10/29/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMES OF CALIFORNIA, 4238 HEATHERDALE CT., MOORPARK, CA 93021 VENTURA. ANGELIQUE M. NORTON, 4238 HEATHERDALE CT., MOORPARK, CA 93021 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/09/09. 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: ANGELIQUE M. NORTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014966. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BIG AL’S PET FOOD WAREHOUSE 2) BIG AL’S PET STORE 3) BIG AL’S PET PRODUCTS, 999 E. LOS ANGELES AVENUE, SIMI VALLEY, CA 93065 VENTURA. SIMI VALLEY PET, INC., 5960 YANA COURT, SIMI VALLEY, CA 93063, SIMI VALLEY PET, INC., 5960 YANA COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CALIFORNIA 3192319. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMI VALLEY PET, INC., LORA HEISTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIBERTY PRINTING, 1105 COMMERCIAL AVENUE, OXNARD, CA 93030 VENTURA. CARLOS TAPIA, 710 CALLE CLAVEL, THOUSAND OAKS, CA 91360, JOHN ACUNA, 1626 PARROT COURT, VENTURA, CA 93003. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN ACUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015820. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KKB EQUESTRIAN, 15618 E. TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA. KAYCEE KURTZE BISCHOFF, 1703 TOWNLEY CIRCLE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/09. 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: KAYCEE KURTZE BISCHOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTISAN QUALITY PLUMBING, 30864 CATARINA DRIVE, WESTLAKE VILLAGE, CA 91362 LA. DANIEL JOSEPH CLARK, 30864 CATARINA DRIVE, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: DANIEL JOSEPH CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST REALTY, 6330 TURNSTONE ST., VENTURA, CA 93003 VENTURA. MICHAEL DI MAURO, 6330 TURNSTONE ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/21/09. 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: MICHAEL DI MAURO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016214. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PLAIN JAIN 2) LOWRY & JAIN, 248 S. MONTGOMERY ST., OJAI, CA 93024 VENTURA. JEETENDRA JAIN, 248 S. MONTGOMERY ST., OJAI, CA 93026. This Business is conducted by: AN INDIVIDUAL / A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/03. 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: JEETENDRA JAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D’MARIE DESIGN GROUP, 60 N. LAUREL ST., #18, VENTURA, CA 93001 VENTURA. DIANA DUPUY, 60 N. LAUREL ST., #18, VENTURA, CA 93001. 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: DIANA DUPUY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANSEN’S PLUMBING & MECHANICAL, 1591 LOS ANGELES AVE. SUITE 7, VENTURA, CA 93004 VENTURA. CARY NELSON HANSEN, 10570 HENDERSON RD., 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): 10/01/09. 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: CARY HANSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WARNER CENTER LEGAL SERVICES, 6275 CANOGA AVE. #56, WOODLAND HILLS, CA 91367 LA. THERESA MOORE, 6275 CANOGA AVE. #56, WOODLAND HILLS, CA 91367. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/09. 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: THERESA MOORE. If Registrant is a CORPORATION or LLC, sign below:. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015929. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOME PRIDE CARPET CLEANING, 3984 MARKET ST., VENTURA, CA 93003 VENTURA. JEFFREY ALLAN BERG, 780 LEMON GROVE AVE., VENTURA, CA 93003, CAROLYN LEA BERG, 780 LEMON GROVE AVE., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/21/05. 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: CAROLYN LEA BERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MINI-U–STORAGE 2) TEAL CLUB LTD., 130 MALLARD WAY, OXNARD, CA 93030 VENTURA. BERNARD J. MACELHENNY JR., 3639 E. HARBOR BLVD. STE. 121, VENTURA, CA 93001. STATE OF INCORPORATION CA 198417400107. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1975. 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: GENERAL PARTNER OF TEAL CLUB PROPERTIES LTD., BERNARD J. MACELHENNY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARK PLACE APARTMENTS 2) PARK SIDE LTD, 9600 TELEPHONE ROAD, VENTURA, CA 93004 VENTURA. BERNARD J. MACELHENNY JR., 3639 E. HARBOR BLVD. STE. 121, VENTURA, CA 93001. STATE OF INCORPORATION CA 198417400114. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1978. 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: GENERAL PARTNER OF PARKSIDE LTD., BERNARD J. MACELHENNY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015311. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOSS JANITORIAL, 4614 VIA DEL RANCHO, NEWBURY PARK, CA 91320 VENTURA. BOSS MAINTENANCE SERVICES INC., 4614 VIA DEL RANCHO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 3222797. This Business is conducted by: A CORPORATION. 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: BOSS MAINTENANCE SERVICES, INC., MELISSA ROCKWELL, VICE-PRESIDENT. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WC ILLUMINATION 2) WORLD CLASS ILLUMINATION, 2530 CALCITE DR., NEWBURY PARK, CA 91320 VENTURA. WC ELECTRONICS, 4392 PARK VICENTE, CALABASES, CA 91302. STATE OF INCORPORATION CA C1442245. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/19/09. 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: WC ELECTRONICS, ALI OMIDFAR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015880. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KEYSTONE BUSINESS ADVISORS 2) GREAT PACIFIC PROPERTIES, 250 N. WESTLAKE BLVD., SUTIE 230, WESTLAKE VILLAGE, CA 91362 VENTURA. KEYSTONE BUSINESS BROKERS, INC., 250 N. WESTLAKE BLVD., SUITE 230, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA C2709847. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEYSTONE BUSINESS BROKERS, INC., DAVE RICHARDS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015394. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL COAST WEB, 14406 E. LOYOLA STREET, MOORPARK, CA 93021 VENTURA. MICHAEL PATRICK DUNHAM, 14406 E. LOYOLA STREET, MOORPARK, CA 93021, KARA DAWN DUNHAM 14406 E. LOYOLA STREET, MOORPARK, CA 93021. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL P. DUNHAM. If Registrant is a CORPORATION or LLC, sign below:. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALTH CARE PLANNERS, 6633 TELEPHONE ROAD, SUITE 200, VENTURA, CA 93003 VENTURA. JAMES J. FRIEDMAN, 1735 SAN GABRIEL AVE., 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): 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: JAMES J. FRIEDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRAN’S TREATS, 2258 BARBARA DR., SANTA ROSA VALLEY, CA 93012 VENTURA. FRANCES ELLEN LEWIS, 2258 BARBARA DR., SANTA ROSA VALLEY, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANCES E. LEWIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015852. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRANDING STAGE, 752 FOREST PARK BLVD #316, OXNARD, CA 93036 VENTURA. MAARTEN LOBKER, 752 FOREST PARK BLVD. #316, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAARTEN LOBKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONCIERGE BAG BY GEORGINA SINNETT, 1955 GARDENSTONE CT., WESTLAKE VILLAGE, CA 91361 VENTURA. GEORGINA SINNETT, 1955 GARDENSTONE CT., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GEORGINA SINNETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LYMOLIMO LLC, 337 GREENMEADOW AVE., THOUSAND OAKS, CA 91320 VENTURA. LYMOLIMO LLC, 337 GREENMEADOW AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CALIFORNIA 200929210126. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYMOLIMO LLC, MATTHEW HERRIFORD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE SHELL FOODMART, 1107 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. MICHAEL PROMETHEUS, 802 HINCKLEY LN., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL PROMETHEUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016396. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EZ HOME ACCESS 2) WWW.EZHOMEACCESS.NET, 2044 PAMELA ST., OXNARD, CA 93036 VENTURA. JUANITA JEAN JONESON, 2044 PAMELA ST., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUANITA JEAN JONESON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RUNNER X 2) RUNNER MEDIA 3) COURBAL, 38 W. MAIN ST., VENTURA, CA 93001 VENTURA. JOSH SPIKER, 448 S. SEAWARD AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/15/09. 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: JOSH SPIKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC MOLDS, 1850 SUNKIST CIRCLE SUITE “C”, OXNARD, CA 93033 VENTURA. CARROLL R. WENZKE, 4185 SUNSET LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/09/09. 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: CARROLL WENZKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SRI PRODUCTS AND SERVICES, 267 PASEO LOMA, CAMARILLO, CA 93010 VENTURA. PADMA PRIYA PEDIREDDI, 267 PASEO LOMA, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/09. 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: PADMA PEDIREDDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CBN SERVICES COMPANY 2) CBN SERVICES, 1592 CHARTERWOOD COURT, THOUSAND OAKS, CA 91362 VENTURA. CONRAD PABUSTAN, 1592 CHARTERWOOD COURT, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/20/09. 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: CONRAD PABUSTAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016069. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOP FIT BOOT CAMP, 1162 INDUSTRIAL WAY., OXNARD, CA 93030 VENTURA. PATRICIA BEYELER, 1557 BULLPUP CIRCLE., POINT MUGU, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/19/09. 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: PATRICIA BEYELER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FINAL TOUCH FORCLOSURE CLEANING SERVICE, 755 TUDOR CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. LOLA AINGWORTH, 755 TUDOR CIRCLE, THOUSAND OAKS, CA 91360, NANCY KALIL, 755 TUDOR CIRCLE, THOUSAND OAKS, CA 91360. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/05/09. 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: LOLA AINGWORTH. If Registrant is a CORPORATION or LLC, sign below:. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015806. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKSPARENT.COM, 221 WINDROSE CT., NEWBURY PARK, CA 91320 VENTURA. LYNNKIDS LLC, 221 WINDROSE CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200924610203. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/19/09. 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: LYNNKIDS LLC, DENNIS LYNN, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCLOUGHLIN RANCH, 2045 ROYAL AVENUE, SUITE 224, SIMI VALLEY, CA 93065 VENTURA. PATRICIA S. PETERS, 2045 ROYAL AVENUE, SUITE 224, SIMI VALLEY, CA 93065, JAMES P. CHAMBERS, 2045 ROYAL AVENUE, SUITE 224, SIMI VALLEY, CA 93065, MARGO FERRIS, 2045 ROYAL AVENUE, SUITE 224, SIMI VALLEY, CA 93065, CRAIG THOMAS, 2045 ROYAL AVENUE, SUITE 224, SIMI VALLEY, CA 93065. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/15/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRAIG THOMAS, JAMES P. CHAMBERS, MARGO FERRIS, PATRICIA S. PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016122. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLEM BOARDS 2) BLEMBOARDS.COM, 128 S. CALIFORNIA ST. #A, VENTURA, CA 93001 VENTURA. JACK GREEN, 1237 E. SANTA CLARA #2, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JACK GREEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016293. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STERLING HOME INSPECTIONS, 11502 NORTHDALE DRIVE, MOORPARK, CA 93021 VENTURA. BRIAN FILICE, 11502 NORTHDALE DRIVE, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN FILICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHAT? ENTERTAINMENT, 3085 WAUKEGAN AVE., SIMI VALLEY, CA 93063 VENTURA. SEAN TOMAZIN, 3085 WAUKEGAN AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN G. TOMAZIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/09. 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 29, NOVEMBER 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUPERIOR BAIL BONDS 2) MARTIN BASALDUA BAIL BONDS, 674 COUNTY SQR. DR. – 209-B, VENTURA, CA 93003 VENTURA. MARTIN BASALDUA, 9522 CHAMBERLAIN ST., 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): 10/07/04. SUPERIOR BAIL BONDS, 05/01/02 MARTIN BASALDUA BAIL BONDS. 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: MARTIN BASALDUA. If Registrant is a CORPORATION or LLC, sign below:. 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 29, NOVEMBER 5, 12, 19, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: GOLD COAST REALTY, INC., 6330 TURNSTONE ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 08/27/08. The file number to the fictitious business name being abandoned: 20080827-10013491-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: GOLD COAST REALTY, INC., 6330 TURNSTONE ST., VENTURA, CA 93003. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 10/21/09. Signed: GOLD COAST REALTY, INC., MICHAEL DI MAURO, PRESIDENT. File Number 20091021-10016180-0 1/1. Published in the Fillmore Gazette: OCTOBER 29 NOVEMBER 5, 12, 19, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: LYMO, 337 GREENMEADOW AVE., THOUSAND OAKS, CA 91320. The date on which the fictitious business name being abandoned was filed: 10/13/09. The file number to the fictitious business name being abandoned: 20091013-10015749-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MATTHEW HERRIFORD, 337 GREENMEADOW AVE., THOUSAND OAKS, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/23/09. Signed: MATTHEW HERRIFORD. File Number 20091023-10016277-0 1/1. Published in the Fillmore Gazette: OCTOBER 29 NOVEMBER 5, 12, 19, 2009

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00357183-CU-PT-VTA. Petition of ROSA FERNANDEZ and ROBERT RAMIREZ. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) filed a petition with this court for a decree changing names as follows: VANESSA KARLINA RAMIREZ to KARLINA VANESSA RAMIREZ. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 12/01/09 Time: 8:30am, Department: 42 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, 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: 10/20/09. Filed: 10/20/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By V. PONS Deputy Clerk. Published in the Fillmore Gazette OCTOBER 29, NOVEMBER 5, 12, 19, 2009

Notice of Public Hearing
A hearing will be held before the Fillmore City Council on Tuesday, November 10, 2009 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Purpose: Hearing Regarding the Imposition of a Lien on Real Property for Failure to Pay Administrative Penalties and Costs Pursuant to Fillmore Municipal Code section 1.09.175.
Property Location: 344 D Street, Fillmore, CA, 93015
Assessor Parcel No: 0520101265
Property Owners: Diana Salas
344 D Street
Fillmore, CA, 93015
Barbara Serrano
1233 El Paseo
Fillmore, CA, 93015
Protests: Property owners Ms. Barbara Serrano and Ms. Diana Salas were in violation of Code sections 6.04.18 (21) (A), 6.04.34 (5) (A), and 14.36.150. Administrative penalties and Costs have been assessed in the amount of $11,696.25. Failure to remit payment has resulted in further City action in accordance with the Fillmore Municipal Code. Any person whose real property is subject to a lien pursuant to section 1.09.175 may file a written protest with the city clerk/or may protest orally at the city council hearing. Each written protest or objection shall contain a description of the property in which the protesting party is interested, the interest in such real property assessed by the protesting party and the grounds of such protest or objection.
____________________________
Clay Westling
City Clerk
PLEASE NOTE: If you challenge the actions of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette OCTOBER 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 Wednesday November 18, 2009, AT 11:15 AM. 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 #
Harris, Evan B226 Markussen, Kari S2006
Buzco Enterprises C86 Espinoza, Sandy S2008
Harris, Evan D15 Markussen, Kari S2009
Capobianco, Lisa D38 Johnson, Dwight S2019
Riley, Parron E220 Lopez, Arthur S4002
Pryor, Karen K21 Henderson, Candice S4080
Stumpf, Khierstin Kimberly Q0103 Rogers, Lynn S4239
Tajon, Carl Q0208A Testa, Mitchel S5283
Kimmons, Michael S3N218 Kimmons, Michael S3N216
************************************************************************************************************************
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 29, NOVEMBER 5, 12, 2009

NOTICE OF TRUSTEE'S SALE T.S. No.: 09-03176 Loan No.: 1556132 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/10/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: NORVELL LEE DRAWN, A SINGLE MAN Duly Appointed Trustee: Atlantic & Pacific Foreclosure Services, LLC Recorded 5/24/2004 as Instrument No. 20040524-0143787 in book , page and rerecorded on - as - of Official Records in the office of the Recorder of Ventura County, California, Described as follows: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST Date of Sale: 11/19/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $348,945.66 (Estimated) Street Address or other common designation of real property: 433 MALLARD STREET FILLMORE, CA 93015-000 A.P.N.: 046-0-310-135 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The mortgage loan servicer has obtained from the commissioner a Final Order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; and The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: 10/29/2009 Atlantic & Pacific Foreclosure Services, LLC 1610 E. Saint Andrew Pl., Suite 150F Santa Ana, CA 92705 Automated Sale Information: 714-730-2727 or www.lpsasap.com for NON-SALE information: 888-313-1969 Tai Alailima, Foreclosure Manager ASAP# 3321273 10/29/2009, 11/05/2009, 11/12/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-298711-PJ YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/24/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): EULALIO CRUZ , A SINGLE MAN Recorded: 1/31/2006 as Instrument No. 20060131-0020055 in book --, page -- of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/18/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $430,366.75 The purported property address is: 217 PARKHAVEN CT FILLMORE, CA 93015 Assessors Parcel No. 0460290495 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to OneWest Bank, FSB 2900 Esperanza Crossing Austin TX 78758 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 10/28/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (877) 908-4357 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3297543 10/29/2009, 11/05/2009, 11/12/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-302077-AL YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/18/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ALFRED CORTEZ AND ALICIA CORTEZ , HUSBAND AND WIFE AS JOINT TENANTS Recorded: 11/30/2005 as Instrument No. 20051130-0294121 in book -, page - of Official Records in the office of the recorder of VENTURA County, California; Date of Sale: 11/18/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $332,484.45 The purported property address is: 634 CHAPARRAL ST FILLMORE, CA 93015 Assessors Parcel No. 052-0-054-055 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Washington Mutual Bank, FA 7255 Baymeadows Way Jacksonville FL 32256 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 10/26/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3293118 10/29/2009, 11/05/2009, 11/12/2009
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091014-10015814
The following person(s) is (are) doing business as:
DKD Construction, 1984 Arcane St., Simi Valley, CA 93065; County of Ventura
Dennis Kurt Doberstein, 1984 Arcane St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/18/09.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Dennis Kurt Doberstein
This statement was filed with the County Clerk of Ventura on October 14, 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).
10/29, 11/5, 11/12, 11/19/09 CNS-1679408#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 13th day of November, 2009 at 2:45PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
# 9 RICHARDS, DAVID
# 38 BOYD, CHAS
#187 PEREZ, LUIS
#351 DIAZ, HECTOR
#243 VALDIVIA, CHARLENE
# 70 BELTRAN, GABRIELA
# 20 HOOVER, ERIC
# 72 TOLOSA, VIOLETA
# 39 RODRIGUEZ, MARISOL
# 75 MENDOZA, JULIO
#213 CASTILLO, EUGENE
#114 VEGA, MARY
#113 ALLEN, MILDRED
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, October 29, 2009 & November 5, 2009

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 13, 2009 at 3:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Chris Fitz B1002 Martin Martinez B3633
Darrel Schaumleffel B1016 Brian Praeg B3605
David Vadbunker B1036 Shadonna P Mose B4121
Corey Coxon B1233 Richard Siordia B4216
Javier Luna B2002 Jimmie Daniel Puryear Jr B4301
Mona S Bautista B2025 Maria Arreola B4314
Priscilla Castellanos B2101
Janette Cardona B2117
Kimberly Sittenauer B2314
Jeff Bryant B2522
Tesha Lewis B2669
Lisa M Cash B3313
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. November 13, 2009 by 6:00pm.
Dated: October 27, 2009 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette OCTOBER 29, NOVEMBER 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091015-1001587-0
The following person(s) is (are) doing business as:
ChoiceFlex Administrators, 5700 Moon Drive, Ventura, CA 93003, County of VENTURA
J. Hernandez & Company, Inc., 5700 Moon Drive, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
J. Hernandez & Company, Inc.
S/ Joe Hernandez, President
This statement was filed with the County Clerk of Ventura County on 10/15/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
11/5, 11/12, 11/19, 11/26/09 CNS-1725319#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091014-10015816-0
The following person(s) is (are) doing business as:
Twining Laboratories Of Southern California Inc., 2883 Spring Street, 3rd Floor, Long Beach, CA 90806; County of Los Angeles
Twining, Inc., 2883 Spring Street, 3rd Floor, Long Beach, CA 90806
Articles of incorporation or organization number file with the California Secretary of State:
C0366280, State of Incorporation: California
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/27/2009
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.)
Twining, Inc.
S/ Brian Kramer, President
This statement was filed with the County Clerk of Los Angeles on October 14, 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).
10/29, 11/5, 11/12, 11/19/09 CNS-1714824#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091014-10015812-0
The following person(s) is (are) doing business as:
Circle K Food Stores, 2323 N. Oxnard Blvd, Bldg. A, Oxnard, CA 93036; County of Ventura
Baksh Enterprise LLC, 6459 Mclennan Avenue, Van Nuys, CA 91406
This business is conducted by A Limited Liability Company
Articles of incorporation or organization number filed with the California Secretary of State: 200704010038
State of Incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on 02/05/09
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.)
Baksh Enterprise LLC
S/ Mohammed Baksh, Member
This statement was filed with the County Clerk of Ventura on October 14, 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).
10/29, 11/5, 11/12, 11/19/09 CNS-1700916#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091014-10015813-0
The following person(s) is (are) doing business as:
Kythan Reach Realty, 3230 Travis Avenue, Simi Valley, CA 93063; County of Ventura
Richard E. Holt, 3230 Travis Avenue, 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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Richard E. Holt
This statement was filed with the County Clerk of Ventura on October 14, 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).
10/29, 11/5, 11/12, 11/19/09 CNS-1679418#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091014-10015815-0
The following person(s) is (are) doing business as:
Livetalks, 1282 La Granada Drive, Thousand Oaks, CA 91362; County of Ventura.
Sandra Lynn Dixon, 1282 La Granada Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/20/2009.
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/ Sandra Lynn Dixon
This statement was filed with the County Clerk of Ventura on October 14, 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).
10/29, 11/5, 11/12, 11/19/09 CNS-1678676#

NOTICE OF SALE
NOTICE IS HEREBY GIVEN that the undersigned intends to sell
Miscellaneous business and/or personal property identified by tenant name and unit
number below, to enforce a lien imposed on said property pursuant to Sections
21700-21716 of the Business & Professions Code, section 2328 of the UCC, Sections 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding on the 13th day of
November 2009, at 1:00pm on the premises where said property has been stored
known as Flying Trolley Self Storage, and located at 1575 West Fifth St, County of
Ventura, State of California, the following:
Goung Nam unit# 118 AB
Cathleen Parra Unit # 60
Manuel Sanchez Unit 30B
Bruce Frazee Unit # 124
Tom Pulakis Unit # 160B
Loretta Breeze Unit # 107
Donovan Skidmore Unit # 70
Francne Castanon Unit # 110
Eugene Ayala Unit # 69
Cynthia Loughman Unit #178
Sylvia Rodriguez Basquez Unit # 33A
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and must be removed at the time of sale.
Sale subject to cancellation in the event of settlement between owner and obligated party.
Dated this 29th day of October 2009 and 5th day of November 2009
Auctioneer: Jim O’Brien
Bond #146637300099