03/11/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) APOSTOLATE OF CHRISTIAN RENEWEL 2) HOLY FAMILY HOME OF PEACE, 1103 E CLARK F-3, SANTA MARIA, CA 93455 S. BARBARA. SERVANTS AND HANDMAIDS OF THE SACRED HEART OF JESUS, MARY & JOSEPH, 1103 E CLARK, F-3, SANTA MARIA, CA 93455. STATE OF INCORPORATION CALIFORNIA C0687813. 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) 08/24/1983, 2) 07/30/1988. 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: SERVANTS AND HANDMAIDS OF THE SACRED HEART OF JESUS, MARY & JOSEPH, ROSIE BERNARDO, CFO. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002653. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUBLIC SAFETY NETWORK, 305 S. KALORAMA ST. STE. E, VENTURA, CA 93001 VENTURA. BOAR’S HEAD CORPORATION, 305 S. KALORAMA ST. STE. E, VENTURA, CA 93001. STATE OF INCORPORATION C3101343. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BOAR’S HEAD CORPORATION, KURT KOENIG, ASST. SEC. This statement was filed with the County Clerk of Ventura County on 02/26/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MALIBU CANYON LANDSCAPE & MAINTENANCE 2) MCLM, 2046 TIERRA REJADA, MOORPARK, CA 93021 VENTURA. MALIBU CANYON LANDSCAPE & MAINTENANCE INC., 2046 TIERRA REJADA, MOORPARK, CA 93021. STATE OF INCORPORATION CA 1774734. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1993. 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: MALIBU CANYON LANDSCAPE & MAINTENANCE INC., LEE TARBET, CORP. SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002403. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELODY VILLAGE, 2240 ROSECRANS ST., SIMI VALLEY, CA 93065 VENTURA. GONZALO ANIBAL IBARRA, 2240 ROSECRANS ST., SIMI VALLEY, CA 93065, JENNIFER ROCIO IBARRA, 1177 GIBSON AVE., SIMI VALLEY, CA 93065. 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: GONZALO IBARRA. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MVP TRASH OUT AND PROPERTY PRESERVATION, 6364 RAYLENE CT., SIMI VALLEY, CA 93063 VENTURA. DAMION DASARO, 6364 RAYLENE CT., SIMI VALLEY, CA 93063, ERIC J. SHEARER, 10634 ATLANTA AVE., PORTER RANCH, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAMION DASARO. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTORNEY DISPUTE RESOLUTION, 2625 TOWNSGATE RD SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. ALAN R KASSAN, 415 SINALOA 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: ALAN R. KASSAN. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002920. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALAMO FAMILY DENTISTRY, 2780 TAPO CANYON RD., STE. A-1B, SIMI VALLEY, CA 93063 VENTURA. GENNADY ORLOVETSKY, D.D.S, INC., 6231 MARYLAND DR., LOS ANGELES, CA 90048. STATE OF INCORPORATION CALIFORNIA C2602466. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/12/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GENNADY ORLOVETSKY, DDS, INC, G. ORLOVETSKY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK HEART CONSULTING, 59 KNOLLWOOD DR., NEWBURY PARK, CA 91320 VENT. HOKENSTUDIO, INC., 59 KNOLLWOOD DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C2775916. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/02/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOKEN STUDIO INC, JANET MILLER SHEEHAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILBUR OAKS APARTMENTS, 450 EAST WILBUR ROAD, THOUSAND OAKS, CA 91360 VENTURA CO. MARIANNE MOY, GENERAL PARTNER, 620 NEWPORT CENTER DRIVE, 11TH FLOOR, NEWPORT BEACH, CA 92660, MOY FAMILY MARITAL TRUST, GENERAL PARTNER, 620 NEWPORT CENTER DRIVE, 11TH FLOOR, NEWPORT BEACH, CA 92660. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/1990. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIANNE MOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ST. CHARLES OAKS APARTMENTS, 800 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360 VENTURA CO. MARIANNE MOY, GENERAL PARTNER, 620 NEWPORT CENTER DRIVE-11TH FLOOR, NEWPORT BEACH, CA 92660. CASA GRANDE LTD., GENERAL PARTNER, 620 NEWPORT CENTER DRIVE-11TH FLOOR, NEWPORT BEACH, CA 92660. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/1990. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIANNE MOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CULTIVA CONSULTING, 4049 WALNUT AVE., SOMIS, CA 93066 VENTURA. ROBERT B GRETHER, 1018 EUCLID ST, APT. 202, SANTA MONICA, CA 90403. STATE OF INCORPORATION CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT GRETHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUMPERS, 3371 HEATHERGLOW CT., THOUSAND OAKS, CA 91360 VENTURA. LISA H. GHIATIS, 3371 HEATHERGLOW CT., THOUSAND OKS, CA 91360 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/04/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA H. GHIATIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE PAMPERED POOCH 2) U.S.A. RECYCLING FOR PETS, 11612 CHARISMA CURT, CAMARILLO, CALIF 93012 VENTURA. MARIA POTEET, 11612 CHARIMA CURT, CAMARILLO, CALIF 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1) 1988, #2) N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA POTEET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003020. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DO RITE FAB, 2005 PALMA DR. #B, VENTURA, CA 93003 VENTURA. TOBY THOROUGHGOOD, 923 MC HUGH CT., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/02/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOBY THOROUGHGOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FERNANDO’S CLEANING, 3128 KERN ST., OXNARD, CA 93033 VENTURA. FERNANDO LOPEZ ZUNIGA, 3128 KERN ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FERNANDO LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREEDOM GARAGE DOORS & SERVICE, 13493 VISTA LEVANA DR., MOORPARK, CA 93021 VENTURA. MURRAY SOLOMON, 13493 VISTA LEVANA DR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MURRAY SOLOMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA CLARA VALLEY POOL SERVICE, 62 SOUTHERN PACIFIC STREET, FILLMORE, CA 93015 VENTURA. JESSICA ESQUIVEL, 62 SOUTHERN PACIFIC STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSICA ESQUIVEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE VOICE OVER IP STORE, 349 SPINDLEWOOD CT., CAMARILLO, CA 93012 VENTURA. PATRICK WOLFE, 349 SPINDLEWOOD CT., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICK WOLFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A & E SERVICES 2) A & E PHOTOGRAPHY, 1176-A N. WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361 VTA. CATERINA A HARDY-LANCELLOTTI, 2261 TORRANCE ST., SIMI VALLEY, CA 93065, DRUCILLA KHANSARI, 1176-A N. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATERINA A LANCELLOTTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROOTER 911 & TRENCHLESS SPECIALISTS, 1287 LUSTRE DR., OXNARD, CA 93030 VENTURA. MARTIN MEJIA, 1287 LUSTRE DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN MEJIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/10. 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 11, 18, 25, APRIL 1, 2010

____________________________________-_____________________________________________-
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002307. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAPARROS CLEANING SERVICE, 3128 KERN ST., OXNARD, CA 93033 VENTURA. MARIA DE JESUS AGUILAR RAMIREZ, 3128 KERN ST., OXNARD, CA 93033, ALEJANDRO AGUILAR RAMIREZ, 3128 KERN ST., OXNARD, CA 93033. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLANTABS, 5530 RUSHMORE ST., VENTURA, CA 93003 VENTURA. JOSEPH FIANO, 5530 RUSHMORE ST., VENTURA, CA 93003, JEREMY WEIR, 3779 MOUND AVE., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH FIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002907. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL TACO FRESH MEXICAN GRILL, 709 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. SANTIAGO RIVAS, 610 RIVER ST. #7, FILLMORE, CA 93015, ELY R. ZEJA, 610 RIVER ST. #7, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANTIAGO RIVAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESERT TREE COMPANY, 955 PERES LANE, SANTA PAULA, CA 93060 VENTURA. LINDA MARY BURGHORN, 955 PERES LANE, SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/08/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA M. BURGHORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLAM ‘R’ US NAILS, 5384 RAINWOOD ST. #92, SIMI VALLEY, CA 93063 VENTURA. MEGHAN E. YASUDA, 1877 OCEAN AVENUE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/02/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEGHAN YASUDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INKWERKS SCREEN PRINTING & DESIGN, 537 CONSTITUTION AVE. F, CAMARILLO, CA 93012 VENTURA. JASON LA BLUE, 1143 SEYBOLT AVE., CAMARILLO, CA 93010, ROBERT ROESSLER, 2503-1 HARBOR BLVD., VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/28/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT ROESSLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BON BODY FUJA’S DESIGN & MANUFACTURING, 2101 S. ROSE AVE. STE. A, OXNARD, CA 93033 VENTURA. PATRICIO B. ZAMORA, 800 ASPEN CIRCLE, OXNARD, CA 93035, MARY E. ZAMORA, 800 ASPEN CIRCLE, OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PARTICIO B. ZAMORA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/10. 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 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALTRUISTIC MITIGATION SERVICES, 11050 REDBARN RD., SANTA ROSA VALLEY, CA 93012 VENTURA. DAVID KUMAR JAIN, 11050 REDBARN RD., SANTA ROSA VALLEY, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID JAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/10. 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 11, 18, 25, APRIL 1, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00369146-CU-PT-SIM. PETITION OF AMY MARIE SKINNER & PHIL N SKINNER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): AMY MARIE SKINNER & PHIL N SKINNER filed a petition with this court for a decree changing names as follows: SIDNEY MITCHELL SKINNER to SID MITCHELL SKINNER. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/30/10 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 03/08/10. Filed:03/08/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 11, 18, 25 APRIL 1, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00368740-CU-PT-SIM. Petition of: BYUNG EUN MIN and BYUNG HA MIN. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): UNSIG MIN and HYANG EUN SOHN filed a petition with this court for a decree changing names as follows: a. BYUNG EUN MIN to BRIAN BYUNGEUN MIN, b. BYUNG HA MIN to HARRISON BYUNGHA MIN. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/15/10 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 03/03/10. Filed: 03/03/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 11, 18, 25 APRIL 2, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00368627-CU-PT-SIM. Petition of: SCOTT JOHN MANZER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): SCOTT JOHN MANZER filed a petition with this court for a decree changing names as follows: SCOTT JOHN MANZER to SCOTT JOHN ZARRELLI. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/23/10 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 03/01/10. Filed: 03/01/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 11, 18, 25 APRIL 2, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: CITIWIDE LEGAL, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362. The date on which the fictitious business name being abandoned was filed: 06/01/09. The file number to the fictitious business name being abandoned: 20090601-10008224-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MICHAEL E. GARNER, PC, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/02/10. Signed: MICHAEL E. GARNER, PC, MICHAEL E. GARNER, PRESIDENT. File Number 20100302-10002845-0 1/1. Published in the Fillmore Gazette: MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100223-10002392-0
The following person(s) is (are) doing business as:
Country Princess, 4860 Tapo Cyn Road, Simi Valley, CA 93063; County of Ventura
Kathleen C. Busfield, 4860 Tapo Cyn Rd., 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/ Kathleen C. Busfield
This statement was filed with the County Clerk of Ventura on February 23, 2010
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).
3/11, 3/18, 3/25, 4/1/10 CNS-1803332#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100225-10002555-0
The following person(s) is (are) doing business as:
Johnstone Supply of Thousand Oaks, 2645 Townsgate Road, Unit 600, Thousand Oaks, CA 91361, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C1681574
State of incorporation: California
Jesdan, Inc., 5960 Valentine Road, Unit 3, Ventura, CA 93003
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/4/85
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.)
Jesdan, Inc.
S/ Garry Fishman, President
This statement was filed with the County Clerk of Ventura on February 25, 2010.
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).
3/11, 3/18, 3/25, 4/1/10 CNS-1795666#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100303-10002880-0
The following person(s) is (are) doing business as:
SonRise Distribution, 581 Benson Way, Thousand Oaks, CA 91360, County of VENTURA
Jessica Janell McDermott, 581 Benson Way, Thousand Oaks, CA 91360
This business is conducted by an Individual
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.)
S/Jessica McDermott
This statement was filed with the County Clerk of Ventura County on 03/03/2010.
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
3/11, 3/18, 3/25, 4/1/10 CNS-1810183#

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 1st Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Board Room
627 Sespe Ave.
Fillmore, CA 93015
Project: Installation of District supplied Roofing Materials as a part of the Modernization and Rehabilitation at:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-104
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, Proof of Roofing Manufacturers Training Certification and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Friday March 26, 2010 at 11:00am. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by April 16, 2010.
Advertise dates, March 11, 2010 and March 18, 2010