04/19/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARBA SERVICES INC 2) LARES MANAGEMENT 3) AREL GROUP 4) SERT MANAGEMENT 5) PERL GROUP 6) RELOR SERVICES 7) NERSUM MANAGEMENT, 1429 THOUSAND OAKS BL. #203, THOUSAND OAKS, CA 91362 VENTURA. LEPIND CORP, 1429 THOUSAND OAKS BL. #203, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/2010. 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: LEPIND CORP, CEO. This statement was filed with the County Clerk of Ventura County on 04/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COFFEE BREAK GROOVES, 24 W. JANSS RD., THOUSAND OAKS, CA 91360 VENTURA. CHRISTOPHER PETER CUTLER, 24 W. JANSS RD., THOUSAND OAK, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/22/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRIS CUTLER. This statement was filed with the County Clerk of Ventura County on 04/09/12. 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, APRIL 19, 26, MAY 3, 10, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORLD CLASS PRODUCTS, 531 IVYWOOD DR., OXNARD, CA 93030 VENTURA. ARACELI SANCHEZ-GONZALEZ, 531 IVYWOOD 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 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: ARACELI SANCHEZ-GONZELEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004624. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RH HANDYMAN & GENERAL CONTRACTING, 3035 E LANDEN ST, CAMARILLO, CA 93010 VENTURA. ROBERT E HENSON, 3035 E LANDEN ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/03/06. 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: ROBERT E HENSON, OWNER. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JANICE PEREZ GRAPHICS, 1129 ADIRONDACK CT, SIMI VALLEY, CA 93065-6820 VENTURA. JANICE ANN PEREZ, 1129 ADIRONDACK CT, SIMI VALLEY, CA 93065-6820. 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 05/18/07. 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: JANICE A. PEREZ. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTER FOR FAMILY COUNCIL, 1747 FISK CT, THOUSAND OAKS, CA 91362-2305 VENTURA. SUSAN M WHEELER, 1747 FISK CT, THOUSAND OAKS, CA 91362-2305. 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 02/22/06. 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: SUSAN M. WHEELER. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIR WALKER HEATING AND COOLING CO., 491 VIA OLIVERA, CAMARILLO, CA 93012-0975 VENTURA. FRANK PATRICK WALKER, 491 VIA OLIVERA, CAMARILLO, CA 93012-0975. 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 03/15/1993. 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: FRANK P. WALKER, OWNER. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDICAL AND DENTAL ARTS OF FILLMORE, 543 SESPE AVE, FILLMORE, CA 93015-1916 VENTURA. KRIS CARR PRATT, 2174 GOODENOUGH RD, FILLMORE, CA 93015, MARK PRATT, 2174 GOODENOUGH RD, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KRIS CARR-PRATT. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004626. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CANYON SALON LLC, 3693 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. THE CANYON SALON LLC, 3693 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. 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 03/05/1998. 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: THE CANYON SALON LLC, SHARON PERR, MANAGER/OWNER. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUNCH AND POLISH CREATIVE, 820 VISTA ARRIAGO, CAMARILLO, CA 93012 VENTURA. EVA JEANELL LEWIS, 820 VISTA ARRIAGO, CAMARILLO, CA 93012, BRIAN ROBERT VANHOLTEN, 19350 SHERMAN WAY #143, RESEDA, CA 91335. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 07/09/07. 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: EVA JEANELL LEWIS. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARY CARVES THE CHICKEN, 3030 DALHART AVE, SIMI VALLEY, CA 93063-1917 VENTURA. ROBERT CHRISTOPHER SHERDEN, 3030 DALHART AVE, SIMI VALLEY, CA 93063-1917, PAGE DRUMMOND JACKSON, 1109 OAKHURST DR #4, LOS ANGELES, CA 90035. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 07/16/07. 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: ROBERT CHRISTOPHER SHERDEN. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABIAN’S IRON WORKS, 300 LAMBERT ST., #D, OXNARD, CA 93036, VENTURA. FABIAN MIRANDA, 702 CORSICANA DR., OXNARD, CA 93036, VICTORIA OLVERA, 702 CORSICANA DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: FABIAN MIRANDA. This statement was filed with the County Clerk of Ventura County on 04/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A & L CLEANING SERVICES, 230 N. 9TH ST., SANTA PAULA, CA 93060 VENTURA. LETICIA BARCELONA, 230 N. 9TH ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LETICIA BARCELONA, OWNER. This statement was filed with the County Clerk of Ventura County on 04/02/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAW WORKOUTS, 5171 TELEGRAPH RD., VENTURA, CA 93003 VENTURA. VERITY SOMERS, 235 E. HEMLOCK ST., 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 04/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERITY SOMERS. This statement was filed with the County Clerk of Ventura County on 04/16/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RED MASTERING, 229 TIMBER RD., NEWBURY PARK, CA 91320 VENTURA. BRADLEY S. VANCE, 229 TIMBER RD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/12/12. 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: BRADLEY S. VANCE. This statement was filed with the County Clerk of Ventura County on 04/12/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004971. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MEDICARE INSURANCE SHOP, 128 AUBURN CT. 108-A, WESTLAKE VILLAGE, CA 91362 VENTURA. SHERRY LYNN HEATHERLY, 3436 TWIN LAKE RIDGE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/02/12. 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: SHERRY LYNN HEATHERLY. This statement was filed with the County Clerk of Ventura County on 04/12/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLD COAST REALTY & LOAN 2) GOLD COAST TAX & NOTARY, 1039 S. VENTURA DR., OXNARD, CA 93030 VENTURA. ABBASS SAMADZADEH, 3151 ARDMORE LANE, OXNARD, CA 93036. 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: ABBASS SAMADZADEH. This statement was filed with the County Clerk of Ventura County on 04/04/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOUSE OF FLOWERHORN, 6645 THILLE ST. #155, VENTURA, CA 93003 VENTURA. PHILIPPE DALE DEGALA, 6645 THILLE ST. #155, VENTURA, CA 93003. 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: PHILIPPE DALE A. DEGALA. This statement was filed with the County Clerk of Ventura County on 04/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00415606-CU-PT-VTA. Petition of SAEB AND LAMIS NESHEIWAT (PARENTS) for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SAEB AND LAMIS NESHEIWAT filed a petition with this court for a decree changing names as follows: SAADEH SAEB NESHEIWAT to CJ SAEB NESHEIWAT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/04/12; Time: 8:30am, Department: 44, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/16/12. Filed: 04/16/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette APRIL 19, 26, MAY 3, 10, 2012
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00415048-CU-PT-VTA. Petition of LETICIA LERMA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LETICIA LERMA filed a petition with this court for a decree changing names as follows: LETICIA LERMA to LETICIA MEJIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/30/12; Time: 8:30am, Department: 45, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/04/12. Filed: 04/04/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRISPIRE, 2897 W. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA. ERASMO MACIEL JR., 2897 W. TELEGRAPH ROAD, 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 03/21/12. 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: ERASMO MACIEL. This statement was filed with the County Clerk of Ventura County on 03/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120402-10004326-0
The following person(s) is (are) doing business as:
Mr. Electric Of East Ventura County, 4680 E. Los Angeles Avenue #G, Simi Valley, CA 93063; County of Ventura.
State of incorporation: California
Power Spot Electric, Inc., CA, 4680 E. Los Angeles Avenue #G, Simi Valley, CA 93063.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Power Spot Electric, Inc.
S/ Robert Martinez, President
This statement was filed with the County Clerk of Ventura on April 2, 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).
4/19, 4/26, 5/3, 5/10/12 CNS-2297624#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120402-10004346-0
The following person(s) is (are) doing business as:
El Lavadero, 3470 Saviers Rd., Oxnard, CA 93030, County of Ventura
State of incorporation: CA
Bubble Wash Inc., 511 De Carli Ct., Campbell, California 95008
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above 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.)
Bubble Wash Inc.
S/ Steven Mutnick, President
This statement was filed with the County Clerk of Ventura on April 02, 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).
4/19, 4/26, 5/3, 5/10/12 CNS-2290273#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120409-10004819-0
The following person(s) is (are) doing business as:
Cardio Barre Thousand Oaks, 1772 E. Avenida De Los Arboles, Unit Q, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA.
Collaborative Intervention Services Inc., 7658 Topanga Canyon Blvd., Unit 112, Canoga Park, CA 91304
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.)
Collaborative Intervention Services, Inc.
S/ Anthony Surkin, CFO
This statement was filed with the County Clerk of Ventura on April 9, 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).
4/19, 4/26, 5/3, 5/10/12 CNS-2279201#