03/15/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002264. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAC MERCHANDISING, 265 ST. THOMAS DR., OAK PARK, CA 91377 VENTURA. JAMES MICHAEL MCLOUD, 265 ST. THOMAS DR., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES M. MCLOUD. This statement was filed with the County Clerk of Ventura County on 02/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASAP PAINTING, 1358 BUENA VISTA ST, VENTURA, CA 93001-2121 VENTURA. JOSEPH MURRAY JR, 1358 BUENA VISTA ST, VENTURA, CA 93001-2121. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/08/07. 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: JOSEPH MURRAY JR. This statement was filed with the County Clerk of Ventura County on 03/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002907. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S D A & SON’S CEMENT CONTRACTOR, 1635 KIRSTEN AVE, SIMI VALLEY, CA 93063-4532 VENTURA. STEVEN DANIAL AMESQUITA, 1635 KIRSTEN AVE, SIMI VALLEY, CA 93063-4532. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/13/07. 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 D. AMESQUITA. This statement was filed with the County Clerk of Ventura County on 03/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHERYL’S KEYS, 2674 E MAIN ST STE C, VENTURA, CA 93003-2821 VENTURA. SHERYL A KITCHEN, 1381 SANTA CLARA ST #66, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/14/07. 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: SHERYL A. KITCHEN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE TATTO & PIERCING, 342 CENTRAL AVE, FILLMORE, CA 93015-1921 VENTURA. PRISCILLA C ZAVALA, 250 E PLEASANT VALLEY RD #28, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/24/07. 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: PRISCILLA C. ZAVALA, OWNER. This statement was filed with the County Clerk of Ventura County on 03/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST MAINT SERVICE, 1078 VENTURA AVE, OAK VIEW, CA 93022 VENTURA. ARTIE L JUSTUS, 1078 VENTURA AVE, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/07. 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: ARTIE L. JUSTUS. This statement was filed with the County Clerk of Ventura County on 03/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CH CONSULTING, 64 ROCKAWAY ROAD, OAK VIEW, CA 93022 VENTURA. CHARLES E. HAWKINS, 64 ROCKAWAY ROAD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/02/07. 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: CHARLES E. HAWKINS. This statement was filed with the County Clerk of Ventura County on 02/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002235. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK OPTOMETRIC EYECARE, INC, 252 W. L.A. AVE., “G”, MOORPARK, CA 93021 VENTURA. MOORPARK OPTOMETRIC EYECARE, INC, 252 W. L.A. AVE., “G”, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/05/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOORPARK OPTOMETRIC EYECARE, INC, JOHN WOOD, OD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAND AND SEA SURVEYS, 2747 SHERWIN AVE. #12, VENTURA, CA 93003 VTA. WILLIAM L. MEAGHER, 8766 BOISE ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: WILLIAM L. MEAGHER, OWNER. This statement was filed with the County Clerk of Ventura County on 03/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSHINE CERTIFIED FARMERS MARKET, 11 CHRISTINA, CAMARILLO, CA 93012 VENTURA. PATRICE POWELL, 11 CHRISTINA AVE., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICE POWELL, OWNER. This statement was filed with the County Clerk of Ventura County on 03/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACTORS’ REPERTORY THEATRE OF SIMI 2) THE ART DEPT., 1812 LEE ST., SIMI VALLEY, CA 93065 VENTURA. JAN GLASBAND, 1812 LEE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/1992. 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: JAN GLASBAND. This statement was filed with the County Clerk of Ventura County on 03/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003056. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTS PERFORMANCE ACADEMY, 1555 SIMI TOWNCENTER WAY, SIMI VALLEY, CA 93065 VENTURA. JAN GLASBAND, 1812 LEE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/09/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN GLASBAND. This statement was filed with the County Clerk of Ventura County on 03/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOTTINGHAM FESTIVAL, 1812 LEE ST., SIMI VALLEY, CA 93065 VENTURA. JAN GLASBAND, 1812 LEE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JAN GLASBAND, EXECUTIVE DIRECTOR. This statement was filed with the County Clerk of Ventura County on 02/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMECI PIZZA & PASTA, 151 VENTURA ST., FILMORRE, CA 93015 VENTURA. MIGUEL ROBLES DELGADO, 8643 TWIN RIVER, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MIGUEL ROBLES DELGADO. This statement was filed with the County Clerk of Ventura County on 03/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003112. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL AND ONE CONSTRUCTION, 249 BLAINE AVE., FILLMORE, CA 93015 VENTURA. MARIO LOPEZ, 249 BLAINE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/07/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIO LOPEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001982. The following person (persons) is (are) doing business as: Fictitious Business Name(s): URSA MINOR TECHNOLOGIES, LLC, 5905 EVENING SKY DR., SIMI VALLEY, CA 93063 VENTURA. URSA MINOR TECHNOLOGIES, LLC, 5905 EVENING SKY DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: URSA MINOR TECHNOLOGIES, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCELERATED PROCESS SERVICE, 914 CARINA DR., OXNARD, CA 93030 VENTURA. RICARDO DE LEON, 914 CARINA DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/09/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICARDO DE LEON, OWNER. This statement was filed with the County Clerk of Ventura County on 03/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFORMANCE MX, 272 NORFLEET LANE UNIT B, SIMI VALLEY, CA 93065 VENTURA. MARIA FELIX, 272 NORFLEET LANE UNITE B, SIMI VALLEY, CA 93065, JOSEPH MOSLEY, 5354 MOHAVE DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA FELIX. This statement was filed with the County Clerk of Ventura County on 02/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001975. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHANTOM WORX MOTORCYCLES, 1236 B LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. CHRIS PARSONS, 23354 BESSEMER ST., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRIS PARSONS. This statement was filed with the County Clerk of Ventura County on 02/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIP NAILS AND BEAUTY, 1025 BROADBECK DRIVE, UNIT H, NEWBURY PARK, CA 91320 VENTURA. HIEU PHAN, 22700 OXNARD ST., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2012. 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: N/A. This statement was filed with the County Clerk of Ventura County on 03/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: GENE CABRAL AND SALINA LOPEZ, HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: Western Progressive, LLC
Recorded 3/16/2006 as Instrument No. 20060316-0055856 in book ---, page --- and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 4/9/2012 at 11:00 AM
Place of Sale: At the front entrance to the County Government Centre Hall Of Justice 800 S.Victoria Ave.Ventura,CA
Amount of unpaid balance and other charges: $449,596.21
Street Address or other common designation of real property: 408 Cook Drive, Fillmore, California 93015
A.P.N.: 053-0-151-300
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale Specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements.
Date: 2/29/2012 Western Progressive, LLC, as Trustee
c/o 18377 Beach Blvd., Suite 210
Huntington Beach, California 92648
Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
For Non-Automated Sale Information, call: (866) 240-3530
__________________________________
Tunisha Jennings, Trustee Sale Assistant
To be published in The Fillmore Gazette MARCH 15, 22, 29, 2012

NOTICE OF TRUSTEE’S SALE TS No. CA-10-387560-AB Order No.: 4542949 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/12/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): BENITO I. MARTINEZ AND ESPERANZA R. ACOSTA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 5/27/2008 as Instrument No. 20080527-00082598-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/5/2012 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA Amount of unpaid balance and other charges: $477,989.65 The purported property address is: 996 ARRASMITH LN, FILLMORE, CA 93015 Assessor’s Parcel No. 052-0-293-275 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 or Login to: www.priorityposting.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-10-387560-AB IDSPub #0023752 3/15/2012 3/22/2012 3/29/2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-113 December 1, 2011Ventura County Sheriff's Department officers seized $1,500.00 U.S. currency at East Main Street at Mills Street, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,500.00.
FS#11-114 December 7, 2011 Ventura County Sheriff's Department officers seized $2,247.00 U.S. currency at 2655 Saviers Road, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $2,247.00.
FS#12-009 January 24, 2012 Ventura County Sheriff's Department officers seized $3,761.00 U.S. currency at 485 Will Avenue, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,761.00 U.S.
FS#12-010 January 31, 2012 County Sheriff's Department officers seized $541.00 U.S. currency at 6894 Chapman Place, Moorpark, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $541.00 U.S.
FS#12-015 February 7, 2012Ventura County Sheriff's Department officers seized $5,050.00 U.S. currency at 1775 Cochran Street Unit A, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,050.00.
FS#12-017 February 8, 2012 OxnardPolice Department officers seized $709.00 U.S. currency at 800 Hobson Way, Oxnard CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $709.00.
FS#12-018 February 14, 2012Oxnard Police Department officers seized $2,020.00 U.S. currency at 251 South ‘C’ Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,020.00.
FS#12-020 February 3, 2012 Simi Valley Police Department officers seized $924.00 U.S. currency at Yosemite Ave/118 Freeway, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $924.00.
FS#12-021 February 15, 2012 Oxnard Police Department officers seized $304.00 U.S. at 650 Hobson Way, Oxnard CA and seized $400.00 at 1241 Bluebell Street, Oxnard CA in connection with a controlled substance violation of section 11351 and violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $704.00.
FS#12-022 February 23, 2012 and February 24, 2012 Ventura County Sheriff’s Department officers seized $11,707.47 U.S. currency on February 23, 2012 $1,600.00 seized at 12428 221st Street, Hawaiian Gardens CA and $7,241.00 seized at traffic stop, 101 Freeway at Lynn Road, Thousand Oaks CA and on February 24, 2012 $2,709.02 seized at Wells Fargo Bank, 5751 Telephone Road, Ventura CA and $157.45 seized at Bank of America, 1130 South Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $11,707.47.
FS#12-023 February 25, 2012 Oxnard Police Department officers seized $1,414.00 U.S. currency at 2401 Miramar Place, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,414.00.
3/15, 3/22, 3/29/12 CNS-2277704#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120229-10002686-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THOUSAND OAKS ALL HOME REPAIR, 1462 EL CERRITO DR., THOUSAND OAKS, CA 91362, VENTURA COUNTY. KEVIN P KONISH, 1462 EL CERRITO DR., THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN P KONISH. The statement was filed with the County Clerk of Ventura County on 02/29/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/15/2012 03/22/2012 03/29/2012 04/05/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120305-10002987-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TEXTILE AND STITCH, 418 ARCADE DRIVE, VENTURA, CA 93003, VENTURA COUNTY. KACI M FERGUSON, 418 ARCADE DRIVE, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2012. 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: KACI M FERGUSON. The statement was filed with the County Clerk of Ventura County on 03/05/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/15/2012 03/22/2012 03/29/2012 04/05/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120227-10002528-0
The following person(s) is (are) doing business as:
The Grindhouse Catering Co., 15750 Arroyo Dr. #78, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
Daniel Evan Dicristina, 15750 Arroyo Dr. #78, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/9/12
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Daniel Evan Dicristina
This statement was filed with the County Clerk of Ventura on February 27, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2249830#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120308-10003150-0
The following person(s) is (are) doing business as:
J. Hernandez & Co., 114 Via Baja, Ventura, CA 93003; County of Ventura
State of incorporation: CA.
Healthpoint, Inc., 114 Via Baja, 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 12/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Healthpoint, Inc.
S/ Lisa Hernandez, Vice President
This statement was filed with the County Clerk of Ventura on March 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2276290#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120308-10003151-0
The following person(s) is (are) doing business as:
Panthera Fighting Arts, 4545 Industrial St., Unit 5G, Simi Valley, CA 93063; County of Ventura
David Paul Del Boccio, 9301 Rowell Ave., Chatsworth, CA 91311
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/ David Paul Del Boccio
This statement was filed with the County Clerk of Ventura on March 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2276065#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120305-10002985-0
The following person(s) is (are) doing business as:
(1) Tridex Music Company, (2) Quadron Music Publishing, 3208 Casino Drive, Thousand Oaks, CA 91362; County of Ventura.
State of incorporation: California
Donald Leroy Wilson, 2935 200th Avenue S.E., Sammamish, WA 98075.
Yumi Bogle Fund, 1106 S.E. 82nd Court, Vancouver, WA 98664.
West Cliff, Inc., 3208 Casino Drive, Thousand Oaks, CA 91362.
Sally Goldyn, 1127 152nd Street South, Spanaway, WA 98387.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 1970.
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.)
West Cliff, Inc
S/ Fiona S. Taylor, President
This statement was filed with the County Clerk of Ventura on March 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2271884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120305-10002984-0
The following person(s) is (are) doing business as:
Sweet Silver Things, 1201 Norwich Lane, Ventura, CA 93001; County of Ventura
State of incorporation: CA
Laurel A. Lang, 1201 Norwich Lane, Ventura, CA 93001
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/ Laurel A. Lang
This statement was filed with the County Clerk of Ventura on March 5, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2272730#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120305-10002983-0
The following person(s) is (are) doing business as:
ADG, 3068 Ziron Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Ann Sawyer, 3068 Ziron 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 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/ Ann Sawyer
This statement was filed with the County Clerk of Ventura on March 5, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2272734#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120305-10002986-0
The following person(s) is (are) doing business as:
Ventures Two Thousand Music, 3208 Casino Drive, Thousand Oaks, CA 91362 ; County of Ventura.
State of incorporation: California
Donald Leroy Wilson, 2935 200th Avenue S.E, Sammamish, WA 98075.
Yumi Bogle Fund, 1106 S.E. 82nd Court, Vencouver, WA 98664.
West Cliff, Inc., 3208 Casino Drive, Thousand Oaks, CA 91362.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/28/1999.
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.)
West Cliff, Inc.
S/ Fiona S. Taylor, President
This statement was filed with the County Clerk of Ventura on March 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2271861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120308-10003149-0
The following person(s) is (are) doing business as:
Bella Salons, 2820 East Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
Kenneth Michael Turro, 2820 East Los Angeles Avenue, 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/ Kenneth Michael Turro
This statement was filed with the County Clerk of Ventura on March 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2276048#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120229-10002636-0
The following person(s) is (are) doing business as:
The Passionate Spirit, 2550 E. Vineyard Ave., Oxnard, CA 93036, County of Ventura
Susana Goytia, 2550 E. Vineyard Ave., Oxnard, CA 93036
Jorge A. Visconti, 2550 E. Vineyard Ave., Oxnard, CA 93036
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/ Susana Goytia, Partner
This statement was filed with the County Clerk of Ventura on February 29, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2269765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120227-10002524-0
The following person(s) is (are) doing business as:
1. BriteServ, 2. BritServ Cleaning, 3. Warehouse Cleaning Supplies, 4. Service Fli, 1574 Wolverton Ave., Camarillo, CA 93010, County of Ventura
State of incorporation: California
Briteserv LLC, 1574 Wolverton Ave., Camarillo, CA 93010
This business is conducted by Limited Liability Company
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.)
Briteserv LLC
S/ Felix Medina, Managing Member
This statement was filed with the County Clerk of Ventura on February 27, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2268969#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120227-10002521-0
The following person(s) is (are) doing business as:
Michelle Nicholson Bookkeeping Services, 4317 Fairbrook Lane, Moorpark, CA 93021, County of Ventura
Michelle Nicholson, 4317 Fairbrook Lane, Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michelle Nicholson
This statement was filed with the County Clerk of Ventura on February 27, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2268954#