06/18/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL GARDENS OF CAMARILLO, 14320 VENTURA BLVD. #257, SHERMAN OAKS, CA 91423 L.A. PARK PLACE, INC., 14320 VENTURA BLVD. #257, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION CALIFORNIA 3197076. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: PARK PLACE, INC., THOMAS B. AYER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS ELECTRIC CO., 2561 SHALIMAR ST., CAMARILLO, CA 93010 VENTURA. DOUGLAS JAMES MESSAMORE, 2561 SHALIMAR ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/1996. I declare that all information in this statement names 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: DOUGLAS J. MESSAMORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PURTECHS 2) CARRIBZ, 575 DAWSON DR. #205, CAMARILLO, CA 93010 VENTIURA. RICHARD A. PURNELL, 351 SPINDLEWOOD AVE., CAMARILLO, CA 93012, ELISA PURNELL, 351 SPINDLEWOOD AVE., CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/09. I declare that all information in this statement names 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: ELISA PURNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 TRANSPORT, 629 E. GUAVA ST., OXNARD, CA 93033 VENTURA. CESAR J. CERVANTES, 1310 KUMQUAT PL., OXNARD, CA 93036, ALBERTO HERNANDEZ, 1310 KUMQUAT PL., OXNARD 93036. This Business is conducted by: A JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: CESAR J. CERVANTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INNOVATIVE LAND SOLUTIONS, 108 SOUTH DOS CAMINOS AVE., VENTURA, CA 93003 VENTURA. INNOVATIVE LAND SOLUTIONS, INC., 108 SOUTH DOS CAMINOS AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 3145540. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/10/09. I declare that all information in this statement names 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: INNOVATIVE LAND SOLUTIONS, INC., JORDAN CRYSTAL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RNG ENTERPRISE, 5722 TELEPHONE RD. C-12, VENTURA, CA 93003 VENTURA. ROBERT WAGNER, 2856 GOLF VILLA WAY, CAMARILLO, CA 93010, GREG HAYWARD, 1575 SPINNAKER DR. 204A, VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/26/09. I declare that all information in this statement names 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: ROBERT WAGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U SCREAM ICE CREAM AND MORE, 3940 CENTER ST., PIRU, CA 93040 VENTURA. STEPHANIE A. ACOSTA, 3869 CENTER ST., PIRU, CA 93040, ALFONSO M. AGUILAR, 613 CHURCH, PIRU, CA 93040. This Business is conducted by: A JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/2008. I declare that all information in this statement names 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: STEPHANIE A. ACOSTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008942. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R B WELDING, 530 SARATOGA ST., FILLMORE, CA 93015 VENTURA. RUBEN MAGANA, 530 SARATOGA ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. I declare that all information in this statement names 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: RUBEN MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOPONIT, 4755 N. BUTTERCREEK RD., MOORPARK, CA 93021 VENTURA. GARY ROSCOE LUKE, 4755 N. BUTTERCREEK RD., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. I declare that all information in this statement names 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: GARY R. LUKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008936. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HONEST FOLKS, 1223 DRAKE DR., SIMI VALLEY, CA 93065 VENTURA. RAMSAY DEVEREUX, 1223 DRAKE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: RAMSAY DEVEREUX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAPTIVE INK., 363 ROSSMORE DR., OXNARD, CA 93035 VTA. MATTHEW SCOTT REAUME, 363 ROSSMORE DR., OXNARD, CA 93035, SUMMER DAWN CRINER, 363 ROSSMORE DR., OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: MATTHEW S. REAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008593. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE STAR MATERIALS, 8333 HAPPY CAMP RD., MOORPARK, CA 93021 VENT. BLUE STAR READY MIX INC, 8333 HAPPY CAMP RD., MOORPARK, CA 93021. STATE OF INCORPORATION CA C0776733. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 2004. I declare that all information in this statement names 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: BLUE STAR READY MIX INC, J.P. SANDOVAL, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GRAFFITI TASK FORCE OF CALIFORNIA 2) GTFCA, 251 SOUTH C STREET, OXNARD, CA 93030. CALIFORNIA GANG INVESTIGATORS ASSOCIATION INC, 1018 E. POPPYFIELDS DRIVE, ALTADENA, CA 91001. STATE OF INCORPORATION CALIFORNIA C1144650. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: CALIFORNIA GANG INVESTIGATORS ASSOCIATION INC, MIKE THOMAS, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAYA MONEY TRANSFER & SERVICES, 401 MOORPARK AVE., MOORPARK, CA 93021 VENTURA. CLAUDIA MANZO, 14610 WHEATON CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: CLAUDIA MANZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRINITY WHEELER PHOTOGRAPHY, 5365 GILLESPIE STREET, VENTURA, CA 93003 VENTURA. TRINITY WHEELER, 5365 GILLESPIE STREET, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/20/09. I declare that all information in this statement names 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: TRINITY WHEELER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRRAPP ENTERTAINMENT 2) BRRAPP RECORDS 3) BRRAPP GAMES, 2206 ROSEMARY, SIMI VALLEY, CA 93063 VENTURA. TIM LANG, 3431 HIGHWOOD CT #139, SIMI VALLEY, CA 93063, STEVE PILACE, 2262 PENIAN, SIMI VALLEY, CA 93063. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1 & 2) 06/04/09, 3) 06/04/06. I declare that all information in this statement names 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: TIM LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008882. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORIZON ACCOUNTING SERVICES, 2621 UPPER BAY DRIVE, OXNARD, CA 93036 VENTURA. SARAH WAYNE, 2621 UPPER BAY DRIVE, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: SARAH WAYNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC MICROSYSTEMS, 1635 FREMONT AVE., SIMI VALLEY, CA 93065 VENTURA. JEFFREY A. CLARK, 1635 FREMONT AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/1985. I declare that all information in this statement names 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: JEFFREY A. CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRISTOL ANIMAL HOSPITAL, 6356 BRISTOL ROAD, VENTURA, CA 93003 VENTURA. DEEPAK KHURANA, DVM, 6226 E. TWIN PEAK CIRCLE, ANAHEIM, CA 92807. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: DEEPAK KHURANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST DRYWALL, 261 GENOA DR., SIMI VALLEY, CA 93065 VENTURA. JULIE WILSON, 14483 CAMBRIDGE ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: JULIE WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PMC SHOPPE, 5231 MAUREEN LN., MOORPARK, CA 93012 VENTURA. SHARYN E. OCHOA, 2625 MARVELLA CT., SANTA ROSA VALLEY, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. I declare that all information in this statement names 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: SHARYN OCHOA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090602-10008347-0
The following person(s) is (are) doing business as:
Force Protection Solutions, Naval Base Ventura County, 411 San Pedro Street, Bldg. 1443, Port Hueneme, CA 93043; County of Ventura
Homeland Security Solutions, Inc., 2 Eaton Street, Suite 506, Hampton, Virginia 23669
Articles of Incorporation or organization number filed with the California Secretary of State:
State of Incorporation: CA-C3093016
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Homeland Security Solutions, Inc.
S/ Richard Neville, Vice President
This statement was filed with the County Clerk of Ventura on June 2, 2009
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 S`ection 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).
6/18, 6/25, 7/2, 7/9/09 CNS-1588042#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090608-10008673-0
The following person(s) is (are) doing business as:
Desert Sands Charter Concept Schools, 42455 10th Street West, No. 105, Lancaster, CA 93534
DESERT SANDS CHARTER HIGH SCHOOL, ANTELOPE VALLEY, 42455 10th Street West, No. 105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2007.
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.)
DESERT SANDS CHARTER HIGH SCHOOL, ANTELOPE VALLEY
S/ JEFF L. BROWN, CEO,
This statement was filed with the County Clerk of Ventura County on 06/08/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/18, 6/25, 7/2, 7/9/09 CNS-1607190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090612-10008921-0
The following person(s) is (are) doing business as:
Jokestar Skateboarding, 2445 Avenida de las plantas, Thousand Oaks, CA 91360; County of Ventura
Gabriel Segundo, 2445 Avenida de las plantas, 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/ Gabriel Segundo
This statement was filed with the County Clerk of Ventura on June 12, 2009
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).
6/18, 6/25, 7/2, 7/9/09 CNS-1619498#

NOTICE CALLING FOR BIDS
District: FILLMORE UNIFIED SCHOOL DISTRICT
Bid Deadline: Nine o’clock a.m. (9:00 a.m.), on the 30th day of June 2009.
Bids may be hand delivered, mailed or faxed so long as they are received on or before the time and date noted above. If faxed, the district’s fax machine time stamp is the recognized and acceptable receiving time. Please note, “BID ENCLOSED” on front of envelope or on fax cover sheet.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Avenue
FILLMORE, CA 93015
Ph: (805) 524-8047
Fax: (805) 524-6657
Attn: Bob Sube, Director Facilities, Maintenance and Operations
Project: Playground Fall Zone Protection at Multiple Sites
Project Site: Piru Elementary San Cayetano Elementary Sespe Elementary
3811 E. Center St. 514 Mountain View St. 425 Orchard St.
Piru, CA. Fillmore, CA. Fillmore, CA.
NOTICE IS HEREBY GIVEN that FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
SCOPE OF WORK
The project includes material and delivery to all school sites referenced above, approximately 432,000 lbs. of Rubber Mulch manufactured from 100% Recycled tires from California.
QUALIFICATIONS
Supplier / Manufacturer must include with bid the following documentation:
• Compliance with DSA requirements for ADA Accessibility
• 100% California Recycled Tire Certified
• Certification Product is Non-Toxic
• Certification Product is 99.9% Steel Free
The winning bidder will be notified pending School Board approval. The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Advertise dates, June 18, 2009 and June 30, 2009