08/05/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JB VENTURES 2) 21ST NOTARY 3) MODERN NOTARY SUPPLIES, 6474 CONIFER STREET, OAK PARK, CA 91377 VENTURA. JULIAN DE SALAY, 6474 CONIFER STREET, OAK PARK, CA 91377, BRIAN BORNA, 3289 N. BLUE RIDGE CT., WESTLAKE VILLAGE, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/10/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIAN DE SALAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DUBNATION, 150 E. LOS ANGELES AVE., #507, MOORPARK, CA 93021 VENTURA. BERNARDINO MATSAMURA CHACON III, 150 E. LOS ANGELES AVE., #507, MOORPARK, CA 93021, KRISTIN ELIZABETH CHACON, 150 E. LOS ANGELES AVE., #507, 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): 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: KRISTIN CHACON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GERMAN EXKLUSIV, 150 E. LOS ANGELES AVE., #507, MOORPARK, CA 93021 VENTURA. BERNARDINO MATSAMURA CHACON III, 150 E. LOS ANGELES AVE., #507, MOORPARK, CA 93021, EADWINE FERAND WEBB, 411 DAVIS ST., LAKE ELSINORE, CA 92530. This Business is conducted by: A GENERAL PARTNERSHIP. 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: BERNARDINO MATSAMURA CHACON III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010659. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOBILE RIG WORX, 308 ORANGE GROVE, FILLMORE, CA 93015 VENTURA USA. CESAR SANDOVAL, 739 BLAINE AVE., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CESAR SANDOVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3N1 CONSULTING LLC, 510 OCOTLAN WAY, OXNARD, CA 93030 VENTURA. 3N1 CONSULTING LLC, 510 OCOTLAN WAY, OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 200504010134. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/23/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 3N1 CONSULTING LLC, JAY GUTIERREZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INDIGO WEB SERVICES, 244 N. LOOP DR., CAMARILLO, CA 93010 VENTURA. KEITH JAMES, 244 N. LOOP DR., CAMARILLO, CA 93010, LAURA JAMES, 244 N. LOOP DR., CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/2000. 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: KEITH JAMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NOOR CREATIVE 2) NOOR AGENCY, 3945 CEANOTHUS PL #N, CALABASAS, CA 91302 LA. ARMAN NOORBEHESHT, 3945 CEANOTHUS PL #N, CALABASAS, CA 91302, LUIS DIOS, 3945 CEANOTHUS PL #N, CALABASAS, CA 91302. This Business is conducted by: A GENERAL PARTNERSHIP. 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: ARMAN NOORBEHESHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADIX SUPPLY, 453 CANYON CREST DR., SIMI VALLEY, CA 93065, VENTURA. GREGORY ALLEN OSBORNE, 2952 SURFRIDER AVE., VENTURA, CA 93001, PATRICK TIMOTHY ROBISON, 453 CANYON CREST DR., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. 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: GREGORY ALLEN OSBORNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUCK SUCKS SO BEND IT, 1085 ROLDAN AVENUE, SIMI VALLEY, CA 93065 VENTURA. DONALD LEROY FISHER, 1085 ROLDAN AVENUE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. 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: DON FISHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMOKE 4 LESS & GIFTS, 646 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. KI WOOK JUNG, 24602 TOWN CENTER DR. #3102, VALENCIA, CA 91355. This Business is conducted by: AN INDIVIDUAL. 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: KI WOOK JUNG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010483. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VC MOBILE NOTARY 2) MDALTON PROPERTIES, 5728 OAKBEND LANE, UNIT 404, OAK PARK, CA 91377 VENTURA. MELISSA A. DALTON, 5728 OAKBEND LANE, UNIT 404, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. 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: MELISSA A. DALTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUSY BEE TOURS 2) BUSY BEE TOUR COMPANY, 667 RODERICK AVE, OXNARD, CA 93030 VENTURA. DEBRA LEE BERNAL, 667 RODERICK AVE, OXNARD, CA 93030, LIONEL ANTHONY BERNAL, 667 RODERICK AVE, OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. 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: DEBRA LEE BERNAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAJ ART TUTORING, 239 N POLI ST, OJAI, CA 93023-1546 VENTURA. MARY ANN MAYBAUM, 239 N POLI ST, OJAI, CA 93023-1546. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/04/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARY ANN MAYBAUM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K & E PRINTING, DESIGN AND MORE, 3581 LESSER DRIVE, NEWBURY PARK, CA 91320 VENTURA. CLAUDIA L HERNANDEZ, 3581 LESSER DRIVE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. 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: CLAUDIA L. HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL OAK STUDIOS, 2991 TEAL COURT, THOUSAND OAKS, CA 91360 VENTURA. HANS RYAN KEGLER, 2991 TEAL COURT, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. 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: HANS KEGLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010960. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.R. MACCANELLI MATCO TOOL AUTHORIZED DISTRIBUTOR, 6800 AUTO CENTER DRIVE, VENTURA, CA 93003 VENTURA. FRANK MACCANELLI, 19258 PEBBLE BEACH PLACE, NORTHRIDGE, CA 91326. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/30/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK MACCANELLI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAK’S FAMILY DISCOUNT, 107 W. MAIN ST. #C, VENTURA, CA 93001 VTA. GRACE KIM, 824 FITZGERALD AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/16/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRACE KIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 5, 12, 19, 26, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PALM DENTAL CARE, 2177 VENTURA BLVD., CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 05/01/09. The file number to the fictitious business name being abandoned: 20090501-10006674-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RAMIN N. KHODADADI, DDS AND NEGAR KOHANDARVISH, DDS, A PROFESSIONAL DENTAL CORP., 2177 VENTURA BLVD., CAMARILLO, CA 93010. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/14/10. Signed: RAMIN N. KHODADADI, DDS AND NEGAR KOHANDARVISH, DDS, A PROFESSIONAL DENTAL CORP., RAMIN N, KHODADADI, OWNER/PRESIDENT. File Number 20100714-10010022-0 1/1. Published in the Fillmore Gazette AUGUST 5, 12, 19, 26, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100727-10010759-0
The following person(s) is (are) doing business as:
Veritas Hall West, 13661 Blacksmith Ct., Moorpark, CA 93021; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2843102
State of incorporation: CA
XDX2, Inc., 16800 Valley View Avenue, La Mirada, CA 90638
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
XDX2, Inc.
S/ Darren Richard Doane, President
This statement was filed with the County Clerk of Ventura on July 21, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/5, 8/12, 8/19, 8/26/10 CNS-1913308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100728-10010801-0
The following person(s) is (are) doing business as:
Morlas Electrical Construction, 791 Diamond Dr., Camarillo, CA 93010; County of Ventura
Richard Morlas, 791 Diamond Dr., Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 7/19/10
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Richard Morlas
This statement was filed with the County Clerk of Ventura on July 28, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/5, 8/12, 8/19, 8/26/10 CNS-1914535#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100728-10010802-0
The following person(s) is (are) doing business as:
Keoni Photo, 5837 Oak Bend Lane, #301, Oak Park, CA 91377; County of Ventura
Robert Skelton, 5837 Oak Bend Lane, #301, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/26/2010
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/ Robert Skelton
This statement was filed with the County Clerk of Ventura on July 28, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/5, 8/12, 8/19, 8/26/10 CNS-1914477#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Thursday August 19, 2010, AT 9:30AM.
AUCTION TO BE HELD AT THE ABOVE ADDRESS.
PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR
BUSINESS FIXTURES. SPORTING.
.
Name Unit # Name Unit #
HOWER, DWIGHT B035 MANUEL, ROSE S1316
RUTHERFORD, DAVE B081 MCCABE, SHAWN S2081
HARRIS, EVAN B226 JOHNSON, TYLER S2207
HARRIS, EVAN D15 JOHNSON, TYLER S2234
Swanson, Heather G64 Fitzpatrick, Michael S2255
MARTINEZ / SIMON, HERBERT / MARK H27 DE LA CRUZ, GABRIEL S2264
Linville, Kent H39 Vlahos, Anna S4021
Holcombe, Richard M106 Davis, La Manda S4096
WEST, MICHELLE P0202A Fitzpatrick, Michael S4206
Barba, Ranulfo P0221B O'KEEFE #F26688, JEFFREY S4261
Holcombe, Richard R108 OKEEFF, JEFFREY S4261
Hudanish, Kevin M. R126 Hayes, Heather S4302
LEMMO, RICHARD A. R275 CHIMENTI, DANIEL S5132
ARMSTRONG, CHRIS S1017 ROY, KENNETH S5297
ARMSTRONG, CHRIS S1082 Van Zant, Denise X1028
SANCHEZ HASKELL, CARRIE S1218

************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in the Fillmore Gazette AUGUST 5, 12, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. CA-10-1219-IB Title Order No. 100237837-CA-JGI APN 052-0-054-105 The mortgage loan servicer has obtained a final or temporary order of exemption pursuant to CA CIV. CODE 2923.53 that is current and valid as of the date that the Notice of Trustee's Sale was filed or given. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/19/2004. 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. On 8/26/2010 at 11:00 AM, Housekey Financial Corporation as the duly appointed Trustee under and pursuant to Deed of Trust recorded 11/23/2004, as Instrument No. 20041123-0312192, in Book, Page of official records in the Office of the Recorder of VENTURA County, California, executed by: PETE EGEDI , A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, HOUSEHOLD FINANCE CORPORATION OF CALIFORNIA A CORPORATION (Original Lender) and HOUSEHOLD FINANCE CORPORATION OF CALIFORNIA , as current Servicer/Lender, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: "AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST" The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 647 MANZANITA DR, FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $326,576.79 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time of sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 7/28/2010 Housekey Financial Corporation P.O. Box 60145 City of Industry, CA 91716 For Sale Information: 714-730-2727, www.fidelityasap.com or www.priorityposting.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 Irma Barrios, Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 3674544 08/05/2010, 08/12/2010, 08/19/2010