; County of Ventura
Jessica Burke, 443 East Occidental Drive #13, Oxnard, CA 93036.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2008.
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/ Jessica Burke
This statement was filed with the County Clerk of Ventura on May 12, 2011.
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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099914#