06/05/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAREFOOT FLOORS, 4883 COLONY DR, CAMARILLO, CA 93012, VENTURA. JOSEPH MENDEZ, 4883 COLONY DR, CAMARILLO, CA 93012. 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 9/8/2009. 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 MENDEZ. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007952. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARATOGA CLINIC, 1891 GOODYEAR AVE STE 605, VENTURA, CA 93003, VENTURA. JAN VANDUINWYK, 7358 GRANT ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/15/2009. 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: JAN VANDUINWYK, OWNER/DIRECTOR. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICK CO, 6535 CROWLEY AVE., VENTURA, CA 93003, VENTURA. RICHARD SMITH, 6535 CROWLEY AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD SMITH. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUSAND OAKS CHILDRENS DENTAL GROUP, 61 LONG CT # 202, THOUSAND OAKS, CA 91360, VENTURA. AHSAN S. RAZA, 4141 EAGLE FLIGHT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AHSAN S. RAZA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOUNTAIN VIEW RESIDENCE, 4359 ISH DRIVE, SIMI VALLEY, CA 93063, VENTURA. VENIS CACCAM, 2913 RENEE CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1985. 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: VENIS CACCAM. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CACCAM’S RESIDENTIAL CARE HOME, 3070 MINERAL WELLS DR., SIMI VALLEY, CA 93063, VENTURA. VENIS CACCAM, 2913 RENEE CT., SIMI VALLEY, CA 93063. 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 MARCH 1987. 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: VENIS CACCAM. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SNAP ON JIM, 656 BLUE OAK, THOUSAND OAKS, CA 91320, VENTURA. JAMES CLAYTON WEBB, 656 BLUE OAK, THOUSAND OAKS, CA 91320. 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: JAMES C. WEBB. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEVELOP LANDSCAPE, 3193 RESERVOIR DRIVE, SIMI VALLEY, CA 93065, VENTURA. EXIQUIO DELEON, 3193 RESERVOIR DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: EXIQUIO DELEON. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008841. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKINRN AESTHETICS, 1360 ASHTON PARK LANE, THOUSAND OAKS, CA 91320, VENTURA. BECKIE DIANNE DUKE, 1360 ASHTON PARK LANE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BECKIE DIANNE DUKE. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANNIE’S SKIN CARE, 1141 PAN CT, NEWBURY PARK, CA 91320, VENTURA. JEANNIE BANKINS, 1141 PAN CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1 - 14. 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: JEANNIE BANKINS. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009253. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOING IT SOBER, 2395 CENTURY AVENUE, SIMI VALLEY, CA 93063, VENTURA. DANIELLE K PARK, 2395 CENTURY AVENUE, SIMI VALLEY, CA 93063. 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: DANIELLE K PARK. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No.10009422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA VALVE AMPLIFIERS 2) VVA, 7332 IMPALA DRIVE, VENTURA, CA 93003, VENTURA. JEFFREY A. BRIDGES, 7332 IMPALA DRIVE, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY A BRIDGES. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LAFFA 2) LAFFA MEDITERRANEAN GRILL, 1780 S VICTORIA AVE STE D, VENTURA, CA 93015, VENTURA. ZACH SASSON, 1497 SYCAMORE RD, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ZACH SASSON. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A G PLUMBING 2) ANTHONY GREEN’S PLUMBING, 4260 NOME CIRCLE, SIMI VALLEY, CA 93063, VENTURA. ANTHONY GREEN, 4260 NOME CIRCLE, SIMI VALLEY, CA 93063. 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 9/29/2009. 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: ANTHONY GREEN. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANTIQUATED LADIES 2) RAGS TO ROSES, 1295 KNOLLWOOD DR, NEWBURY PARK, CA 91320, VENTURA. MICHELE HUCKANS, 1295 KNOLLWOOD DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/15/2009. 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: MICHELE HUCKANS. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HIEROGLYPHICS 2) HIEROWEB INTERACTIVE, 1772 AVENIDA DE LOS ARBOLES #J108, THOUSAND OAKS, CA 91362, VENTURA. CHRISTOPHER PADAVICK, 619 JUBILEE LN UNIT A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/9/2009. 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: CHRISTOPHER PADAVICK. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LADYBUG GRANOLA 2) LADYBUG PRODUCTS, 272 E VINCE ST, VENTURA, CA, 93001, VENTURA. JAN LEVANDOSK, 272 E VINCE ST, 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 12/23/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN LEVANDOSK, OWNER. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009554. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEET KEVIN, 344 GLENWOOD AVE, VENTURA, CA 93003, VENTURA. KEVIN H. PAFFRATH, 344 GLENWOOD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN H. PAFFRATH. This statement was filed with the County Clerk of Ventura County on 05/30/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009285. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALITY WIZARDING SUPPLY, 3362 TUXFORD PL, THOUSAND OAKS, CA 91360, VENTURA. DAVID JOSEPH WEITZEL, 3362 TUXFORD PL, THOUSAND OAKS, CA 91360, HILLARY HARBRECHT WEITZEL, 3362 TUXFORD PL, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HILLARY HARBRECHT WEITZEL. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHSIDE PLUMBING, 2696 LAVERY CT #1, NEWBURY PARK, CA 91320, VENTURA. JOHN CAMPBELL, 2911 CANNA ST, THOUSAND OAKS, CA 91360, DENISE CAMPBELL, 2911 CANNA ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 6/18/2009. 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: JOHN CAMPBELL. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008572. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACTION FOUNDATION 2) ACTION, 4001 MISSION OAKS BLVD., #S, CAMARILLO, CA 93012, VENTURA. AREA CHRISTIANS TAKING INITIATIVE ON NEEDS, 4001 MISSION OAKS BLVD., #S, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA 2808645. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/24/2006. 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: AREA CHRISTIANS TAKING INITIATIVE ON NEEDS, WILLIAM VAN DERRIPE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/16/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009323. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INTERGRATED CONTROL SYSTEMS 2) ICS, 1546 COMMERCE ST, UNIT C, MOORPARK, CA 93021, VENTURA. PIERCE POWER SYSTEMS GROUP, INC, 5146 COMMERCE ST, UNIT C, MOORPARK, CA 93021. 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 FEB. 13, 2001. 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: PIERCE POWER SYSTEMS GROUP, INC., EDWARD DAGNAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008883. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APOTHIC GAMES, 5325 COCHRAN AVE. #104, SIMI VALLEY, CA 93063, VENTURA. LEVIATHAN INTERACTIVE, LLC, 5325 COCHRAN AVE. #104, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 201108910002 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEVIATHAN INTERACTIVE, LLC, HANS PASRICHA, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/20/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008538. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL BARBERSHOP, 530 S. A STREET, OXNARD, CA 93030, VENTURA. SOCAL BARBERSHOP LLC, 530 S. A STREET, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 15, 2014. 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: SOCAL BARBERSHOP LLC, RALPH FRUTOS JR., CEO. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEGGS BROTHERS, 747 EAST GREEN ST #202, PASADENA, CA 91101, LOS ANGELES. ROBERT A. BEGGS, 336 MALCOLM DRIVE, PASADENA, CA 91105, BERNICE L. BEGGS, 336 MALCOLM DR, PASADENA, CA 91105. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 6/8/09. 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: R.A. AND B.L. BEGGS TRUST (R.A. AND B.L. BEGGS TRUST), ROBERT A. BEGGS, BERNICE L. BEGGS, TRUSTEE. This statement was filed with the County Clerk of Ventura County on 05/19/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008962. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INFINITE GRAPE, 3477 HEARTLAND AVE, SIMI VALLEY, CA 93065, VENTURA. LEAH CANON WEST, 4377 HEARTLAND AVE, SIMI VALLEY, CA 93065, ROGER BARR, 43223 GADSDEN AVE. APT 91L, LANCASTER, CA 93534. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 05/21/2014. 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: LEAH BETH CANON-WEST/ ROGER BARR. This statement was filed with the County Clerk of Ventura County on 05/21/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE COAT & COLORS 2) THE COAT AND COLORS, 164 IMPERIAL AVENUE, VENTURA, CA 93004, VENTURA. JORDAN YOUNG, 164 IMPERIAL AVENUE, VENTURA, CA 93004, JACOB WOOD, 303 CROCKER AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 12/13/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORDAN YOUNG. This statement was filed with the County Clerk of Ventura County on 05/23/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRANKLIN GLOBAL, 433 SANTA BARBARA CIRCLE, NEWBURY PARK, CA 91320, VENTURA. PATRICK M. CONLEY, 433 SANTA BARBARA CIRCLE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/2014. 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: PATRICK CONLEY. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DGOLD ENTERPRISE 2) KATE JAGGER, 2560 N. ALDEN STREET, SIMI VALLEY, CA 93065, VENTURA. DAVID HWANG, 2560 N. ALDEN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6-3-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID HWANG. This statement was filed with the County Clerk of Ventura County on 06/03/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009686. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATRICIA MARTINEZ NURSERY, 3402 SANTA CLARA AVE, OXNARD, CA 93036, VENTURA. PATRICIA MARTINEZ, 3402 SANTA CLARA AVE, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 06/03/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007850. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRINT KINGS, 2380 SHASTA WAY SUITE E, SIMI VALLEY, CA 93065, VENTURA. PRINT KINGS LLC, 2380 SHASTA WAY SUITE E, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on JAN 1, 2014. 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: PRINT KINGS LLC, MOSTAFA ASHRAF, CFO. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHELI DOGS, 950 WOODLAND AVE SPC #46, OJAI, CA 93023, VENTURA. JAMIE LYNN CHELI, 950 WOODLAND AVE SPC #46, OJAI, CA 93023, LISA ANN CSORBA, 950 WOODLAND AVE SPC #45, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JAMIE LYNN CHELI. This statement was filed with the County Clerk of Ventura County on 05/23/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINTAGE CAST STONE, 162 FRASER LN, VENTURA, CA 93001, VENTURA. CORNELIO RAYGOZA, 162 FRASER LN, 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: CORNELIO RAYGOZA. This statement was filed with the County Clerk of Ventura County on 05/08/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140520-10008905-0
The following person(s) is (are) doing business as:
SSC Media, 3200 Foothill Dr., #1, Westlake Village, CA 91361; County of Ventura
Sean Grimes, 3200 Foothill Dr., #1, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sean Grimes
This statement was filed with the County Clerk of Ventura on May 20, 2014
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 office of the county clerk, except, as provided in subdivision 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 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.)
6/5, 6/12, 6/19, 6/26/14
CNS-2622816#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140520-10008907-0
The following person(s) is (are) doing business as:
Pleasant Valley Services, 2220 Briarfield St., Camarillo, CA 93010; County of Ventura
State of incorporation: California
Pleasant Valley Business Solutions LLC, 2220 Briarfield St., Camarillo, CA 93010
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cory Harefeld, Managing Member
Pleasant Valley Business Solutions LLC
This statement was filed with the County Clerk of Ventura on May 20, 2014
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 office of the county clerk, except, as provided in subdivision 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 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.)
6/5, 6/12, 6/19, 6/26/14
CNS-2622724#