09/10/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORTGAGE PROCESS SOLUTIONS, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. OPERATIONAL EXCELLENCE, LLC, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 9361. STATE OF INCORPORATION CA 200915410031. 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): 07/27/09. 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: OPERATIONAL EXCELLENCE, LLC, ARLEEN SCAVONE, PRESIDENT. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A1 COMPRESSOR, 3958 DOWNEY COURT, SIMI VALLEY, CA 93063 VENTURA. A1 COMPRESSOR INC., 3958 DOWNEY COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CALIFORNIA C3226097. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/26/09. 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: A1 COMPRESSOR INC., LANCE MATTHEWS-PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL RINCON MEXICANO, 154 EAST CHANNEL ISLANDS BLVD., OXNARD, CALIF., 93034 VENTURA. CARLOS L. LOPEZ, 710 LINDEN DR., OXNARD, CALIF., 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. 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: CARLOS L. LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013499. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WAYNE & HEATHER FUND, 891 TEAKWOOD, THOUSAND OAKS, CA 91320 VENTURA. TOM A. KONJOYAN, 891 TEAKWOOD COURT, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM KONJOYAN. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013567. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISABELLA’S ITALIAN KITCHEN, 29020 AGOURA ROAD, AGOURA HILLS, CA 91301 VENTURA. ISABEL BRISENO, 6740 BUFFALO AVE., VAN NUYS, CA 91401. 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: ISABEL BRISENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FULL SCALE HOT RODS & CUSTOMS, 5960 VALENTINE RD. 1A, VENTURA, CA 93003 VTA. TROY D. MARTIN, OXNARD, CA 93030, 1614 JOANNE WAY, 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): 04/15/01. 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: TROY D. MARTIN. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMF POOL & SPA, 2263 CUTLER ST., SIMI VALLEY, CA 93065 VENTURA. STEVEN JAMES FEIL, 2263 CUTLER ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/27/09. 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: STEVE FEIL. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWLOOK HANDYMAN SERVICE, 14399 CAMBRIDGE ST., MOORPARK, CA 93021 VENTURA. RICK REAZER, 14399 CAMBRIDGE ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICK REAZER. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLISTIC NUTRITION, 5725 RALSTON ST. #219, VENTURA, CA 93003 VENTURA. JOSEPHINE CAINS, 1652 TIESA LN., 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: JOSEPHINE CAINS. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT SPRAY TAN, 5101 WAVECREST WAY, OXNARD, CA 93035 VENTURA. JENNIFER LYNN LANG, 5101 WAVECREST WAY, OXNARD, CA 93035. 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: JENNIFER L. LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARDINI CREATIVE 2) MENUSEZ, 1902 ENTRADA DR., OXNARD, CA 93036 VEN. BRIAN PARDINI, 1902 ENTRADA DR., 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: BRIAN PARDINI. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WORLD FITNESS GROUP 2) PERSONAL TRAINER CENTRAL, 652 SUNFISH WAY, PORT HUENEME, CA 93041 VENTURA. SAM HIRSCHBERG, 652 SUNFISH WAY, PORT HUENEME, CA 93041 VENTURA. 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: SAM HIRSCHBERG. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PALADIN CONSULTANTS 2) PALADIN CONSULTING, 1511 ALTURAS STREET, OXNARD, CA 93035 VENTURA. JOSEPH MARTIN FOGEL, 1511 ALTURAS STREET, OXNARD, CA 93035, JOHN BRIAN GODLEWSKI, 1253-5 SEACLIFF CT., VENTURA, CA 93003. 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: JOE FOGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PALADIN AUTOMOTIVE 2) PALADIN RESTORATIONS, 1511 ALTURAS STREET, OXNARD, CA 93035 VENTURA. JOSEPH MARTIN FOGEL, 1511 ALTURAS STREET, OXNARD, CA 93035, JOHN BRIAN GODLEWSKI, 1253-5 SEACLIFF CT., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA. 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 B. GODLEWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/09. 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 10, 17, 24, OCTOBER 1, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013502. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATHARVA CONSTRUCTION, INC., 11217 JACOBSEN PLACE, MOORPARK, CA 93021 VENTURA. ARVA PACIFIC BUILDERS, INC., MOORPARK, CA 93021, 11217 JACOBSEN PLACE, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 3123944. 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: ARVA PACIFIC BUILDERS, INC., RAMESH PANDYA, V.P. & C.F.O. 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 10, 17, 24, OCTOBER 1, 2009

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 18th day of September at 4:00 PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal St., Oak View, CA 93022.
UNIT #, TENANT NAME.
214 – TIMOTHY GRUSH
218 – MARK PISCIOTTI
222 – GINA TASSONE
246 – JEFF DESROCHERS
315 – HAL ROSS
601 – DANIEL MOORE
639 – MICHAEL KAUFER
750 – STEVE ROOT
755 – ROCQUE BERNALDO
804 – ROSANNA GARRISON
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
Published in The Fillmore Gazette SEPTEMBER 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013684-0
The following person(s) is (are) doing business as:
1. EPACi, 2. EPAC International, 3. Emergency Preparedness Advisory Council International, 107 N Reino Road, #208, Newbury Park, CA 91320, County of VENTURA
Jay M. Elliott, 107 N Reino Road, #208, Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jay M. Elliott
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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
9/10, 9/17, 9/24, 10/1/09 CNS-1679479#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013676-0
The following person(s) is (are) doing business as:
1. Aaron 24 Hour Garage Doors & Gates, 2. Abbe Garage Door & Gate Services, 3. AAA Discount Overhead Garage Doors, 4. All Overhead Garage door Service and Repair, 5. US Garage Doors, 800 San Pablo Ave Ste #C, Albany, CA 94706, County of CONTRA COSTA
LOCK N ROLL SECURITY SOLUTIONS, 7238 Allot Ave, Van Nuys, CA 91405
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2007.
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.)
LOCK N ROLL SECURITY SOLUTIONS
S/ Tomer Dotan, CEO,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
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
9/10, 9/17, 9/24, 10/1/09 CNS-1667709#