10/08/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMONES 2) SIMONES COFFEE, 7818 TELEGRAPH RD., CA, VENTURA 93004 VTA. SIMONES COFFEE INC, 7818 TELEGRAPH RD., VENTURA, CA 93004. STATE OF INCORPORATION CA C2664684. This Business is conducted by: A CORPORATION. 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: SIMONES COFFEE INC., CURT COVAULT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSINESS CENTS PROFESSIONAL BOOKKEEPING, 2036 WOODLAND AVE., OJAI, CA 93023 VENTURA. MEGAN S. ZIMMERMAN, 2036 WOODLAND AVE., OJAI, CA 93023. 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: MEGAN S. ZIMMERMAN. This statement was filed with the County Clerk of Ventura County on 09/23/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014994. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD MARKET, 2585 E. VINEYARD AVE., OXNARD, CA 93033 VENTURA. GURPREET BOPARAI, 612 VENTURA ST., FILLMORE, CA 93015. 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: GURPREET BOPARAI. This statement was filed with the County Clerk of Ventura County on 09/29/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA LOW VOLTAGE, 370 LOS CABOS LANE, VENTURA, CA 93001-1760 VENTURA. TED JOE CARGNINO, 370 LOS CABOS LANE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/24/04. 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: TED CARGNINO. This statement was filed with the County Clerk of Ventura County on 09/30/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K & J COMMUNICATIONS, 872 BRIGHT STAR ST., THOUSAND OAKS, CA 91360-1003 VENTURA. ROLAND BEBBER, 872 BRIGHT STAR ST., THOUSAND OAKS, CA 91360-1003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/03. 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: ROLAND BEBBER. This statement was filed with the County Clerk of Ventura County on 09/29/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIZZIES FAMILY CARE HOME, 3657 A CT., OXNARD, CA 93033-6201 VENTURA. ELIZABETH TAYLOR, 3657 A CT., OXNARD, CA 93033-6201. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/09/04. 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: ELIZABETH TAYLOR. This statement was filed with the County Clerk of Ventura County on 09/29/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J N P TRUCKING, 1830 VISALIA ST., OXNARD, CA 93035-3467 VENTURA. JOSE NOE PEREZ, 1830 VISALIA ST., OXNARD, CA 93035-3467, MANUELA PEREZ, 1830 VISALIA ST., OXNARD, CA 93035-3467. 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): 08/24/04. 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: JOSE NOE PEREZ. This statement was filed with the County Clerk of Ventura County on 09/29/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFKAST, 979 WEBER CIRCLE, APT. #201, VENTURA, CA 93003 VENTURA. JAMIE F. SCHULZ, 1107 CURRIER AVE., SIMI VALLEY, CA 93065, TONY CRUZ, 979 WEBER CIRCLE, APT. #201, VENTURA, CA 93003, DAVID SCHULZ, 5460 LINDA ROSA, LA JOLLA, CA 92037. STATE OF INCORPORATION CA. This Business is conducted by: A GENERL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/07. 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: JAMIE F. SCHULZ. This statement was filed with the County Clerk of Ventura County on 09/08/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015019 The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIC S TIRES, 355 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. GONGORA INC., 19213 RANIER ST., CANYON COUNTRY, CA 91351. STATE OF INCORPORATION 2353098 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/29/09. 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: GONGORA INC, VICTOR GONGORA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015047 The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE BODY WORKS, 4121 NORTH SOUTH BANK RD., OXNARD, CA 93036 VENTURA. PRESTIGE BODYWORKS, INC, 4121 NORTH SOUTH BANK RD., OXNARD, CA 93036. STATE OF INCORPORATION C1662812 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/07/05. 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: PRESTIGE BODYWORKS, INC., CLIFFORD SULLIVAN, PRES. This statement was filed with the County Clerk of Ventura County on 09/30/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014999 The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEAU IMAGE SALON & DAY SPA, 706 LINDERO CANYON RD. STE 716, OAK PARK, CA 91377-5477 VENTURA. DD DISTINGUISHED INC, 706 LINDERO CANYON RD. STE 716, OAK PARK, CA 91377-5477. STATE OF INCORPORATION C2678748 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/29/04. 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: D D DISTINGUISHED INC, WALID JAMAN, CEO. This statement was filed with the County Clerk of Ventura County on 09/29/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014721 The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WINE RACK 2) WINE RACK, 14 SO. CALIFORNIA ST., VENTURA, CA 93001 VTA. WEAVER WINES INC, 14 SO CALIFORNIA ST., VTA 93001. STATE OF INCORPORATION CALIFORNIA 2697376. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/09. 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: WEAVER WINES INC, SEANA MARIE WEAVER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/22/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANDROMEDA INNOVATIONS 2) WESTPHORIA 3) RED NEBULA SYSTEMS, 6110 PEPPERTREE LANE, SUSANA KNOLLS, CA 93063 VENTURA. DANIEL STILES, 6110 PEPPERTREE LANE, SUSANA KNOLLS, CA 93063, JEREMY ALLEN, 2409 EAST ALDEN, SIMI VALLEY, CA 93065. 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): 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: DANIEL STILES. This statement was filed with the County Clerk of Ventura County on 09/18/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CENTURY GROUP, 2154 PORTOLA LANE, WESTLAKE VLG., CA 91361 VENTURA. JERRY GERMANO, 2154 PORTOLA LANE, WESTLAKE VLG., CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/09. 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: JERRY GERMANO. This statement was filed with the County Clerk of Ventura County on 09/22/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATIONWIDE PREPAREDNESS, 361 GREENMEADOW AVE., NEWBURY PARK, CA 91320 VTA. LANE TURVILLE, 361 GREENMEADOW AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/09. 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: LANE TURVILLE. This statement was filed with the County Clerk of Ventura County on 10/01/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIM’S DONUT INC., 4421 LAS POSAS RD. #H, CAMARILLO, CA 93010 VENTURA. KIM’S DONUT INC., 4417 EL CORAZON CT., CAMARILLO, CA 93012. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/09. 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: KIM’S DONUT INC., BYONG SIK IN, CFO. This statement was filed with the County Clerk of Ventura County on 10/02/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PENDANT PROPERTIES, 4925 BUTTERCREEK RD., MOORPARK, CA 93021 VENTURA. BECKY RADANT, 13619 HATTERAS ST., VALLEY GLEN, CA 91401, JEFF RADANT, 13619 HATTERAS ST., VALLEY GLEN, CA 91401, ELAINE PENPRASE, 4925 BUTTERCREEK RD, MOORPARK, CA 93021, RICHARD PENPRASE, 4925 BUTTERCREEK RD., MOORPARK, CA 93021. 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): 09/15/09. 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: BECKY L. RADANT. This statement was filed with the County Clerk of Ventura County on 09/23/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HFACTOR FINANCIAL, 7025 MEADOWVIEW CT., VENTURA, CA 93003 VENTURA. BRIAN KEITH HAUETER, 7025 MEADOWVIEW CT., VENTURA, CA 93003, CAROLYN JEAN HAUETER, 7025 MEADOWVIEW CT., VENTURA, CA 93003. 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): 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: BRIAN HAUETER. This statement was filed with the County Clerk of Ventura County on 09/23/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015309. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUGAN’S TREASURES, 596 MOBIL AVE. #C, CAMARILLO, CA 93010 VTA. RANDAL DOUGAN, 341 E. LOOP DR., CAMARILLO, CA 93010, MONICA DOUGAN, 341 E. LOOP DR., CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or 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: RANDAL DOUGAN. This statement was filed with the County Clerk of Ventura County on 10/02/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALWEST GEOTECHNICAL, 889 PIERCE COURT, SUITE 101, THOUSAND OAKS, CA 91360 VENTURA. LC ENGINEERING GROUP, INC., 889 PIERCE COURT, SUITE 101, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA 2669137. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/04. 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: LC ENGINEERING GROUP, INC., LEONARD LISTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/21/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015060. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HELPFUL HYPNOTICS, 101 HODENCAMP ROAD #114, THOUSAND OAKS, CA 91360 VENTURA. YVONNE MALONE-FALCONE, 2054 SURREY COURT, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/09. 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: YVONNE MALONE-FALCONE. This statement was filed with the County Clerk of Ventura County on 09/30/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCESS ONE, THE CERTIFIED ACCESS SPECIALISTS, 1336 MOORPARK ROAD #218, THOUSAND OAKS, CA 91360 VENTURA. TONY J. FALCONE, 2054 SURREY CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/16/09. 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: TONY J. FALCONE. This statement was filed with the County Clerk of Ventura County on 09/30/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INSIGHT CONSULTING, 1336 MOORPARK ROAD #218, THOUSAND OAKS, CA 91360 VENTURA. TONY J. FALCONE, 2054 SURREY CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/1984. 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: TONY J. FALCONE. This statement was filed with the County Clerk of Ventura County on 09/30/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015280. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL POOL BUILDERS, 3589 MAPLEKNOLL PLACE, THOUSAND OAKS, CA 91362 VTA. KEVIN CLAYTON, 3589 MAPLEKNOLL PLACE, THOUSAND OAKS, CA 91362. 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: KEVIN CLAYTON. This statement was filed with the County Clerk of Ventura County on 10/02/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIGHTHOUSE GIFT SHOP, 3353 OLD CONEJO RD., NEWBURY PARK, CA 91320 VEN. TONY SORIA, 514 HOUSTON DR., THOUSAND OAKS, CA 91360. 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: TONY SORIA. This statement was filed with the County Clerk of Ventura County on 09/23/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GWF UNLIMITED, 4841 NORTH BUTTERCREEK ROAD, MOORPARK, CA 93021 VENTURA. GEORGE WILLIAM FRANK, 4841 NORTH BUTTERCREEK ROAD, MOORPARK, CA 93021, REGINA MARIA FRANK, 4841 NORTH BUTTERCREEK ROAD, MOORPARK, CA 93021. 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): 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: REGINA MARIA FRANK, GEORGE WILLIAM FRANK, REGINA MARIA FRANK. This statement was filed with the County Clerk of Ventura County on 10/05/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015286. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEF GRAD, 418 BRYAN CIRCLE, SUITE A, OJAI, CA 93023. MESSERMEISTER INC., 418 BRYAN CIRCLE, SUITE A, OJAI, CA 93023. STATE OF INCORPORATION C2786025 CA. This Business is conducted by: A CORPORATION. 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: MESSERMEISTER, INC., KIRSTEN IRENE DRESSLER, TREASURER. This statement was filed with the County Clerk of Ventura County on 10/02/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014955. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAGDOLLS, 151 W. ESPLANADE DRIVE, OXNARD, CA 93036 VENTURA. YIMAX CLOTHING, INC., 419 ST. ANDREWS WAY, SANTA MARIA, CA 93455. STATE OF INCORPORATION CALIFORNIA C2211518. This Business is conducted by: A CORPORATION. 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: YIMAX CLOTHING, INC., DONG K. YI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/09. 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 OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORTHO OUTLET, 623 WHITE OAK LN., NEWBURY PARK, CA 91320 VENTURA. CHARLES KAHAN, 623 WHITE OAK LN., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/09. 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: CHARLES KAHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/09. 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, OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE AIRBRUSH GIRL, 806 ERRINGER RD., SIMI VALLEY, CA 93065 VENTURA. ALANA MARIE NADSADY, 806 ERRINGER RD., 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): 09/10/09. 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: ALANA NADSADY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/09. 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, OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOPHIA MORGAN PHOTOGRAPHY, 9600 TELEPHONE RD. #10, VENTURA, CA 93004 VENTURA. SHARA MESCHAN, 9600 TELEPHONE RD. #10, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/06/09. 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: SHARA MESCHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/09. 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, OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST CITIES CREMATIONS, 21 S. CALIFORNIA ST. #303, VENTURA, CA 93001 VENTURA. COAST CITIES CREMATIONS INC., 21 S. CALIFORNIA ST. #303, VENTURA, CA 93001. STATE OF INCORPORATION CA 2552197. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/05/02. 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: COAST CITIES CREMATIONS INC., CINDY ARBUCKLE, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/09. 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, OCTOBER 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REDLINE MOTORS, 173 LAUREL RIDGE DR., SIMI VALLEY, CA 93065 VENTURA. HOSSEIN DELPASAND, 173 LAUREL RIDGE DR., SIMI VALLEY, CA 93065, BRIAN HOSSEIN DELPASAND, 173 LAUREL RIDGE DR., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOSSEIN DELPASAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/09. 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, OCTOBER 8, 15, 22, 29, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00359099-CU-PT-SIM. PETITION OF LAURA LYNN PEREZ. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): LAURA LYNN PEREZ filed a petition with this court for a decree changing names as follows: LAURA LYNN PEREZ to LAURA LYNN GILMORE. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 11/13/09 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 10/05/09. Filed: 10/05/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 8, 15, 22, 29, 2009

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON:
Monday October 26, 2009, AT 10:30AM.
AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING
NAME UNIT # NAME UNIT #
Urquhart, Ryan B-026 Noell, Craig R-102
La Cabe, Gina B-050 Richardson, Robyne R-270
Camp, Glenn D-08 Payne, Sharon S1-214
Sawalenko, Natalya F-08 Kramer, Milt S2-070
Gregory, Bobby G-20 Gardea, Teresa S2-262
Kramer, Milt G-31 Judge, Margaret S5-008
Martin, Allyson H-26 Romero Ramos, Edilia S5-057
Gregson, James J-29 Sabinopilla, Angela S5-145
Beyer, Tanya K-08 Geyer, Neal S5-205
Raouf, Abdul P-0203B Reyes, Albert S6-263
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette OCTOBER 8, 15, 22, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090929-10014965-0
The following person(s) is (are) doing business as:
SoCal Casino Entertainment, 5845 Indian Terrace Dr., Simi Valley, CA 93063; County of Ventura
Jason L. Pratts, 5845 Indian Terrace 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 6/13/2009
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/ Jason L. Pratts
This statement was filed with the County Clerk of Ventura on September 29, 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).
10/8, 10/15, 10/22, 10/29/09 CNS-1700901#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-509553 INC Title Order No. 090367822-CA-DCI APN 057-0-020-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/03/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/28/09 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/12/05 in Instrument No. 20051012-0254679 of official records in the Office of the Recorder of VENTURA County, California, executed by: Lucio Trinidad, a Married Man, as Trustor, Mortgage Electronic Registration Systems, Inc., as Nominee for U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, FOR BAFC 2006-D, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 48 TORREY ROAD, PIRU, CA 93040 The property heretofore described is being sold "as is". See exhibit "A" attached hereto The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $932,375.00 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. 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. DATE: September 30, 2009 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 For Trustee's Sale Information Call 714-730-2727 www.fidelitvasap.com www.aztectrustee.com ASAP# 3287258 10/08/2009, 10/15/2009, 10/22/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 429455CA Loan No. 5303922933 Title Order No. 602115634 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/01/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/28/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08/09/2006, Book , Page , Instrument 20060809-0167443, of official records in the Office of the Recorder of VENTURA County, California, executed by: DANIEL D GARCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) SOLELY AS NOMINEE FOR LENDER, BROOKS AMERICA MORTGAGE CORPORATION, IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT(S) 36, BLOCK 13, RICHMOND TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6 PAGE(S) 15 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $519,484.85 (estimated) Street address and other common designation of the real property: 429 - 429 1/2 NORTH 12TH STREET SANTA PAULA, CA 93060 APN Number: 101-0-143-155 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 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 Section 2923.55. DATE: 10-05-2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3288938 10/08/2009, 10/15/2009, 10/22/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 08-505862 BFB Title Order No. 080088346-CA-DCI APN 053-0-060-230 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/12/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/28/09 at 11:00 a.m.. Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/22/07 in Instrument No. 20070322-00060398-0 of official records in the Office of the Recorder of VENTURA County, California, executed by: Ernest L. Holmes and Dorothy J. Holmes, Husband and Wife, as Trustor, Mortgage Electronic Registration Systems, Inc., as Nominee for HSBC Bank USA, N.A., as Trustee for the registered holders of First NLC Trust 2007-1 Mortgage-Backed Certificates, Series 2007-1, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 613 SANTA CLARA STREET, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $325,647.32 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. 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. DATE: September 24, 2009 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 For Trustee's Sale Information Call 714-730-2727 www.fidelityasap.com www.aztectrustee.com ASAP# 3289410 10/08/2009, 10/15/2009, 10/22/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091001-10015182-0
The following person(s) is (are) doing business as:
Smile Designs at Moorpark, 217 West Los Angeles Avenue, Moorpark, CA 93021; County of Ventura
Andres Torres D.D.S. Dental Practice, Inc., 217 West Los Angeles Avenue, Moorpark, CA 93021
This business is conducted by A corporation
Articles of incorporation or organization number filed with the California Secretary of State: C2607592
State of Incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2007
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.)
Andres Torres D.D.S. Dental Practice, Inc.
S/ Andres Torres, President
This statement was filed with the County Clerk of Ventura on October 1, 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).
10/8, 10/15, 10/22, 10/29/09 CNS-1704200#