06/24/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STILLS AND MOTION PICTURES 2) STILLS AND MOTION 3) CRC LIGHTING, 406 FOOTHILL DRIVE, FILLMORE, CA 93015 VENTURA. CHRISTOPHER RYAN CHARLES, 406 FOOTHILL DRIVE, 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): 1&2) 06/10/10, #3) 04/04/01. 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: CHRISTOPHER CHARLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANGES HAPPEN, 530 OJAI AVENUE, SUITE 201, OJAI, CA 93023 VENTURA. KIM VINCENT-FORD, 315 GOLDEN WEST AVENUE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/25/10. 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: KIM VINCENT-FORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CEL FINANCIAL SERVICES, 250 E. TELEGRAPH RD. #258, FILLMORE, CA 93015 VENTURA. CHRISTOPHER M. LEE, 250 E. TELEGRAPH RD. #258, 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): 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: CHRISTOPHER M. LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANI’S COOKIES, 11961 MORGAN ST., OJAI, CA 93023 VENTURA. ARIANA BESSETTE, 11961 MORGAN ST., OJAI, CA 93023, NICHOLAS BESSETTE, 11961 MORGAN ST., OJAI, CA 93023. 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: ARIANA BESSETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRG, INC., 707 RUNNING CREEK COURT, SIMI VALLEY, CA 93065 VENTURA. PRG, INC., 707 RUNNING CREEK COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 2443726. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/30/02. 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: PRG, INC., CATHERINE CAPALDI, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WOOD RANCH INFORMATION CENTER, 1308-8 MADERA RD., SIMI VALLEY, CA 93065 VENTURA. TROOP REAL ESTATE, INC, 3200 LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 1407524. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):. 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: TROOP REAL ESTATE, INC, BRIAN TROOP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAMMY’S CRAFTS, 7378 GRIFFITH LANE, MOORPARK, CA 93021 VENTURA. SUNANTA RODSIRI, 7378 GRIFFITH LANE, 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: SUNANTA RODSIRI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALTHY BODY STORE, 305 N. BRENT, VENTURA, CA 93003 VENTURA. KATIE FRYE, 305 N. BRENT, 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): 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: KATIE FRYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAMOS GARDENING SERVICES, 416 MAIN ST., PIRU, CAL 93040 VENTURA. SALVADOR RAMOS, 416 MAIN ST., PIRU, CAL 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 2006. 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: SALVADOR RAMOS PULIDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008396. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLEN FINANCIAL SERVICES, 4615 INDUSTRIAL ST STE 1J, SIMI VALLEY, CA 93063-3455 VENTURA. ALLEN ACCOUNTING & TAX INC, 4615 INDUSTRIAL ST STE 1J, SIMI VALLEY, CA 93063-3455. STATE OF INCORPORATION CA 1907183. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/14/05. 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: ALLEN ACCOUNTING & TAX INC, STEVE ALLEN, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008452. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAIL CLARIDGE INTERIORS, 2772 TOWNSGATE RD, WESTLAKE VILLAGE, CA 91361 VENTURA. CLARIDGE ENTERPRISES INC, 2772 TOWNSGATED RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 1425982. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/25/05. 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: CLARIDGE ENTERPRISES INC, GAIL CLARIDGE, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008484. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KYOTO SUSHI, 7880 TELEGRAPH RD STE A, VENTURA, CA 93004-1571 VENTURA. JEONG SOOK CHOI, 16900 CHATSWORTH ST #208, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/20/05. 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: JEONG-SOOK CHOI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSIC VENDING, 2850 SHERWIN AVE STE G, VENTURA, CA 93003-7274 VENTURA. PAUL R GRIFFITH, 1937 WOODLAND AVE, 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): 08/01/05. 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: PAUL R GRIFFITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIME SHINE MOBILE CARWASH, 800 BERKSHIRE PL, OXNARD, CA 93033-7728 VENTURA. HECTOR C NAVARRO SR, 800 BERKSHIRE PL, OXNARD, CA 93033-7728. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/22/05. 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: HECTOR C NAVARRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEAGATE MASSAGE & SOMATIC THERAPIES, 172 N ASHWOOD AVE, VENTURA, CA 93003-1810 VENTURA. MICHELLE RENEE VOTRIAN, 189 YALE AVE, 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): 05/25/05. 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: MICHELLE VOTRIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIP VENDING, 5760 MONTESSA DR, CAMARILLO, CA 93012-5547 VENTURA. VICTOR PEREZ, 5760 MONTESSA DR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/17/05. 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: VICTOR PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RITTER ENTERPRISES, 6331 SMOKE TREE AVE, OAK PARK, CA 91377-1232 VENTURA. CAROLYN JO RITTER, 6331 SMOKE TREE AVE, OAK PARK, CA 91377-1232, FREDERICK JOHN RITTER, 6331 SMOKE TREE AVE, OAK PARK, CA 91377-1232. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/28/05. 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: FRED RITTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008255. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUNDGREN COURT REPORTING, 2890 CIMMARON AVE, SIMI VALLEY, CA 93065 VENTURA. DEBORAH L. LUNDGREN, 2890 CIMMARON AVENUE, 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): 06/10/10. 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: DEBORAH L. LUNDGREN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOTEC SERVICES, 10231 PRINCIPE PLACE, SANTA ROSA VALLEY, CA 93012 VENTURA. KEITH GUNTHER, 10231 PRINCIPE PLACE, SANTA ROSA VALLEY, CA 93012. 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: KEITH GUNTHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WET FEET POOLS 2) RBI WINDOW CLEANING, 803 DURKIN STREET, CAMARILLO, CA 93010 VENTURA. RYAN SCHLOTTMANN, 803 DURKIN STREET, 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): 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: RYAN J. SCHLOTTMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 420 MEDI CARD VENTURA, 5755 VALENTINE RD. #201C, VENTURA, CA 93003 VENTURA. OMAR VELAZQUEZ, 203 OLIVE MILL LN., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/05/09. 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: OMAR VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAGDOLLS COUTURE, 3301 E. MAIN ST., #2036, VENTURA, CA 93003 VENTURA. YIMAX CLOTHING, INC., 3301 E. MAIN ST., #2036, VENTURA, CA 93003. STATE OF INCORPORATION CA C2211518. 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: YIMAX CLOTHING, INC., DONG K. YI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROOP FINE ESTATES, 3200 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. TROOP REAL ESTATE, INC, 3200 LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 1407524. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):. 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: TROOP REAL ESTATE, INC., DEBORAH MCCARTHY, V.P. OPERATIONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008184. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEUIA INVESTMENTS, 901 BIRCH HILL ST., NEWBURY PARK, CA 91320 VENTURA. ANA E. OSBORN, 901 BIRCH HILL ST., NEWBURY PARK, CA 91320, NALLIELI SANTA MARIA, 901 BIRCH HILL ST., NEWBURY PARK, CA 91320. This Business is conducted by: 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: ANA E. OSBORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008822. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WYATT CONSTRUCTION SERVICES, 96 DATE AVE., VENTURA, CA 93004 VENTURA. ROBERT BOOKER WYATT IV, 96 DATE AVE., VENTURA, CA 93004, ELIZABETH KATHLEEN WYATT, 96 DATE AVE., VENTURA, CA 93004. 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: ROBERT B. WYATT IV. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008575. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A+ BEST PLUMBING 2) M.C. PLUMBING SERVICES, 716 N. VENTURA ROAD #156, OXNARD, CALIF., 93030 VENTURA. CHARLES J. SZABO, 716 N. VENTURA ROAD #156, OXNARD, CALIF., 93030, MYRNA SZABO, 716 N. VENTURA ROAD #156, OXNARD, CALIF., 93030. 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: CHARLES J. SZABO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007742. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARKETING QUEEN, 1686 KANE AVE, SIMI VALLEY, CA 93065 VENTURA. SARA STEBBINS, 1686 KANE 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): 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: SARA STEBBINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PADDLESURF OUTLET 2) PADDLEBOARD OUTLET 3) KITESURF OUTLET 4) KITEBOARD OUTLET, 4830 CALLE ALTO UNIT D, CAMARILLO, CA 93012 VENTURA. VENTURA COUNTY STAND-UP PADDLEBOARD SCHOOL LLC, 4830 CALLE ALTO UNIT D, CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA 200822410210. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 09/08, #3&4) 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: VENTURA COUNTY STAND-UP PADDLE BOARD SCHOOL LLC, SHAUN PATTERSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. 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 24, JULY 1, 8, 15, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100615-10008447-0
The following person(s) is (are) doing business as:
Pop Land Publishing, 3421 Soft Whisper Ct., Simi Valley, CA 93065; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2674930
State of incorporation: NV
Art Juxtaposed, 3421 Soft Whisper Ct., Simi Valley, CA 93065
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.)
ART Juxtaposed
S/ Stacy Bell, President
This statement was filed with the County Clerk of Ventura on June 15, 2010
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).
6/24, 7/1, 7/8, 7/15/10 CNS-1883163#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100615-10008446-0
The following person(s) is (are) doing business as:
Green Motion, 3047 Chancery Place, Thousand Oaks, CA 91362, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3294190
State of incorporation: California
Moving Green Inc., 3047 Chancery Place, Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2010
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.)
Moving Green Inc.
S/ William B. Williams, President
This statement was filed with the County Clerk of Ventura on June 15, 2010.
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).
6/24, 7/1, 7/8, 7/15/10 CNS-1883148#