04/01/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TWISTED GRAPE FINE WINES, 15652 BORGES CT., MOORPARK, CA 93021 VENTURA. MITZI GRASSO, 15652 BORGES CT., MOORPARK, CA 93021, NATALIE BLANCARDI, 11300 FOOTHILL BLVD., SYLMAR, CA 91342. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MITZI GRASSO. This statement was filed with the County Clerk of Ventura County on 03/26/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGENTMICROSITES.COM, 484 MOBIL AVENUE, SUITE 42, CAMARILLO, CA 93010 VENTURA. D & L SOLUTIONS, INC., 484 MOBIL AVENUE, SUITE 42, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 2329533. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D & L SOLUTIONS, INC., DAVID ARONOWITZ, CEO. This statement was filed with the County Clerk of Ventura County on 03/18/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAQUERIA TEPATITLAN, 362 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. JUAN GONZALEZ, 4902 LAFAYETTE ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JUAN GONZALEZ. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003459. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUFFICE 2) SUFFICE CLOTHING, 306 OTONO CT., CAMARILLO, CA 93012 VENTURA. PAUL KENJI KAWAMOTO, 306 OTONO CT., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PAUL KENJI KAWAMOTO. This statement was filed with the County Clerk of Ventura County on 03/12/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOWTIME FLOWERS, 560 LAWNWOOD WAY, OXNARD, CA 93030 VENTURA. JASON WENN, 560 LAWNWOOD WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JASON WENN. This statement was filed with the County Clerk of Ventura County on 03/17/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004120. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN WINDSHIELD REPAIR, 1092 AMBERTON LANE, NEWBURY PARK, CA 91320 VENTURA. KENDALL K. LEIGH, 1092 AMBERTON LANE, NEWBURY PARK, CA 91320. 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: KENDALL K. LEIGH. This statement was filed with the County Clerk of Ventura County on 03/26/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENDRICK AND ASSOCIATES, 6085 KING DRIVE, SUITE 103, VENTURA, CA 93003 VENTURA. STEPHEN F. HENDRICK, 398 CONTRA COSTA AVENUE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN F. HENDRICK. This statement was filed with the County Clerk of Ventura County on 03/10/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL NORTE CONSTRUCTION, 500 LA CANADA AVE., OXNARD, CA 93033 VENTURA. TRINIDAD MANUEL CANALES, 500 LA CANADA AVE., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TRINIDAD M. CANALES. This statement was filed with the County Clerk of Ventura County on 03/17/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUTTERFLY JUNE BY C. BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320 VENTURA. CARINNE CAROLYN BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320. 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: BUTTERFLY JUNE BY C. BALTZER, CARINNE BALTZER, ARTIST & OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BALTZERS WOODWORK AND RESTORATION, 1355 LAWRENCE DR. #207, NEWBURY PARK, CA 91320 VTA. JOSEPH BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320. 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: JOSEPH BALTZER. This statement was filed with the County Clerk of Ventura County on 03/24/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEALTH MANAGEMENT SOLUTIONS, 25 W. ROLLING OAKS DRIVE, STE. 205, THOUSAND OAKS, CA 91361 VTA. DONALD THOMAS MILIN, 6685 BERNAL ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD T. MILIN. This statement was filed with the County Clerk of Ventura County on 03/18/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VIOLETTA BEAUTE 2) VIOLETTA BEAUTE DAY SPA, 1464 E. LOS ANGELES AVE. #1, SIMI VALLEY, CA 93065 VENTURA. GLADIS MONTANO, 13703 CHADRON AVE. APT. #17, HAWTHORNE, CA 90250, THERESA HINES, 7510 SUNSET BLVD. #534, L.A., CA 90046. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/22/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLADIS MONTANO. This statement was filed with the County Clerk of Ventura County on 03/24/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIKING COMMERCIAL INSURANCE SERVICES, 2801 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. VIKING LIFE INSURANCE AGENCY, LLC, 2801 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA 200733010122. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIKING LIFE INSURANCE AGENCY, LLC, MATTHEW JOHN SANDVIG, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUGAR BEAR’S CUPCAKE SHACK, 4902 DOLPHIN WAY, OXNARD, CA 93035 VENTURA. STEVEN J. TOBEY ENTERPRISES, LLC, 4902 DOLPHIN WAY, OXNARD, CA 93035. STATE OF INCORPORATION CALIFORNIA 200822810039. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN J., TOBEY ENTERPRISES LLC, STEVE TOBEY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBWAY, 410 W. PLEASANT VALLY ROAD, OXNARD, CA 93033 VTA. S.H.B. INCORPORATION, 410 W. PLEASANT VALLY ROAD, OXNARD, CA 93033. STATE OF INCORPORATION 2735136 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 4-06. 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: S.H.B INCORPORATION, SATUINDE S. BAISS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABC 123 LEARNING CENTER OF VENTURA, 1110 S. PETIT AVE., VENTURA, CA 93004 VENTURA. ANDREW BUSINESS CORPORATION, 1110 S. PETIT AVE., VENTURA, CA 93004. STATE OF INCORPORATION CA 2835228. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/2009. 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: ANDREW BUSINESS CORPORATION, ARMOND AGHAZARIAN, PRESIDEND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICHARDS BUSINESS SOLUTIONS, 6863 IVY CREEK WAY, MOORPARK, CA 93021 VENTURA. MARK RICHARDS, 6863 IVY CREEK WAY, 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): 03/23/10. 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: MARK RICHARDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK TIRE CENTER, 797 NEW LOS ANGELES AVE, MOORPARK, CA 93021 VENTURA COUNTY. SAM HASHEMI CORPORATION, 797 NEW LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3281369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/21/10. 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: SAM HASHEMI CORPORATION, SAM HASHEMI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004083. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHISPER CANYON LINERS 2) WHISPER CANYON LIMOUSINES, 7889 WHEELER CANYON RD., SANTA PAULA, CA 93060 VTA. CORY JUSTIN REDDELL, 7889 WHEELER CANYON RD., 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): 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: CORY REDDELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUELINE AMMO & ACCESSORIES, 3037 GOLF COURSE DR., VENTURA, CA 93033 VENTURA. ROBERT L. GREENE, 1517 SEABRIDGE LN., OXNARD, CA 93035. 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: ROBERT GREENE. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAYMENT PILOT, 718 ARVADA COURT, SIMI VALLEY, CA 93065 VENTURA. ERNEST ZOUMOT, 718 ARVADA COURT, SIMI VALLEY, CA 93065. 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: ERNEST ZOUMOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRAZY NOCEAN, 103 VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. MIKE BATT, 103 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, CHRISTIE BATT, 103 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. 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: MIKE BATT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOEL PERFETTO & ASSOC., 4620 BELLA VISTA, MOORPARK, CA 93021 VENT. JOEL PERFETTO, 4620 BELLA VISTA, 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: JOEL PERFETTO. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EQUITY CENTER INC., 455 E. THOUSAND OAKS #106, THOUSAND OAKS, CA 91360 VENTURA. EQUITY CENTER INC., 1375 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 2624893. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/19/04. 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: EQUITY CENTER INC., BARBARA SIMMONS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAVE MEDICAL STAFFING, 867 E. FRONT ST. #C, VENTURA, CA 93001 VENTURA. RAVE SECURITY SOLUTIONS, INC, 1201 W. CHANNEL ISLANDS BL., OXNARD, CA 93033. STATE OF INCORPORATION CA 3144015. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/03/10. 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: RAVE SECURITY SOLUTIONS INC., GREGORY B. WILSON, CFO. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EL RIO OXNARD MARKET 2) VINEYARD PLAZA MARKET 3) VINEYARD ASSOCIATES INC, 2585 E. VINEYARD AVE., OXNARD, CA 93036 VENTURA. VINEYARD ASSOCIATES, INC., 612 W. VENTURA ST., FILLMORE, C 93015. STATE OF INCORPORATION CA C3220441. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 10/27/09, #3) 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: VINEYARD ASSOCIATES, INC., GURPREET BOPARAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BSN CONSTRUCTION, 3445 TELEGRAPH RD. #107, VENTURA, CA 93003 VENTURA. BENJAMIN NAKABA, 51 LAVERNE AVE., VENTURA, CA 93003, STACI NAKABA, 51 LAVERNE AVE., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/2005. 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: STACI NAKABA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MIKE THOMAS FORD RESTORATIONS 2) MTFR, 6108 SADDLEBACK WAY, CAMARILLO, CA 93012 VENTURA. MIKE THOMAS, 6108 SADDLEBACK WAY, 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): 01/01/10. 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: MIKE THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREGORY WILSON CONSULTING, 867 E. FRONT ST. #C, VENTURA, CA 93001 VENTURA. GREGORY WILSON, 1201 W. CHANNEL ISLANDS BL., 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): 03/03/10. 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: GREGORY WILSON. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLANNERY DESIGN, 843 4TH STREET, FILLMORE, CA 93015 VENTURA. NICK FLANNERY, 843 4TH 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): 01/01/10. 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: NICK FLANNERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY SKATE SHOP, 560 SANTA CLARA, FILLMORE, CA 93015 VENTURA. DAVID ROGER CAMPBELL, 554 ½ FIRST, 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): 01/01/10. 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: DAVID ROGER CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINEAR SYSTEM DESIGNS, 1123 VIA MONTOYA, CAMARILLO, CA 93010 VENTURA. LARRY MONROE ALTMAN, 1123 VIA MONTOYA, CAMARILLO, CA 93010. 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: LARRY ALTMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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, APRIL 1, 8, 15, 22, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: CLEARVOLVE CO., 863 JENNY DRIVE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 12/31/09. The file number to the fictitious business name being abandoned: 20091231-10019215-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DANIEL COLE, 863 JENNY DRIVE, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/10/10. Signed: DANIEL COLE. File Number 20100310-10003238-0 1/1. Published in the Fillmore Gazette: APRIL 1, 8, 15, 22, 201

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100316-10003533-0
The following person(s) is (are) doing business as:
Nekor, 192 College Drive, Ventura, CA 93003; County of Ventura
Gabriel Schroer, 1 Marbella St., San Clemente, CA 92673
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/ Gabriel Schroer
This statement was filed with the County Clerk of Ventura on March 16, 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).
4/1, 4/8, 4/15, 4/22/10 CNS-1805066#

TO ANY PERSON WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED HEREIN: PLEASE TAKE NOTICE that on March 22, 2010, the People of the State of California filed a Petition pursuant to Penal Code section 186.11(e) to Preserve Property or Assets Subject to Levy or Seizure Under Penal Code §186.11 (“Petition”) in the above-entitled action. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant, ENRIQUE SANDOVAL MARTINEZ, a.k.a. ANTONIO H. PADILLA, and any assets or property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged pursuant to Penal Code section 186.11(a) other than to a bona fide purchaser. Said assets include the bank account for Best Way Services (listed address as 1592 Los Angeles Avenue, No. 100, Simi Valley, California) with account holder identified Antonio H. Padilla (DOB 9/16/1964) at Wilshire State Bank.
IF YOU CLAIM ANY INTEREST IN THE PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF ACTUAL NOTICE OF THE PETITION FILED IN THIS MATTER. Pursuant to Penal Code section 186.11(g)(2), your verified claim should be filed with the Ventura Superior Court in Case No. 2009019981 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each the assets or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Miles Weiss care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(g)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2009019981 and serve a copy of that Request on Senior Deputy District Attorney Miles Weiss in care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(e)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
4/1, 4/8, 4/15/10 CNS-1825992#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100323-10003918-0
The following person(s) is (are) doing business as:
The Right Car Online, 5519 Little Fawn Court, Westlake Village, CA 91362, County of VENTURA
G. Christopher Gorelik, 5519 Little Fawn Court, Westlake Village, CA 91362
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/ G. Christopher Gorelik
This statement was filed with the County Clerk of Ventura County on 03/23/2010.
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
4/1, 4/8, 4/15, 4/22/10 CNS-1803487#

NOTICE OF TRUSTEE'S SALE TS No. 09-0080299 Title Order No. 09-8-227256 Investor/Insurer No. 1010982859 APN No. 053-0-154-080 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/05/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MANOLA PARTIDA, A SINGLE WOMAN, dated 01/05/2007 and recorded 01/29/07, as Instrument No. 20070129-00018845-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/29/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 255 SESPE AVENUE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $558,674.69. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/10/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3502843 04/01/2010, 04/08/2010, 04/15/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090015003695 Title Order No.: 090892267 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/16/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/28/05, as Instrument No. 20050928 0241409 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: DOUGLAS MATHWIN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: April 21, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET AD¬DRESS and other common designation, if any, of the real property described above is purported to be: 230 BLAINE STREET, FILL¬MORE, CA 93015. APN# 050 0 0162 080 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $75,506.27. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 04/01/10 NPP0155856 04/01/10, 04/08/10, 04/15/10

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100312-10003457-0
The following person(s) is (are) doing business as:
1. Ventura Innovative Services Telecare Act., 2. VISTA, 5810 Ralston, 2nd Floor, Ventura, CA 93003; County of Ventura
Articles if incorporation or organization number filed with the California Secretary of State: C0495993
State of incorporation: California
Telecare Corporation, 1080 Marina Village Parkway, #100, Alameda, CA 94501
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/08
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.)
Telecare Corporation
S/ Marshall Langfeld, Vice President/CFO
This statement was filed with the County Clerk of Ventura on March 12, 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).
4/1, 4/8, 4/15, 4/22/10 CNS-1826296#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100322-10003870-0
The following person(s) is (are) doing business as:
Reflective Insights, 5349 Aurora Drive, Ventura, CA 93003; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200720010167
State of incorporation: California
Creative Insight Organizing LLC, 5349 Aurora Drive, Ventura, CA 93003
This business is conducted by a 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.)
Creative Insight Organizing LLC
S/ Tracy L. Wallace, Managing Member
This statement was filed with the County Clerk of Ventura on March 22, 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).
4/1, 4/8, 4/15, 4/22/10 CNS-1821356#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100325-10004036-0
The following person(s) is (are) doing business as:
394 Burgers & Tapas Lounge, 394 E. Main Street, Suite B, Ventura, California 93001; County of Ventura
Riviera Bar & Grill, Inc., 24125 Viewpoint Lane, Valencia, California 91355
This business is conducted by a corporation
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.)
Riviera Bar & Grill, Inc.
S/ Jean-Christophe Bricot, President
This statement was filed with the County Clerk of Ventura on March 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).
4/1, 4/8, 4/15, 4/22/10 CNS-1827376#

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two Thirty o’clock p.m. (2:30 p.m.), of the 20th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Low Voltage Systems Including Clocks, Bells, Intercom, Fire Alarm and Data as a Portion of the Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-107
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 and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Monday April 12, 2010 at 5:00pm. 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 August 6, 2010.
Advertise dates, April 1, 2010 and April 8, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 20th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Electrical Infrastructure as a Portion of the Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-106
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 and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Monday April 12, 2010 at 5:00pm. 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 May 28, 2010.
Advertise dates, April 1, 2010 and April 8, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Ten o’clock a.m. (10:00 a.m.), of the 12th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Leveling and Polishing of Existing Concrete Floors and all Finished Flooring as a Portion of the Building Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-105
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 and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Friday April 9, 2010 at 5:00pm. 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 August 6, 2010.
Advertise dates, April 1, 2010 and April 8, 2010