05/22/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKINCARE COUTURE, 950 SEAMIST PL. #202, VENTURA, CA 93003 VENTURA COUNTY. ELISE SEATON, 950 SEAMIST PL. #202, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ELISE SEATON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DORA’S DAY CARE, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826 VENTURA COUNTY. TEODORA REYES, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826, MANUEL H. REYES, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/23/03. 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: DORA’S DAY CARE, TEODORA RETES. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINTECH, 2368 EASTMAN AVE., STE 14, VENTURA, CA 93003 VENTURA COUNTY. MICHAEL P. MICHALECZKO, 2111 NORMA ST., OXNARD, CA 93036, DAVID C. BERNHARDT, 10 DAKOTA CT., CARBONDALE, CO 81623. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1997. 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: MICHAEL P. MICHALECZKO. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DERMA DOLCE 2) DERMADOLCE, 2820 TOWNSGATE RD #100A, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. L A J LASER, LLC, 2820 TOWNSGATE RD #100A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200730410051. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: L A J LASER LLC, ANTHONY GERALD BLEDIN, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OASIS REAL ESTATE 2) POINT HOME LOANS, 1200 N. VENTURA RD. SUITE D, OXNARD, CA 93030 VENTURA COUNTY. ORE, INC, 1200 N. VENTURA RD SUITE D, OXNARD, CA 93030. STATE OF INCORPORATION CA 3065340. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/16/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ORE, INC, FRANCISCO J. GUTIERREZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/16/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006841. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORK WELLNESS MANAGEMENT, 1100 N. VENTURA RD. #103, OXNARD, CA 93030 VENTURA COUNTY. IRWIN DENNIS SCHWARTZ, 2296 CHELSEY COURT, CAMARILLO, CA 91010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRWIN DENNIS SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 05/08/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMBISHUNITION ENTERTAINMENT, 1723 CALLE ZAFIRO, NEWBURY PARK, CA 91320 VENTURA COUNTY. DARYL RUMMENS, 1723 CALLE ZAFIRO, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/06. 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: DARYL RUMMENS. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CODE 3 CONCESSIONS, 1640 LICHO WAY, OXNARD, CA 93030 VENTURA COUNTY. JOSE J. RAMOS, 1640 LICHO WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE J. RAMOS. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BE A GUEST EVENTS, 11202 SHADYRIDGE DR., MOORPARK, CA 93021 VENTURA COUNTY. TERRI ANN DORIA, 11202 SHADYRIDGE DR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/09/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRI A. DORIA. This statement was filed with the County Clerk of Ventura County on 05/12/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDEVAL ASSOCIATES, 3434 WACO AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. BEVERLY CABELLO, 3434 WACO AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/06. 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: ED EVAL ASSOCIATES, BEVERLY CABELLO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006915. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHOLESALE MX 2) WHOLESALE MTB, 2355 CHAIN DR. UNIT D, SIMI VALLEY, CA 93065 VENTURA COUNTY. DERRICK RYEL, 359 COUNTRY CLUB DR. #6, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 01/04 2) 05/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DRRRICK RYEL. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006378. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTION ART, 932 WEST WOOLEY RD., OXNARD, CA 93030 VENTURA COUNTY. THOMAS A. ZUPPARDI, 932 WEST WOOLEY RD., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS A. ZUPPARDI. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY CARDIOLOGY, 3291 LOMA VISTA RD., VENTURA, CA 93003 VENTURA COUNTY. DANIEL S. CLARK M.D., 1374 PLAZA DE SONADORES, VENTURA, CA 93108. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL S. CLARK M.D. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006887. The following person (persons) is (are) doing business as: Fictitious Business Name(s): “AT YOUR SERVICE”, 6805 POPPYVIEW DR., OAK PARK, CA 91377 VENTURA COUNTY. JANE H. TOMPKINS, 6805 POPPYVIEW DR., OAK PARK, CA 91377, JANE H. TOMPKINS, VENDING BUSINESS. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANE H. TOMPKINS. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK PARK BRIGHT CHILD, 618 A LINDERO CANYON, OAK PARK, CA 91377 VENTURA COUNTY. JOSEPH WILLIAM MACFARLANE, 168 VIA COLINES, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH MACFARLANE. This statement was filed with the County Clerk of Ventura County on 05/15/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAW AND YOU ONLINE, 6616 TAMARIND ST., OAK PARK, CA 91377 VENTURA COUNTY. KERRI MICHELLE GRAVER, 6616 TAMARIND ST., OAK PARK, CA 91377 VENTURA COUNTY. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KERRI GRAVER. This statement was filed with the County Clerk of Ventura County on 05/16/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005978. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAPA GRILL, 1345 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362 VENTURA COUNTY. CONSTANTINO PAPANICOLAOU, 100 N. ELEVAR ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONSTANTINO PAPANICOLAOU. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRATED COMPUITER CONSULTANTS, 286 BANNER AVENUE, VENTURA, CA 93004 VENTURA COUNTY. SHAWN SMALLWOOD, 286 BANNER AVENUE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAWN SMALLWOOD. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006812. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORTON PROPERTIES, 2925 DEACON ST., UNIT #7, SIMI VALLEY, CA 93065 VENTURA COUNTY. STEVEN F. HORTON, 2925 DEACON ST., UNIT #7, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN F. HORTON. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOATING LIGHTBULB TOYS, 3436 WEST ST., UNIT B. SOMIS, CA 93066 VENTURA COUNTY. JASON GENE HELLER, 3436 WEST ST., UNIT B, SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON HELLER. This statement was filed with the County Clerk of Ventura County on 05/06/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REED’S NATURAL HEALING 2) 818-731-2344, 3655 ALAMO ST. SUITE 200, SIMI VALLEY, CA 93063 VENTURA COUNTY. MELISSA JEAN REED GREGORY, 6215 KEYSTONE ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MELISSA GREGORY. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007300. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE ASAI AGENCY 2) ASAI AGENCY, 4048 VERDE VISTA DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. MARK ASAI, 4048 VERDE VISTA DRIVE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ASAI. This statement was filed with the County Clerk of Ventura County on 05/15/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COTTAGES TO CASTLES STAGING & DECORATING, 3527 LANG RANCH PKWY, THOUSAND OAKS, CA 91362 VENTURA COUNTY. DONNA MARISA CRAWFORD, 3527 LANG RANCH PKWY, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA MARISA CRAWFORD. This statement was filed with the County Clerk of Ventura County on 05/15/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIPLE A HOUSE CLEANING SERVICES, 2624 S. M ST., OXNARD, CA 93033 VENTURA COUNTY. ANA MENDOZA, 2624 S. M ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANA MENDOZA. This statement was filed with the County Clerk of Ventura County on 05/08/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY REO TEAM 2) HERITAGE REAL ESTATE GROUP 3) HERITAGE REAL ESTATE 4) HERITAGE PROPERTY MANAGEMENT 5) HERITAGE PROPERTY SERVICES 6) THE HERITAGE GROUP 7) HERITAGE REALTY GROUP, 750 S. B STREET, OXNARD, CA 93030 VENTURA COUNTY. BERMUDA DUNES INVESTMENTS, INC., 750 S. B STREET, OXNARD, CA 93030. STATE OF INCORPORATION CA 2185862. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1,2,4,5,6,7) N/A: 3) 03/10/2000. 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: BERMUDA DUNES INVESTMENTS, INC., DOUGLAS P. KUBISKE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE HOUSE, 1037 BUENA VISTA ST., VENTURA, CA 93001 VENTURA COUNTY. GRACE HOUSE, 1037 BUENA VISTA ST., VENTURA, CA 93001 VENTURA COUNTY.. STATE OF INCORPORATION CA 3095420. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRACE HOUSE, DIANE GORDON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDRIVFAST, 1690 E. HILLCREST DR. #14, THOUSAND OAKS, CA 91362 VENTURA COUNTY. SCOTT COHEN, 1690 E. HILLCREST DR. #14, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCOTT COHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BENEFITS PIPELINE 2) SIGN N’ SEAL, 1965 BRUSH OAK COURT, THOUSAND OAKS, CA 91320 VENTURA COUNTY. DIANE FABIAN, 1965 BRUSH OAK COURT, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANE FABIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREP COUTURE, 7897 LILAC LN., SIMI VALLEY, CA 93063 VENTURA COUNTY. NOAH KINGERY, 7897 LILAC LN., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/17/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NOAH KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOPE THROUGH YOGA, 7897 LILAC LN., SIMI VALLEY, CA 93063 VENTURA COUNTY. NAOMI KINGERY, 7897 LILAC LN., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NAOMI KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RED BIRD CREATIVE FIRM 2) RBCF, 1702 RAMONA DR., CAMARILLO, CA 93010 VENTURA COUNTY. RICHARD HARRIS, 1702 RAMONA DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/18/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-VIVA-BEAUTY, 204 CALLE CAMILLIA, OAK PARK, CA 91377 VENTURA COUNTY. ITZHAK DECHNER, 204 CALLE CAMILLIA, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ITZHAK DECHNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AFFORDABLE FLATBED & TOWING, 2216 AGATE CT., SIMI VALLEY, CA 93065 VENTURA COUNTY. 2216 AGATE COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. BRUCE HALL MARKS, 1941 ELIZONDO ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRUCE HALL MARKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A. CARMI FINANCIAL SERVICES, 5109 KINGSGROVE DR., SOMIS, CA 93066 VENTURA COUNTY. AURA LEWANNA CARMI, 5109 KINGSGROVE DR., SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AURA L. CARMI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOPLINE DETAIL 2) TWENTY THIRD STUDIOS, 1346 BAYSIDE CIRCLE, OXNARD, CA 93035 VENTURA COUNTY. JIM TATE, 1346 BAYSIDE CIRCLE, OXNARD, CA 93035, JASON NAB, 5340 OAK PARK LN. #142, OAK PARK, CA 91377. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JIM TATE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/08. 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 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006869-0
The following person(s) is (are) doing business as:
Pro Automotive Promotions (PAP), 365 Willis Avenue, Camarillo, CA 93010; Ventura County.
Articles of Incorporation or organization number filed with the California Secretary of State: C1860928; CA.
Hall-Schenk, Inc., 787 Ameill Road, Camarillo, CA 93010.
This business is conducted by A corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 2-24-2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Hall-Schenk, Inc.
S/ John David Evans, CFO
This statement was filed with the County Clerk of Ventura on May 09, 2008.
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).
5/22, 5/29, 6/5, 6/12/08 CNS-1339730#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006870-0
The following person(s) is (are) doing business as:
Fanciful Weddings, 505 West Gainsborough Rd., Unit 106, Thousant Oaks, CA 91360.
Shelby Lyn Crandell, 505 West Gainsborugh Rd., Unit 106, Thousand Oaks, CA 91360.
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/ Shelby Lyn Crandell
This statement was filed with the County Clerk of Ventura on May 08, 2008.
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).
5/22, 5/29, 6/5, 6/12/08 CNS-1339067#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006835-0
The following person(s) is (are) doing business as:
Roam The River Records, 1915 Love Circle, Simi Valley, CA 93063, Ventura County.
Jeremy Young, 1915 Love Circle, 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 March 30, 2004.
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/ Jeremy Young
This statement was filed with the County Clerk of Ventura on May 08, 2008.
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).
5/22, 5/29, 6/5, 6/12/08 CNS-1337289#