03/05/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENTOR SECURITIES, 200 N. WESTLAKE BLVD. STE. 204, WESTLAKE VILLAGE, CA 91362 VENTURA. MENTOR SECURITIES LLC, 200 N. WESTLAKE BLVD. STE. 204, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA 200712210082. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/09. 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: MENTOR SECURITIES LLC, DAVIS BLAINE, MEMBER. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002338. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GO FISH CLOTHING & JEWELRY, 309 E. MAIN ST., VENTURA, CA 93001 VENTURA. SKYLINE ENTERPRISES GROUP INC., 536 SKYLINE RD. VENTURA CA 93003. STATE OF INCORPORATION C3187149 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): 02/18/09. 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: SKYLINE ENTERPRISES GROUP INC. TERRY HAZEN, CHIEF EXECUTIVE OFFICER/DIRECTOR. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARTY ON! FOR LESS, 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. SARAHSOL, INC., 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION C2669808 NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/10/09. 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: SARA SOL, INC., AMY KAZMIE, 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OJAI BROADBAND 2) OJAI INTERNET, 423 E. OJAI AVE. STE. 102, OJAI CA 93023 VTA. OJAI PC PROS, INC., 423 E. OJAI AVE. STE. 102, OJAI, CA 93023. STATE OF INCORPORATION CALIFORNIA 2443412. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/09. 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: OJAI PC PROS, INC., PRESIDENT, JON REASON. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOE DOCTOR, 136 W. EL ROBLAR, OJAI CA 93023 VENTURA. LUIS FERNANDO VILLANUEVA, 1035 W. DORIS AVE., 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): 09/2002. 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: LUIS FERNANDO VILLANUEVA. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001852. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTOM HOME RENOVATIONS, 5213 PESTO WAY, OAK PARK, CA 91377 VENTURA. DONOVAN LLOYD EKDAHL, 5213 PESTO WAY, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/02/09. 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: DON EKDAHL. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDINA’S LANDSCAPE, 493 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. SALVADOR MEDINA, 493 AVENIDA VALENCIA, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2009. 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: SALVADOR MEDINA. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL AUTO BROKERS, 125 BROOKS COURT, SIMI VALLEY, CA 93065 VENTURA. DANIEL RUSSELL GATES, 125 BROOKS COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DANIEL RUSSELL GATES. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTH COAST RENOVATIONS, 2704 GALENA AVE., SIMI VALLEY, CA 93065 VENTURA. KEVIN GREGORY FOOS, 2704 GALENA AVE. SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: KEVIN FOOS. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAXDOT, 1652 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. ARASH PAYAN, 1652 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361. 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: ARASH PAYAN. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN - DOR, 2646 PALMA DR. #155, VENTURA, CA 93003 VENTURA. FRANK SUNSERI 2646 PALMA DR. #155, VENTURA, CA 93003, MIKE D’ORDINE, 2646 PALMA DR. #155, VENTURA, CA 93003. 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: FRANK SUNSERI. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADD TRADERS INC 2) DANDDBIKES.COM 3) IZIPELECTRICBIKES.COM, 2940 VIA MARINA COURT, OXNARD, CA 93035 VENTURA. ADD TRADERS, INC, 2940 VIA MARINA CT., OXNARD, CA 93035. STATE OF INCORPORATION C2624863. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 04/06/04 #2&3) 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: ADD TRADERS INC, CEO DEBORAH FISCHER MORRISSET. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTURY 21 PREMIER HILLS & ESTATES, 1656 ARNEILL RD. SUITE B, CAMARILLO, CA 93010 VENTURA. PREMIER HILLS & ESTATES INC., 1656 ARNEILL RD. SUITE B, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 2808452. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2007. 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: PREMIER HILLS & ESTATES INC., RAUL ROCHA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/26/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TICO PUPPY PRODUCTIONS 2) TICO PUPPY, 824 GREENBRIAR AVE., SIMI VALLEY, CA 93065 VENTURA. CONNIE ANN WADE, 824 GREENBRIAR AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CONNIE WADE. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 5, 12, 19, 26, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00338068-CU-PT-VTA. Petition of DAVID ELLIOT YOUNGERMAN. TO ALL INTERESTED PERSONS:. Petitioner(s) DAVID ELLIOT YOUNGERMAN filed a petition with this court for a decree changing names as follows DAVID ELLIOT YOUNGERMAN changed to DAVID ELLIOT LASHER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/21/09 Time: 8:30am, Department: 41 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: 02/24/09. Filed: 02/24/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KB SYSTEMS, 773 4TH STREET, FILLMORE, CA 93015 VENTURA. KENNETH A. BREIG, 773 4TH STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KENNETH BREIG. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001811. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPECIALTY WATER SYSTEMS 2) HEALTHY WATER SYSTEMS, 2186 EASTMAN AVE. SUITE 105, VENTURA, CA 93003 VENTURA. MARC OLIVER STENZEL, 1667 DOCKSIDE LN., 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: MARC STENZEL. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001800. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LISTREADY, 294 E. MAIN ST. SUITE “B”, VENTURA, CA 93001 VENTURA. STEVEN J. TOBEY, 4902 DOLPHIN WAY, OXNARD, CA 93035. 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: STEVEN J. TOBEY. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EM ENGINEERING, 1144 RAMBLING RD., SIMI VALLEY, CA 93065 VENTURA. TIM BENKERT, 1144 RAMBLING RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TIM BENKERT. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLARINA, 1659 FEATHER AVE., THOUSAND OAKS, CA 91360 VENTURA. JAMEE GU, 1659 FEATHER AVE., THOUSAND OAKS, CA 91360. 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: JAMEE GU. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLAYTIME INSURANCE SERVICES, 5725 RALSTON ST. #212, VENTURA, CA 93003 VENTURA. ROBERT STUART KNIGHT, 2429 CALLE CITA, 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): 02/15/09. 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: ROBERT STUART KNIGHT. This statement was filed with the County Clerk of Ventura County on 02/11/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 805 GARAGE CUSTOMS 2) AG SWEEPING, 14481 BAYLOR CIR., MOORPARK, CA 93021 VENTURA. ALFREDO GUTIERREZ JR., 14481 BAYLOR CIR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 02/03/09 #2) 06/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFREDO GUTIERREZ JR. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002946. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KANGEN WATER VENTURA, 2709 PIERPONT BLVD., VENTURA, CA 93001 VTA. TRACY DEAN VAGI, 2709 PIERPONT BLVD., 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): 02/27/09. 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:. If Registrant is a CORPORATION or LLC, sign below: TRACY VAGI. This statement was filed with the County Clerk of Ventura County on 02/27/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOE’S SNAKE SHACK, 2850 BARNES ST., SIMI VALLEY, CA 93065 VENTURA. JOE CHARLES RIGHETTI, 2850 BARNES ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/25/09. 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: JOE RIGHETTI. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEWIS TEIXEIRA AND ASSOCIATES, 470 TEMESCAL STREET, PIRU, CA 93040 VENTURA. LEWIS ANTHONY TEIXEIRA, 470 TEMESCAL STREET, PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/03. 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: LEWIS TEIXEIRA. This statement was filed with the County Clerk of Ventura County on 03/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARCIA CONSTRUCTION, 240 FORD AVE., VENTURA, CA 93003-2464 VENTURA. ANNETTE GARCIA BENTLEY, 240 FORD AVE., VENTURA, CA 93003-2464. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/04. 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: ANNETTE GARCIA-BENTLEY. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BACK TO BACK LIGHTING SERVICE, 14010 HARGROVE COURT, MOORPARK, CA 90321 VENTURA. ALBERT FITCH, 14010 HARGROVE COURT, MOORPARK, CA 90321. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/12/04. 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: ALBERT FITCH. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH OAKS COIN LAUNDRY, 1000 AVENIDA DE LOS ARBOLES, THOUSANDS OAKS, CA 91360 VENTURA. HAN, JOON HUI, 4191-B LAREDO LN., SIMI VALLEY, CA 93063, KYUNG SOON HAN, 4191-B LAREDO LN., SIMI VALLEY, CA 93063. 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): 02/25/04. 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: JOON HUI HAN. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAVIER’S CONSTRUCTION INC, 304 OCCIDENTAL DR., OXNARD, CA 93036-2449 VENTURA. JAVIER’S CONSTRUCTION INC, 304 OCCIDENTAL DR., OXNARD, CA 93036-2449. STATE OF INCORPORATION CA C2804626. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/13/04. 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: JAVIER’S CONSTRUCTION INC, CHRISTINE GODINEZ, C.F.O. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STORY WALLS, 219 TRELLIS PLACE, CAMARILLO, CA 93012 VENTURA. LINA AIHUANI JOEDICKER, 219 TRELLIS PLACE, CAMARILLO, CA 93012, ERIK BRIAN JOEDICKER, 219 TRELLIS PLACE, 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): 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: LINA AIHUANI JOEDICKER. If Registrant is a CORPORATION or LLC, sign below:. 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, MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLAR TECH INDUSTRIES, 874 WEAVER ST., SIMI VALLEY, CA 93065 VENTURA. DAVE MUSCHAWECK, 874 WEAVER ST., SIMI VALLEY, CA 93065 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVE MUSCHAWECK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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, MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002705. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARLIE CONWAY, 303 MONTEBELLO AVE., VENTURA, CA 93004 VENTURA. MICHAEL KEVIN KILPATRICK, 303 MONTEBELLO AVE., 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): 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: MICHAEL KEVIN KILPATRICK. 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, MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPANISH HILLS LENDING, 1656 ARNEILL RD., CAMARILLO, CA 93010 VENTURA. PREMIER HILLS & ESTATES INC., 1656 ARNEILL RD. SUITE B, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 2808452. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PREMIER HILLS & ESTATES, INC, RAUL ROCHA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/09. 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, MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090224-10002736-0
The following person(s) is (are) doing business as:
Empire Management Company, 2377 E. Main Street, Ventura, CA 93003, Ventura County
Christian Michael Davey, 709 W. Channel Islands Blvd., #9, Port Hueneme, CA 93041
Carla A. Davey, 709 W. Channel Islands Blvd., #9, Port Hueneme, CA 93041
This business is conducted by A General Partnership
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/ Christian Michael Davey
This statement was filed with the County Clerk of Ventura on February 24, 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).
3/5, 3/12, 3/19, 3/26/09 CNS-1532788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090224-10002735-0
The following person(s) is (are) doing business as:
Una Voce Of Ventura County, 900 Mesa Drive, Camarillo, CA 93010, Ventura County
Brian Maddux, 5614 Marbury Drive, Goleta, CA 93117
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/ Brian Maddux
This statement was filed with the County Clerk of Ventura on February 24, 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).
3/5, 3/12, 3/19, 3/26/09 CNS-1532592#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090219-10002434-0
The following person(s) is (are) doing business as:
Ticoby Creations, 5302 Barrymore Drive, Oxnard, CA 93033. County of Ventura
Yvonne H. Horton, 5302 Barrymore Drive, Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2008.
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/ Yvonne H. Horton
This statement was filed with the County Clerk of Ventura on February 19, 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).
3/5, 3/12, 3/19, 3/26/09 CNS-1528926#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090219-10002432-0
The following person(s) is (are) doing business as:
Just Off the Beach, 4259 White Hawk Lane, Simi Valley, CA 93065, Ventura County.
Shannon S. Adler, 4259 White Hawk Lane, Simi Valley, CA 93065.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Shannon S. Adler
This statement was filed with the County Clerk of Ventura on February 19, 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).
3/5, 3/12, 3/19, 3/26/09 CNS-1528894#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090219-10002433
The following person(s) is (are) doing business as:
Ventura Law Group, Faria Building 770 County Square Drive, Suite 210, Ventura, CA 93003. County of Ventura
Glenn J Campbell A Professional Law Corporation, 5617 Newman Street, Ventura, CA 93003
This business is conducted by A Corporation
Article of incorporation or organization number filed with the California Secretary of State: C3165136
State of incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on January 1, 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.)
Glenn J Campbell A Professional Law Corporation
S/ Glenn J. Campbell, President
This statement was filed with the County Clerk of Ventura on February 19, 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).
3/5, 3/12, 3/19, 3/26/09 CNS-1528910#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090225-10002792-0
The following person(s) is (are) doing business as:
BLC Woodworks, 1534 N. Moorpark Road, Suite 186, Thousand Oaks, CA 91361, Ventura County
Bruce Anthony Czernek, 39 Inverness Road, Thousand Oaks, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/1/2009
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.)
S/ Bruce Anthony Czernek
This statement was filed with the County Clerk of Ventura on February 25, 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).
3/5, 3/12, 3/19, 3/26/09 CNS-1527809#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090220-10002512
The following person(s) is (are) doing business as:
P.B. Productions, 1436 Montgomery Road, Thousand Oaks, CA 91360. County of Ventura
Gregg Alan Berger, 1436 Montgomery Road, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on January 1, 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.)
S/ Gregg Alan Berger
This statement was filed with the County Clerk of Ventura on February 20, 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).
3/5, 3/12, 3/19, 3/26/09 CNS-1530955#

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#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Tuesday, March 17TH, 2009, AT 10:00AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, TOYS, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) Arias, Laura J. B-055
2) Zamora, Gustavo B-073 15) Chavez, Gina S1-112
3) Camp, Glenn D-08 16) Raven Coppen S2-011
4) Campbell, John H-20 17) Johnson, Dwight S2-019
5) Coppen, Jerry K-02 18) Fisher, Jorge S2-065
6) Kimmons, Michael N-212 19) Lin Coppen S2-202
7) Kimmons, Michael N-216 20) Chavez, Gina S2-254
8) Kimmons, Michael N-218 21) Boyer, Ron S4-043
9) Blair, Rodger Q-0212B 22) Davis, La Manda S4-096
10) Clifford, James Q-0215B 23) Wilson, Ryan S4-233
11) Koch, Karen R-245 24) Davis, Jason S4-271
12) Hunter, Michele R-276 25) Peerzada, Taj S5-226
13) Miller, Raymond S1-059 26) Rogers, Sharon S6-007
14) Schneller, Michael L. S1-071 27) Clifford, Kimberly Y-999

************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
Issued May 13, 2004
To be published in The Fillmore Gazette MARCH 5, 12, 2009

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 24, 2009 at 2:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Steve Mendelson A119 Jim Gilmer B3022
Darrel Schaumleffel B1015 Ma’ryia Mahome B3027
Darrel Schaumleffel B1016 Darryl E Harris B3427
Walt Hogan B1028 Jose Gonzalez B3613
Brandon J Coronado B2129 Teresa Mendoza B3662
Nadia Diaz B2236 Elizabeth A Rodriguez B4108
Linda K Morgan B2320 Sara M Mccormick B4110
Sharon Mitchell B2406 Michael Osborne B4118
Gus Ruiz B2523 Sal Vasquez B4214
Flora E Luckey B2628 Betty Madrid B4224
Cornelius Jones B3010
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 24, 2009 by 6:00pm
Dated: March 3, 2009, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette MARCH 5, 12, 2009

Notice of Public Hearing
A public hearing will be held before the Fillmore Planning Commission on March 18, 2009 at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Request: Modify approved Tentative Tract 5785 and Development Permit 07-01 to expand the project by 0.52 acres and add approximately 15,000 sq.ft. of industrial building to the approved proposed project.
Recommendation: Approval of Modification to TTR5785 and Development Permit 07-01 subject to Conditions of Approval.
Project Title: Modification to TTR5785 and DP07-01.
Project Location: Southwest corner of Hwy 126 and “E” St; APN 046-0-050-170, 046-0-050-130
General Plan Designation: Business Park-2
Zoning: Business Park-2
Applicant: Fillmore Riverview LLC., 660 Newport Ctr., Dr. Suite 930, Newport Beach, CA 92660
Environmental Review: The Community Development Director has determined that this project has been reviewed and approved in accordance to the California Environmental Quality Act (CEQA) in that an Environmental Impact Report (EIR) was adopted. The project is currently being reviewed to determine if an Addendum need to be add to the approved EIR.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, March 5, 2009, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette MARCH 5, 2009