02/14/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL PROPERTY SERVICES, 616 E. MAIN ST., VENTURA, CA 93001 VENTURA. TAYLOR A. GILBERT, 1205 NEW BEDFORD CT., VENTURA, CA 93001, GERALD ROY PRICE, 2026 CHANNEL DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAYLOR GILBERT. This statement was filed with the County Clerk of Ventura County on 02/04/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THIRD DAY LAWN AND HOME PRESERVATION, 5960 VALENTINE RD. #5, VENTURA, CA 93003, VENTURA. LILLIAN REYES, 997 CALLE EL CONDOR UNIT C, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. 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: LILLIAN REYES. This statement was filed with the County Clerk of Ventura County on 01/17/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001493. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BELLE ESTOILE, 728 ERICA PLACE, OXNARD, CA 93036 VENTURA. ESTHER L. BENEDICT, 728 ERICA PLACE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ESTHER L. BENEDICT. This statement was filed with the County Clerk of Ventura County on 02/05/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001133. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JETTA BOYS, 1227 E. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA. KRAUSE AIRCO, INC., 2725 NO 24TH STREET, STE. 4, PHOENIX, AZ 85008. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/20/13. 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: KRAUSE AIRCO, INC, BEN KALKA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/29/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001648. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MSA DESIGN MEDIA, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360 VENTURA. MIRANTE ALMAZAN, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360, SUSIE ALMAZAN, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/13. 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: MIRANTE ALMAZAN. This statement was filed with the County Clerk of Ventura County on 02/08/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLAG FOOTBALL CALIFORNIA, 11757 PINEDALE RD., MOORPARK, CA 93021 VENTURA. GLASS HALF FULL, LLC, 11757 PINEDALE RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 02/05/13. 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: GLASS HALF FULL, LLC, RICHARD BUCHALTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/05/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NUTECH APPAREL SERVICES 2) BLUE LOTUS MATERNITY 3) BLUE LOTUS YOGAWEAR, 181 WICKS RD., MOORPARK, CA 93021 VENTURA. ERICA SHOEMAKER, 181 WICKS RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 10/01/12, 3) 01/23/13. 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: ERICA SHOEMAKER. This statement was filed with the County Clerk of Ventura County on 01/23/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIGHTY BITES CUPCAKES, 102 REDWOOD CIRCLE, VENTURA, CA 93003 VENTURA. ANDREA MARIE GOE, 102 REDWOOD CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREA GOE. This statement was filed with the County Clerk of Ventura County on 01/18/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001058. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JON BAKER PRODUCTIONS 2) ASHLAWN RECORDS, 474 ERBES RD., THOUSAND OAKS CA 91362 VENTURA. JONATHAN BAKER, 474 ERBES RD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/87. 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: JONATHAN (JON) BAKER, JON BAKER, OWNER. This statement was filed with the County Clerk of Ventura County on 01/28/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001710. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PUBLIC EARLY ALERTING SERVICE 2) P.E.A.S., 176 VERDI RD., VENTURA, CA 93003 VENTURA. ROSS ALAN LYDECKER, 176 VERDI RD., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/10/13. 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: ROSS LYDECKER. This statement was filed with the County Clerk of Ventura County on 02/11/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMINO DEL SOL FUNERAL HOME 2) THE CASKET STORE 3) ALL HERITAGE BURIAL / CREMATION PLANNING SERVICES, 200 NORTH C STREET, OXNARD, CA 93030 VENTURA. SCHECO, INC., 1313 NORTH MARKET, WILMINGTON, DE 19108. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) CAMINO 1-1-1998, 2) CASKET STORE 1-1-1998, 3) 7-1-1998. 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: SCHECO, INC., O. L. SCHIMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GUARDIAN MEMORIAL, 300 ESPLANADE DRIVE, 9TH FLOOR, OXNARD, CA 93030 VENTURA. SCHECO, INC., 1313 NORTH MARKET, WILMINGTON, DE 19108. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-1998. 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: SCHECO, INC., O. L. SCHIMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AABBEY BURIAL, CREMATION & CASKET SERVICE, 3390 AUTO MALL DRIVE, THOUSAND OAKS, CA 91360 VENTURA. SCHECO INC., 200 N ‘C’ ST., OXNARD, CA 93030. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-1999. 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: AABBEY BURIAL, CREMATION & CASKET SERVICE, O. L. SCHIMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001527. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CATHEDRAL MORTUARY ASSOCIATES, 1810 SUNKIST CIRCLE, OXNARD, CA 93033 VENTURA. SCHECO INC., 200 N ‘C’ ST., OXNARD, CA 93030. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-1998. 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: CATHEDRAL MOARTUARY ASSOCIATES, O. L. SCHIMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NISHI QUALITY FLOWERS, 3623 ETTING ROAD, OXNARD, CA 93033 VENTURA. BOB RYO SUZUKI, 161 MODESTO AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BOB RYO SUZUKI. This statement was filed with the County Clerk of Ventura County on 02/07/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BELLA MANOS MASSAGE BOUTIQUE, 150 SOIUTH OAK ST., SUITE 200, VENTURA, CA 93001 VENTURA. KIMBERLY ANN BROWN, 272 WEST HARRISON AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY ANN BROWN. This statement was filed with the County Clerk of Ventura County on 01/15/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOLLAR SMART 2) DOLLAR SMART MONEY CENTERS 3) DOLLARSMART MONEY CENTERS 4) DOLLAR$MART MONEY CENTERS 5) DOLLAR$MART MONEY CENTERS 6) DOLLAR $MART, 1460 DORIS AVE., OXNARD, CA 93030 VENTURA. GPMM MONEY CENTER, INC., 3530 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION: 2177763/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) SEPT. 1999, 3-6) 09/29/1999. 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: GPMM MONEY CENTER, INC., GREGORY J. PALMER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/11/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOLLAR SMART 2) DOLLAR SMART MONEY CENTERS 3) DOLLARSMART MONEY CENTERS 4) DOLLAR$MART MONEY CENTERS 5) DOLLAR$MART MONEY CENTERS 6) DOLLAR $MART, 1420 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033 VENTURA. GPMM MONEY CENTER, INC., 3530 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION: 2177763/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) SEPT. 1999, 3-6) 09/29/1999. 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: GPMM MONEY CENTER, INC., GREGORY J. PALMER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/11/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOLLAR SMART 2) DOLLAR SMART MONEY CENTERS 3) DOLLARSMART MONEY CENTERS 4) DOLLAR$MART MONEY CENTERS 5) DOLLAR$MART MONEY CENTERS 6) DOLLAR $MART, 3995 COCHRAN ST. #3, SIMI VALLEY, CA 93062 VENTURA. GPMM MONEY CENTER, INC., 3530 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION: 2177763/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) SEPT. 1999, 3-6) 09/29/1999. 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: GPMM MONEY CENTER, INC., GREGORY J. PALMER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/11/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001754. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOLLAR SMART 2) DOLLAR SMART MONEY CENTERS 3) DOLLARSMART MONEY CENTERS 4) DOLLAR$MART MONEY CENTERS 5) DOLLAR$MART MONEY CENTERS 6) DOLLAR $MART, 3530 E MAIN ST., VENTURA, CA 93003 VENTURA. GPMM MONEY CENTER, INC., 3530 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION: 2177763/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) SEPT. 1999, 3-6) 09/29/1999. 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: GPMM MONEY CENTER, INC., GREGORY J. PALMER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/11/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001372. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST BREATHE PILATES, 1931 DAILY DR STE B, CAMARILLO, CA 93010 VENTURA. LESLIE BRANGHAM INC, 1953 OLD RANCH ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/03/08. 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: LESLIE BRANGHAM INC, LESLIE BRANGHAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/04/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000951. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R&M CUSTOMS, 191 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. RAMON JARAMILLO, 30508 PARK VISTA DR., CASTAIC, CA 91384. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/24/13. 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: RAMON JARAMILLO. This statement was filed with the County Clerk of Ventura County on 01/24/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001786. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK RV STORAGE, LLC, 4875 SPRING ROAD, MOORPARK, CA 93021 VENTURA. A-C CONSTRUCTION, INC., 4875 SPRING ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. 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: A-C CONSTRUCTION, INC., BANNY K. ANDERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/12/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001768. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PICK THE PART INC., 936 MISSION ROCK RD., SANTA PAULA, CA 93060 VENTURA. PICK THE PART INC., 936 MISSION ROCK RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/11/13. 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: PICK THE PART INC., NAZARYAN RAZMIK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/11/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001628. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURAROCKS.COM 2) VENTURA ROCKS, 1100 PITTSFIELD LANE, VENTURA, CA 93001 VENTURA. PAMELA E. BAUMGARDNER, 1100 PITTSFIELD LN., VENTURA, CA 93001, EVE M. MIMIAGA, 624 VIA ONDULANDO, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PAMELA E. BAUMGARDNER. This statement was filed with the County Clerk of Ventura County on 02/08/13. 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, FEBRUARY 14, 21, 28, MARCH 7, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00431640-CU-PT-VTA. Petition of ALEXIS SUMMER CRIPPEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: ALEXIS SUMMER CRIPPEN to ALEXIS SUMMER COOVER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/25/12; Time: 8:30am, Department: 20, Room: N/A, located 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 petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/01/12. Filed: 02/06/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 14, 21, 28 MARCH 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130129-10001118-0
The following person(s) is (are) doing business as:
Good Worx & Dirty Saints, 2084 Los Feliz Dr. #11, Thousand Oaks, CA 91362.
Albert Astorga, 2084 Los Feliz Dr. #11,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 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/ Albert Astorga
This statement was filed with the County Clerk of Ventura on January 29, 2013.
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2438938#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130205-10001422-0
The following person(s) is (are) doing business as:
GPS Merchant Services, 177 Park Hill Road, Simi Valley, CA 93065; County of Ventura
Gloria Soble, 177 Park Hill Road, Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gloria Soble, Owner
This statement was filed with the County Clerk of Ventura on February 5, 2013.
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2440084#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130206-10001511-0
The following person(s) is (are) doing business as:
Coastal Construction Management, 2041 Euclid Circle, Camarillo, CA 93010, County of Ventura
James A. Mincy, 2041 Euclid Circle, Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/13
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/ James A. Mincy
This statement was filed with the County Clerk of Ventura on February 06, 2013.
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2442456#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130201-10001299-0
The following person(s) is (are) doing business as:
LubeZilla, 3623 Old Conejo Rd. Suite #100, Newbury Park, CA 91320. County of Ventura
State of incorporation: CA.
D2 Inc., 5737 Kanan Rd. #554, Agoura Hills, CA 91301
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/12/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
D2 Inc.
S/ Danny Becker, President
This statement was filed with the County Clerk of Ventura on February 1, 2013
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2440805#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130131-10001259-0
The following person(s) is (are) doing business as:
Gabriel Guerra Construction Services, 1108 Currier Ave., Simi Valley, CA 93065; County of Ventura
Gabriel Guerra, 1108 Currier Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gabriel Guerra
This statement was filed with the County Clerk of Ventura on January 31, 2013
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2440155#