08/07/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC SURGERY CENTER OF VENTURA, 3805 TELEGRAPH ROAD, VENTURA CA 93003 VENTURA COUNTY. PCSC #15 INC., 3805 TELEGRAPH ROAD, VENTURA, CA 93003. STATE OF INCORPORATION CA 2425481. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/03. 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: PCSC #15 INC., BRYANT LUM, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010676. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA CLASSIC STORAGE, 11299 NARDO ST., SATICOY, CA 93004 VENTURA COUNTY. SCOTT ERIC DINOVITZ, 5023 NORTH PARKWAY CALABASAS, CALABASAS, CA 91302, ALBERT NERI, 11299 NARDO ST., SATICOY, CA 93004. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/08. 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: ALBERT NERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011193. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JRP MACHINE, 4526 E. HUENEME RD., OXNARD, CA 93033 VENTURA COUNTY. PAUL DEBUSSCHERE, 4710 E. HUENEME RD., OXNARD, CA 93033, JESSE DEBUSSCHERE, 2900 RIVER ROAD, OLYMPIC VALLEY, CA 96146. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/08. 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: PAUL DEBUSSCHERE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010911. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORMAN BLACKSMITH SHOP, 264 DAWSON DR., CAMARILLO, CA 93012 VENTURA COUNTY. JOHN EDWARD NUCKOLS, 1067 MESA DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/1969. 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: JOHN EDWARD NUCKOLS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011835. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERE’S THE RUB!, 1550 LOS SANTOS CT., CAMARILLO, CA 93010 VENTURA COUNTY. MELINDA RATHBURN, 1550 LOS SANTOS CT., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/15/2000. 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: MELINDA RATHBURN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JB DESIGN, 3970 BRUNSTON COURT, WESTLAKE VILLAGE CA 91362 VENTURA COUNTY. JENNIFER D. BURTZLOFF, 3970 BRUNSTON COURT, WESTLAKE VILLAGE CA 91362 VENTURA COUNTY. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JENNIFER D. BURTZLOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010087. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 101 SOCCER, 153 MENLO PARK AVE., VENTURA, CA 93004 VENTURA COUNTY. DANIEL PAGE, 153 MENLO PARK AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DANIEL J. PAGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SDS DIGITAL, 2975 E. HILLCREST DR. #407, THOUSAND OAKS, CA 91362 VENTURA COUNTY. ML PRODUCTS, INC., 2975 E. HILLCREST DR. #407, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 2734560. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ML PRODUCTS, INC., MARK SCHWANAUER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE CIGAR ZONE 2) TO CIGARS, 3900 E. THOUSAND OAKS, CA 91362 VENTURA COUNTY. ARMAND T. RAFFOULY, 319-E MAPLE ST., GLENDALE, CA 91205. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/08. 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: ARMAND T. RAFFOULY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET DESIGNS BY RENEE, 2707 JILL PL. PORT HUENEME, CA 93041 VENTURA COUNTY. RENEE SCHEETZ, 2707 JILL PL., PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/08. 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: RENEE SCHEETZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010549. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CELESTE CORBIN TRAVEL, 1716 LEGACY DRIVE, SIMI VALLEY, CA 93065 VTA COUNTY. CELESTE ELAINE CORBIN, 1716 LEGACY DRIVE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/08. 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: CELESTE E. CORBIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMP-U-POWER, 758 CATLIN ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. EUGENE SATLIN, 758 CATLIN ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: EUGENE SATLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEFERTHETAX.COM 2) DEFERTHETAX, 2219 E. THOUSAND OAKS BLVD. #300, THOUSAND OAKS, CA 91362 VENTURA COUNTY. ANDREW HULL, 721 KENWOOD CT., THOUSAND OAKS, CA 91320, PATRICIA HULL, 721 KEN WOOD CT., THOUSAND OAKS, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/08. 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: ANDREW HULL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012020. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE CALIFORNIA EVENTS LLC, 1224 VIA MONTOYA, CAMARILLO, CA 93010 VENTURA COUNTY. CREATIVE CALIFORNIA EVENTS LLC, 1224 VIA MONTOYA, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 200819810123. 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 (Date): 07/31/08. 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: CREATIVE CALIFORNIA EVENTS LLC, ELIZABETH J. HENSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRTUAL SURFERS, LTD, 5304 SAN FRANCESCA DRIVE, CAMARILLO, CA 93012 VTA COUNTY. DOCKHOUND ENTERPRISES, LLC., 5304 SAN FRANCESCA DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 200302410062. 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 (Date): 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: DOCKHOUND ENTERPRISES, LLC. ROBERT MILLER, PRESIDENT/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST WINDOW CLEANING, 1242 SPARKMAN AVE., CAMARILLO, CA 93010 VENTURA COUNTY. LEONARD JOE AUSTIN, 1242 SPARKMAN AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LEONARD AUSTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARK ANIMAL HOSPITAL, 4288 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. PETER HANNA, 5665 MARICOPA DR., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PETER HANNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANQUILITY POOLS, 3339 MICHAEL DR., NEWBURY PARK, CA 91320 VENTURA COUNTY. ERIK JON BRILL, 3339 MICHAEL DR., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERIK BRILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BMC WEST BUILDING MATERIALS, 1855 N. 1ST STREET, STE C, DIXON, CA 95620 RIVERSIDE COUNTY. C CONSTRUCTION, INC., 1855 N. 1ST STREET, STE C, DIXON, CA 95620. STATE OF INCORPORATION DELAWARE 2757019. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: C CONSTRUCTION, INC. PAUL S. STREET, SVP & SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELECTRACRAFT, 2251 TOWNSGATE RD, WESTLAKE VILLAGE, CA 91361-2404 VENTURA COUNTY. TOLLER ENTERPRISES INC, 3835 MAIN SAIL WESTLAKE VULLAGE, CA 91361. STATE OF INCORPORATION CA C0934167. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/05/03. 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: TOLLER ENTERPRISES INC, ALEX TOLLER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOWERY AND VENTURA DRAFTING CONSULTANTS, 4204 CHANDLER BLVD, BURBANK, CA 91505. CHRIS MOWERY, 4204 CHANDLER BLVD, BURBANK, CA 91505, JIMMY JOSEPH VENTURA, 12854 EL DORADO AVE, SYLMAR, CA 91342. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHRIS MOWERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOAN B FOY CONSULTING SERVICE, 579 WILSHIRE PLACE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JOAN BARBARA FOY, 579 WILSHIRE PLACE, NEWBURY PARK, CA 91320, DAVID NORMAN FOY, 579 WILSHIRE PLACE, NEWBURY PARK, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/15/03. 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: JOAN BARBARA FOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011982. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI NAILS, 4320 COCHRAN STREET, SIMI VALLEY, CA 93063 VENTURA COUNTY. TAM DINH HOANG, , 1817 PATRICIA AVE #206, SIMI VALLEY, CA 93065, PHUONG AI NUYEN 1817 PATRICIA AVE #206, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/10/03. 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: TAM DINH HOANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORKING CLASS, 2850 SHERWIN AVE #C, VENTURA, CA 93003-6656 VENTURA COUNTY. THOMAS COLE YOUNGER, 2850 SHERWIN AVE #C, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/28/03. 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: THOMAS COLE YOUNGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012005. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA BODEGA MARKET, 436 E COLONIA RD, OXNARD, CA 93030-3605 VENTURA COUNTY. SALVADOR HERNADEZ MONRAY, 345 RODERICK AVENUE, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/15/03. 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: SALVADOR HERNADEZ MONROY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011985. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SZECHUWAN GARDEN, 484 EAST LOS ANGELES #124, MOORPARK, CA 93021 VENTURA COUNTY. MAGGIE CHANG, 11144 TERRACERIDGE ROAD, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/03. 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: MAGGIE CHANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET PAINTING, 4970 TERRY DR, VENTURA, CA 93003 VENTURA COUNTY. MICHAEL GREAVES, 5531 DRIFTWOOD #6, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/03. 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: MICHAEL GREAVES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K & W, 936 BETHEL COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. RALPH R MAZZUCA, 936 BETHEL COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/09/03. 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: RALPH R MAZZUCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR PAWS PET GROOMING, 565 W EL ROBLAR DR, OJAI, CA 93023-2111 VENTURA COUNTY. ALECIA A TAYLOR, 1342 SOUTH RICE ROAD, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/03. 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: ALECIA A TAYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAVID CORONA GARDEN SERVICE, 1104 NORTH C STREET, OXNARD, CA 93030 VENTURA COUNTY. DAVID CORONA VILLASENOR, 1104 NORTH C STREET, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/24/03. 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: DAVID CORONA VILLASENOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKLE SOLUTION, 835 PASEO CAMARILLO, #380, CAMARILLO, CA 93010 VENTURA COUNTY. JING HUANG, 835 PASEO CAMARILLO, #380, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JING HUANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/08. 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, AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAISE INSPIRED KIDS, 8238 QUINCY STREET, VENTURA, CA 93004 VENTURA COUNTY. KATHERINE LARSON TRAINING, INC., 8238 QUINCY STREET, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA 3023720. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KATHERINE LARSON TRAINING, INC., PRESIDENT AND CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/08. 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, AUGUST 7, 14, 21, 28, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00323278-CU-PT-SIM. PETITION OF CHERE L. PULIDO. TO ALL INTERESTED PERSONS:. Petitioner(s): CHERE L. PULIDO filed a petition with this court for a decree changing names as follows: MIRACLE ROSE BELL to REBECCA ROSE PULIDO. THE COURT ORDERS that all people interested in this matter appear before this court on 09/12/08 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/22/08. Filed: 07/22/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080725-10011513-0
The following person(s) is (are) doing business as:
Under The Sun Promotions, 16001 VENTURA BLVD, Encino, CA 91436
AMCOR SUNCLIPSE NORTH AMERICA, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/27/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
AMCOR SUNCLIPSE NORTH AMERICA
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 07/25/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/7, 8/14, 8/21, 8/28/08 CNS-1382709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080723-10011294-0
The following person(s) is (are) doing business as:
Bird Cage Hut, 132 Summerfield St., Thousand Oaks, CA 91360,
Ventura County
Robert Thomas Hellmann, 132 Summerfield St., Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robert Thomas Hellmann
This statement was filed with the County Clerk of Ventura on July 23, 2008
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).
Original
8/7, 8/14, 8/21, 8/28/08 CNS-1376569#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080724-10011362-0
The following person(s) is (are) doing business as:
Realio, 2637 Featherwood St., Thousand Oaks, CA 91362, Ventura County
TA Ventures, Inc., 2637 Featherwood St., 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 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.)
TA Ventures, Inc.
S/ Bruce J. Cornelius, President
This statement was filed with the County Clerk of Ventura on July 24, 2008
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).
8/7, 8/14, 8/21, 8/28/08 CNS-1387017#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080724-10011363-0
The following person(s) is (are) doing business as:
Westlake Broadband, 733 Lakefield Rd. Suite A, Westlake Village, CA 91361, Ventura County
Dragon Communications Inc., 1175 Tivoli Ln., Unit 75, 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 July 1, 2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Dragon Communications, Inc.
S/ Jefferson Nunn, President
This statement was filed with the County Clerk of Ventura on July 24, 2008
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).
8/7, 8/14, 8/21, 8/28/08
CNS-1390628#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080729-10011774-0
The following person(s) is (are) doing business as:
SUPERCUTS # 9638, 243 WEST VENTURA BOULEVARD, SUITE C, CAMARILLO, CA 93010
SUPERCUTS CORPORATE SHOPS, INC, 7201 METRO BLVD, MINNEAPOLIS, MN 55439
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
SUPERCUTS CORPORATE SHOPS, INC
S/ PAUL FINKELSTEIN, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 07/29/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/7, 8/14, 8/21, 8/28/08
CNS-1380024#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080729-10011773-0
The following person(s) is (are) doing business as:
SUPERCUTS #9080, 1414 THOUSAND OAKS BOULEVARD, SUITE 102, THOUSAND OAKS, CA 91362
SUPERCUTS CORPORATE SHOPS, INC., 7201 METRO BLVD, MINNEAPOLIS, MN 55439
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/20/1990.
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.)
SUPERCUTS CORPORATE SHOPS, INC.
S/ PAUL FINKELSTEIN, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 07/29/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/7, 8/14, 8/21, 8/28/08
CNS-1366985#