09/03/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012383. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMON METALS COMPANY, 262 SANTA CLARA ST., UNIT D, FILLMORE, CA 93015 VENTURA. MERCEDES SIMON, 722 DEL VALLE DR, FILLMORE, CA 93015, WARNER SIMON, 722 DEL VALLE DR., FILLMORE, CA 93015. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERCEDES SIMON. This statement was filed with the County Clerk of Ventura County on 08/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013209. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOI 2) TOI TAPAS BAR AND LOUNGE, 75 W. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. TOI 888 LLC, 75 W. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA 200922310057. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOI 888 LLC, FELIX WANG, CEO. This statement was filed with the County Clerk of Ventura County on 08/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE FARM PROJECT 2) JOIN THE FARM, 4526 E. HUENEME RD., OXNARD CA 93033 VENTURA. DEBUSSCHERE FAMILY LLC, 4526 E. HUENEME RD., OXNARD, CA 93033. STATE OF INCORPORATION CA 199824310061. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBUSSCHERE FAMILY LLC, PAUL DEBUSSCHERE, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EDGEWOOD AVE. TRUST, 725 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. M & L BUSINESS SERVICES, 725 RIVERSIDE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION CA 3037151. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: M & L BUSINESS SERVICES, MICHAEL SEARS, CFO. This statement was filed with the County Clerk of Ventura County on 08/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARNEGIE GENERAL INSURANCE AGENCY, 3601 CALLE TECATE #200, CAMARILLO, CA 93012 VENTURA. CARNEGIE AGENCY, INC., 3601 CALLE TECATE #200, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C1442771. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1996. 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: CARNEGIE AGENCY, INC. JOHN R. SMITH, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013120. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAIRCREST FARM, 5299 FAIRCREST LANE, SOMIS, CA 93066 VENTURA. RONALD C. THURSTON, 5299 FAIRCREST LANE, SOMIS, CA 93066 VENTURA, COLLEEN THURSTON, 5299 FAIRCREST LANE, SOMIS, CA 93066 VENTURA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/2002. 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: RONALD C. THURSTON. This statement was filed with the County Clerk of Ventura County on 08/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RECOVERY IS POSSIBLE, 6316 PALOMINO CIRCLE, SOMIS, CA 93066 VENTURA. SCOTT L. JOHNSON 6316 PALOMINO CIRCLE, SOMIS CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/24/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT L. JOHNSON. This statement was filed with the County Clerk of Ventura County on 08/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOTBOX MUSIC 2) HOTBOX RECORDS, 380 CAHUENGA DR., OXNARD, CA 93035. ALEXANDER STEVEN MUNIZ JR., 380 CAHUENGA DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDER MUNIZ. This statement was filed with the County Clerk of Ventura County on 08/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLIVIA OBREGON ADVERTISING AGENCY, 1441 PANAL CT., OXNARD, CA 93030 VENTURA. OLIVIA OBREGON, 1441 PANAL CT., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLIVIA OBREGON. This statement was filed with the County Clerk of Ventura County on 08/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DATA DRIVEN PRINTING, 5828 INDIAN TERRACE DR., SIMI VALLEY CA 93013 VENTURA. JIGER BANKER, 5828 INDIAN TERRACE DR., SIMI VALLEY, CA 93013. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JIGER BANKER. This statement was filed with the County Clerk of Ventura County on 08/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B K BAGS, 2865 BRIARPATCH DR., SIMI VALLEY, CA 93065 VTA. HOLLI SCHMIDT, 2865 BRIARPATCH DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: HOLLI SCHMIDT. This statement was filed with the County Clerk of Ventura County on 08/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUV-IN THE 805, 1398 DEL VERDE COURT, THOUSAND OAKS, CA 91320 VENTURA. CHRISTINA PAULSEN, 1398 DEL VERDE COURT, THOUSAND OAKS, CA 91320, JULIE BOSCARINO, 2785 TUMBLEWEED CIRCLE, SIMI VALLEY, CA 93065. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINA PAULSEN, JULIE BOSCARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CCS AUTOMOTIVE, 2850 SHERWIN AVE. UNIT C, VENTURA, CA 93003 VENTURA. EDDIE HERNANDEZ, 2015 SO. “F” ST., OXNARD, CA 93033, WILLIAM A. BARR, 63 GENEIVE, CAMARILLO, CA 93010. 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: EDDIE HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013301. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUICK AND RELIABLE TECHNICAL SERVICES, 1827 SUMMERTIME AVE., SIMI VALLEY, CA 93065 VENTURA. JOHN BAGNALL, 1827 SUMMERTIME AVE., SIMI VALLEY, CA 93065, RACHELL DANKO, 2339 TORRANCE ST., 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: JOHN W. BAGNALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAUGHING COW CLOTHING, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362 VENTURA. EKSK, LLC, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 200633210012. 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): 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: EKSK, ERIC SACHS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013166. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUTLEDGE RESOURCE SOLUTIONS, 2383 DUSAN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. TERRY WILLIAM RUTLEDGE, 2383 DUSAN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY, MARTY DALE CAMPBELL, 2383 DUSAN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. This Business is conducted by: STATE OR LOCAL REGISTERED DOMESTIC PARTNERS. 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: TERRY WILLIAM RUTLEDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STERLING SHEARS, 13693 PINNACLE WAY, MOORPARK, CA 93021 VENTURA. KEITH ALLEN FARRAR, 13693 PINNACLE WAY, MOORPARK, CA 93021, STEPHANIE B. FARRAR, 13693 PINNACLE WAY, 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: KEITH ALLEN FARRAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ELECTRIC COMPANY, 6442 TWIN CIRCLE LN. #1, SIMI VALLEY, CA 93063 VENTURA. BRYAN PATRICK MC GENNIS, 6442 TWIN CIRCLE LN. #1, SIMI VALLEY, CA 93063. 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: BRYAN MC GENNIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGNWORKS, 2655 PARK CENTER DR., UNIT C, SIMI VALLEY, CA 93065 VENTURA. DESIGN TO DANCE, LLC, 2655 PARK CENTER DR., UNIT C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200921710128. 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): 08/04/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DESIGN TO DANCE, LLC, MELINDA KAPLAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNLIMITED MORTGAGE 2) UNLIMITED REALTY, 5289 VIA ANDREA, NEWBURY PARK, CA 91320 VENTURA. UNLIMITED REALTY AND MORTGAGE CORPORATION, 6320 CANOGA AVE. STE. 1500, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION CALIFORNIA C2025819. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1) 10/13/1998, 2) 08/13/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UNLIMITED REALTY AND MORTGAGE CORPORATION, STEVE DOVRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REFLECTIONS, 1829 ALEPPO CT., THOUSAND OAKS, CA 91362 VENTURA. CATHY STONE, 1829 ALEPPO CT., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHY STONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGGRESSIVE GEAR, 1520 HOLLY AVE., OXNARD, CA 93036 VENTURA. JOE GILBERT DE LA PENA JR., 1520 HOLLY AVE., OXNARD, CA 93036. 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: JOE DE LA PENA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNCLEAN TO CLEAN HOUSE KEEPING, 5336 WILLOW OAKS STREET, SIMI VALLEY, CA 93063 VENTURA. ALYCE HAYEK, 5336 WILLOW OAKS STREET, SIMI VALLEY, CA 93063. 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: ALYCE HAYEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSHING ADMINISTRATIVE SERVICES, 1845 FRED AVE., SIMI VALLEY, CA 93065 VENTURA. KENNETH. N. RUSHING, 1845 FRED AVE., SIMI VALLEY, CA 93065, MIRIAM S. RUSHING, 1845 FRED AVE., SIMI VALLEY, CA 93065. 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: KENNETH N. RUSHING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013319. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURAPARENT.COM 2) VENTURA PARENT 3) OXNARD PARENT 4) CAMARILLO PARENT 5) OJAI VALLEY PARENT 6) OJAI PARENT 7) SANTA PAULA PARENT, 970 LARMIER AVE., OAK VIEW, CA 93022 VENTURA. LISA HICKS GIANNATTI, 970 LARMIER AVE., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/26/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA HICKS GIANNATTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012628. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SELF MADE USA 2) ENVIROCLEAN FUEL SYSTEMS 3) OPTIMIZE FOR LIFE 4) EX-FACTOR, 2011 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. MY HOUSE ENTERPRISES, INC., 5238 VILLA MALLORIA, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA C2555475. This Business is conducted by: A CORPORATION. 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: MY HOUSE ENTERPRISES, INC., DANIEL M. HARRIS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013529. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOBACCO FUNHOUSE, 700 SOUTH A ST. UNIT C, OXNARD, CA 93030 VENTURA. JOHN MEZA JR., 1614 N. H ST., OXNARD, CA 93030. 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: JOHN MEZA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: HEIDI O YOGURT, 252 W. LOS ANGELES AVE. #D, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 05/04/07. The file number to the fictitious business name being abandoned: 20070504-10007529-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: HEIDI JIN YOUNG O, 13790 GRINDSTONE CT., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/31/09. Signed: HEIDI O. File Number 20090831-10013482-0 1/1. Published in the Fillmore Gazette: SEPTEMBER 3, 10, 17, 24, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) VENTURAPARENT.COM 2) VENTURA PARENT, 4019 MARSHALL ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 02/01/07. The file number to the fictitious business name being abandoned: 20070201-10001734-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: VALERIE ZEKO, 4019 MARSHALL ST., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/26/09. Signed: VALERIE ZEKO. File Number 20090826-10013315-0 1/1. Published in the Fillmore Gazette: SEPTEMBER 3, 10, 17, 24, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: HUANG’S KITCKEN BATH & CABINET, 1612 KANE AVE., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/30/06. The file number to the fictitious business name being abandoned: 20060330/0005446. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: HUANG’S KITCHEN BATH & CABINETS, 1612 KANE AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/26/09. Signed: RICHARD HUANG. File Number 20090826-10013291-0 1/1. Published in the Fillmore Gazette: SEPTEMBER 3, 10, 17, 24, 2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-183506-C Loan No. 0359422093 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/31/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:RAMON M. MALDONADO JR., A MARRIED MAN AS SOLE AND SEPARATE PROPERTY AND CRUZ MALDONADO, A SINGLE MAN AS JOINT TENANTS Recorded 11/14/2006 as Instrument No. 20061114-00240233-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:9/24/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1491 PARK AVE PORT HUENEME, California 93041-0000 APN #: 205-0-432-015 The total amount secured by said instrument as of the time of initial publication of this notice is $590,619.42, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 8/21/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3210393 09/03/2009, 09/10/2009, 09/17/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-177118-C Loan No. 0307718633 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/7/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: OSCAR A. FLORES, A SINGLE MAN Recorded 8/23/2006 as Instrument No. 20060823-0177857 in Book -, page - of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 9/24/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 428 4TH STREET FILLMORE, California 93015 APN #: 050-0-151-070 The total amount secured by said instrument as of the time of initial publication of this notice is $510,713.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 8/25/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3239671 09/03/2009, 09/10/2009, 09/17/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-285199-BM YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/4/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ANGELINA BARAJAS , A MARRIED WOMAN AS HER SOLE AND SEPERATE PROPERTY Recorded: 1/12/2007 as Instrument No. 20070112-00009099-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/24/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $332,132.13 The purported property address is: 958 ELMHURST LN FILLMORE, CA 93015 Assessors Parcel No. 052-0-170-375 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Saxon Mortgage Services, Inc. 4708 Mercantile Drive North Ft. Worth TX 76137 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 8/28/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (888) 325-3502 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3221011 09/03/2009, 09/10/2009, 09/17/2009

NOTICE OF TRUSTEE'S SALE T.S. No. 09-32372-FF-CA Loan No. 0000114918 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: SALVADOR BARRAGAN, A MARRIED PERSON Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/26/2006 as Instrument No. 20061226-00269295-0 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 09/24/2009 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $508,263.91 Street Address or other common designation of real property: 750 RIVER STREET, FILLMORE, CA 93015 A.P.N.: 052-0-212-055 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(b} declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. Regarding the property that is the subject of this Notice of Sale, the "mortgage loan servicer" as defined in California Civil Code Section 2923.53 (k) (3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 and that the exemption is current and valid on the date this Notice of Sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 09/01/2009 NATIONAL DEFAULT SERVICING CORPORATION 2525 East Camelback Road, Suite 200 Phoenix, AZ 85016 phone 602-264-6101 Sales Line 714-259-7850; as of 6/23/08 714-730-2727 Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 3244470 09/03/2009, 09/10/2009, 09/17/2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0095299 Title Order No. 08-8-348867 Investor/Insurer No. 113764026 APN No. 100-0-092-225 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/15/2005. 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, as duly appointed trustee pursuant to the Deed of Trust executed by ERICK KOZIN, AND ADRIANNE KOZIN, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/15/2005 and recorded 09/23/05, as Instrument No. 20050923-0237494, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/23/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 947 LOMA VISTA PLACE, SANTA PAULA, CA, 930601329. 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 $539,467.18. 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. DATED: 12/06/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3247304 09/03/2009, 09/10/2009, 09/17/2009

ADVERTISEMENT FOR SALE
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 27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 18th day of September, 2009 at 11:30AM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
# 70 BELTRAN, GABRIELA
#131 ALLEN, MILDRED
# 20 HOOVER, ERIC
# 23 HERNANDEZ, ABRAN
#315 MARINEZ, MARTHA
#213 CASTILLO, EUGENE
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, September 3, 2009 & September 10, 2009

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 18, 2009 at 1:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Patricia Waterman A120 Lisa M Cash B3313
Darrel Schaumleffel B1015 Donni Schmidt B3326
Darrel Schaumleffel B1016 Veronica L Olejniczak B3327
David Vadbunker B1036 Odelia Diaz B3331
Joshua D Gonzalez B1244 Christina Baez B3413
David Overmyer B1424 Gilbert Christopher B3515
Steven Padilla B2023 Brian Praeg B3605
Brad Myers B2035 Chad Gorham B3608
Jorge Moreno B2104 Sumukai Dupree B3660
Hector Vasquez B2203 Frank Becerra B4016
Tyler Hawkins B2406 Robert J Reyes B4106
Jeff Bryant B2522 Michael Osborne B4118
Maria Gomez B2534 Shadonna P Mose B4121
Christon Goodman B2602 Miguel Martinez B4139
Luz A Guerrero B2629 Jimmie Donal Puryear Jr B4301
Richard Alsky B2646 Maria Arreola B4314
Robert Revalee B2658 Alex C Garcia B4317
Jim C Gilmer B3022 Maria Carrillo B4619
Don Hayward B3126 Gloria Renteria B4621
Charles J Ortmann C213
Charles J Ortmann D314
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. September 18, 2009 by 6:00pm.
Dated: August, 31, 2009 Signed: StorHouse Storage Center
To be published SEPTEMBER 3, 10, 2009

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 10:15 o’clock a.m. on the 16th day of September 2009, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Harris, Erika #774
Sofa, rocker, stroller, boxes
Rodriguez, Zaida #N161
Sofa, Misc. Table
Ibarra, Daniel #098
Auto, parts only, car body; no engine or transmission, 99 Jag. vin #sajda01d8ygl13821, no registration.
Suarez, Juan Jr. #140
Auto, parts only
Caldwell, Steven #370
Refrigerator, arm chair, television, mattress, spring, dresser, chest of drawers, clothing, boxes, bags, garden cart.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: September 1, 2009
Signed: Claudia Gomez
Publish: September 3, September 10, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090825-10013135-0
The following person(s) is (are) doing business as:
Wildfire Bar and Grill, 5225 Cochran St., Simi Valley, CA 93063; County of Ventura
Myrna Enterprises, Inc., 3777 Horizon Ridge Ct., Simi Valley, CA 93063
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State: C2688619.
State of incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Myrna Enterprises, Inc.
S/ Steve Reder, President
This statement was filed with the County Clerk of Ventura on August 25, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/09 CNS-1675545#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090824-10013046-0
The following person(s) is (are) doing business as:
Castle Trading, 310 N. Westlake Blvd., Ste 270, Westlake Village, CA 91362, County of Ventura
The Meherin Group Inc., 2539 Brickfield Ct., Thousand Oaks, CA 91362
Article of incorporation or organization number filed with the California Secretary of State: 3083660, CA
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.)
The Meherin Group Inc.
S/ G. Scott Meherin, President
This statement was filed with the County Clerk of Ventura on August 24, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/09 CNS-1674768#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090825-10013136
The following person(s) is (are) doing business as:
The Bull Penn Mexican Sports Grill, 4454 Fortworth Dr., Simi Valley, CA 93063; County of Ventura
Jerry Villalobos, 4454 Fortworth Dr., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 7/21/09
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jerry Villalobos
This statement was filed with the County Clerk of Ventura on August 25, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/09 CNS-1675633#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090825-10013137
The following person(s) is (are) doing business as:
Compound Profit Advisors, 236 Canyon Rd., Newbury Park, CA 91320 County of Ventura
Aragon Business Group, Inc., 236 Canyon Rd., Newbury Park, CA 91320
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State: C3210758.
State of incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Aragon Business Group, Inc.
S/ Alfonso A. Alcala, President
This statement was filed with the County Clerk of Ventura on August 25, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/09 CNS-1675605#

Advertisement for Fillmore Gazette and Other Publications.
Staples Construction Company, Inc. (Ventura/Corporate Office) is seeking licensed and qualified subcontractors and/or suppliers to provide demolition, erosion control, street improvements, mass grading, underground wet & dry utilities, base & paving, landscape & irrigation, and site concrete for the Perry Ranch Site Development – Tract 5785 Project located at “E” Street & the Highway 126 in Fillmore, CA.
An optional pre-bid meeting & job walk will be held onsite on September 8th, 2009 at 10:00AM
Plans and Bid Documents available at CyberCopy Ventura 805-642-3292.
Project includes public funds and is mandated at prevailing wage per CA Labor Code 1770. Additional Bidding Requirements set forth by the Green Book, City of Fillmore and other Requirements as determined by Staples Construction Co., Inc. must be adhered to by all bidders in order to be considered a responsible/responsive bidder (Info. at City of Fillmore or Staples Construction).
Note: Performance and Payment Bonds may be required upon award of contract.
We are an Equal Opportunity Employer.
Contact: Steve Rowe/Kassy Morris
1501 Eastman Avenue
Ventura,CA,93003
Phone:(805) 658-8786
Fax:(805) 658-4880
Email:kassy@staplesconstruction.com
Bid Due on: 09/18/09 at 02:00 PM
Bids received after 2:00PM will not be accepted.
To be published The Fillmore Gazette SEPTEMBER 3, 10, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090824-10013047-0
The following person(s) is (are) doing business as:
Fluid Footwear, 145 Ventura Ave., Oak View, CA 93022, County of Ventura
Triskate Technology, LLC, 145 Ventura Ave., Oak View, CA 93022
Article of Incorporation or organization number filed with the California Secretary of State: 200815810144, CA
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Triskate Technology, LLC
S/ Brian J. Green, Member
This statement was filed with the County Clerk of Ventura on August 24, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/09 CNS-1674760#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090821-10012986
The following person(s) is (are) doing business as:
DAYLITE RENTALS, 185 ARISTOTLE ST, SIMI VALLEY, CA 93063, County of VENTURA
CELESTE CWIAKALA, 185 ARISTOTLE ST, SIMI VALLEY, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/CELESTE CWIAKALA
This statement was filed with the County Clerk of Ventura County on 08/21/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/3, 9/10, 9/17, 9/24/09 CNS-1677305#