07/02/09 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090618-10009206-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: 1) APERTURE BUSINESS SOLUTIONS 2) CARELIVING SOLUTIONS 3) PAGE 2 PAGE PUBLISHING, 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandon4d was filed: 07/17/08. The File number to the fictitious business name being abandoned: 20080717-10010997-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEZACORP LTD., 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. 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: DEZACORP LTD., AARON VIDAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/18/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET ARLEEN’S, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. ARLEEN’S, INCORPORATED, 1192 BROOKVIEW AVENUE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 3207607. 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: ARLEEN’S, INCORPORATED, JOSEPH SCAVONE, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST STAR REALTY 2) OUTSIDE THE BOX REAL ESTATE SOLUTIONS 3) OUTSIDE THE BOX R.E. SOLUTIONS 4) OUTSIDE THE BOX SOLUTIONS 5) MORTGAGE SOURCE, 761 PICKFORD COURT, NEWBURY PARK, CA 91320 VENTURA. FIRST STAR FINANCIAL, INC., 761 PICKFORD COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION C2024955 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1,2,3,4) 06/01/09 #5) 09/01/1995. 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: FIRST STAR FINANCIAL, INC., RUTH ANN COOPER, PRESIDENT AND SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008443. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIMO STORAGE, 34 N. PALM ST. SUITE 13, VENTURA, CA 93001 VENTURA. ADVANCED RAIL CONCEPTS, 34 N. PALM ST. SUITE 13, VENTURA, CA 93001. STATE OF INCORPORATION C2986481. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/03/09. 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: ADVANCED RAIL CONCEPTS, CHERI IADEVAIA, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANTEDGE PUBLISHING 2) ADVANTEDGE COOKBOOKS, 2194 ANTHONY DRIVE, VENTURA, CA 93003 VENTURA. NORMA TERESA MORALES, 2194 ANTHONY 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): 05/01/09. 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: NORMA MORALES. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST EXECUTIVES, 2220 EASTMAN STREET SUITE 105, VENTURA, CA 93003 VENTURA. JON S. HARRIS, 5323 BASIE ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/09. 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: GOLD COAST EXECUTIVES, JON S. HARRIS. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KATSONS OF CALIFORNIA, 4119 LAREDO LANE UNIT E, SIMI VALLEY, CA 93063 VENTURA. MATTHEW J. A. BLAS, 4119 LAREDO LANE UNIT E., 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): 06/19/09. 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: MATTHEW J. A. BLAS. This statement was filed with the County Clerk of Ventura County on 06/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JD EXPORTS, 6474 CONIFER STREET, OAK PARK, CA 91377 VENTURA. JULIAN PAUL DE SALAY, 6474 CONIFER STREET, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/09. 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: JULIAN DE SALAY. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSTI LEE ARTS, 1825 BRONSON ST., CAMARILLO, CA 93010 VTA. RUSTI HANLON FEREJIAN, 1825 BRONSON ST., 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:. If Registrant is a CORPORATION or LLC, sign below: RUSTI H. FEREJIAN. This statement was filed with the County Clerk of Ventura County on 06/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 12STEPSIGNS 2) SIGNSEXPRESS, 347 GREENWAY AVE., NEWBURY PARK, CA 91320 VENTURA. DAVID LEE ROURKE, 347 GREENWAY AVE., NEWBURY PARK, CA 91320, KAREN ARLA ROURKE, 347 GREENWAY AVE., NEWBURY PARK, CA 91320. 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: DAVID L. ROURKE. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RJ PAINTING PLUS, 2876 SHARP RD., SIMI VALLEY, CA 93065 VENTURA. JOHN MAURICE PARTRIDGE, 2876 SHARP RD., 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): 06/23/09. 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: JOHN M. PARTRIDGE. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REO CAPITAL GROUP, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. PREFERRED MORTGAGE GROUP INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION 2182878 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PREFERRED MORTGAGE GROUP INC., JEFF WETTSTEIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009669. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE TREE TRIMMER 2) BOB LOFT THE TREE TRIMMER 3) BOB’S TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. 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): 1985. 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 LOFT, ROBERT LOFT. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACE TREE SERVICE 2) ACE TREE TRIMMING & REMOVAL, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. 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): 11/2001. 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 LOFT, ROBERT LOFT. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTORSWEST, 3362 BROOKWOOD LN., OXNARD, CA 93036 VENTURA. PAMELA FAULKNER, 3362 BROOKWOOD LN., OXNARD, CA 93036, MIKE DIETZ, 3342 WEATHERFORD COURT, SIMI VALLEY, CA 93063, STAN CARLSON, 5977 JUNIPER CT., SIMI VALLEY, CA 93063. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/09. 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: PAMELA FAULKNER. This statement was filed with the County Clerk of Ventura County on 06/15/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMES & LAND MAGAZINE, 1133 PINATA DR., OXNARD, CA 93030 VTA. CATER PUBLISHING, INC, 1133 PINATA DR., OXNARD, CA 93030. STATE OF INCORPORATION CA 3146857. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/15/09. 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: CATER PUBLISHING, INC, LAURIE CATER, PRES. This statement was filed with the County Clerk of Ventura County on 06/19/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHINESE MASSAGE CLINIC, 530 LOS ANGELES AVE. #104, MOORPARK, CA 93021 VENTURA. YU’S TUINA INC, 530 LOS ANGELES AVE. #104, MOORPARK, CA 93021. STATE OF INCORPORATION CA 3209813. 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: YU’S TUINA INC, SHOUBIN YU, PRESEND. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): H2OJAI, 11502 N. VENTURA AVE., OJAI, CA 93023 VENTURA. ENOCH LLC, 11502 N. VENTURA AVE., OJAI, CA 93023. STATE OF INCORPORATION CA 200221510046. 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: ENOCH LLC, MIN KIM, MANAGING MEM. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009671. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE VILLAGE TREE SERVICE 2) CALABASAS TREE SERVICE 3) OAK PARK TREE SERVICE 4) MOORPARK TREE SERVICE 5) THOUSAND OAKS TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. 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: PATRICIA LOFT, ROBERT LOFT. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MMADELIVERY.COM 2) KOFIGHTSPORTS.COM, 411 BUCKNELL AVE., VENTURA, CA 93003 VENTURA. ERIC ANDREW EDISON, 411 BUCKNELL AVE., 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: ERIC EDISON. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGINE-IT KID, 1079 CAMINO MAGENTA, THOUSAND OAKS, CA 91360 VENTURA. TRENTON THOMAS FOSTER, 1079 CAMINO MAGENTA, 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): 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: TRENTON FOSTER. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TALL WAITER PRODUCTIONS, 731 SPALDING ST., THOUSAND OAKS, CA 91360 VENTURA. PAUL DAVID HOFFMEIER, 731 SPALDING ST., 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): 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: PAUL HOFFMEIER. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDINA’S AUTO REPAIR, 189 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. ARNULFO MEDINA, 168 MAIN ST., FILLMORE, CA 93015. 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: ARNULFO MEDINA. This statement was filed with the County Clerk of Ventura County on 06/29/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLUTION FOCUSED PARENTING, 5144 AVENIDA ORIENTE, TARZANA, CA 91356 LOS ANGELES. LYSANDRA AGUIRRE, 5144 AVENIDA ORIENTE, TARZANA, CA 91356, LINDA HAYES, 24458 PARK GRANADA, CALABASAS, CA 91302 This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYSANDRA AGUIRRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008833. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M & M JANITORIAL SERVICES, 561 SHERWOOD WAY, OXNARD, CA 93033 VENTURA. MARTIN HERNANDEZ, 561 SHERWOOD WAY, OXNARD, CA 93033 VENTURA, EUROLIA HERNANDEZ, 561 SHERWOOD WAY, OXNARD, CA 93033 VENTURA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAVARD’S HIVES, 1262 POLI ST., VENTURA, CA 93001 VENTURA. JESSE TYLER HAVARD, 1262 POLI ST., VENTURA, CA 93001, SAMANTHA MARIE HAVARD, 1262 POLI ST., VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSE HAVARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEERPINS.COM, 750 S. B. STREET, OXNARD, CA 93030. DOUGLAS PAUL KUBISKE, 1707 CORTE JUBILO, CAMARILLO, CA 93012, DIANE BENSON KUBISKE, 1707 CORTE JUBILO, CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/24/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANE B. KUBISKE, DOUGLAS P. KUBISKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009383. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURALLY FOR PAWS, 1766 EAST THOMPSON BLVD., VENTURA, CA 93001 VENTURA. PATRICIA CAROL HYATT, 387 CEDAR STREET, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/22/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICIA CAROL HYATT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OXNARD TAMALE FESTIVAL 2) KNIGHTS OF COLUMBUS OXNARD TAMALE FESTIVAL 3) KNIGHTS OF COLUMBUS 750 OXNARD TAMALE FESTIVAL 4) KNIGHTS OF COLUMBUS OXNARD COUNCIL 750 OXNARD TAMALE FESTIVAL 5) OXNARD TAMAL FESTIVAL, 1965 FALKNER PL., OXNARD, CA 93033 VENTURA. ERNEST STEIN, 1965 FALKNER PL., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 06/30/09 #3,4,5) 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: ERNEST STEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OAK VIEW SELF STORAGE 2) OAK VIEW STORAGE 3) STAR BRIGHT SMILE 4) THE BEACH RETREAT II, 65 PORTAL ST., OAK VIEW, CA 93022 VENTURA. THOMAS W. LUCZAK, 29009 SILVER CREEK RD., AGOURA, CA 91301, ARLENE C. LUCZAK, 29009 SILVER CREEK RD., AGOURA, CA 91301. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 08/21/03 #3,4) 06/22/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS W. LUCZAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARNICERIA Y MARKET JALISCO, 405 MOORPARK AVE., MOORPARK, CALIFORNIA 93021 VENTURA. ALICE DELGADO, 12590 VILLA CAMPELINA AVE., MOORPARK, CA 93021, BALDOMERO DELGADO, 12590 VILLA CAMPELINA AVE., MOORPARK, CA 93021. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/23/00. 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: BALDOMERO DELGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INTERNATIONAL MEDIA SOLUTIONS 2) PICTURE PERFECT PARTY PLANNING, 203 OLIVE MILL LANE, OJAI, CA 93023 VENTURA. WENDY VELAZQUEZ, 203 OLIVE MILL LANE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDY VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090608-10008661-0
The following person(s) is (are) doing business as:
Liquid Handling Systems, 1441 Village Way, Santa Ana, CA 92705; County of Orange
Viking Pumps of Southern California, Inc., 1441 Village Way, Santa Ana, CA 92705
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/1965
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.)
Viking Pumps of Southern California
S/ Rich Stingley, President
This statement was filed with the County Clerk of Ventura on June 8, 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).
6/18, 6/25, 7/2, 7/9/09 CNS-1612054#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090622-10009358-0
The following person(s) is (are) doing business as:
GUI Solution, 37128 Village 37, Camarillo, CA 93012; County of Ventura
Jude Enoch, 37128 Village 37, Camarillo, CA 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/1/2009
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/ Jude Enoch
This statement was filed with the County Clerk of Ventura on Jun 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).
7/2, 7/9, 7/16, 7/23/09 CNS-1617497#

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 07/13/09 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
77 FOR VN R70QVBE5661 2H10060 CA
AMERICAN’S SELF STORAGE CNTR 1801 EASTMAN AVE OXNARD CA
89 FOR YY 1FDKE37M0KHB99751 AA82594 AZ
73 SKI VE SKP00467M73H 7178FF CA 24’00
73 WSTG CARRI 2708174 1CJ6455 CA
STORQUEST 2585 W 5TH ST OXNARD CA
To be published in The Fillmore Gazette JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. R-2009-07285
The following person(s) is (are) doing business as:
1. URS Washington Division, 2. Washington Division of URS Corporation, 17300 Redhill Avenue, Suite 150, Irvine, CA 92614
Washington Group International, Inc., 720 Park Boulevard, Boise, ID 83712
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Washington Group International, Inc.
S/ Jeanne C. Baughman, Secretary
This statement was filed with the County Clerk of Ventura County on 06/22/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/2, 7/9, 7/16, 7/23/09 CNS-1632942#

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 12:30 o’clock p.m. on the 16th day of July 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:
Canas, Eduardo A. #049
Refrigerator, misc. table, chairs, file cabinets, desk, office chairs, cubile dividers.
King, Jeff #686
Lamps, Misc. Table, chairs, head board, foot board, mattress, spring, frame, mirror, chest drawers, computer, shelves, desk.
Knebel, Robert & Gabriele #016
Mattress, spring, frame, boxes, computers, monitors, printer, exercise equipment, weights, wood.
Dawson, Robert J. #810
Appliances, lamps, chairs, television, mattress, spring, lawn equipment, boxes, tool box, hobby equipment.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: June 28, 2009
Signed: Claudia Gomez
Publish: July 2, July 9, 2009

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 17, 2009 at 1:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Edith Mendez B1119 Veronica L Olejniczak B3327
Sabrina Oliney-Outlaw B1122 Sammy Wright B3422
David Overmyer B1424 Cheryl Kane B4041
Javier Luna B2002 Jamal Crump B4406
Mona S Bautista B2025 Jose M Bernal B4633
Arcellas Byrd B2663
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. July 17, 2009 by 6:00pm
Dated: June 27, 2009, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California. The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the even of settlement between owner & obligated party. AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JULY 2, 9, 2009