03/01/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001628. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A STREET INTERVENTION, 410 NORTH A STREET, OXNARD, CA 93030 VENTURA. JO ELLEN STEVENS, PH.D., 4230 THACHER RD., OJAI, CA 93023, SEAN D. STEVENS, 1113 GRANDVIEW AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/15/11. 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: JO ELLEN STEVENS, OWNER. This statement was filed with the County Clerk of Ventura County on 02/07/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAKE ONE SILLY, 668 ALLEGRO COURT, SIMI VALLEY, CA 93065 VENTURA. KAREN HOYLE, 668 ALLEGRO COURT, SIMI VALLEY, CA 93065, LEILA JONES, 2369 LAWNVIEW COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: KAREN HOYLE. This statement was filed with the County Clerk of Ventura County on 02/06/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STOTT CONSTRUCTION & ELECTRICAL SYSTEMS, 472 MADRESELVA CT., CAMARILLO, CA 93012 VENTURA. FELISA STOTT, 472 MADRESELVA CT., CAMARILLO, CA 93012, HENRY STOTT, 472 MADRESELVA CT., CAMARILLO, CA 93012. 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 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: FELISA STOTT, OWNER. This statement was filed with the County Clerk of Ventura County on 01/31/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FILLMORE SMOG & AUTO REPAIR 2) SMOG CENTER OF FILLMORE, 1575 W. VENTURA, FILLMORE, CA 93015 VENTURA. KRISTIN M. SHAH, 7821 WHEELER CYN., 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 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: KRISTIN SHAH. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANTHOLOGY WINE PARTNERS 2) SLADE FAMILY WINES 3) WENDELBURG WANCH WINE 4) SANTA ROSA VALLEY VINEYARDS 5) ANGELAIA, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JOHN E. DAUME, OWNER. This statement was filed with the County Clerk of Ventura County on 02/15/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOVELY KITCHENS 2) LOVELY KITCHENS.COM, 4123 CROYDON AVE., CAMARILLO, CA 93010 VENTURA. JOHN PAUL STORM, 4123 CROYDON AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JOHN PAUL STORM. This statement was filed with the County Clerk of Ventura County on 02/02/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002286. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PLATED EVENTS BY CHEF JASON 2) CHEF JASON COLLIS, 1141 CUMMINGS RD., SANTA PAULA, CA 93060 VENTURA. JASON JEROME COLLIS, 865 YALE PL., 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 on listed on (Date): 01/23/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON JEROME COLLIS. This statement was filed with the County Clerk of Ventura County on 02/22/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYNTESIS GLOBAL, 2149 GLENBROOK AVE., CAMARILLO, CA 93010 VTA. RICK J. HERNANDEZ, 2149 GLENBROOK AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICK J. HERNANDEZ, PRINCIPAL. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO MEDICAL MAGNETIC RESONANCE SYSTEMS, 2180 LYNN ROAD, THOUSAND OAKS, CA 91360 VENTURA. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/02. 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: TODIC, L.P. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER OF TODIC, L.P., BARRY D. KLEIN M.D., PRESIDENT, T & R DIAGNOSTIC MANAGEMENT CORP. This statement was filed with the County Clerk of Ventura County on 02/16/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOUSAND OAKS RADIOLOGY GROUP, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360 VENTURA. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/02. 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: TODIC, L.P. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER OF TODIC, L.P., BARRY D. KLEIN M.D., PRESIDENT, T & R DIAGNOSTIC MANAGEMENT CORP. This statement was filed with the County Clerk of Ventura County on 02/16/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ENVIRONMENTAL STORE, 6671 SANTA SUSANA PASS RD., SIMI VALLEY, CA 93063 VENTURA. LUELLA WIGHT, 18543 DEVONSHIRE ST., #464, NORTHRIDGE, CA 91324. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/27/10. 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: LUELLA WIGHT. This statement was filed with the County Clerk of Ventura County on 02/23/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001830. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACV MANAGEMENT GROUP 2) ACVMG, 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360 VENTURA. AARON VIDAL, 2870 COLUMBINE CT., 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 on listed on 10/01/06. 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: AARON VIDAL. This statement was filed with the County Clerk of Ventura County on 02/10/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002161. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED HEALTH PRODUCTS, 508 HORIZON LANE, NEWBURY PARK, CA 91320 VENTURA. RODNEY WEIBLE, 508 HORIZON LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RODNEY WEIBLE. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITALITY GOLF, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361 VENTURA. MSD ENTERPRISES, LLC, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MSD ENTERPRISES, LLC, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/22/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFEWRITES LLC, 5753 TANNER RIDE AVE., WESTLAKE VILLAGE, CA 91362 VENTURA. SAFEWRITES LLC, 5753 TANNER RIDGE AVE., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. 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 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: SAFEWRITES LLC, RICHARD MARRON, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/13/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERIMACS, 1891 GOODYEAR AVE., SUITE 622, VENTURA, CA 93003 VENTURA. CAPSTAN VENTURES LLC, 1891 GOODYEAR AVE., SUITE 622, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. 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 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAPSTAN VENTURES LLC, CEO. This statement was filed with the County Clerk of Ventura County on 02/22/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOLLYWOODCAL, 4487 SKYGLEN COURT, MOORPARK, CA 93021 VENTURA. SANJIV MALHOTRA, 4487 SKYGLEN COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/14/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANJIV MALHOTRA. This statement was filed with the County Clerk of Ventura County on 02/14/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DELLA’S CARE FACILITY, 1501 MARTIN LUTHER KING JR., OXNARD, CA 93030 VENTURA. ARBERDELLA WARREN DUDLEY, 1503 TORERO DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/28/03. 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: ARBERDELLA WARREN DUDLEY. This statement was filed with the County Clerk of Ventura County on 02/22/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A V LOCK, 8113 LOMA VISTA RD., VENTURA, CA 93004 VTA. CHARLIE A. VANONI, 8113 LOMA VISTA RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLIE A. VANONI. This statement was filed with the County Clerk of Ventura County on 02/23/12. 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, MARCH 1, 8, 15, 22, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00412796-CU-PT-VTA. Petition of TIFFANY CHING-WEN HUANG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: TIFFANY CHING-WEN HUANG to TIFFANY HUANG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/04/12; Time: 8:30am, Department: 45, Room: 45, 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: 02/17/12. Filed: 02/17/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By S. LEGERE, Deputy Clerk. Published in the Fillmore Gazette MARCH 1, 8 , 15, 22, 2012
NOTICE OF TRUSTEE’S SALE TS No. 11-0142645 Title Order No. 11-0126286 Investor/Insurer No. 149500463 APN No. 052-0-032-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE ZAVALA NEGRETE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 03/08/2007 and recorded 3/26/2007, as Instrument No. 20070326-00062102-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/26/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 828, 828 1/2 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $528,771.81. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 03/01/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4202996 03/01/2012, 03/08/2012, 03/15/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120222-10002198-0
The following person(s) is (are) doing business as:
(1) C3 Dental Partners, (2) Kurimoto Dental Group, 1457 Hidden Ranch Drive, Simi Valley, CA 93063; County of Ventura.
State of incorporation: CA
Kurimoto Dental Corporation, 1457 Hidden Ranch Drive, Simi Valley, CA 93063.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/2011.
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.)
Kurimoto Dental Corporation
S/ Christopher J. Kurimoto, President
This statement was filed with the County Clerk of Ventura on February 22, 2012.
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).
3/1, 3/8, 3/15, 3/22/12 CNS-2264050#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2012214-10001961-0
The following person(s) is (are) doing business as:
Labs with LOVE, 7582 Van Buren Street, Ventura, California 93003; County of Ventura
State of incorporation: CA
Cynthia J. Gilbert, 7582 Van Buren Street, Ventura, California 93003
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/ Cynthia J. Gilbert
This statement was filed with the County Clerk of Ventura on February 14, 2012
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).
3/1, 3/8, 3/15, 3/22/12CNS-2262096#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120213-10001877-0 1/1
The following person(s) is (are) doing business as:
Watch Station, 910 Camarillo Center Drive, #818, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Fossil Stores I, Inc., 901 S. Central Expressway, Richardson, TX 75080
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/14/09
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Randy Hyne, Secretary, Corporate Secretary
This statement was filed with the County Clerk of Ventura on February 13, 2012
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).
3/1, 3/8, 3/15, 3/22/12 CNS-2258833#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120224-10002428-0
The following person(s) is (are) doing business as:
West Coast eWaste, 300 S. Lewis Road, Suite K, Camarillo, CA 93012, County of VENTURA
Green Hippo Group, Inc., 300 S. Lewis Road, Suite K, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Green Hippo Group, Inc.
S/ , ,
This statement was filed with the County Clerk of Ventura County on 02/24/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/1, 3/8, 3/15, 3/22/12 CNS-2258898#

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 15th day of March, 2012 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, and miscellaneous boxes belonging to the following:
#115 FILIBERTO MAGALLANES
#242 JAMES WATERBURY
#289 ROBERT WILLIAMS
#332 GERMAN ROSAS
#342 MONICA MERRILL
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, March 1, 2012 & March 8, 2012

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 15th day
of March , 2012 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 175 Ramon Villanueva
Unit # 110 Charles E. Arevalo
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, March 1,2012 and March 8, 2012