05/17/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIFESTYLES REFERRAL AGENTS 2) LIFESTYLES REALTY, 1464 MADERA ROAD #L, SIMI VALLEY, CA 93065 VENTURA. LIFESTYLES FINE HOMES & ESTATES INC., 1464 MADERA ROAD #L, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LIFESTYLES FINE HOMES & ESTATES INC., MARIE J. COLE, CEO. This statement was filed with the County Clerk of Ventura County on 05/08/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN LEAF VITALITY CENTER, 5755 VALENTINE RD. 201C, VENTURA, CA 93003 VENTURA. OMAR VELAZQUEZ, 112 BALD ST. #B, OJAI, CA 93023. 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: OMAR VELAZQUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 04/20/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BIO-WORM, 111 N. MILL ST. UNIT B, SANTA PAULA, CA 93060 VENTURA. ADVANCE RAIL CONCEPTS, 111 N. MILL ST., SANTA PAULA, CA 93060 VENTURA. 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 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: ADVANCED RAIL CONCEPTS, ELMO IADEVAIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/09/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIZZA CHIEF EAST VENTURA, 7770 TELEGRAPH RD. #G, VENTURA, CA 93004 VENTURA. CURTIS S. RAUSCH, 7965 LOMA VISTA RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/12. 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: CURTIS RAUSCH. This statement was filed with the County Clerk of Ventura County on 05/08/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006406. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAXUM PRODUCTION SERVICES, 5495 COCHRAN ST. #107, SIMI VALLEY, CA 93063 VENTURA. JOSH NOLAND, 5495 COCHRAN ST. #107, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. 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: JOSH NOLAND. This statement was filed with the County Clerk of Ventura County on 05/09/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIX UR LIFE, 6982 PECAN AVE., MOORPARK, CA 93021 VENTURA. ROBIN LYN ODONNELL, 6982 PECAN AVE., 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: ROBIN O’DONNELL. This statement was filed with the County Clerk of Ventura County on 05/11/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GERBER – TERRY 2) ST. OLIVIAN, 15760 VENTURA BLVD. #1900, ENCINO, CA 91436 L.A. MARC TARADASH, 15760 VENTURA BLVD. #1900, ENCINO, CA 91436. 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 1) 06/16/86 2) 11/01/09. 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: MARC TARADASH. This statement was filed with the County Clerk of Ventura County on 05/10/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006439. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE MORTGAGE GROUP 2) WESTLAKE REALTY GROUP 3) WESTLAKE CAPITAL GROUP, 2629 TOWNSGATE RD. #100, WESTLAKE VILLAGE, CA 91361 VENTURA. KEVRON INVESTMENTS, INC, 2629 TOWNSGATE RD. #100, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/05/1997. 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: KEVRON INVESTMENTS, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/10/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005684. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORIA HOMES EXTERIOR, 2209 BARBARA DR., CAMARILLO, CA 93012 VTA. SNS INTERIORS INC. 5260 BONSAI AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SNS INTERIORS INC., KENNETH L. HILL, PRES. This statement was filed with the County Clerk of Ventura County on 04/26/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE VENTURE GROUP, 2486 AZTEC AVE., VENTURA, CA 93001 VENTURA. CHARLES ROBERT FLINN III, 2486 AZTEC AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHARLES R. FLINN III. This statement was filed with the County Clerk of Ventura County on 05/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACCURES 2) GEO RATES, 601 DAILY DRIVE, SUITE 300, CAMARILLO, CA 93010 VENTURA. GROUPRES, LLC, 601 DAILY DRIVE, SUITE 300, CAMARILLO, CA 93010. STATE OF INCORPORATION: NEVADA. 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 04/18/12. 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: GROUPRES, LLC, JIM TYNER, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-1 QUALITY FENCE, 307 RHODES CT., FILLMORE, CA 93015 VENTURA. PORFIRIO ORTEGA, 307 RHODES CT., FILLMORE, CA 93015, LILIAN M. ORTEGA, 307 RHODES CT., 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 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: PORFIRIO ORTEGA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/08/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): READY PROPERTIES, 980 QUARTERHOUSE LANE, OAK PARK, CA 91377 VENTURA. TIMOTHY STACKLYN READY, 980 QUARTERHORSE LANE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/04/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIM READY. This statement was filed with the County Clerk of Ventura County on 05/04/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120502-10006014-0 1/1
The following person(s) is (are) doing business as:
SL Collection, 2629 Townsgate Rd Suite 205, Westlake Village, CA 91361, County of VENTURA
Sharon Lawson, 2629 Townsgate Rd Suite 205, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/19/2012.
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.)
S/Sharon Lawson
This statement was filed with the County Clerk of Ventura County on 05/02/2012.
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
5/17, 5/24, 5/31, 6/7/12 CNS-2313116#

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#12-030 February 24, 2012 Oxnard Police Department officers seized $1,150.00 U.S. currency at 5137 Jefferson Square, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,150.00.
FS#12-032 April 16, 2012 Ventura Police Department officers seized $1,393.00 U.S. currency at 1182 Acadia Lane, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,393.00
FS#12-036 April 18, 2012 Oxnard Police Department officers seized $6,316 U.S. currency at 530 Beverly, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,316.00.
FS#12-039 April 26, 2012 Oxnard Police Department officers seized $10,651.00 U.S. currency at 1421 Devonshire #B, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,651.00.
FS#12-041 May 7, 2012 Oxnard Police Department officers seized $737.00 U.S. currency at 301 W. Vineyard Avenue, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $737.00.
FS#12-042 May 8, 2012 Oxnard Police Department officers seized $1,813.00 U.S. currency at 300 Big Sur River Place, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,813.00.
FS#12-043 March 16, 2012 Simi Valley Police Department officers seized $3,892.00 U.S. currency at 999 Enchanted Way Rm# 243, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,892.00.
5/24, 5/31, 6/7/12 CNS-2315987#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120510-10006463-0
The following person(s) is (are) doing business as:
Hollywood Beach Wine, 3500 S. Harbor Blvd., Suite 111, Oxnard, CA 93035; County of Ventura
State of incorporation: CA
Hollywood Beach Wine and Coffee, LLC, 3500 S. Harbor Blvd., Suite 111, Oxnard, CA 93035
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 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.)
Hollywood Beach Wine and Coffee, LLC
S/ Lois Kathryn Ivanoff, Managing Member
This statement was filed with the County Clerk of Ventura on May 10, 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2311400#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120511-10006520-0
The following person(s) is (are) doing business as:
Window Covering Contractors, 801 Mitchell Rd., Unit 107, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
James Jason Tubb, 801 Mitchell Rd., Unit 107, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/03/2012
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.)
S/ James Jason Tubb
This statement was filed with the County Clerk of Ventura on May 11, 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2312269#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006115-0
The following person(s) is (are) doing business as:
DGP International, 780 Chambers Lane, Unit 210, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA.
Covered 6 LLC, CA., 780 Chambers Lane, Unit 210, Simi Valley, CA 93065
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.)
Covered 6 LLC
S/ Robert Arabian, Managing Member
This statement was filed with the County Clerk of Ventura on May 4, 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2306160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120509-10006372-0 1/1
The following person(s) is (are) doing business as:
IGC, 3825 Old Conejo Rd., Newbury Park, CA 91320; County of Ventura
Thomas James Erickson, 3825 Old Conejo Rd., Newbury Park, CA 91320
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/ Thomas James Erickson, Owner
This statement was filed with the County Clerk of Ventura on May 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2310423#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006187-0
The following person(s) is (are) doing business as:
WR Pools, 6456 Maplegrove Street, Oak Park, CA 91377; County of Ventura
Warren Ricketts, 6456 Maplegrove Street, Oak Park, CA 91377
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/ Warren Ricketts
This statement was filed with the County Clerk of Ventura on May 4, 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2308850#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006186-0
The following person(s) is (are) doing business as:
Pitman Plumbing, 6387 Menlo St., Simi Valley, California 93063, County of Ventura
State of incorporation: CA
W. S. Pitman & Son, Inc., 6387 Menlo St., Simi Valley, California 93063
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1995
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.)
W. S. Pitman & Son, Inc.
S/ Dale Lyne Pitman, President
This statement was filed with the County Clerk of Ventura on May 04, 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2308868#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120502-10005997-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TIME FOR RAINBOWVILLE CLEANING SERVICES, 3435 BEAR CREEK DR, NEWBURY PARK, CA 91320, VENTURA COUNTY. MARILOU G UMALI, 3435 BEAR CREEK DR, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARILOU G UMALI. The statement was filed with the County Clerk of Ventura County on 05/02/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120507-10006217-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SECURED DOCUMENT SERVICES, 2) COMPLIANCE DOCUMENT SERVICES, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. NEIL CAMENKER, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEIL CAMENKER. The statement was filed with the County Clerk of Ventura County on 05/07/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk,
except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120502-10005998-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLAAKMAN ENTERPRISES, 149 GALSWORTHY STREET, THOUSAND OAKS, CA 91360, VENTURA COUNTY. LYDIA K BLAAKMAN, 149 GALSWORTHY STREET, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYDIA K BLAAKMAN. The statement was filed with the County Clerk of Ventura County on 05/02/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120509-10006395-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACIDWERX, 6169 PALOMAR CIRCLE, CAMARILLO, CA 93012, VENTURA COUNTY. MEGHAN R KELLEY, 6169 PALOMAR CIRCLE, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEGHAN R KELLEY. The statement was filed with the County Clerk of Ventura County on 05/09/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where
it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012