07/26/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DBS CONSULTING, 6347 VIA COZUMEL, CAMARILLO, CA 93012 VENTURA. DONALD BERKLEY SAYLES, 6347 VIA COZUMEL, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD SAYLES, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 07/11/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010222. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RUSNAK/WESTLAKE PORSCHE 2) RUSNAK PORSCHE 3) PORSCHE WESTLAKE 4) WESTLAKE PORSCHE 5) RUSNAK PORSCHE WESTLAKE 6) RUSNAK WESTLAKE PORSCHE, 3839 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. RUSNAK/WESTLAKE, 3832 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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: RUSNAK/WESTLAKE, JOHN BEED, CFO. This statement was filed with the County Clerk of Ventura County on 07/17/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDIT INNOVATION, 230 BAYBROOK COURT, LAKE SHERWOOD, CA 91361-5196 VENTURA. MATTHEW E. MAY, 230 BAYBROOK COURT, LAKE SHERWOOD, CA 91361-5196. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/18/12. 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: MATTHEW E. MAY, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FORECLOSURE AND SHORT SALE ALTERNATIVES, 311 RODGERS ST., VENTURA, CA 93003 VTA. STEVEN MAITLAND, 311 RODGERS ST., VENTURA, CA 93003, JAMES GARDNER, 2067 HENDRIX AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 07/02/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN MAITLAND, CO-PARTNER. This statement was filed with the County Clerk of Ventura County on 07/03/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010189. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE PLATINUM GROUP, 903 CARMEN DRIVE, CAMARILLO, CA 93010 VENTURA. THOMAS AYER, 14320 VENTURA BLVD., #257, SHERMAN OAKS, CA 91423. 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 07/16/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS AYER. This statement was filed with the County Clerk of Ventura County on 07/17/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCKIN’ KIDS PLAY CENTER, LLC., 1555 SIMI TOWN CENTER WAY #545, SIMI VALLEY, CA 93065 VENTURA. ROCKIN’ KIDS PLAY CENTER, LLC., 13230 WILLARD STREET, NORTH HOLLYWOOD, CA 91605. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROCKIN’ KIDS PLAY CENTER, LLC, JANE M. VESCIO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/19/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KVA VIRTUALLY EVERYWHERE, 1314 CALLE AVELLANO, THOUSAND OAKS, CA 91360-6512 VENTURA. KATRINA R GARCIA, 1314 CALLE AVELLANO, THOUSAND OAKS, CA 91360-6512. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/05/07. 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: KATRINA R. GARCIA, PRESIDENT/OWNER. This statement was filed with the County Clerk of Ventura County on 07/16/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANLEY’S CANDY, 1273 S RICE RD SPC 84, OJAI, CA 93023-3469 VENTURA. BARBARA HANLEY, 188 TIBURON BAY LN, SANTA BARBARA, CA 93108. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/02/07. 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: BARBARA HANLEY. This statement was filed with the County Clerk of Ventura County on 07/16/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TCG PROPERTIES, 2555 TOWNSGATE RD STE 200, WESTLAKE VILLAGE, CA 91361-2698 VENTURA. PAUL CAMPBELL, 906 EVENSTAR AVE, WESTLAKE VILLAGE, CA 91361, MARTHA JANE CAMPBELL, 906 EVENSTAR AVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/04/07. 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: PAUL CAMPBELL & MARTHA JANE CAMPBELL. This statement was filed with the County Clerk of Ventura County on 07/16/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TJ GARCES ENTERPRISES, 924 MCKEVETT RD, SANTA PAULA, CA 93060-1316 VENTURA. TAIRA LYNN GARCES, 924 MCKEVETT RD, SANTA PAULA, CA 93060-1316 , JOSEPH LOUIS GARCES III, 924 MCKEVETT RD, SANTA PAULA, CA 93060-1316 . STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 09/06/07. 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: TAIRA LYNN GARCES, OWNER. This statement was filed with the County Clerk of Ventura County on 07/16/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010099. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BERNARDO A GONZALEZ INSURANCE AGENCY, 309 W 4TH ST., OXNARD, CA 93030 VENTURA. ELSA EVELYN GONZALEZ, 309 W 4TH ST., OXNARD, CA 93030, BERNARDO A GONZALEZ, 309 W 4TH ST., OXNARD, CA 93030. 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 07/06/07. 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: ELSA E. GONZALEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 07/16/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BROTHERS BIKE COMPANY 2) BROTHERS BIKE CO., 1077 HUDSPETH AVE, SIMI VALLEY, CA 93065 VENTURA. CHRIS MCGINNIS, 3335 GREENVILLE, SIMI VALLEY, CA 93063, KHAMISI THURMAN, 1077 HUDSPETH AVE, SIMI VALLEY, CA 93065, KIRIN THURMAN, 1077 HUDSPETH AVE., SIMI VALLEY, CA 93065. 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 07/19/12. 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: KIRIN THURMAN. This statement was filed with the County Clerk of Ventura County on 07/19/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009321. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WAY OF THE ORIENT MARTIAL ARTS ACADEMY 2) WOTO MARTIAL ARTS ACADEMY, 67 S. GLENN DR., CAMARILLO, CA 93010 VENTURA. THOMAS BALL, 9659 COOSA ST., VENTURA, CA 93004, JONG HAK YI, 5408 CARPINTERIA AVE., CARPINTERIA, CA 93013. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS BALL. This statement was filed with the County Clerk of Ventura County on 07/02/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010314. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EONLINE INNOVATIONS, 406 SESPE AVE, FILLMORE, CA 93015 VENTURA. EDUARDO FLORES, 406 SESPE, FILLMORE, CA 93015, KRISTINA SABALIAUSKAITE, 406 SESPE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 07/19/12. 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: EDUARDO FLORES. This statement was filed with the County Clerk of Ventura County on 07/19/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRUZIN SYNTHETICS, 2464 MORAGA CT., SIMI VALLEY, CA 93065 VENTURA. GREGORY SCOTT COPE, 2464 MORAGA CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/22/12. 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: GREGORY SCOTT COPE, OWNER. This statement was filed with the County Clerk of Ventura County on 07/03/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKYLER MARKETING, 5105 EAST LOS ANGELES AVE. #221, SIMI VALLEY, CA 93063 VENTURA. JASON SCHUYLER, 2090 CALLE LA SOMERA UNIT 3, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/16/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON SCHUYLER. This statement was filed with the County Clerk of Ventura County on 07/16/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLING MOTORSPORTS, 649 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065 VENTURA. JAMES SCHMIDT, 649 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/27/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES SCHMIDT. This statement was filed with the County Clerk of Ventura County on 06/27/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUSTICE MATTERS, 1000 TOWNCENTER DR., SUITE 300, OXNARD, CA 93036 VENTURA. GRETCHEN D. LICHTENBERGER, 1542 TOWHEE CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/04/07. 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: GRETCHEN D. LICHTENBERGER. This statement was filed with the County Clerk of Ventura County on 07/17/12. 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 26, AUGUST 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TONY’S HAIR SALON, 500 N VENTURA AVE # C, VENTURA, CA 93001 VENTURA. ALEJANDRO CERVANTES, 126 W RAMONA ST # 1, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/05/12. 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: ALEJANDRO CERVANTES. This statement was filed with the County Clerk of Ventura County on 07/05/12. 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 26, AUGUST 2, 9, 16, 2012

Double R Towing, Inc.
LIEN SALE: 08-TOYT
License: NONE / UNK
Vin: 5TETU62N98Z490950
to be sold at 10:00 am on 8/7/2012
@ 190 N Olive St Ventura, CA
To be published in The Fillmore Gazette JULY 26, 2012

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND
NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On June 30, 2011 officers of the Ventura Police Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $98,537.00. The seized property is described as follows:
$75, 537 U.S. Currency on 6/30/2011 at Fleet Street, Ventura, CA and $23,000.00 U.S. Postal Service Money Orders Fleet Street, Ventura, CA
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2011-00402613-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
7/26, 8/2, 8/9/12 CNS-2348185#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120713-10009977-0
The following person(s) is (are) doing business as:
Appleton Electric, 1941 Shadybrook Dr., Thousand Oaks, California 91362; County of Ventura.
Philip Edward Appleton, 1941 Shadybrook Dr., Thousand Oaks, California 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 6/22/12.
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/ Philip Edward Appleton, Owner
This statement was filed with the County Clerk of Ventura on July 13, 2012.
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).
7/26, 8/2, 8/9, 8/16/12 CNS-2346252#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120712-10009859-0
The following person(s) is (are) doing business as:
Comprehensive Cardiology Care, 865 Patriot Dr., Suite 201, Moorpark, CA 93021; County of Ventura.
State of incorporation: CA
Amardeep S. Mann, MD, Medical Corporation, 1515 Outlook Cir., Westlake Village, 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 06/28/2012.
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.)
Amardeep S. Mann, MD, Medical Corporation
S/ Amardeep S. Mann, President
This statement was filed with the County Clerk of Ventura on July 12, 2012.
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).
7/26, 8/2, 8/9, 8/16/12 CNS-2346407#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120713-10009976-0
The following person(s) is (are) doing business as:
Valucell, 701 Del Norte Blvd., Unit 310, Oxnard, CA 93030, County of Ventura
State of incorporation: CA
Celluit, Inc., 1014 Westlake Blvd., Ste. 14-173, Westlake Village, CA 91361
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2012
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.)
Celluit, Inc.
S/ John Morgan, CEO
This statement was filed with the County Clerk of Ventura on July 13, 2012.
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).
7/26, 8/2, 8/9, 8/16/12 CNS-2347436#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120713-10009978-0
The following person(s) is (are) doing business as:
JobHuntBuddy.com, 626 Twin Peaks St., Simi Valley, CA 93065, County of Ventura
State of incorporation: CA
FlashXing LLC, 626 Twin Peaks St., Simi Valley, CA 93065
This business is conducted by limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
FlashXing LLC
S/ Scott Flaschner, Managing Member
This statement was filed with the County Clerk of Ventura on July 13, 2012.
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).
7/26, 8/2, 8/9, 8/16/12 CNS-2347496#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120712-10009893-0
The following person(s) is (are) doing business as:
ImpactMedia, 4976 Shenandoah Street, Ventura, CA 93003; County of Ventura.
State of incorporation: CA
Michelle Marie Dumas, 4976 Shenandoah Street, Ventura, CA 93003.
Timothy Reid Dumas, 4976 Shenandoah Street, Ventura, CA 93003.
This business is conducted by a general partnership.
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/ Michelle Marie Dumas, General Partner
This statement was filed with the County Clerk of Ventura on July 12, 2012.
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).
7/26, 8/2, 8/9, 8/16/12 CNS-2344880#

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on August 16, 2012 at 12:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. August 16, 2012 by 6:00pm
Dane Luna B2023 Thomas Whitney B3501
Angelica Cervantes B2657 Carolyn E Dangerfield B3515
Sean Schottel B3143 Kenneth Ferguson B4028
Armando Delgado B3212 Lelia L Fisher B4129
Yvette Estrella B3220 Melody L Smith B4608
Valerie Bernal B3302 Joel Martinez B2614
Joseph Grob B3316 Catalina Contreras B3528
Dated: July 24, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JULY 26, AUGUST 2, 2012