10/07/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANSFIELD LAW OFFICE, 530 W. OJAI AVE., SUITE 107, OJAI, CA 93023 VENTURA. ANDREW MANSFIELD, 1872 COUNTRY PLACE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/22/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW MANSFIELD. This statement was filed with the County Clerk of Ventura County on 09/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A GIFT OF TIME, 1383 OAKRIDGE CT., THOUSAND OAKS, CA 91362 VENTURA. MARK GOLDSTEIN, 1383 OAKRIDGE CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/28/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK GOLDSTEIN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LYLE SPUD MURPHY – EQUAL INTERVAL SYSTEM 2) L.S.M. EQUAL INTERVAL SYSTEM, 601 GRAND AVE. #G, OJAI, CALIF 93023 VENTURA. LILITH MURPHY, 601 GRAND AVE. #G, OJAI, CALIF 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LILITH MURPHY. This statement was filed with the County Clerk of Ventura County on 09/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013840. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROYS HOT SAUCE, 1350 CAMINO CRISTOBAL, THOUSAND OAKS, CA 91360 VENTURA. TROY ADAM MILLER, 1350 CAMINO CRISTOBAL, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROY A. MILLER. This statement was filed with the County Clerk of Ventura County on 09/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KESTREL ELECTRIC, 108 ANN AVE., PORT HUENEME, CA 93041 VENTURA. IRA EDWARD RUBINSON, 108 ANN AVE., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRA RUBINSON. This statement was filed with the County Clerk of Ventura County on 09/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.B. HANDYMAN SERVICES, 1216 PATRICIA AVE. #210, SIMI VALLEY, CA 93065 VENTURA. JUSTIN BARSHAW, 1216 PATRICIA AVE. #210, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JUSTIN BARSHAW. This statement was filed with the County Clerk of Ventura County on 09/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012873. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GEEKED OUT VENTURES, 4087 GREENWOOD ST., NEWBURY PARK, CA 91320 VENTURA. BRETT ALLEN KYLE, 4087 GREENWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: BRETT KYLE. This statement was filed with the County Clerk of Ventura County on 09/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO VALLEY ERRAND SERVICE, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: LINDA TOMMELA. This statement was filed with the County Clerk of Ventura County on 09/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THIEL REAL ESTATE & PROPERTY MANAGEMENT, 1925 CRATER STREET, SIMI VALLEY, CA 93063 VENTURA. COLETTE MARY THIEL, 1925 CRATER ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: COLETTE M. THIEL. This statement was filed with the County Clerk of Ventura County on 09/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013701. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ESCAPE LUXURY SALON AND DAY SPA, 3500 SOUTH HARBOR BLVD., OXNARD, CA 93035 VENTURA. DAHM COMPANY LLC, 1351 CYPRESS POINT LN. #201, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: DAHM COMPANY LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST HARVESTING LLC, 4574 NORTH ST., SOMIS, CA 93066 VENTURA. PACIFIC COAST HARVESTING LLC, 4574 NORTH ST., SOMIS, CA 93066. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above 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: PACIFIC COAST HARVESTING LLC, JULIO C. QUINTERO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014344. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DRAGONFLY HOME DESIGN 2) DRAGONFLY CONSTRUCTION, 396 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENTURA. BLUE HAMMOCK ENTERPRISES, INC., 396 BLACKHAWK DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/07. 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: BLUE HAMMOCK ENTERPRISES, INC., JOHN S. GRIFFIN, SECRETARY/CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUBLE A CAFÉ INC., 501 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. DOUBLE A CAFÉ INC., 1947 GRAND AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/03/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUBLE A CAFÉ, DUSTIN ANDERSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIRECT CAPITAL FUNDING, 350 N. LANTANA STREET, SUITE 201, CAMARILLO, CALIFORNIA 93010 VENTURA. PARKHAVEN MANAGEMENT GROUP, 350 N. LANTANA STREET, SUITE 201, CAMARILLO, CALIFORNIA 93010. STATE OF INCORPORATION: 2406330 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PARKHAVEN MANAGEMENT GROUP, ARMANDO A. SAHAGUN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CIMA BUSINESS SOLUTIONS 2) INFOTAX SERVICES, 350 N. LANTANA ST., STE 201, CAMARILLO, CA 93010 VENTURA. CIMA ENTERPRISES, INC, 350 N. LANTANA ST., STE 201, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CIMA ENTERPRISES, INC, ARMANDO SAHAGUN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST 4 KICKS FAMILY MARTIAL ARTS, 9432 TELEPHONE RD., VENTURA, CA 93004 VENTURA. VIRGINIA CLAIRE ZAKER, 862 MURDOCH LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: VIRGINIA C. ZAKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIGHT TRANSFORMATION 2) TACTICAL BATTLEGROUNDS, 1450 SPYGLASS WAY, CAMARILLO, CA 93012 VENTURA. STEPHEN RICHARD HOEKENDORF, 1450 SPYGLASS WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/27/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN R. HOEKENDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159909770 Title Order No.: 090652785 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/11/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/26/05, as Instrument No. 20050826 0212418 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARTINA ORNELAS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: October 27, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 746 EDISON LANE, FILLMORE, CA 93015. APN# 052 0 013 110 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $403,709.37. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 09/29/10 NPP0167154 10/07/10, 10/14/10, 10/21/10

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday October 21, 2010, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Covarrubias, Anna Unit # A023, Harris, Lisa M. Unit # A098, BARTLETT, NAN (ARTISTICALLY DESIGNED) / NAN J.
Unit # A140, Curran, Jim Unit # B044, DIAZ, KAREN MILADY (MILDAY) Unit # C46, Akrey, George Unit # D20,
Rutledge, Jim Unit # F10, KIRBY, DENIS P. Unit # G17, TRIMBLE, BILL Unit # G58, RIEBEL, ELLEN Unit # N263,
TERINO, DR. EDWARD (PLASTIC SURGERY INSTITUTE) Unit # P0112, Beliveau, William L. Unit # P0232C, STUMPF,
KHIERSTIN K. Unit # Q0103, PHILLIPS, JULIE Unit # Q0208A , SCOLPINI JR, DAN Unit # Q0284, KRIEGER, JENNIFER
Unit # R213, JOHNSON, TYLER Unit # S2205, JOHNSON, TYLER Unit # S2207, JOHNSON, TYLER Unit # S2234,
KIMMONS, MICHAEL / HOGAN, GLENN P. Unit # S3N212, KIMMONS, MICHAEL / HOGAN, GLENN P. Unit # S3N216,
KIMMONS, MICHAEL / HOGAN, GLENN P. Unit # S3N218, JACOBS, MARISSA Unit # S4043, DAYLEG, RAY FRANCIS
Unit # S4047, Loughran, Terence J. Unit # S4065, GALEANA, JANETTE (JEANETTE) Unit # S5026, BARTLETT,
(ARTISTICALLY DESIGNED) / NAN J. Unit # S5294, MAJEED, SHARON Unit # S6237,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette OCTOBER 7, 14, 2010

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 15th day of October 2010 at 10:00 AM 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 Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105, 246, 249 – RICHARD DAVIDSON
263 – HELEN HOEPPNER
288 – DAVID WALTMAN
309 – RICHARD DONOVAN
522 – LOU GUNTER
746 – AUBREY MINKEL
753 – KERILYN CAMPBELL
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is 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.
To be published in The Fillmore Gazette OCTOBER 7, 14, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159909770 Title Order No.: 090652785 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/11/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/26/05, as Instrument No. 20050826 0212418 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARTINA ORNELAS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: October 27, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 746 EDISON LANE, FILLMORE, CA 93015. APN# 052 0 013 110 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $403,709.37. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 09/29/10 NPP0167154 10/07/10, 10/14/10, 10/21/10

NOTICE OF TRUSTEE'S SALE TS # CA-10-371157-AL Order # 508212 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/17/2008. 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): MICHELLE NOSCO, AN UNMARRIED WOMAN Recorded: 1/25/2008 as Instrument No. 20080125-00010451-0 in book XXX, page XXX of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/27/2010 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: $377,457.64 The purported property address is: 37112 OLD ADAMS TRAIL FRAZIER PARK, CA 93225 Assessors Parcel No. 012-0-020-015 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 JPMorgan Chase Bank, N.A. 7301 Baymeadows Way Jacksonville FL 32256. 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 not 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 . 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: 10/4/2010 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: 619-645-7711 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# 3729232 10/07/2010, 10/14/2010, 10/21/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0072286 Title Order No. 10-8-308354 Investor/Insurer No. 1685699142 APN No. 053-0-082-040 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/24/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ERIC D. HANNAH AND MARCELLA J. HANNAH, HUSBAND AND WIFE AS JIONT TENANTS., dated 01/24/2003 and recorded 02/03/03, as Instrument No. 2003-0034587-00, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/04/2010 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: 133 EAST MAIN STREET, FILLMORE, CA, 93015. 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 $88,250.71. 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: 10/07/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3737431 10/07/2010, 10/14/2010, 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100830-10012526-01
The following person(s) is (are) doing business as:
W.I.L.D. Adventures Children's Programs, 5045 Nautilus St, Oxnard, CA 93035, County of VENTURA
Sofia Oberg, 5045 Nautilus St, Oxnard, CA 93035
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/Sofia Oberg
This statement was filed with the County Clerk of Ventura County on 09/15/2010.
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
10/7, 10/14, 10/21, 10/28/10 CNS-1957329#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100916-100-1341010-0
The following person(s) is (are) doing business as:
1. Time Travel Designs - Custom Scrapbooks, 2. Time Travel Custom Scrapbooks, 2883 Sandhurst Ave, Thousand Oaks, CA 91362, County of VENTURA
Jaimie Raskin, 2883 Sandhurst Ave, Thousand Oaks, CA 91362
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/Jamie Raskin
This statement was filed with the County Clerk of Ventura County on 09/16/2010.
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
10/7, 10/14, 10/21, 10/28/10 CNS-1957323#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100928-10014072-0
The following person(s) is (are) doing business as:
Brian's Pool and Spa Service, 1810 Via Petirrojo Unit L, Thousand Oaks, CA 91320, County of VENTURA
B & R Resh Inc, 2809 N. Auburn St. #B, Orange, CA 92867
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
B & R Resh Inc
S/ Brian Resh, President,
This statement was filed with the County Clerk of Ventura County on 09/28/2010.
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
10/7, 10/14, 10/21, 10/28/10 CNS-1954921#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100928-10013968-0 1/1
The following person(s) is (are) doing business as:
1. AUTHENTICWATCHES.COM, 2. AUTHENTICWATCHES.COM, INC., 207 W. LOS ANGELES AVE., #328, MOORPARK, CA 93021, County of VENTURA
TRANIK ENTERPRISES INC., 207 W. LOS ANGELES AVE., #328, MOORPARK, CA 93021
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/01/2007.
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.)
TRANIK ENTERPRISES INC.
S/ BERJ KACHERIAN, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 09/28/2010.
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
10/7, 10/14, 10/21, 10/28/10 CNS-1959125#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100927-10013889-0
The following person(s) is (are) doing business as:
FV Courier, 400 Morrison Ln., Santa Paula, CA 93060, County of VTA
Francisco Villa, 400 Morrison Ln., Santa Paula, CA 93060
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2005
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/ Francisco Villa
This statement was filed with the County Clerk of Ventura on September 27, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/7, 10/14, 10/21, 10/28/10 CNS-1953604#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100929-10014107-0
The following person(s) is (are) doing business as:
The Nest Development Studios, 2248 Townsgate, Ste. 1, Westlake Village, CA 91361; County of Ventura.
Robin Fischette, 112 Ranch Creek Ct., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robin Fischette
This statement was filed with the County Clerk of Ventura on September 29, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/7, 10/14, 10/21, 10/28/10 CNS-1956015#

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that pursuant to section 21700-21716 of the Business and Professions Code of the State of California the undersigned will sell at public sale by competitive bidding on October 21, 2010 at 9:30 am, on the premises where said property has been stored, and which are located at 1-800-Pack-Rat, 405 Science Drive, City of Moorpark, County of Ventura, State of California, the goods, chattels and other general household effects stored by or for the party or parties listed below:
Unit# 802219 – Sandy Espinoza $825.04/ Unit# 705274 – Sandy Espinoza $681.88/ Unit# 801631 – Maria Mendez $ 1270.96/ Unit# 801701 – Sandra Parker $1352.85/ Unit# 801642 – Todd Neikirk/ Unit# 801692 – Todd Neikirk $1848.55/ Unit# 700143 – Michelle Cross $2572.92/Unit# 705346 – Dianna Roche (Polytone Musical Instruments) $2854.98/Unit# 705276 – Dianna Roche (Polytone Musical Instruments) $2389.50/Unit# 700143 – Dianna Roche (Polytone Musical Instruments) $2424.08
Landlord reserves the right to bid at the sale. Purchases must be paid for at the time of purchase, in cash only. All purchased goods are sold “as-is” and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
J. MICHAEL’S AUCTION & VECHILE LEIN SERVICE, INC.- Auctioneers and agents for owner, CA Bond # 142295787
1-800-Pack-Rat, LLC 805-552-0253
To be published in The Fillmore Gazette OCTOBER 7, 14, 2010