08/09/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAPPIX, 308 SHAMROCK DR., VENTURA, CA 93003 VENTURA. NICHOLAS PULIDO, 308 SHAMROCK DR., VENTURA, CA 93003, CHRISTINE CABANGON, 1048 W. 25TH ST., SAN PEDRO, CA 90731. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/10. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS PULIDO. This statement was filed with the County Clerk of Ventura County on 07/11/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXTREMEVITAMIN.COM, 773 FAIRVIEW RD., OJAI, CA 93023 VENTURA. CYBERSOLUTIONS LLC, 773 FAIRVIEW RD., OJAI, CA 93023. STATE OF INCORPORATION: CA. 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 07/01/12. 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: CYBER SOLUTIONS LLC, BRIAN J. WADE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/01/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK SAND COFFEE CO., 5219 FLORAL DRIVE, VENTURA, CA 93002 VENTURA. LINDA J. BOYSIEWICK, 5219 FLORAL DRIVE, VENTURA, CA 93002. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA J. BOYSIEWICK. This statement was filed with the County Clerk of Ventura County on 07/25/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEBSITES BY RANDOLPH, 1764 FIRST ST. UNIT K, SIMI VALLEY, CA 93065 VENTURA. RANDOLPH WATKINS, 1764 FIRST ST. UNIT K, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANDOLPH WATKINS, OWNER. This statement was filed with the County Clerk of Ventura County on 07/31/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN STATE TANS, 3113 LISBON LANE, OXNARD, CA 93036 VENTURA. TAMMY L. BECKER, 3113 LISBON LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMMY L. BECKER. This statement was filed with the County Clerk of Ventura County on 07/20/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010980. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARTLEY SHEET METAL, 4354 ROBINWOOD LANE, MOORPARK, CA 93021 VENTURA. WILLIAM A HARTLEY, 4354 ROBINWOOD LANE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/02/12. 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: WILLIAM A. HARTLEY, OWNER. This statement was filed with the County Clerk of Ventura County on 08/02/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YAPPY HOUR VINEYARDS, 206 E. BAY BLVD., PORT HUENEME, CA 93041 VENTURA. MICHELLE GAYLORD, 206 E. BAY BLVD., PORT HUENEME, CA 93041, TASHA NESBITT, 2525 DOCKSON PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 08/03/12. 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: TASHA L. NESBITT. This statement was filed with the County Clerk of Ventura County on 08/03/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN INDUSTRY SPEAKERS BUREAU, 44 SUMMERFIELD STREET, THOUSAND OAKS, CA 91360 VENTURA. WILLIAM WESTMILLER, 44 SUMMERFIELD STREET, THOUSAND OAKS, CA 91360, ROBIN WESTMILLER, 44 SUMMERFIELD STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/02/12. 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: ROBIN WESTMILLER. This statement was filed with the County Clerk of Ventura County on 08/03/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010862. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST CHOICE POOL & SPA 2) ALL TOUCHED UP, 5291 SENECA PLACE, SIMI VALLEY, CA 93063 VENTURA. CRAIG MERRICK, 5291 SENECA PLACE, SIMI VALLEY, CA 93063, ELISE NOMA, 5291 SENECA PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAIG MERRICK AND ELISE NOMA, OWNERS. This statement was filed with the County Clerk of Ventura County on 07/31/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMPASSIONATE CARE RESIDENCE 2) COMPASSIONATE CARE RESIDENCES, 1595 KIRK AVE., THOUSAND OAKS, CA 91362 VENTURA. COMPASSIONATE CARE LLC., 6042 HEDGEWALL DR., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY/HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMPASSIONATE CARE LLC, DAVID FLOOD, MEMBER. This statement was filed with the County Clerk of Ventura County on 07/31/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NUTRISHOP THOUSAND OAKS, 2630 E. THOUSAND OAKS BOULEVARD, THOUSAND OAKS, CA 91462 VENTURA. GERDES-JONES ENTERPRISES LLC, 21200 KITTRIDGE STREET APT #1102, WOODLAND HILLS, CA 91303. STATE OF INCORPORATION: CALIFORNIA. 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 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: GERDES-JONES ENTERPRISES LLC, BRANDON GERDES, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/26/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 SKYLIGHT STUDIO, 996 LAWRENCE DR., UNIT 205, NEWBURY PARK, CA 91320 VENTURA. TARYN FOSTER, 2591 TENNYSON CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TARYN FOSTER. This statement was filed with the County Clerk of Ventura County on 07/12/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA LEGAL SOLUTION, 207 W. LOS ANGELES AVE., SUITE 189, MOORPARK, CA 93021 VENTURA. ROBERT LOPEZ, 14294 PRINCETON AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT LOPEZ. This statement was filed with the County Clerk of Ventura County on 07/19/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STAR OF CALIFORNIA 2) STAR OF CA, 4880 MARKET STREET, VENTURA, CA 93003 VENTURA. SUPPORT AND TREATMENT FOR AUTISM AND RELATED DISORDERS (STAR), INC., 4880 MARKET STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/19/12. 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: SUPPORT & TREATMENT FOR AUTISM AND RELATED DISORDERS (STAR) INC., MICHELLE COULTER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/02/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST SOUP IN THE WORLD PUBLISHING, 105 CONIFER CIRCLE, OAK PARK, CA 91377 VENTURA. MINOGUE, INC., 105 CONIFER CIRCLE, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MINOGUE, INC., TERENCE MINOGUE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/03/12. 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 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120726-10010658-0
The following person(s) is (are) doing business as:
The Pinkline, 3623 Old Conejo Rd., Suite 100, Newbury, CA 91320; County of Ventura
State of incorporation: CA
D2 Inc., 3623 Old Conejo Rd., Suite 100, Newbury, CA 91320
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.)
D2 Inc.
S/ Daniel Becker, President
This statement was filed with the County Clerk of Ventura on July 26, 2012
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).
8/9, 8/16, 8/23, 8/30/12 CNS-2337293#

NOTICE OF TRUSTEE'S SALE TS No. 12-0039391 Doc ID #0002027764062005N Title Order No. 12-0070807 Investor/Insurer No. 201632450 APN No. 052-0-122-095 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/23/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JAMES M SHANE, AND MAGDALENA C SHANE, HUSBAND AND WIFE AS COMMUNTIY PROPERTY WITH RIGHT OF SURVIVORSHIP, dated 02/23/2009 and recorded 3/3/2009, as Instrument No. 20090303-00031917-0, in Book n/a, Page n/a, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/04/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1016 OLIVER STREET, FILLMORE, CA, 930151717. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $215,007.47. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0039391. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4277569 08/09/2012, 08/16/2012, 08/23/2012

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20120719-10010306-0 1/1
The following person(s) has (have) abandoned the use of the fictitious business name: Skagen Denmark, 740 E. Ventura Boulevard, Unite 1224A, Camarillo, CA 93010
The fictitious business name referred to above was filed in the County Clerk's office on 9/7/2010 under Current File No. 20100907100128640 in Ventura County.
Skagen Designs, LTD, 640 Maestro Drive, Ste. 100, Reno, NV 89511
This business was 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.)
Skagen Designs Ltd.
S/ Randy Hyne, Secretary
This statement was filed with the County Clerk of Ventura County on July 19, 2012.
8/9, 8/16, 8/23, 8/30/12 CNS-2339374#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120723-10010476-0
The following person(s) is (are) doing business as:
1. Bas Rutten's Elite MMA, 2. MK Productions, LLC, 880 Hampshire Rd Suite X, Westlake Village, CA 91362, County of VENTURA
MK Productions, LLC, 880 Hampshire Rd Suite X, Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2012.
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.)
MK Productions, LLC
S/ Ken Lawson, Manager
This statement was filed with the County Clerk of Ventura County on 07/23/2012.
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
8/9, 8/16, 8/23, 8/30/12 CNS-2357567#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday August 23, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Medrano, Susan E. Unit # A-013, Vinokur, Dan Unit # A-147, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Morgan, Michele Unit # G-72, Almatroodi, Malik Unit # G-80, Rockey, Cyndi Unit # G-93, Walewangko, Ezer Unit # H-51, Gregson, James Unit # J-29, Walters, Shannon Unit # K-29, Schumacher, Steve Unit # N-271, Erickson, Gregg Unit # Q-0124, Macias, Frank Unit # Q-0207B, Davis, Susan Unit # Q-0215A, Hudanish, Kevin M. Unit # R-126, Richardson, Robyne Unit # R-270, Anthony, Donna Unit # S0-254, Lesseos, Michael Unit # S1-005, Lawlar, Cherie Unit # S1-031, Armstrong, Chris Unit # S1-082, Lawlar, Cherie Unit # S1-289, Morgan, Michele Unit # S2-209, Gasca, I. Lori Unit # S4-113, Amic, Nick Unit # S4-296, Kochman, Kerryn Unit # S5-115, Bacerra, Mark Unit # S6-245, Ziarniak, Linn (Linda) Unit # W1-034
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette AUGUST 9, 16, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 126718 11 Loan No. 0259756 Title Order No. 1336759 05 APN 054 0 040 285 TRA No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/24/08. 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 PRO¬CEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 30, 2012 at 11:00 AM, MORTGAGE LENDER SER¬VICES, INC. as the duly ap¬pointed Trustee under and pursu¬ant to Deed of Trust Recorded on 08/06/08 as Document No. 20080806 00120534 0 of official records in the Office of the Re¬corder of VENTURA County, Cali¬fornia, executed by: SERGIO ROMANO AND LINA ROMANO, as Trustor, WILL SELL AT PUB¬LIC 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 speci¬fied in section 5102 of the Finan¬cial Code and authorized to do business in this state). AT THE MAIN ENTRANCE TO THE GOV¬ERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA., all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" A Condominium Comprised of: Parcel 1: An Undivided Fee Sim¬ple Interest as a Tenant in Com¬mon in and to the Common Area Within Lot 8 Equal to the Recipro¬cal of the Number of Units Located Within Such Lot, as Shown on the Condominium Plan for the Arbors at Heritage Valley Parks, Phase 2, Recorded in the Office of the County Recorder of Ventura County, California, on October 27, 2006, as Document No. 20061027-00227889-0 ("Condominium Plan") of Tract No. 5474-2, in the City of Fillmore, County of Ventura, Cali¬fornia, Filed in the Office of the County Recorder of Ventura County in Book 156, Pages 19 to 24, Inclusive of Miscellaneous Records ("Map"). All Defined Terms Used Herein Shall Have the Meanings Set Forth in the Declara¬tion Referenced below and the Condominium Plan. Excepting Therefrom All Oil, Minerals and Water Rights below a Depth of 500 Feet from the Surface of Said Land, Without Right of Surface Entry, as Reserved by William D. Newsome and Margaret a. Newsome, as Trustees of the Newsome Family Trust U/D/T Dated August 23 1984, in Deed Recorded May 11, 2004 as Instru¬ment No. 20040511-0130099 of Official Records. Parcel 2: Unit No. 18, as Shown and Described on the Condominium Plan. Parcel 3: an Exclusive Easement over the Portion of the Association Property Designated in the Condominium Plan as Being Appurtenant to the Unit Described above If Any. Parcel 4: Non-Exclusive, Appurte¬nant Easements in and to the Association Property Shown in the Condominium Plan and in Other Phases of the Project for Use Thereof Pursuant to the Terms of the Declaration, Subject to Any Exclusive Use Easement Areas and Other Reservations Set Forth in the Declaration. Such Ease¬ments Shall Become Effective as to a Phase Subsequent to the Phase in Which the Condominium Is Located upon (1) Recordation of a Supplementary Declaration Declaring Such Phase to Be Sub¬ject to the Declaration of Recorda¬tion of a Separate Declaration of Restrictions Which Requires the Owners Within Such Phase to Be Members of the Association and (II) Conveyance of the First Condo¬minium in the Respective Phase, or as More Fully Set Forth in the Declaration. The Association Property Referred to Herein as to Each Such Phase Shall Be Shown and Described on the Condomin¬ium Plan Covering Such Phase, Recorded in the Office of the County Recorder of Ventura County, California, Excepting Therefrom Any Portion Thereof Which May Be Designated as an Exclusive Use Easement Area. Reserving Therefrom the Ease¬ment and Other Rights Reserved in Favor of Grantor in the Declara¬tion for Marketing and Develop¬ment, Including, Without Limitation, Subject to All Exclusive Use Ease¬ment Areas, the Right of Grantor to Maintain Marketing Units in the Condominiums Owned by Grantor, as Well as the Right of Access, Ingress, Egress for Visitors to the Sales Office and Marketing Units and the Right to Maintain Signs or Other Marketing Materials Within the Association Property of the Project. Further Reserving There¬from, for the Benefit of Grantor and its Successors and Assigns, an Easement for Ingress and Egress, in, on, Over, Through and Across the Association Property to Permit Grantor to Insall Improvements Thereon. The Grantor Further Reserves the Right to Prevent Access over Portions of Associa¬tion Property by Placing a Con¬struction Fence or Other Barrier Thereon Prior to Completion of Construction of All Improvemtns Within the Project. However, No Such Barrier Shall Prevent Ingress or Egress by Grantee to and from His or Her Unit. Further Reserving from Parcels 1 Through 3 Above, All Easements Described in the Declaration, the Condominium Plan, the Map, and All Other Ease¬ments of Record. The Real Prop¬erty Conveyed in this Grant Deed ("Property") Is Conveyed Together with a Membership in the Arbors at HVP HOA ("Association") and Accepted Subject to That Certain Declaration Mentined above and Any Amendments Thereto Now of Record or Which Will Be of Record Prior to the Recordation of this Grant Deed Which Are Incorpo¬rated Herein by Reference to this Grant Deed with the Same Effect as Though Fully Set Forth Herein, as More Particularly Described in the Declaration. The Property Is Conveyed Subject to Such Ease¬ments in Favor of the Association as Are Necessary to Perform the Duties and Obligations of the Association and Certain Easements Reserved by Grantor. Grantee, in Accepting this Grant Deed and the Conveyance Hereunder, Does Hereby Agree, Jointly and Sever¬ally, for the Benefit of the Associa¬tion and Each and Every One of the Other Members of the Association, That Grantee Will Promptly, Fully and Faithfully Com¬ply with and Conform to the Decla¬ration and the Articles of Incorpora¬tion and Bylaws of the Association and the Rules and Architectural Guidelines Referenced in the Declaration. In Particular, Grantee Does Hereby Agree, Jointly and Severally, Promptly to Pay in Full Any Dues, Fees or Assessments Levied by the Association on the Membership Conveyed Hereby. The Obligations of Grantee Herein Set Forth Shall Be Be Convenants Running with the Property it Being Understood That Said Membership in the Association and the Obliga¬tions Thereof, Will Automatically Pass to Grantees Successor in Title in the Property or Otherwise, and Shall Be Binding upon the Grantees above Named, Their Heirs, Devisees, Executors, Ad¬ministrators, Successors and Assigns. The Property Is Also Conveyed and Accepted Subject to That Certain Notice Mentioned above and Any Amendments Thereto Now of Record or Which Will Be of Record Prior to the Recordation of this Grant Deed,
All of Which Are Incorporated Herein by Reference with the Same Effect as Though Fully Set Forth Herein. The property heretofore described is being sold "as is". The street address and other common desig¬nation, if any, of the real property described above is purported to be: 449 ARBORWOOD STREET, FILLMORE, CA 93015. The un¬dersigned 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, posses¬sion, 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: $310,000.70 (Esti¬mated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. 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. NOTICE TO POTENTIAL BID¬DERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear owner¬ship of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be post¬poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939 0772 or visit this Internet Web site www.nationwideposting.com using the file number assigned to this case 126718 11. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 07/30/12 MORTGAGE LENDER SERVICES, INC. 81 BLUE RAVINE ROAD, SUITE 100, FOLSOM, CA 95630, (916) 962-3453 Sale Information Line: (916) 939-0772 or www.nationwideposting.com Tara Campbell, Trustee Sale Officer MORTGAGE LENDER SER¬VICES, INC. MAY BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFOR¬MATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0205624 PUB: 08/09/12, 08/16/12, 08/23/12

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120802-10010952-0
The following person(s) is (are) doing business as:
Hearts Moving Mountains, 2212 Sonoma Ct., Thousand Oaks, CA 91362, County of Ventura
John Vanselow, 2212 Sonoma Ct., Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ John Vanselow
This statement was filed with the County Clerk of Ventura on August 02, 2012.
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).
8/9, 8/16, 8/23, 8/30/12 CNS-2355184#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120730-10010807-0
The following person(s) is (are) doing business as:
Urban Wheels, 2267 Marter Ct., Simi Valley, California 93065; County of Ventura
State of incorporation: California
Bette Schanafelt, 2267 Marter Ct., Simi Valley, California 93065
Chris Schanafelt, 2267 Marter Ct., Simi Valley, California 93065
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 7/9/12
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/ Bette Schanafelt, Partner
This statement was filed with the County Clerk of Ventura on July 30, 2012
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).
8/9, 8/16, 8/23, 8/30/12 CNS-2354980#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120731-10010833-0
The following person(s) is (are) doing business as:
MDC Computer Repair And Paperless Solutions, 3641 Birdsong Ave., Thousand Oaks, CA 91360; County of Ventura
Michael B. Chass, 3641 Birdsong Ave., Thousand Oaks, California 91360
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/12
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/ Michael B. Chass
This statement was filed with the County Clerk of Ventura on July 31, 2012
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).
8/9, 8/16, 8/23, 8/30/12 CNS-2353756#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120730-10010808-0
The following person(s) is (are) doing business as:
Westlake Eye Medical Center, 1220 La Venta Drive, Suite 203, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
George S. Hoffman, M.D., a Medical Corporation, 1220 La Venta Drive, Suite 203, Westlake Village, CA 91361
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.)
George S. Hoffman, M.D., a Medical Corporation,
S/ George S. Hoffman, M.D., President
This statement was filed with the County Clerk of Ventura on July 30, 2012
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).
8/9, 8/16, 8/23, 8/30/12 CNS-2355021#