05/09/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILDCAT BAIL BONDS, 440 PASEO CAMARILLO #105, CAMARILLO, CA 93010 VENTURA COUNTY. U BAIL, INC., 440 PASEO CAMARILLO #105, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/30/13. 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: U BAIL, INC., JAMES HERRERA, CEO. This statement was filed with the County Clerk of Ventura County on 04/30/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE IS A RECIPE FOR ROMANCE, 80 GAY DR., VENTURA, CA 93003 VENTURA. DONNA L. PHILLIPS, 80 GAY DR., 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 04/25/13. 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: DONNA L. PHILLIPS. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005832. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR INTERNET MARKETING MANAGER, 80 GAY DR., VENTURA, CA 93003 VENTURA. DONNA L. PHILLIPS, 80 GAY DR., 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 04/25/13. 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: DONNA L. PHILLIPS. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LE MONDE, 542 E. MAIN ST., VENTURA, CA 93001 VENTURA. SANDRA DEE HOOD, 2204 N H ST., 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 06/01/06. 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: SANDRA DEE HOOD. This statement was filed with the County Clerk of Ventura County on 04/23/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THOUSAND OAKS ROOTER 2) 1000 OAKS ROOTER, 1406 LA JOLLA DRIVE, THOUSAND OAKS, CA 91362 VENTURA. DANIEL GUINEY, 1406 LA JOLLA DRIVE, THOUSAND OAKS, CA 91362. 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: DANIEL GUINEY. This statement was filed with the County Clerk of Ventura County on 04/23/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005527. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAS WRESTLING USA, 212 HEAVENLY VALLEY ROAD, NEWBURY PARK, CA 91320 VENTURA. ODD HAUGEN PRESENTS, LLC, 212 HEAVENLY VALLEY ROAD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ODD HAUGEN PRESENTS LLC, JULIA HAUGEN, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/22/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005538. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIVILDRAFT, 225 S VENTURA RD UNIT 88, PORT HUENEME, CA 93041 VENTURA. MATTHEW PITTMAN, 225 S VENTURA RD UNIT 88, PORT HUENEME, CA 93041. 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: MATTHEW PITTMAN. This statement was filed with the County Clerk of Ventura County on 04/22/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005026. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ECUGREEN, 138 S. BRYAN MOWER ST. #42, VENTURA, CA 93003 VENTURA. MARTHA CANTOS, 138 S. BRYAN MOWER ST. #42, VENTURA, CA 93003. 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 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: MARTHA CANTOS. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI COUNTY RESEARCH SERVICES, 4266 TRADEWINDS DRIVE, OXNARD, CA 93035 VENTURA. PHILLIP ANTHONY KURTA, 4266 TRADEWINDS DRIVE, OXNARD, CA 93035. 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: PHILLIP KURTA. This statement was filed with the County Clerk of Ventura County on 05/03/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SNIDER CONSULTING SERVICES 2) SNIDER CONSTRUCTION SERVICES, 2416 LYNN RD., NEWBURY PARK, CA 91320 VENTURA. MERLIN K. SNIDER, 2416 LYNN RD., NEWBURY PARK, CA 91320, DEBORAH F. SNIDER, 2416 LYNN RD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: MERLIN K. SNIDER. This statement was filed with the County Clerk of Ventura County on 04/26/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006183. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XIT 86, 121 CORONADO ST., VENTURA, CA 93001 VENTURA. DAVID M. MORGAN, 121 CORONADO ST., VENTURA, CA 93001, RICHARD TODD ROLL, 6936 FILLMORE AVE., VENTURA, CA 93001. 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 05/02/13. 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: DAVID M. MORGAN. This statement was filed with the County Clerk of Ventura County on 05/02/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STRATEGIES FOR HUMAN RESOURCES 2) FLEX BENEFIT SYSTEMS 3) ART CUT GEMS 4) MARTIN DESIGNS, 5779 WILLOW VIEW DR., CAMARILLO, CA 93012 VENTURA. K AND R MARTIN, INC., 5779 WILLOW VIEW DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA 2508021. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 2001, 3&4) 2006. 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: K AND R MARTIN, INC., KAREN MARTIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005256. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KUASA MEDIA ASSEMBLY 2) KUASA MEDIA GROUP, 774 JAY AVE., CAMARILLO, CA 93010 VENTURA. KEVIN MICHAEL CONNERS, 774 JAY AVE., CAMARILLO, CA 93010, PIERRE LAMAR CHEEK, 1343 VIDA LN., OXNARD, CA 93030. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN M. CONNERS. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOURNEYS COUNSELING CENTER, 883-A PATRIOT DR., MOORPARK, CA 93021 VENTURA. GERRI TODD, 4085 BENDING OAK CT., MOORPARK, CA 93021. 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: GERRI TODD. This statement was filed with the County Clerk of Ventura County on 04/24/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004954. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGN AIR SYSTEM, 1226 DRAKE DRIVE, SIMI VALLEY, CA 93065 VENTURA. MICHAEL INGRAM, 1226 DRAKE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/15/1995. 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: MICHAEL INGRAM. This statement was filed with the County Clerk of Ventura County on 04/11/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOINT AND PAIN TREATMENT, 1459 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. FRANCIS LAGATTUTA, 135 CARMEN LN., SANTA MARIA, CA 93458. 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 05/07/13. 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: FRANCIS P. LAGATTUTA. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005861. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINGS AT WORK, 1017 MERCER AVE., OJAI, CA 93023 VENTURA. RYAN MICHAEL HOWATT, 1017 MERCER AVE., OJAI, CA 93023, TOMMY THOMPSON LIDDELL, 9914 LAKEVISTA, VENTURA, CA 93004. 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 04/26/13. 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: RYAN HOWATT. This statement was filed with the County Clerk of Ventura County on 04/26/13. 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, MAY 9, 16, 23, 30, 2013

NOTICE OF INTENT TO ADOPT A
DRAFT MITIGATED NEGATIVE DECLARATION
VENTURA COUNTY WATERSHED PROTECTION DISTRIC
What's Being Done?
The Ventura County Watershed Protection District (VCWPD) proposes to implement structural improvements along a section of the Sespe Creek Levee, located on the east side of Sespe Creek between Old Telegraph Road and State Route 126 near the City of Fillmore. The Sespe Creek Levee Improvements Project (proposed project) would raise the existing levee height by one to six feet along a 1,543-foot-long section, and add a 321-foot-long retaining wall along the landward side of a portion of the levee, where existing residences are located. The proposed project would also correct existing design deficiencies identified by the U.S. Army Corps of Engineers (Corps), while maintaining recreational opportunities along the Sespe Creek Bike Trail following completion of the proposed project. The proposed project would facilitate certification of the existing levee structure by the Federal Emergency Management Agency (FEMA) and remove existing homes and businesses from the FEMA-designated flood hazard area.
Where is the Project Located?
The project is located in the Santa Clara River watershed, along the existing Sespe Creek Levee, between Highway 126 and Old Telegraph Road, near the City of Fillmore.
Why A Public Notice?
The VCWPD intends to adopt a Mitigated Negative Declaration (MND) for the Sespe Creek Levee Improvements Project. The proposed project would result in potential adverse impacts to the following environmental issue areas: air quality, mineral resources, biological resources, cultural resources, and noise and vibration. However, all adverse impacts would be mitigated to a less-than-significant level, and would largely be limited to the project’s five- to six-month construction period.
Where Can You Review the Report?
The Draft MND is available for review at the following locations:
1. Watershed Protection District 800 S. Victoria Avenue Ventura
2. Ventura County Clerk 800 S. Victoria Avenue Ventura
3. Fillmore Public Library 502 Second Street Fillmore
4. Piru Public Library 3811 Center Street Piru
5. Santa Paula Public Library 119 N. 8th Street Santa Paula
6. Saticoy Library 11426 Violeta Street Ventura
The MND is also available for review at the VCWPD website: www.vcwatershed.org, where the document can be found under the "What's New" link.
How Can You Participate?
Public comment and participation is encouraged. The public review period for this MND begins on May 2, 2013, and ends on May 31, 2013. [LB1] During this time, anyone may comment on the MND by writing to:
Ventura County Watershed Protection District
Attention: Elizabeth Martinez
800 South Victoria Avenue
Ventura, CA 93009-1610
A public hearing by the County Board of Supervisors will be scheduled for a later date. Please contact us for information on the time/date of this hearing or you may check the Board agenda.
Contact
For more information, contact Elizabeth Martinez, Environmental Planner, at 805-658-4374.
Thank you for your interest in this Watershed Protection District project!
5/9, 5/16/13 CNS-2480884#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-023 February 21, 2013Ventura County Sheriff's Department officers seized $11,531.00 U.S. currency at 3415 S. “A” Street, apt B, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $11,531.00.
FS#13-024 February 2, 2013Ventura County Sheriff’s Department officers seized $1050.00 U.S. currency at 145 Hope Road, Newbury Park CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $1050.00.
FS#13-028 March 13, 2013Simi Valley Police Department officers seized $1,229.00 U.S. currency at 2137 Snowberry Court, Simi Valley CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,229.00.
FS#13-029 March 18, 2013Oxnard Police Department officers seized $2,101.37 U.S. currency at 2632 North “C “Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,101.37.
FS#13-032 March 18, 2013Ventura County Sheriff’s Department officers seized $1426.00 U.S. currency at 1950 Washington Drive, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1426.00.
FS#13-035 March 27, 2013Ventura County Sheriff’s Department officers seized $5,760.00 U.S. currency at 610 Spring Road, Moorpark CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $5,760.00.
FS#13-037 April 12, 2013Oxnard Police Department officers seized $2,991.00 U.S. currency at 2230 Beaufort Drive, Oxnard CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $2,991.00.
FS#13-038 April 10, 2013Ventura Police Department officers seized $299.00 U.S. currency at 1602 Parakeet Court, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $299.00
FS#13-041 April 19, 2013Oxnard Police Department officers seized $748.00 U.S. currency at 2099 Blackberry Circle, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $748.00.
5/9, 5/16, 5/23/13 CNS-2479989#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, May 23rd, 2013 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Russ Moser – 2 units – misc goods
Ray and Lori Clem – misc goods
William Kessler – misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published by MAY 9, 16, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130429-10005970-0
The following person(s) is (are) doing business as:
Real World Fitness & Performance, 390 Westlake Vista Lane, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Warrior Fitness, LLC, 390 Westlake Vista Lane, Thousand Oaks, CA 91362
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 01/01/2013
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.)
Warrior Fitness, LLC
S/ Justin Rovtar, Managing Member
This statement was filed with the County Clerk of Ventura on April 29, 2013
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).
5/9, 5/16, 5/23, 5/30/13 CNS-2479145#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130429-10005971-0
The following person(s) is (are) doing business as:
Platinum Event Entertainment, 5243 Mildred St., Simi Valley, CA 93063; County of Ventura
Timothy Adrian, 5243 Mildred 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 listed above on 04/01/2013
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/ Timothy Adrian
This statement was filed with the County Clerk of Ventura on April 29, 2013
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).
5/9, 5/16, 5/23, 5/30/13 CNS-2479168#