02/24/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIVE STAR CONSTRUCTION, 321 LIDO CT., CAMARILLO, CA 93010 VENTURA. JAMES CODY ELLIS, 321 LIDO CT., CAMARILLO, CA 93010. This Business is conducted by: N/A. 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: JAMES C. ELLIS. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLENDERZ MOBILE ESPRESSO, 407 FRANKLIN DR., OJAI, CA 93023 VENTURA. LAUREN LAFORGE, 407 FRANKLIN DR., OJAI, CA 93023, RAFAEL OLIVERA, 407 FRANKLIN DR., OJAI, CA 93023. 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: LAUREN LAFORGE. This statement was filed with the County Clerk of Ventura County on 02/11/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REED MECHANICAL SYSTEMS. 8376 EDISON DRIVE, VENTURA, CA 93001 VENTURA. THOMAS RAY REED, 8376 EDISON DRIVE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TOM REED. This statement was filed with the County Clerk of Ventura County on 02/14/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET YARD TWEETS, 2083 ARDENWOOD AVE., SIMI VALLEY, CA 93063 VENTURA. KARLA PELLETIER, 2083 ARDENWOOD 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: KARLA PELLETIER. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISMISS THE TICKET, 327 SO. VENTU PARK RD., NEWBURY PARK, CA 91320 VENTURA. DERI DIPRIMA, 327 SO. VENTU PARK RD., 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): 09/09/10. 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: DERI DIPRIMA, OWNER. This statement was filed with the County Clerk of Ventura County on 02/09/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN PLANET TRADE, 2608 CAPELLA WAY, THOUSAND OAKS, CA 91362 VEN. SIAVASH ARAMESH, 2608 CAPELLA WAY, TH. OAKS, CA 91362, KAMBIZ ARAMESH, 2608 CAPELLA WAY, TH. OAKS, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/15/11. 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: SIAVASH ARAMESH, OWNER. This statement was filed with the County Clerk of Ventura County on 02/15/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COIN ROLL HUNTERS, 5755 VALENTINE RD. #215, VENTURA, CA 93003 VENTURA. ROBERT WAGNER, 2856 GOLF VILLA WY, CAMARILLO, CA 93010, GREG HAYWARD, 4868 SULLIVAN ST., VENTURA, CA 93033. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/11. 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: ROBERT WAGNER. This statement was filed with the County Clerk of Ventura County on 01/31/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFECT FIT 2) TEAM LEGACY 3) COACH PATTY’S 4) COACH PATTY’S GYM 5) COACH PATTY’S SCHOOL OF GYMNASTICS 6) LEGACY GYMNASTICS 7) TEAM LEGACY GYMNASTICS, 300 S. LEWIS RD. SUITE E, CAMARILLO, CA 93012 VENTURA. COACH PATTY’S GYMNASTICS INC., 501 COMMONS PARK DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/11. 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: BARBARA P. SYLVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WATSON REAL ESTATE TEAM 2) WATSON REAL ESTATE TEAM 3) WATSON REAL ESTATE 4) COUNTRY CLUB PROPERTIES, INC., 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065. GABLE REAL ESTATE, INC., 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA 1739698. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/14/11. 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: GABLE REAL ESTATE, INC., KREG GABLE, CEO. This statement was filed with the County Clerk of Ventura County on 02/14/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COFFEE COMPANY, 811 THOMPSON BLVD., VENTURA, CA 93001 VENTURA. TIM WEIR, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001, JEFF ARGEND, 7456 ADAMS ST., VENTURA, CA 93003. 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 listed above 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: TIM WEIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUCCESS THROUGH OUR COMMUNITIES KIDS 2) S.T.O.C.K., 4003 MADISON ST., VENTURA, CA 93003 VENTURA. ALAN EUGENE ROPER, 5272 TETON LN., VENTURA, CA 93003, BRIAN DANIEL TORRES, 4003 MADISON ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001413. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIGITAL AGENCY 33 2) LEFT CLIQ DIGITAL SERVICES, 483 VENTURA AVE #B, OAK VIEW, CA 93022 VENTURA. DANIELE ANDERSON, 1576 NORMAN AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: DANIELE ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SASSY CHIC, 4987 CARTHAGE WAY, OAK PARK, CA 91377 VENTURA. SHAUNA TOLCHINSKY, 4987 CARTHAGE WAY, OAK PARK, CA 91377. 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 listed above 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: SHAUNA TOLCHINSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002250. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TO TIRE SUPPLY, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA. ROBERT THOMAS LEON, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: ROBERT T. LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MATRIX CAPITAL 2) MATRIX MORTGAGE, 2091 E BARD RD, OXNARD, CA 93033-6741 VENTURA. MICHAEL I. TAKUSUGAWA, 2091 E BARD RD, OXNARD, CA 93033-6741. 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 listed above on (Date): 05/16/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL TAKUSUGAWA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHT ENTERPRISES, 206 E BAY BLVD, PORT HUENEME, CA 93041-1905 VENTURA. MICHELLE HIGHT GAYLORD, 206 E BAY BLVD, PORT HUENEME, CA 93041. 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 listed above on (Date): 03/10/06. 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: MICHELLE GAYLORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOOTCARE CENTER OF MOORPARK, 580 NEW LOS ANGELES AVE # 210, MOORPARK, CA 93021- VENTURA. ROBERT J ABRAMS, 19490 EAGLE RIDGE LN, PORTER RANCH, CA 91326. 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 listed above on (Date): 04/05/06. 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: ROBERT J. ABRAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC JOHNSTONS PAINTING PLUS, 808 DROWN AVE, OJAI, CA 93023-1964 VENTURA. ERIC BURNS JOHNSTON, 808 DROWN AVE, OJAI, CA 93023-1964. 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 listed above on (Date): 05/08/06. 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: ERIC JOHNSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002244. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PINSUATIONS, 211 BEECH RD, NEWBURY PARK, CA 91320-4710 VENTURA. JOHN C WHITMORE JR, 211 BEECH RD, NEWBURY PARK, CA 91320-4710. 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 listed above on (Date): 04/13/06. 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 WHITMORE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENSIBLE ELECTRONICS, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063-3707 VENTURA. LEV FREIDIN, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063-3707. 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 listed above on (Date): 04/27/06. 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: LEV FREIDIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIERRE’S WELDING, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850 VENTURA. PIERRE FRANCISCO GUERRERO, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850, SANDRA A GUERRERO, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/18/06. 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: PIERRE GUERRERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) L & L HAWAIIAN BARBECUE 2) L & L HAWAIIAN BBQ, 321 W ESPLANADE DR # 20, OXNARD, CA 93036-1201 VENTURA. ALOHA BROS. INC., 321 W ESPLANADE DR # 20, OXNARD, CA 93036-1201. STATE OF INCORPORATION: CA 2967313. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/05/06. 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: ALOHA BROS. INC., ALEC BEGLARIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002263. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WRIGHT CENTER FOR ORTHODONTICS, 4481 LAS POSAS RD STE C, CAMARILLO, CA 93010-2537 VENTURA. CHAD WRIGHT, DDS, MSD, A DENTAL CORPORATION, 4481 LAS POSAS RD STE C, CAMARILLO, CA 93010-2537. STATE OF INCORPORATION: CA 2490483. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/16/06. 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: CHAD WRIGHT, DDS, MSD, A DENTAL CORPORATION, CHAD M. WRIGHT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR OF LOVE GIFTS & FLOWERS, 1225 MARIPOSA DR., SANTA PAULA, CA 93060 VTA. ANDREA R. HENRY, 1225 MARIPOSA DR., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: ANDREA HENRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001907. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRAVO PRODUCE, 1503 N. 5TH ST., PORT HUENEME, CA 93041 VENTURA. SERGIO FIERRO, 1503 N. 5TH ST., PORT HUENEME, CA 93041. 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 listed above on (Date): 10/10/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SERGIO FIERRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIK-TAK-TOW, 839 JENNY DR., NEWBURY PARK, CA 91320 VENTURA. NIR YUVAL LIANI, 839 JENNY DR., NEWBURY PARK, CA 91320, AVIAD HALTMAN, 839 JENNY DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above 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: NIR LIANI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARPET AND FLOORING GALLERIA 2) FLOORING AMERICA BY GALLERIA, 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362 VENTURA. TONY’S FLOORING, INC., 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/2010. 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: TONY’S FLOORING, INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ROYAL FAMILY CLOTHING 2) CASUAL KING CLOTHING, 344 W. BIRCH ST., OXNARD, CA 93033 VENTURA. JOSE REVELES III, 344 W. BIRCH ST., OXNARD, CA 93033. 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 listed above on (Date): 01/25/11. 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: JOSE REVELES III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002101. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A PLUS PLUMBING, 1584 BURNSIDE DR., VENTURA, CA 93004 VTA. MISAHEL REYES, 1584 BURNSIDE DR., VENTURA, CA 93004, ANGELICA REYES, 1584 BURNSIDE DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above 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: MISAHEL REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002069-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNIQUELY NELTA, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065, VENTURA COUNTY. NELTA C HAMILTON, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: NELTA C HAMILTON. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002072-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA TABLEWARE COMPANY, 5357 EVANWOOD AVENUE, OAK PARK, CA 91377, VENTURA COUNTY. ANNE M VAN DYKE, 5357 EVANWOOD AVENUE, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: ANNE M VAN DYKE. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002073-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FLOOD ADVOCATES, 60-B MORELAND RD, SIMI VALLEY, CA 93065, VENTURA COUNTY. JOHN GITTISARN, 3185 CALUSA, SIMI VALLEY, CA 93063; TIM KONING, 1193 ADIRONDACK CT., SIMI VALLEY, CA 93065; DANIEL Y OH, 21316 CELTIC ST., CHATSWORTH, CA 91311. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/15/2010. 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: JOHN GITTISARN; TIM KONING; DANIEL Y OH. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002063-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOFTWARE SOLUTIONS FOR ENTERPRISE, 2) ENTERPRISE SOFTWARE SOLUTIONS, 4951 JUAREZ AVE., MOORPARK, CA 93021, VENTURA COUNTY. KIRILL A BALANDIN, 4951 JUAREZ AVE., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2011. 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: KIRILL A BALANDIN. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002064-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) F. AMIRIAN ENTERPRISES, 5324 VIA ANDREA, NEWBURY PARK, CA 91320, VENTURA COUNTY. AMIR F AMIRIAN, 5324 VIA ANDREA, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/18/1994. 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: AMIR F AMIRIAN. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 8th day of March, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#15 MARILYN CERVANTES
#38 CHAS BOYD
#147 RICKY PITTS SR
#127 ROBERT BELTON
#295 ALFREDO TRISTAN
#315 ALICIA ORTEGA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 24, 2011 & March 3, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110215-10002059-0
The following person(s) is (are) doing business as:
Z's Complete Handyman Service, 2264 Hillsbury Rd., Westlake Village, CA 91361; County of Ventura
Zohrab Sabonjian, 2264 Hillsbury Rd., Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02-01-11
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/ Zohrab Sabonjian
This statement was filed with the County Clerk of Ventura on February 15, 2011
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).
2/24, 3/3, 3/10, 3/17/11 CNS-2019262#

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIVE STAR CONSTRUCTION, 321 LIDO CT., CAMARILLO, CA 93010 VENTURA. JAMES CODY ELLIS, 321 LIDO CT., CAMARILLO, CA 93010. This Business is conducted by: N/A. 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: JAMES C. ELLIS. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLENDERZ MOBILE ESPRESSO, 407 FRANKLIN DR., OJAI, CA 93023 VENTURA. LAUREN LAFORGE, 407 FRANKLIN DR., OJAI, CA 93023, RAFAEL OLIVERA, 407 FRANKLIN DR., OJAI, CA 93023. 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: LAUREN LAFORGE. This statement was filed with the County Clerk of Ventura County on 02/11/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REED MECHANICAL SYSTEMS. 8376 EDISON DRIVE, VENTURA, CA 93001 VENTURA. THOMAS RAY REED, 8376 EDISON DRIVE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TOM REED. This statement was filed with the County Clerk of Ventura County on 02/14/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET YARD TWEETS, 2083 ARDENWOOD AVE., SIMI VALLEY, CA 93063 VENTURA. KARLA PELLETIER, 2083 ARDENWOOD 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: KARLA PELLETIER. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISMISS THE TICKET, 327 SO. VENTU PARK RD., NEWBURY PARK, CA 91320 VENTURA. DERI DIPRIMA, 327 SO. VENTU PARK RD., 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): 09/09/10. 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: DERI DIPRIMA, OWNER. This statement was filed with the County Clerk of Ventura County on 02/09/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN PLANET TRADE, 2608 CAPELLA WAY, THOUSAND OAKS, CA 91362 VEN. SIAVASH ARAMESH, 2608 CAPELLA WAY, TH. OAKS, CA 91362, KAMBIZ ARAMESH, 2608 CAPELLA WAY, TH. OAKS, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/15/11. 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: SIAVASH ARAMESH, OWNER. This statement was filed with the County Clerk of Ventura County on 02/15/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COIN ROLL HUNTERS, 5755 VALENTINE RD. #215, VENTURA, CA 93003 VENTURA. ROBERT WAGNER, 2856 GOLF VILLA WY, CAMARILLO, CA 93010, GREG HAYWARD, 4868 SULLIVAN ST., VENTURA, CA 93033. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/11. 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: ROBERT WAGNER. This statement was filed with the County Clerk of Ventura County on 01/31/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFECT FIT 2) TEAM LEGACY 3) COACH PATTY’S 4) COACH PATTY’S GYM 5) COACH PATTY’S SCHOOL OF GYMNASTICS 6) LEGACY GYMNASTICS 7) TEAM LEGACY GYMNASTICS, 300 S. LEWIS RD. SUITE E, CAMARILLO, CA 93012 VENTURA. COACH PATTY’S GYMNASTICS INC., 501 COMMONS PARK DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/11. 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: BARBARA P. SYLVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WATSON REAL ESTATE TEAM 2) WATSON REAL ESTATE TEAM 3) WATSON REAL ESTATE 4) COUNTRY CLUB PROPERTIES, INC., 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065. GABLE REAL ESTATE, INC., 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA 1739698. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/14/11. 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: GABLE REAL ESTATE, INC., KREG GABLE, CEO. This statement was filed with the County Clerk of Ventura County on 02/14/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COFFEE COMPANY, 811 THOMPSON BLVD., VENTURA, CA 93001 VENTURA. TIM WEIR, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001, JEFF ARGEND, 7456 ADAMS ST., VENTURA, CA 93003. 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 listed above 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: TIM WEIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUCCESS THROUGH OUR COMMUNITIES KIDS 2) S.T.O.C.K., 4003 MADISON ST., VENTURA, CA 93003 VENTURA. ALAN EUGENE ROPER, 5272 TETON LN., VENTURA, CA 93003, BRIAN DANIEL TORRES, 4003 MADISON ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001413. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIGITAL AGENCY 33 2) LEFT CLIQ DIGITAL SERVICES, 483 VENTURA AVE #B, OAK VIEW, CA 93022 VENTURA. DANIELE ANDERSON, 1576 NORMAN AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: DANIELE ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SASSY CHIC, 4987 CARTHAGE WAY, OAK PARK, CA 91377 VENTURA. SHAUNA TOLCHINSKY, 4987 CARTHAGE WAY, OAK PARK, CA 91377. 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 listed above 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: SHAUNA TOLCHINSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002250. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TO TIRE SUPPLY, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA. ROBERT THOMAS LEON, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: ROBERT T. LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MATRIX CAPITAL 2) MATRIX MORTGAGE, 2091 E BARD RD, OXNARD, CA 93033-6741 VENTURA. MICHAEL I. TAKUSUGAWA, 2091 E BARD RD, OXNARD, CA 93033-6741. 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 listed above on (Date): 05/16/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL TAKUSUGAWA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHT ENTERPRISES, 206 E BAY BLVD, PORT HUENEME, CA 93041-1905 VENTURA. MICHELLE HIGHT GAYLORD, 206 E BAY BLVD, PORT HUENEME, CA 93041. 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 listed above on (Date): 03/10/06. 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: MICHELLE GAYLORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOOTCARE CENTER OF MOORPARK, 580 NEW LOS ANGELES AVE # 210, MOORPARK, CA 93021- VENTURA. ROBERT J ABRAMS, 19490 EAGLE RIDGE LN, PORTER RANCH, CA 91326. 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 listed above on (Date): 04/05/06. 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: ROBERT J. ABRAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC JOHNSTONS PAINTING PLUS, 808 DROWN AVE, OJAI, CA 93023-1964 VENTURA. ERIC BURNS JOHNSTON, 808 DROWN AVE, OJAI, CA 93023-1964. 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 listed above on (Date): 05/08/06. 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: ERIC JOHNSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002244. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PINSUATIONS, 211 BEECH RD, NEWBURY PARK, CA 91320-4710 VENTURA. JOHN C WHITMORE JR, 211 BEECH RD, NEWBURY PARK, CA 91320-4710. 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 listed above on (Date): 04/13/06. 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 WHITMORE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENSIBLE ELECTRONICS, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063-3707 VENTURA. LEV FREIDIN, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063-3707. 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 listed above on (Date): 04/27/06. 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: LEV FREIDIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIERRE’S WELDING, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850 VENTURA. PIERRE FRANCISCO GUERRERO, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850, SANDRA A GUERRERO, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/18/06. 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: PIERRE GUERRERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) L & L HAWAIIAN BARBECUE 2) L & L HAWAIIAN BBQ, 321 W ESPLANADE DR # 20, OXNARD, CA 93036-1201 VENTURA. ALOHA BROS. INC., 321 W ESPLANADE DR # 20, OXNARD, CA 93036-1201. STATE OF INCORPORATION: CA 2967313. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/05/06. 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: ALOHA BROS. INC., ALEC BEGLARIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002263. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WRIGHT CENTER FOR ORTHODONTICS, 4481 LAS POSAS RD STE C, CAMARILLO, CA 93010-2537 VENTURA. CHAD WRIGHT, DDS, MSD, A DENTAL CORPORATION, 4481 LAS POSAS RD STE C, CAMARILLO, CA 93010-2537. STATE OF INCORPORATION: CA 2490483. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/16/06. 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: CHAD WRIGHT, DDS, MSD, A DENTAL CORPORATION, CHAD M. WRIGHT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR OF LOVE GIFTS & FLOWERS, 1225 MARIPOSA DR., SANTA PAULA, CA 93060 VTA. ANDREA R. HENRY, 1225 MARIPOSA DR., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: ANDREA HENRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001907. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRAVO PRODUCE, 1503 N. 5TH ST., PORT HUENEME, CA 93041 VENTURA. SERGIO FIERRO, 1503 N. 5TH ST., PORT HUENEME, CA 93041. 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 listed above on (Date): 10/10/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SERGIO FIERRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIK-TAK-TOW, 839 JENNY DR., NEWBURY PARK, CA 91320 VENTURA. NIR YUVAL LIANI, 839 JENNY DR., NEWBURY PARK, CA 91320, AVIAD HALTMAN, 839 JENNY DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above 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: NIR LIANI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARPET AND FLOORING GALLERIA 2) FLOORING AMERICA BY GALLERIA, 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362 VENTURA. TONY’S FLOORING, INC., 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/2010. 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: TONY’S FLOORING, INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ROYAL FAMILY CLOTHING 2) CASUAL KING CLOTHING, 344 W. BIRCH ST., OXNARD, CA 93033 VENTURA. JOSE REVELES III, 344 W. BIRCH ST., OXNARD, CA 93033. 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 listed above on (Date): 01/25/11. 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: JOSE REVELES III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002101. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A PLUS PLUMBING, 1584 BURNSIDE DR., VENTURA, CA 93004 VTA. MISAHEL REYES, 1584 BURNSIDE DR., VENTURA, CA 93004, ANGELICA REYES, 1584 BURNSIDE DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above 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: MISAHEL REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/11. 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 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002069-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNIQUELY NELTA, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065, VENTURA COUNTY. NELTA C HAMILTON, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: NELTA C HAMILTON. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002072-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA TABLEWARE COMPANY, 5357 EVANWOOD AVENUE, OAK PARK, CA 91377, VENTURA COUNTY. ANNE M VAN DYKE, 5357 EVANWOOD AVENUE, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: ANNE M VAN DYKE. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002073-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FLOOD ADVOCATES, 60-B MORELAND RD, SIMI VALLEY, CA 93065, VENTURA COUNTY. JOHN GITTISARN, 3185 CALUSA, SIMI VALLEY, CA 93063; TIM KONING, 1193 ADIRONDACK CT., SIMI VALLEY, CA 93065; DANIEL Y OH, 21316 CELTIC ST., CHATSWORTH, CA 91311. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/15/2010. 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: JOHN GITTISARN; TIM KONING; DANIEL Y OH. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002063-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOFTWARE SOLUTIONS FOR ENTERPRISE, 2) ENTERPRISE SOFTWARE SOLUTIONS, 4951 JUAREZ AVE., MOORPARK, CA 93021, VENTURA COUNTY. KIRILL A BALANDIN, 4951 JUAREZ AVE., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2011. 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: KIRILL A BALANDIN. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002064-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) F. AMIRIAN ENTERPRISES, 5324 VIA ANDREA, NEWBURY PARK, CA 91320, VENTURA COUNTY. AMIR F AMIRIAN, 5324 VIA ANDREA, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/18/1994. 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: AMIR F AMIRIAN. The statement was filed with the County Clerk of Ventura County on 02/15/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 8th day of March, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#15 MARILYN CERVANTES
#38 CHAS BOYD
#147 RICKY PITTS SR
#127 ROBERT BELTON
#295 ALFREDO TRISTAN
#315 ALICIA ORTEGA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 24, 2011 & March 3, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110215-10002059-0
The following person(s) is (are) doing business as:
Z's Complete Handyman Service, 2264 Hillsbury Rd., Westlake Village, CA 91361; County of Ventura
Zohrab Sabonjian, 2264 Hillsbury Rd., Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02-01-11
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/ Zohrab Sabonjian
This statement was filed with the County Clerk of Ventura on February 15, 2011
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).
2/24, 3/3, 3/10, 3/17/11 CNS-2019262#