10/18/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOSIGNS 2) TOSIGNS.COM 3) TOSIGNS.MOBI 4) TOORDERSIGNS.COM 5) TOORDDERSIGNS.MOBI 6) TO SIGNS, 1182 E. THOUSAND OAKS BLVD, STE#B, THOUSAND OAKS, CA 91362 VENTURA. MCM USA, INC., 1182 E. THOUSAND OAKS BLVD, STE#B, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA3232752. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MCM USA, INC., BOB A. MASSEY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHIEF ACCOUTREMENT, 738 E MAIN ST., VENTURA, CA 93001 VENTURA. NICOLAS KENNEDY, 463 W GAINSBOROUGH RD APT, THOUSAND OAKS, CA 91360, PIERRE BARNES, 3019 CAMINO DEL ZURO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NICOLAS A. KENNEDY, PIERRE BARNES. This statement was filed with the County Clerk of Ventura County on 10/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014637. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARVEY AINGWORTH ACOUSTIC CEILINGS, 755 TUDOR CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. HARVEY AINGWORTH, 755 TUDOR CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARVEY AINGWORTH, OWNER. This statement was filed with the County Clerk of Ventura County on 10/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014663. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FICKEWIRTH AND ASSOCIATES, 60 S. CALIFORNIA ST., 4TH FLOOR, VENTURA, CA 93001 VENTURA. JOHN M. FICKEWIRTH AND ASSOCIATES INSURANCE SERVICES, INC., 60 S. CALIFORNIA ST., 4TH FLOOR, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA C0996745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1982. 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: JOHN M. FICKEWIRTH AND ASSOCIATES INSURANCE SERVICES, INC., ANNE A. CLIFFORD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014661. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LABOR RESEARCH PARTNERS, 60 S. CALIFORNIA ST., 4TH FLOOR, VENTURA, CA 93001 VENTURA. LABOR MARKETING GROUP LLC, 60 S. CALIFORNIA ST., 4TH FLOOR, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/06. 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: LABOR MARKETING GROUP, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KAY’S CLOSET 2) I’M HAUTE, 6834 SIMMONS WAY, MOORPARK, CA 93021 VENTURA. CASSANDRA MARIE BROOKS, 6834 SIMMONS WAY, MOORPARK, CA 93021, BLAKE ANDREW DONEN, 6834 SIMMONS WAY, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 09/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CASSANDRA BROOKS, OWNER. This statement was filed with the County Clerk of Ventura County on 10/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROMOSTUDIO.NET, 2500 TOWNSGATE RD. SUITE H, WESTLAKE VILLAGE, CA 91361 VENTURA. DANIEL FELDMAN, 1691 STODDARD AVE., THOUSAND OAKS, CA 91360, EDWIN SANDOVAL, 2500 TOWNSGATE RD. SUITE H, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL FELDMAN. This statement was filed with the County Clerk of Ventura County on 10/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSTY TREASURE, 2754 SHERWIN AVENUE, VENTURA, CA 93003 VENTURA USA. SHARON ANN LYNCH, 1673 ADDAX CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHARON LYNCH. This statement was filed with the County Clerk of Ventura County on 10/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014045. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FRED ELECTRIC 2) CARRILLO ELECTRIC, 341 N. 13TH ST., SANTA PAULA, CA 93060 VENTURA. RUBEN ALFREDO CARRILLO, 341 N 13TH. ST., SANTA PAULA, CA 93060. 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 09/27/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUBEN CARRILLO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014415. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL VINTAGE, 3022 LUNA DRIVE, VENTURA, CA 93003 VENTURA. JENNA RUZICKA, 3022 LUNA DRIVE, 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 on listed on 10/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNA RUZICKA. This statement was filed with the County Clerk of Ventura County on 10/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014505. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GT AUTO, 77 PARK LANE UNIT E, MOORPARK, CA 93021 VENTURA. PETROS TERTERYAN, 75 PARK LANE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/07/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETROS TERTERYAN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRO CYCLE 2) PRO CYCLE DYNAMICS 3) MONTY HOWARD PRO CYCLE DYNAMICS 4) ONE FIX, 2065 SPERRY AVE UNIT I, VENTURA, CA 93003 VENTURA. MONTY HOWARD, 2065 SPERRY AVE UNIT I, 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 on listed on 10/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONTY HOWARD. This statement was filed with the County Clerk of Ventura County on 10/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARKLANE CAR WASH, 75 PARK LANE, MOORPARK, CA 93021 VENTURA. MOORPARK CAR PROS INC., 75 PARK LANE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/27/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOORPARK CAR PROS INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PURE GOALS, 2058 MONTROSE DRIVE, THOUSAND OAKS, CA 91362 VENTURA. MARISA PICHIE, 2058 MONTROSE DRIVE, 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 10/09/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARISA PICHIE. This statement was filed with the County Clerk of Ventura County on 10/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INTERNATIONAL COMMODITY TRANSPORTATION SERVICES 2) ICTS, 1337 E. THOUSAND OAKS BLVD SUITE 202, THOUSAND OAKS, CA 91362 VENTURA. GREG GERSHMAN, 4607 LAKEVIEW CYN RD # 341, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREG GERSHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014872. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PA DOOZY PERSONAL AND BOOKKEEPING SERVICES, 2009 BELMAR COURT, SIMI VALLEY, CA 93063 VENTURA. NANCY NOREEN DOW, 2069 BELMAR COURT, 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 10/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NANCY DOW, OWNER. This statement was filed with the County Clerk of Ventura County on 10/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014952. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SPORTS ETC, 4700 AURORA # 77, VENTURA, CA 93003 VENTURA. CRAIG A ANDERSON, 4700 AURORA # 77, VENTURA, CA 93003, SUSAN CUFF, 4700 AURORA # 77, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAIG A ANDERSON, OWNER. This statement was filed with the County Clerk of Ventura County on 10/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FITNESS TOGETHER, 330 VIA LAS BRISAS #130, NEWBURY PARK, CA 91320 VENTURA. KLENCKING WEIGHTS INC., 1477 SEQUOIA AVE., SIMI VALLEY, CA 91320. STATE OF INCORPORATION: 3507253/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KLENCKING WEIGHTS INC., BRYCE KLENCK, OWNER, CORPORATION CEO. This statement was filed with the County Clerk of Ventura County on 10/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO INSTALLER MAGAZINE, 1616 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. J G MEDIA GROUP LLC, 1616 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 09/12/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JG MEDIA GROUP LLC, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK TREE MEDICAL CENTER, 2230 LYNN ROAD, THOUSAND OAKS, CA 91360 VENTURA. MANOJ D ASWANI, M.D., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3845 PRADO DE LAS UVAS, CALABASAS, CA 91302, ROY T. BUTERA, M.D., TRUSTEE OF THE BUTERA FAMILY TRUST, DATED MARCH 9, 1998, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 2138 MARSH BROOK RD., THOUSAND OAKS CA 91361, ROBERT F. COWAN, M.D., TRUSTEE OF ROBERT COWAN, M.D. AND NATALIE COWAN TRUST, DATED JULY 29, 1989, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1377 STERLING DR., THOUSAND OAKS CA 91360, SHAHRAM DANESHGAR, M.D., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 4375 SPRING FOREST LANE, WESTLAKE VILLAGE CA 91362, BEVERLY DAVIS, TRUSTEE OF THE DAVIS FAMILY TRUST 1990, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1382 E. BOGIE DR., POST FALLS, ID 83854, BARBARA DUNN, TRUSTEE OF THE MICHAEL AND BARBARA DUNN TRUST, DATED JULY 6, 1989, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 13 ISLAND VIEW AVE. BRANFORD CT 06415, BONAVENTURE F. ENG, M.D., TRUSTEE OF THE ENG FAMILY TRUST, DATED SEPTEMBER 23, 2004, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3578 VIA LA PRIMAVERA, THOUSAND OAKS, CA 91360, VICTOR W, GIESCHEN CREDIT TRUST, ESTABLISHED JUNE 3, 2009, KEVIN IAN GIESCHEN AND BONNIE M. GIESCHEN, TRUSTEES, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 2701 BRENTWOOD PLACE, DAVIS CA 95618, VREJ GRIGORIAN, M.D., TRUSTEE OF THE GRIGORIAN TRUST, DATED JUNE 21, 1999, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1202 CALLE PECOS, THOUSAND OAKS CA 91360, ROBERT HESSELGESSER, M.D., TRUSTEE OF THE HESSELGESSER FAMILY REVOCABLE TRUST DATED 31 JANUARY 2001, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1731 SCHOOL HOUSE CIRCLE, WESTLAKE VILLAGE, CA 91361, JON K. HILLIS, M.D., TRUSTEE OF THE HILLIS FAMILY TRUST DATED JANUARY 26, 1999, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3620 DRAGONFLY DRIVE #E203, THOUSAND OAKS, CA 91360, JEFFREY H. KLEIN. M.D., TRUSTEE OF THE JEFFREY H. KLEIN DECLARATION OF TRUST DATED FEBRUARY 4, 1985 AND THE NANCY L. KLEIN DECLARATION OF TRUST DATED FEBRUARY 4, 1985, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1994 CALLE YUCCA, THOUSAND OAKS. CA 91360, THEODORE E, KYFFIN, TRUSTEE OF THE THEODORE E. KYFFIN AND LOIS B. KYFFIN FAMILY TRUST 1987, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 748 MORELIA CT., THOUSAND OAKS, CA 91360, BARRY LEFKOVITCH, M.D., TRUSTEE OF THE LEFKOVITCH FAMILY TRUST DATED JUNE 8, 1994, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 5516 GREY FEATHER CT., WESTLAKE VILLAGE CA 91362, COMRON MALEKI, M.D., TRUSTEE OF THE MAC FAMILY TRUST, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 4283 COACHMAN CIRCLE, WESTLAKE VILLAGE, CA 91362, M. GENE MATZKIN, M.D., TRUSTEE OF THE M. GENE AND SONDRA MATZKIN FAMILY LIVING TRUST DATED 25 FEBRUARY 2004, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 4176 WOODLANE COURT, WESTLAKE VILLAGE, CA 91362, DOLPH B. MCCRANIE, M.D., TRUSTEE OF THE DOLPH AND BEVERLY MCCRANIE TRUST DATED APRIL 29, 1987, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 6533 TASAJILLO TRAIL, AUSTIN, TX 78739, LARRY C. PARKS, M.D., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 2061 CALLE YUCCA, THOUSAND OAKS, CA 91360, JAMES E. PERO, M.D., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 2750 EDGEVIEW CT., NEWBURY PARK, CA 91320, WLLLLIAM R. POWELL, M.D., TRUSTEE OF THE WILLIAM AND MARIAN POWELL TRUST DATED MARCH 11, 2003, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1306 CAMINO CRISTOBAL, THOUSAND OAKS, CA 91360, ANTHONY M. SCARDINO, M.D., TRUSTEE IF THE DECLARATION OF TRUST OF ANTHONY MICHAEL SCARDINO AND MARY PATRICIA SCARDINO DATED DECEMBER 3, 1971, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 11395 HIGH RIDGE CT., CAMARILLO, CA 93012, PETER K. SIEN, M.D., TRUSTEE OF THE PETER K. SIEN TRUST, EXECUTED MAY 30, 2003, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3217 ALLAN ADALE DR., MODESTO, CA 95355, MIMI W. SIEN, TRUSTEE OF THE MIMI K. SIEN TRUST, EXECUTED MARCH 14, 1995, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3066 HILLSIDE DRIVE, BURLINGAME, CA 94010, DANIEL D. TAVARI. D.O., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 4030 JILL PLACE, ENCINO CA 91436, FRANKLIN B. WEIL, M.D., TRUSTEE OF THE FRANKLIN B. WEIL AND PHYLLIS M. WEIL FAMILY TRUST DATED OCTOBER 17, 2002, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1098 ANTELOPE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/1980. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM R. POWELL. This statement was filed with the County Clerk of Ventura County on 10/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015010921 Title Order No.: 100653670 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/28/2006 as Instrument No. 20061228-00271897-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: RICARDO ALDANA AND MARTHA G ALDANA, 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: 11/07/2012 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: 1406 COTTONWOOD LN, FILLMORE, CALIFORNIA 93015 APN#: 046-0-290-535 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, 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, expenses and advances at the time of the initial publication of the Notice of Sale is $470,410.90. 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder 's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www.lpsasap.com for information regarding the sale of this property, using the file number assigned to this case 20100015010921. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING 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 Dated: 10/10/2012 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 A-4312817 10/18/2012, 10/25/2012, 11/01/2012

NOTICE OF TRUSTEE’S SALE File No. 7037.94682 Title Order No. 6637659 MIN No. APN 052-0-113-345 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/20/07. 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 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 §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 satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): EDWARD B REYES, MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 03/28/07, as Instrument No. 20070328-00064501-0, of Official Records of VENTURA County, California. Date of Sale: 11/07/12 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 1154 LOS SERENOS DR, FILLMORE, CA 93015 Assessors Parcel No. 052-0-113-345 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $400,457.11. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7037.94682. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: October 9, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Bonita Salazar, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 Reinstatement and Pay-Off Requests: 866-387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE ORDER # 7037.94682: 10/18/2012,10/25/2012,11/01/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121005-10014479-0 1/1
The following person(s) is (are) doing business as:
SL Designs, 2629 Townsgate Road, Suite 205, Westlake Village, CA 91361, County of VENTURA
SL Collection, LLC, 2629 Townsgate Road, Suite 205, Westlake Village, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/03/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
SL Collection, LLC
S/ Sharon Lawson, Manager
This statement was filed with the County Clerk of Ventura County on 10/05/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/18, 10/25, 11/1, 11/8/12 CNS-2393673#