02/26/09 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090217-10002303-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: PLATINUM POWER MORTGAGE, 463 W. 5TH ST., OXNARD, CA 93030. The date on which the fictitious business name being abandon4d was filed: 06/07/06. The File number to the fictitious business name being abandoned: 2006060710009883. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: A AND R SERVICES, INCORPORATED, 463 W. 5TH ST., OXNARD, CA 93030. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A AND R SERVICES, INCORPORATED, YENY ESTRADA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002307. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GO DOG TUG TOYS 2) GO DOG WEB DESIGN, 1565 KIRK AVENUE, THOUSAND OAKS, CA 91360 VENTURA. GO DOG COMPANIES LLC, 1565 KIRK AVENUE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION 200901610178. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GO DOG COMPANIES LLC, DAWN E. REED, CEO. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTOM MANAGEMENT SERVICES, 3568 GALVESTON AVE., SIMI VALLEY, CA 93063 VENTURA. MARC BORDEN, 3568 GALVESTON AVE., SIMI VALLEY, CA 93063, PETER GAL, 3597 E. WOODHAVEN, SIMI VALLEY, CA 93063. 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): 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: MARC BORDEN. This statement was filed with the County Clerk of Ventura County on 02/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): I DEW WEDDING PLANNING, 305 BURNHAM RD., OAK VIEW, CA 93022 VENTURA. DAWN E. WEAVERLING, 305 BURNHAM RD., OAK VIEW, CA 93022. 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: DAWN WEAVERLING. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BODYWORK SOLUTIONS MASSAGE, 1039 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. MATTHEW JOSEPH CLEARY, 1039 N. VENTURA AVE., 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): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW CLEARY. This statement was filed with the County Clerk of Ventura County on 02/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE CUTS, 242 MARKET STREET, PORT HUENEME, CA 93041 VENTURA. FRANCISCO A. CORTEZ, 231 CAMPBELL WAY #1, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/12/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCISCO A. CORTEZ. This statement was filed with the County Clerk of Ventura County on 02/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEISURE VILLAGE REAL ESTATE, 223 E. THOUS. OAKS BLVD #314, THOUS. OAKS, 91360 VENT. CHUCK MORSA, 25334 VILLAGE 25, CAMARILLO, CA 91312. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHUCK MORSA. This statement was filed with the County Clerk of Ventura County on 02/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOBILE CONTAINER MODIFICATIONS, 1794 LIRIO AVE., SATICOY, CA 93004 VENTURA. TAYLOR O. WRIGHT, 2000 ISABELLA ST., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAYLOR WRIGHT. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002377. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YAMAGISHI RANCH, 1555 TELEGRAPH ROAD, FILLMORE, CA 93015 VENTURA. YAMAGISHISM LIFE CALIFORNIA JIKKENCHI CO., LTD., 1555 TELEGRAPH ROAD, FILLMORE, CA 93015. STATE OF INCORPORATION CA C1722494. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/04. 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: YAMAGISHISM LIFE CALIFORNIA JIKKENCHI CO. LTD., TSUNEHIRO NAKAYAMA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANIMAL RESOURCES, 2532 PEPPERWOOD DR., CAMARILLO, CA 93010 VEN. DENNIS PICKERSGILL C., 2532 PEPPER WOOD DR., CAMARILLO, CA 93010, LAURIE PICKERSGILL, 2532 PEPPER WOOD DR., CAMRILLO, CA 93010. 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): 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: LAURIE PICKERSGILL, DENNIS PICKERSGILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001950. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARADICE HUT, 305 NEWBURY LANE, NEWBURY PARK, CA 91320 VENTURA. FRANCOISE DUBOIS, LLC, 305 NEWBURY LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 200830310094. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANCOISE DUBOIS, LLC, FRANCOISE DUBOIS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIXED UP FAST, 499 ARNETT AVE., VENTURA, CA 93003 VTA. LAURA KAY DUNBAR, 499 ARNETT AVE., VENTURA, CA 93003. 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: LAURA KAY DUNBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOOD NIGHT AIR, 2621 GREENLEAF CT., SIMI VALLEY, CA 93063 VENTURA. MATT BOBERTZ, 2621 GREENLEAF CT., 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: MATT BOBERTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002143. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK MAIL N MORE, 4215 TIERRA REJADA ROAD, MOORPARK, CA 93021 VENTURA. HOMA FAQIR, 2103 EMORY AVE. UNIT 38, 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): 02/12/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOMA FAQIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAS WORX, 2443 N. WOODHAVEN P.L., SIMI VALLEY, CA 93063 VENTURA. MICHAEL JAMES KULIGOWSKI, 2443 N. WOODHAVEN P.L., 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): 01/27/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIKE KULIGOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REIGNING DOGS & CATS, 9387 HALIFAX ST., VENTURA, CA 93004 VENTURA. DEBORAH FERGUSON, 9387 HALIFAX ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/07/04. 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: DEBORAH FERGUSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUTORIFIC, 484 MOBIL AVE, STE 12, CAMARILLO, CA 93010 VENTURA. MATT OPPENHEIMER, 484 MOBIL AVE, STE 12, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATT OPPENHEIMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KODIAK CONSTRUCTION, 1227 FLYNN RD. #308, CAMARILLO, CA 93012 VENTURA. DAMON J. MARTINEZ, 3170 PENZANCE AVE., CAMARILLO, CA 93012, COLLEEN MARTINEZ, 3170 PENZANCE AVE., CAMARILLO, CA 93012. 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): 1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAMON MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090130-10001420-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: SUNBIZ WEBSHOP, 445 APPLETON ROAD, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandon4d was filed: 01/04/08. The File number to the fictitious business name being abandoned: 20080104-1000210-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SUNIL KUMAR KUMRIA, 4408 WALNUT STREET, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. 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: SUNIL K. KUMRIA. This statement was filed with the County Clerk of Ventura County on 01/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090219-10002480-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: SILKZONE, 1355 LAWRENCE DR., #213, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 02/06/08. The File number to the fictitious business name being abandoned: 20080206-10001840-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MIRIAM KARINA CABALLERO, 7104 MING AVE. APT. A, BAKERSFIELD, CA 93309. This business is conducted by: AN INDIVIDUAL. 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: MIRIAM K. CABALLERO. This statement was filed with the County Clerk of Ventura County on 02/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002481. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMC SILKSCREENING, 1355 LAWRENCE DR. #213, NEWBURY PARK, CA 91320 VENTURA. MIRIAM KARINA CABALLERO, 7104 MING AVE. APT. A, BAKERSFIELD, CA 93309. 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: MIRIAM K. CABALLERO. This statement was filed with the County Clerk of Ventura County on 02/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JR’S CREATIVE OUTLET, 3524 E. CASTANO DR., CAMARILLO, CA 93010 VENTURA. JEANNA SUZANNE BACKER, 3524 E. CASTANO DR., CAMARILLO, CA 93010. 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: JEANNA BACKER. This statement was filed with the County Clerk of Ventura County on 02/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNBIZ GROUP, 4408 WALNUT STREET, SIMI VALLEY, CA 93063 VENTURA. SUNIL KUMAR KUMRIA, 4408 WALNUT STREET, 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: SUNIL K. KUMRIA. This statement was filed with the County Clerk of Ventura County on 01/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001378. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL PROPERTY SERVICES, 2218 ROCKLYN ST., CAMARILLO, CA 93010 VENTURA. JAMES HENRY EDWARDS, 2218 ROCKLYN ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES EDWARDS. This statement was filed with the County Clerk of Ventura County on 01/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOCIAL GOOD CONSULTING 2) PLANET GOOD GROUP, 374 POLI STREET, SUITE 207, VENTURA, CA 93001 VTA. TEA L. DEL ALMA SILVESTRE, 164 S. ANN STREET, 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): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEA L. DEL ALMA SILVESTRE. This statement was filed with the County Clerk of Ventura County on 02/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002659. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DALMORE SERVICES, 694 LANTANA STREET #8, CAMARILLO, CA 93010 VENTURA. HELMUT R. DUSBABA, 694 LANTANA STREET #8, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/23/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HELMUT R. DUSBABA. This statement was filed with the County Clerk of Ventura County on 02/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR PLEASURE HAIR & NAIL SALON, 2831 E. MAIN ST., VENTURA, CA 93003 VENTURA. NGOC TRAN DOAN, 1043 PINATA DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NGOC TRAN DOAN. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002719. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMECI PIZZA & PASTA – VENTURA, 10225 TELEPHONE RD. #A2, VENTURA, CA 93004 VENTURA. JESUS ROBLES DELGADO, 18645 HATTERAS STREET #301, TARZANA, CA 91356. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESUS ROBLES DELGADO. This statement was filed with the County Clerk of Ventura County on 02/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARON INDUSTRIES, 3885 VINEYARD AVE., OXNARD, CA 93036. H & N BUSINESS LLC, 1204 SEAPORT DR., OXNARD, CA 93030. STATE OF INCORPORATION CA 200227710150. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/02. 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: H & N BUSINESS LLC, NIEVES ALVAREZ, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGI CONTRACTORS, INC., 13840 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. ENVIRONMENTAL GRADING, INC., 28250 LAURA LA PLANTE, AGOURA, CA 91301. STATE OF INCORPORATION CALIFORNIA 1477944. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENVIRONMENTAL GRADING, INC., SUBHASH SHARMA, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBWAY, 7969 PEARL ST., VENTURA, CA 93004 VENTURA. SPB ASSOCIATES INC., 7969 PEART ST., VENTURA, CA 93004. STATE OF INCORPORATION C3082963 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPB ASSOCIATES INC., SATVINDER S. BAINS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00335732-CU-PT-VTA. Petition of ADRIAN OMAR ORELLANA. TO ALL INTERESTED PERSONS:. Petitioner(s) ADRIAN OMAR ORELLANA filed a petition with this court for a decree changing names as follows ADRIAN OMAR ORELLANA to ADRIAN OMAR VALENTIN MICHEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/27/09 Time: 8:30am, Department: 42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/20/09. Filed: 01/20/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By Jessica brown Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090217-10002286-0
The following person(s) is (are) doing business as:
ROWLAND CONSTRUCTION, 2775 BOLKER DRIVE, PORT HUENEME, CA 93041
NEXT STEP DEVELOPMENT, 2775 BOLKER DRIVE, PORT HUENEME, CA 93041
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/01/1998.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NEXT STEP DEVELOPMENT
S/ JANA ROWLAND, SECRETARY/CFO,
This statement was filed with the County Clerk of Ventura County on 02/17/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
2/26, 3/5, 3/12, 3/19/09 CNS-1482296#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090217-10002287
The following person(s) is (are) doing business as:
Sand Canyon Marketing, 5434 Sunlight Street, Simi Valley, CA 93063, County of Ventura
Elizabeth H. Gengl, 5434 Sunlight Street, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Elizabeth H. Gengl
This statement was filed with the County Clerk of Ventura on February 17, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/26, 3/5, 3/12, 3/19/09 CNS-1526297#