07/25/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010121. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAN HUMTING POOL SERVICE, 182 BLUEFIELD AVE., NEWBURY PARK, CA 91320 VENTURA COUNTY. DANIEL REID HUMTING, 182 BLUEFIELD AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/10/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL REID HUMTING. This statement was filed with the County Clerk of Ventura County on 07/10/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010335. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WORDIRECT 2) ONE MILLION CHILDREN 3) LIGHT OF THE WORLD,.1957 EASTMAN AVENUE, VENTURA, CA 93003 VENTURA. GOSPEL LIGHT WORLDWIDE, 1957 EASTMAN AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 2001 2&3) 2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOSPEL LIGHT WORLDWIDE, DARREN J. COTE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/12/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNIQUE MOVERS 2) BOX BROTHERS 3) ADVANCED MOVING, 236 DAWSON DR., CAMARILLO, CA 93012 VENTURA. UNIQUE MOVING, INC., 236 DAWSON DR., CAMARILLO, CA. 93012 STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UNIQUE MOVING, INC., ARLA DISABATINO, TREASURER. This statement was filed with the County Clerk of Ventura County on 07/17/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLATINUM MEDICAL CHARITY, 825 GARNET AVENUE, VENTURA, CA 93004 VENTURA. THE TIARA GROUP, INC., 825 GARNET AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 07/21/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE TIARA GROUP, INC., TERRY GORKA, MANAGING DIRECTOR. This statement was filed with the County Clerk of Ventura County on 07/22/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLACK STAR GRAPHICS, 4733 AVEDON ROAD, MOORPARK, CA 93021 VENTURA. DEBRA AQUINO, 4733 AVEDON ROAD, MOORPARK, CA 93021, VINCENT AQUINO, 4733 AVEDON ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 06/09/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA AQUINO, PARTNER. This statement was filed with the County Clerk of Ventura County on 07/22/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL PLAZA, 904 BISCAYNE PALM PLACE, SIMI, CA 93065 VENTURA. TERRY PETTO, 904 BISCAYNE PALM PLACE, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRY PETTO. This statement was filed with the County Clerk of Ventura County on 07/02/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010665. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAL’S CACTUS MART, 3571 HOWE ROAD AND HIGHWAY 126, PIRU, CA 93040 VENTURA COUNTY. SALVADOR HERNANDEZ, 914 4TH ST. FILLMORE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SALVADOR HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 07/18/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIDGELINE MANAGEMENT CONSULTING, 4566 N. CANYONLANDS RD., MOORPARK, CA 93021 VENTURA. GEOFFREY KISH, 4566 N. CANYONLANDS RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEOFFREY KISH. This statement was filed with the County Clerk of Ventura County on 07/19/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE COUNTERFEIT REPORT, 18 CERRO CREST DRIVE, CAMARILLO, CA 93010 VENTURA. PRO BIDS CORPORATION, 18 CERRO CREST DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRO BIDS CORPORATION, CRAIG M. CROSBY, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 07/19/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIRATAGE SALON, 539 SESPE AVE., FILLMORE, CA 93015 VENTURA. ROSEMARY SIERRA, 302 FOURTH ST. FILLMORE, FILLMORE, CA 93015, LUPE CERVANTES HOOVER, 818 FINE ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSEMARY SIERRA/LUPE CERVANTES HOOVER. This statement was filed with the County Clerk of Ventura County on 07/23/13. 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, JULY 25, AUGUST 1, 8, 15, 2013

NOTICE OF
PUBLIC HEARING
Sespe Creek Levee Improvements Project
Ventura County Watershed Protection District
What's Being Done?
The Ventura County Watershed Protection District (VCWPD) proposes to implement structural improvements along a section of the Sespe Creek Levee, located on the east side of Sespe Creek between Old Telegraph Road and State Route 126 near the City of Fillmore. The Sespe Creek Levee Improvements Project would raise the existing levee height by one to six feet along a 1,543-foot-long section, and add a 321-foot-long retaining wall along the landward side of a portion of the levee where existing residences are located. The proposed project would also correct existing design deficiencies identified by the U.S. Army Corps of Engineers, while maintaining recreational opportunities along the Sespe Creek Bike Trail following completion of the proposed project. The proposed project would facilitate certification of the existing levee structure by the Federal Emergency Management Agency (FEMA) and remove existing homes and businesses from the FEMA-designated flood hazard area.
A Mitigated Negative Declaration (MND) was prepared for this project and public comments were solicited from May 2, 2013 to May 31, 2013.
Where is the Project Located?
The project is located in the Santa Clara River watershed, along the existing Sespe Creek Levee, between Highway 126 and Old Telegraph Road, near the City of Fillmore.
Why A Public Notice?
The VCWPD has requested the Ventura County Board of Supervisors to adopt the MND and approve the project.
Where Can You Review the Report?
The Final MND is available for review at the following locations:
• 1. Watershed Protection District 800 S. Victoria Avenue, Ventura
• 2. www.vcwatershed.org Click on "What’s New" link
How Can You Participate?
The public hearing for this MND is scheduled for August 6, 2013 at 11:00 a.m. (Time Certain). The hearing will take place in the Board of Supervisors Hearing Room which is located at:
Ventura County Government Center
800 South Victoria Avenue
Ventura, CA 93009-1610
Public attendance and participation in this process is encouraged.
Contact
For more information, contact Elizabeth Martinez, Environmental Planner, at 805-658-4374.
Thank you for your interest in this Watershed Protection District project!
7/25, 8/1/13 CNS-2511521#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130708-10009930-0
The following person(s) is (are) doing business as:
Homewatch Caregivers of Thousand Oaks, 3717 E. Thousand Oaks Blvd., Ste. 110, Thousand Oaks, CA 91362
RK Services, Inc., 3717 E. Thousand Oaks Blvd., Ste. 110, Thousand Oaks, CA 91362
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
RK Services, Inc.
S/ Kristine J. Martin, President
This statement was filed with the County Clerk of Ventura on July 08, 2013.
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).
7/25, 8/1, 8/8, 8/15/13 CNS-2506990#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130628-10009516-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SEVEN MINUTE MATCH, 2) SEVEN EVENTS, 1482 NORMAN AVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. ENA A STIMSON, 1482 NORMAN AVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/15/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENA A STIMSON. The statement was filed with the County Clerk of Ventura County on 06/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 07/25/2013 08/01/2013 08/08/2013 08/15/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130628-10009517-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FRIGGINEVERYTHING, 3020 PENINSULA RD #648, OXNARD, CA 93035, VENTURA COUNTY. GARY W MCKAY, 36480 117TH E, LITTLEROCK, CA 93543. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY W MCKAY. The statement was filed with the County Clerk of Ventura County on 06/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where
it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 07/25/2013 08/01/2013 08/08/2013 08/15/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130628-10009518-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KETELHUT & ASSOCIATES, 1534 N MOORPARK ROAD STE 288, THOUSAND OAKS, CA 91360, VENTURA COUNTY. JEFFREY A KETELHUT, 1534 N MOORPARK ROAD STE 288, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY A KETELHUT. The statement was filed with the County Clerk of Ventura County on 06/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk,
except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 07/25/2013 08/01/2013 08/08/2013 08/15/2013