08/16/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010793. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELODIES ON MY MIND, 1555 W. 5TH ST., SUITE 255, OXNARD, CA 93030 VENTURA. GEORGIA BECKMAN, 2025 ENTRADA DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGIA BECKMAN. This statement was filed with the County Clerk of Ventura County on 07/30/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 2 SEAS LITERARY AGENCY 2) 2 SEAS LITERARY RIGHTS AGENCY, 42 TAORMINA LANE, OJAI, CA 93023 VENTURA. MARLEEN C. SEEGERS, 42 TAORMINA LANE, OJAI, CA 93023. 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 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: MARLEEN C. SEEGERS. This statement was filed with the County Clerk of Ventura County on 08/02/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011087. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NAC MARKETING GROUP 2) HOWTODEFROSTBREAD.COM 3) NAC EVENTS, 3376 SHADETREE WAY, CAMARILLO, CA 93012 VENTURA. CHRISTINA LYNN PETERSON, 3376 SHADETREE WAY, CAMARILLO, CA 93012. 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 02/26/10. 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: CHRISTINA PETERSON. This statement was filed with the County Clerk of Ventura County on 08/03/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAMASUTRA SALON, 600 VICTORIA AVE. 700A, OXNARD, CA 93035 VENTURA. FRANCESCO CARTA, 1554 TWIN TIDES PL., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCESCO CARTA. This statement was filed with the County Clerk of Ventura County on 08/10/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST IMPRESSIONS DESIGN SERVICES, 390 LIDO CT., CAMARILLO, CA 93010 VENTURA. ALISA JANE GOFF, 390 LIDO CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALISA GOFF. This statement was filed with the County Clerk of Ventura County on 08/02/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISHOW, 442 W. VINEYARD AVE., OXNARD, CA 93036 VENTURA. LISA W. CARTER, 442 W. VINEYARD AVE., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA W. CARTER, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS EXCAVATION, 2373 PALOMAR AVE., VENUTRA, CA 93001 VENTURA. MANUEL GARCIA, 2373 PALOMAR AVE., 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 06/06/2000. 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:. If Registrant is a CORPORATION or LLC, sign below: MANUEL GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/13/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE ONE WATER DAMAGE AND RESTORATION, 1457 WILDER ST., THOUSAND OAKS, CA 91362 VENTURA. JAMES RYAN DELANY, 1457 WILDER ST., THOUSAND OAKS, CA 91362. 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 06/02/12. 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: JAMES RYAN DELANY. This statement was filed with the County Clerk of Ventura County on 07/20/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VONBERGMANN ENTERPRISES 2) VONBERGMANN GUITARS, 322 N LOOP DR., CAMARILLO, CA 93010 VENTURA. ERIC C BERGMAN, 322 N LOOP DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC C BERGMAN. This statement was filed with the County Clerk of Ventura County on 08/09/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDENHURST CONSULTING GROUP, 2229 CHESTERTON STREET, SIMI VALLEY, CA 93065 VENTURA. ROLAND M CASTRO, LLC, 2229 CHESTERTON STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. 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: ROLAND M. CASTRO, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRESCA FOODS, 512 MAIN ST., FILLMORE, CA 93015 VENTURA. PETER DINOS, 512 MAIN ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PETER DINOS. This statement was filed with the County Clerk of Ventura County on 08/06/12. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010217. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORRISFIT, 1461 FRAZIER ST., CAMARILLO, CA 93012 VENTURA. JUSTIN NORRIS, 1461 FRAZIER ST., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN NORRIS. 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20120803-10011086-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) NAC MARKETING GROUP 2) HOWTODEFROSTBREAD.COM, 5211 MEADOWVIEW DR., CAMARILLO, CA 93012. The date on which the fictitious business name being withdrawn was filed: 02/26/10. The File number to the fictitious business name being withdrawn: 20100226-10002634-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: NICOLE KELLER, 2261 LYNDHURST, CAMARILLO, CA 93010. 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.) Signature of Withdrawing partner(s): NICOLE KELLER. 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 16, 23, 30 SEPTEMBER 6, 2012

Double R Towing, Inc.
LIEN SALE: 05-CHEV
License: NONE / UNK Vin: 1GCHC23285F912284 to be sold at 10:00 am on 8/28/2012 @ 190 N Olive St Ventura, CA
To be published in The Fillmore Gazette AUGUST 16, 2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-039 April 26, 2012 Oxnard Police Department officers seized $10,651.00 U.S. currency at 1421 Devonshire #B, Oxnard , CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,651.00
FS#12-058 July 13, 2012 Oxnard Police Department officers seized $1,136.000 U.S. currency at 364 Helsam Avenue, Oxnard CA and seized $20,800 U.S. currency at 3500 North Vineyard #C395, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $21,936.00.
FS#12-069 July 14, 2012 Oxnard Police Department officers seized $971.00 U.S. currency at 1300 block of Spruce, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $971.00
FS#12-070 July 18, 2012 Port Hueneme Police Department officers seized $1,761.00 U.S. currency at Channel Islands and Lido Blvd, Port Huenene , CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,761.00
FS#12-071 July 13, 2012 Ventura Police Department officers seized $1,062.00 U.S. currency at 2411 Panama Drive, Silverstrand, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,062.00
8/16, 8/23, 8/30/12 CNS-2362770#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120806-10011114-0
The following person(s) is (are) doing business as:
Boys and Arrows, LLC, 3835R Thousand Oaks Blvd., #310, Westlake Village, CA 91362, County of Ventura
State of incorporation: CA
Boys and Arrows, LLC, 3835R Thousand Oaks Blvd., #310, Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 1/23/12
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.)
Boys and Arrows, LLC
S/ Meagan Scott, Managing Member
This statement was filed with the County Clerk of Ventura on August 06, 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).
8/16, 8/23, 8/30, 9/6/12 CNS-2355788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120727-10010732-0
The following person(s) is (are) doing business as:
Dashboard California, 270 Lightwood Street, Camarillo, CA 93012, County of Ventura
Frank McCallion, 270 Lightwood Street, Camarillo, CA 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/23/2012
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.)
S/ Frank McCallion
This statement was filed with the County Clerk of Ventura on July 27, 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).
8/16, 8/23, 8/30, 9/6/12 CNS-2361817#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120803-10011063-0
The following person(s) is (are) doing business as:
Sopus Products, 609 Science Drive, Moorpark, CA 93021, County of Ventura
State of incorporation: Delaware
Pennzoil-Quaker State Company, 700 Milam, Houston, TX 77002
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/30/2004
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.)
Pennzoil-Quaker State Company
S/ Lynn S. Borgmeier, Secretary
This statement was filed with the County Clerk of Ventura on August 03, 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).
8/16, 8/23, 8/30, 9/6/12 CNS-2362306#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120806-10011113-0 1/1
The following person(s) is (are) doing business as:
Techy To Go, 651 Via Alondra, Suite 714, Camarillo, CA 93012; County of Ventura
State of incorporation: CA
Authority It LLC, 1000 Town Center Dr., Ste. 300, Oxnard, CA 93036
This business is conducted by a 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.)
Authority It LLC
S/ Cory B. Soper, Managing Member
This statement was filed with the County Clerk of Ventura on August 6, 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).
8/16, 8/23, 8/30, 9/6/12 CNS-2359017#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120802-10010974-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CANVAS REPAIRS CO., 76 SUZANNE COURT, NEWBURY PARK, CA 91320, VENTURA COUNTY. JAMES J TAYLOR, 76 SUZANNE COURT, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES J TAYLOR. The statement was filed with the County Clerk of Ventura County on 08/02/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/16/2012 08/23/2012 08/30/2012 09/06/2012