11/26/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DERMA SPA, 14176 MAYA CIRCLE, MOORPARK, CA 93021 VTA. GRETCHEN MANNING, 14176 MAYA CIRCLE, MOORPARK, CA 93021, TIM GALLI, 14176 MAYA CIRCLE, 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): 11/06/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRETCHEN MANNING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PQC BIOSCIENCE LABORATORY, 25 W. ROLLING OAKS DRIVE #103, THOUSAND OAKS, CA 91361 VENTURA. PQC CONSULTING, INC., 25 W. ROLLING OAKS DRIVE #103, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION CALIFORNIA C2983635. 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: PQC CONSULTING, INC., JAMILEH JAMSHIDI, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016840. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY MERMAIDS PURSE, 5190 BROMELY DR., OAK PARK, CA 91377 VENTURA. NIKIMO, LLC, 5190 BROMELY DR., OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA 200828310082. 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: NIKIMO, LLC, LALEH MOHAJERANI, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EL RIO FOOD PANTRY 2) KID POWER TUTORING CENTER, 2857 CORTEZ ST., OXNARD, CA 93036 VENTURA. MERCY MINISTRIES INTERNATIONAL, 2550 EASTMAN AVE. #7, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 2846947. 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: MERCY MINISTRIES INTERNATIONAL, JAMES A. OWENS, EXECUTIVE DIRECTOR CHAIRMAN OF BOARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERRY SCHROEDER’S MALIBU WATER POLO CAMP, 31225 LA BAYA DR. SUITE 206, WESTLAKE VILLAGE, CA 91362 VENT. TERRY SCHROEDER, D.C., 794 RAVENSBURY, THOUSAND OAKS, CA 91361, LORI SCHROEDER, 794 RAVENSBURY THOUSAND OAKS, CA 91361. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRY SCHROEDER, D.C. This statement was filed with the County Clerk of Ventura County on 11/13/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH RANCH CHIROPRACTIC, 31225 LA BAYA DR. # 206, WESTLAKE VILLAGE, CA 91362 VENTURA. SCHROEDER & SCHROEDER CHIROPRACTIC, INC, 31225 LA BAYA DR. # 206, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 1710387. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCHROEDER & SCHROEDER CHIROPRACTIC, INC, TERRY SCHROEDER, D.C., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/13/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEC SERVICES, LLC, 626 ELKINS LN., FILLMORE, CA 93015 VENTURA. SEC SERVICES, LLC, 626 ELKINS LN., FILLMORE, CA 93015. STATE OF INCORPORATION CA 200906810213. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/26/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEC SERVICES, LLC, SUZANNE LEE EDWARDS, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/13/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017406. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LICENSING WORKS! 2) LICENSING WORKS, 1978 NEWCASTLE DRIVE, OXNARD, CA 93036 VENTURA. LICENSING WORKS, LLC, 1978 NEWCASTLE DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION 200726310082. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/22/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LICENSING WORKS, LLC, LESLIE LEVINE, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOCATION CONSTRUCTION SERVICES, 1986 BERKSHIRE DR., THOUSAND OAKS, CA 91362 VENTURA CO., WILLIAM W. GIDEON, 1986 BERKSHIRE DR., THOUSAND OAKS, CA 91362. RITA I. GIDEON, 1986 BERKSHIRE DR., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/23/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RITA I. GIDEON. This statement was filed with the County Clerk of Ventura County on 11/16/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GO WITH THE FLOW RAIN GUTTERS 2) GO WITH THE FLOW, 4007 SAN LUIS ST, NEWBURY PARK, CA 91320 VENTURA. DAVID DENHAM, 4007 SAN LUIS ST., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/19/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVE DENHAM. This statement was filed with the County Clerk of Ventura County on 11/19/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUNA AND SOLARA, 817 COUNTRY CLUB DR. #10, SIMI VALLEY, CA 93065 VENTURA. TARA BETH ADAMS, 817 COUNTRY CLUB DR. #10, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TARA BETH ADAMS. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNITED FINANCIAL, 448 SESPE AVE., FILLMORE, CA 93015 VENTURA. JOHN FORD, 157 COOK DRIVE, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/17/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN FORD. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017531. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A.L. FURNITURE & DELIVERY SERVICE, 1022 WINDSOR DRIVE, THOUSAND OAKS, CA 91362 VENTURA. ARMANDO GONZALEZ-LOPEZ, 1022 WINDSOR 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARMANDO GONZALEZ-LOPEZ. This statement was filed with the County Clerk of Ventura County on 11/20/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016721. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DM5 TECHNOLOGIES, 2883 DALHART AVE., SIMI VALLEY, CA 93063 VENTURA. DENNIS MCKAIG, 2883 DALHART AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENNIS MCKAIG. This statement was filed with the County Clerk of Ventura County on 11/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016882. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NORTH STAR COLLEGE ADVISORS 2) LONE WOLF RANCH, 5490 LEMONWOOD DR., MOORPARK, CA 93021 VTA. DEANNA L. KUBIT, 5490 LEMONWOOD DR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEANNA L. KUBIT. This statement was filed with the County Clerk of Ventura County on 11/05/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN PC REPAIRS, 15517 MALLORY CT., MOORPARK, CA 9302 VENTURA. WESTON MOORE, 15517 MALLORY CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTON MOORE. This statement was filed with the County Clerk of Ventura County on 11/19/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSURE BRANDS, 506 CORTE JANA, OXNARD, CA 93030 VENTURA. FILIMON CAMPOS, 506 CORTE JANA, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FILIMON CAMPOS. This statement was filed with the County Clerk of Ventura County on 11/16/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017483. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTURION ESCROW, 68 E. TWISTED OAK DRIVE, SIMI VALLEY, CA 93065 VTC. WOODS MLC & ASSOCIATES REALTY INC, 68 E. TWISTED OAK DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA / 2310136. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WOODS MLC & ASSOCIATES REALTY INC, MICHAEL WOODS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/20/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016724. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEB FOCUS USA, 1978 NEWCASTLE DR., OXNARD, CA 93036 VENTURA. SOUTHWEST RISK MANAGEMENT, LLC, 1978 NEWCASTLE DR., OXNARD, CA 93036. STATE OF INCORPORATION CA 200830210190. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTHWEST RISK MANAGEMENT, LLC, MARTIN B. COHEN, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLARNEY HILL PROPERTIES, 644 BRIAR CLIFF ROAD, THOUSAND OAKS, CA 91360 VENTURA. BARBARA H. SHANNON, 644 BRIAR CLIFF ROAD, THOUSAND OAKS, CA 91360, RONALD M. SHANNON, 644 BRIAR CLIFF ROAD, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD M. SHANNON, BARBARA H. SHANNON. This statement was filed with the County Clerk of Ventura County on 11/12/09. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016430. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL ABOUT POOLS SERVICE, 3574 LA MESA AVE., SIMI VALLEY, CA 93063 VENTURA. CHRISTOPHER SCOTT FERGUSON, 3574 LA MESA 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): 02/17/05. 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: CHRIS FERGUSON. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J & S FINANCIAL, 825 LINKS VIEW DR., SIMI VALLEY, CA 93065 VENTURA. JOHN H. DUHIG, 825 LINKS VIEW DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1989. 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 H. DUHIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017487. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAGGARD CLOTHING 2) HAGGARD ACCESSORIES, 1114 PITSFEILD LANE, VENTURA, CA 93001 VTA. KAYLENE KAUB, 1114 PITSFEILD LANE, 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): 11/20/09. 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: KAYLENE KAUB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017498. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EASY CLEAN UP, 3317 FRANKIE DR., NEWBURY PARK, CA 91320 VENTURA. ELVIRA MALDONADO, 3317 FRANKIE DR., NEWBURY PARK, 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/20/09. 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: ELVIRA MALDONADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017259. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ART BY KATIE, 4377 ALDER CIRCLE, MOORPARK, CA 93021 VENTURA. KATHERINE LINDSEY HEMPHILL, 4377 ALDER CIRCLE, 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): 2002. 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: KATIE HEMPHILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & R WEST COAST SERVICES, 11 BLACKBURN PL., VENTURA, CA 93004 VENTURA. KARYN J. BAUM, 11 BLACKBURN PL., VENTURA, CA 93004, KENNETH J. BAUM, 11 BLACKBURN PL., VENTURA, CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/1989. 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: KENNETH J. BAUM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENCOMPASS MULTIMEDIA 2) ENCOMPASS MARKETING, 432-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065 VENTURA. KEVIN MICHAEL TRUMBO, 432-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065, STEVEN MATTHEW TRUMBO, 432-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN TRUMBO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C.E.H. JUDGMENT RECOVERY, 4377 ALDER CIRCLE, MOORPARK, CA 93021 VENTURA. CHARLES EDWARD HEMPHILL, 4377 ALDER CIRCLE, 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: CHARLES E. HEMPHILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KATHY’S KILN, 18492 TELEGRAPH RD., SANTA PAULA, CA 93060 VTA. KATHLEEN L. MCCREARY, 77 E. TELEGRAPH RD., 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: KATHLEEN MCCREARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMPLY UNBEWEAVEABLE SALON, 3725A W. HEMLOCK, OXNARD, CA 93030 VENTURA. RHONNIE D. HARRIS, 2221 MIRAMAR WALK, OXNARD, CA 93035 This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RHONNIE D. HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REFERRAL REALTY 2) REFERRAL REAL ESTATE, 45 W. EASY ST. SUITE 2, SIMI VALLEY, CA 93065 VTA. REFERRAL LENDING, 45 W. EASY ST. SUITE 2, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA/2596407. 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: REFERRAL LENDING, MICHAEL CREAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/09. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091111-10017101-0
The following person(s) is (are) doing business as:
Mastan Productions, 4486 Antigua way, oxnard, CA 93035, County of VENTURA
S & K Universal, LLC, 4486 Antigua way, oxnard, CA 93035
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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 & K Universal, LLC
S/ Kata Kim, Member,
This statement was filed with the County Clerk of Ventura County on 11/11/2009.
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
11/26, 12/3, 12/10, 12/17/09 CNS-1732434#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091111-10017100-0
The following person(s) is (are) doing business as:
1. Transamerican Auto Parts, 2. 4 Wheel Parts, 3. 4 Wheel Parts Performance Centers, 4. 4 Wheel Drive Hardware, 5. Smittybilt, 6. Pro Comp Wheels, 7. Pro Comp Tires, 8. United Web Sales, 9. Transamerican Wholesale, 10. Dealer Services International, 3209 Thousand Oaks Boulevard, #B, Thousand Oaks, CA 91362, County of VENTURA
TAP Worldwide, LLC, 400 West Artesia Boulevard, Compton, CA 90220
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/01/2009.
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.)
TAP Worldwide, LLC
S/ Ronavan Ray Mohling, CEO,
This statement was filed with the County Clerk of Ventura County on 11/11/2009.
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
11/26, 12/3, 12/10, 12/17/09 CNS-1727720#

NOTICE OF TRUSTEE'S SALE TS No. 08-0093611 Title Order No. 08-8-344672 Investor/Insurer No. 101125070 APN No. 053-0-160-175 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/29/2005. 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." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by ANTONIO HUICHAPA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 04/29/2005 and recorded 05/05/05, as Instrument No. 20050505-0110114, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/16/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 200 2ND STREET, FILLMORE, CA, 930151404. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $529,634.98. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/04/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3348778 11/26/2009, 12/03/2009, 12/10/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 74-34287-2 Title Order No.090469487 APN 050-0-230-255 The mortgage loan servicer has obtained a final order of exemption pursuant to CA CIV. CODE 2923.53 that is current and valid as of the date that the Notice of Trustee's Sale was filed or given. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/26/2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/16/2009 at 11:00AM, HOUSEKEY FINANCIAL CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/05/2005, as Instrument 20050805-0193334 of official records in the Office of the Recorder of VENTURA County, California, executed by: DANIEL V. CRUZ AND BERNICE R. CRUZ, HUSBAND AND WIFE, AS J/T, as Trustor, HSBC MORTGAGE SERVICES INC. (Original Lender) and HSBC MORTGAGE SERVICES INC., as current Servicer/Lender, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 652 ASH CIR, FILLMORE, CA. 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $437,538.30 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time of sale. 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/17/2009 HOUSEKEY FINANCIAL CORPORATION P.O. BOX 60145 CITY OF INDUSTRY, CA 91716 For Sale Information: (714)730-2727, www.fidelityasap.com or www.priorityposting.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 Betty Schwab , Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 3348980 11/26/2009, 12/03/2009, 12/10/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-189551-C Loan No. 0359365795 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/4/2006. 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 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. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:DARRELL ANTONSEN, AN UNMARRIED MAN Recorded 8/17/2006 as Instrument No. 20060817-0173350 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:12/17/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1321 WATERFORD LN FILLMORE, California 93015-0000 APN #: 046-0-290-105 The total amount secured by said instrument as of the time of initial publication of this notice is $604,098.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. 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 or 2923.55. Date: 11/16/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3327279 11/26/2009, 12/03/2009, 12/10/2009
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091112-10017143-0
The following person(s) is (are) doing business as:
Think Right Design, 600 Spring Road, #15, Moorpark, California 93021; County of Ventura
Robert Jamieson Cobb, 600 Spring Road, #15, Moorpark, California 93021
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/ Robert Jamieson Cobb
This statement was filed with the County Clerk of Ventura on November 12, 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).
11/26, 12/3, 12/10, 12/17/09 CNS-1738261#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091112-10017142-0
The following person(s) is (are) doing business as:
Vista Ford Lincoln Mercury Of Oxnard, 1501 Auto Center Drive, Oxnard, CA 93030; County of Ventura.
Vista Ford Oxnard, LLC, 1501 Auto Center Drive, Oxnard, CA 93030.
Articles of incorporation or organization number filed with the California Secretary of State: 199934910098
State of Incorporation: CA
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names 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.)
Vista Ford Oxnard, LLC
S/ Randy Haddock, Manager
This statement was filed with the County Clerk of Ventura on November 12, 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).
11/26, 12/3, 12/10, 12/17/09 CNS-1737872#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, December 11th at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#147 = Frank Lozano
#178 = Bertha Flores
#205 =Teresa Martinez
#220 = Zobeida Zelenka
#501 = Alishia Duncan
#515 = Darin Coert
Self Storage Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after December 11th, 2009. Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette November 26th, December 3rd and December 10th, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090902-10013675-0
The following person(s) is (are) doing business as:
1. Connect, 2. Connect Wireless, 3720 Clifton Place, Glendale, CA 91020 - 1615
Auto Cellular Systems, Inc., 3720 Clifton Place, Glendale, CA 91020 - 1615
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/13/2004.
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.)
Auto Cellular Systems, Inc.
S/ David A. Parker, Secretary,
This statement was filed with the County Clerk of Ventura County on 09/02/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
11/26/2009, 12/03/2009, 12/10/2009, 12/17/20069 CNS-1651269#