08/19/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL COMPUTER SERVICES, 8347 VISALIA ST., VENTURA, CA 93004 VTA. CALL US 2, LLC, 8347 VISALIA ST., VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA 200723010167. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/23/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALL US 2, LLC, GARRY D. WILMETH JR., MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLOY IMAGES, 6490 STONEY VIEW LN. #1, SIMI VALLEY, CA 93063 VENTURA. JOSEPH ARTHUR WOODS, 6490 STONEY VIEW LN. #1, SIMI VALLEY, CA 93063, IRIS OLIVIA ROMANOWSKI-SMOOT, 6490 STONEY VIEW LN. #1, SIMI VALLEY, CA 93063. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/26/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH WOODS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY LOCK & KEY 2) INTEGRATED SECURITY SYSTEMS, 1925-C ANGUS AVE., SIMI VALLEY, CA 93063 VENTURA. FREDERICK WADE KLEPIC, 166 SAILWIND COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/87. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FREDERICK WADE KLEPIC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOTEC POWER SOLUTIONS, 4713 LOMA VISTA RD., VENTURA, CA 93003 VENTURA. CLIFFORD MARK HODGSON, 4713 LOMA VISTA RD., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/11/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLIFFORD M. HODGSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ULTIMATE VIDEO PRODUCTIONS, 46 LUCAS COURT, NEWBURY PARK, CA 91320 VENTURA. KEVIN B. HARRIS, 46 LUCAS COURT, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) I CAN READ 2) MINISTER BOB, 4767 PARK LANE, APT. # 232, MOORPARK, CA 93021 VENTURA. ROBERT O. KIELHORN, 4767 PARK LANE, APT. # 232, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT O. KIELHORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOOPER CUSTOM RV SERVICE, 5152 COMMERCE AVENUE, MOORPARK, CA 93021 VENTURA. JASON HOOPER, 1738 SUNBEAM LANE, SIMI VALLEY, CA 93065, JESSICA HOOPER, 1738 SUNBEAM LANE, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON HOOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, 290 MEADOW MIST CT., SIMI VALLEY, CA 93065 VENTURA. CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, 290 MEADOW MIST CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 201020010087. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, CHERI BARNES, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PREVENT-A-THEFT USA 2) PREVENT-A-START USA 3) PREVENT-A-THEFT WEST 4) MAGIC START USA 5) PREVENT-A-THEFT 6) PREVENT-A-THEFT GROUP, 2792 N. REDONDO AVE., CAMARILLO, CA 93012 VENTURA. VEHICLE THEFT REGISTRATION LIMITED LIABILITY COMPANY, 2792 N. REDONDO AVE., CAMARILLO, CALIF 93012. STATE OF INCORPORATION CALIFORNIA 199510710017. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date):04/17/95. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VEHICLE THEFT REGISTRATION LIMITED LIABILITY COMPANY, JAMES M. LAPELUSA, SR., MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011137. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAXXGARD 2) EXPERT DEALER SERVICES 3) EXPERT GAP 4) ROAD SENTRY 5) ROAD SENTRY PLUS 6) ROAD SENTRY PLUS COMPLETE 7) MOTOR DEALER SERVICES GROUP, 2792 N. REDONDO AVE., CAMARILLO, CALIF 93012 VENTURA. MAXIMUM PROTECTION SYSTEMS, LLC, 2792 N. REDONDO AVE., CAMARILLO, CALIF 93012. STATE OF INCORPORATION CALIFORNIA 199724110056. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 08/29/97 #3-6) 11/26/03 #7) 08/15/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAXIMUM PROTECTION SYSTEMS, LLC, JAMES M. LAPELUSA, SR., MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010454. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOORPARK MAIL N MORE 2) MAGIC TREE PROPERTY MANAGEMENT, 4215 TIERRA REJAD RD., MOORPARK, CA 93021 VENTURA. KHM INTERNATIONAL INC., 4215 TIERRA REJADA RD., MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 3291364. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KHM INTERNATIONAL INC., HOMA FAQIR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOPS PARTY MAYHEM SERVICES 2) TPM SERVICES, 16 W. GREEN VALE DR., CAMARILLO, CA 93010 VENTURA. CAROLE ANN FRICK, 16 W. GREEN VALE DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/16/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAROLE A. FRICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE VICTORIAN ROSE, 896 E. MAIN ST., VENTURA, CA 93001 VENTURA. NONA TERRI BOGATCH, 896 E. MAIN ST., VENTURA, CA 93001, RICHARD BOGATCH, 896 E. MAIN ST., VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NONA BOGATCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TERRANIMBUS 2) INOCULUM EXPERTS, 2282 KELSEY ST., SIMI VALLEY, CA 93063 VENTURA. PAULA YOUNGLIBBY, 2282 KELSEY ST., SIMI VALLEY, CA 93063, REID CHARLES LIBBY, 2282 KELSEY ST., SIMI VALLEY, CA 93063, WENDY TAHERI, 118 6TH STREET, BROOKINGS, SD 57006. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAULA YOUNG-LIBBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POLICE FUNERALS, 3983 CELIA CT., SIMI VALLEY, CA 93063 VENTURA. JOHN CHARLES COOLEY, 3983 CELIA CT., SIMI VALLEY, CA 93063, CHRISTINE ANN COOLEY, 3983 CELIA CT., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/19/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN CHARLES COOLEY, CHRISTINE ANN COOLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APTUS MOBILE, 5209 VIA JACINTO, NEWBURY PARK, CA 91320 VENTURA. ERIC ADEM, 5209 VIA JACINTO, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/03/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC ADEM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) “FILLMORE’S HEALTH & WELLNESS CENTER” 2) “SCENTED PATH YOGA”, 448 SANTA CLARA STREET, FILLMORE, CA 93015 VENTURA. JANINE BETH REES, 324 THIRD STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANINE REES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA GOLD RACING 2) CALIFORNIA GOLD 3) CGR, 521 ELEVAR ST., OXNARD, CA 93030 VENTURA. CALIFORNIA GOLD RACING INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1327398. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/1984. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALIFORNIA GOLD RACING INC., GLENN HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA GOLD RACING 2) CALIFORNIA GOLD 3) CGR, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. CALIFORNIA GOLD RACING INC., OXNARD, CA 93030, 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1327398. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/1984. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALIFORNIA GOLD RACING INC., GLENN HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA GOLD PRODUCTS 2) CALIFORNIA GOLD PRODUCTS 3) SC GP 4) CALIFORNIA GOLD PRODUCTS 5) CALIFORNIA GOLD 6) GYPSY RACK 7) MAPS, 521 ELEVAR ST., OXNARD, CA 93030 VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1394965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/1986. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOUTHERN CALIFORNIA GOLD PRODUCTS INC., GLENN HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011774. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA GOLD PRODUCTS 2) CALIFORNIA GOLD PRODUCTS 3) SCGP 4) CALIFORNIA GOLD PRODUCTS 5) CALIFORNIA GOLD 6) GYPSY RACK 7) M A P S, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1394965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/1986. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOUTHERN CALIFORNIA GOLD PRODUCTS INC., GLENN HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HABERDASHER, 1247 PETIT AVE., UNIT #463, VENTURA CA 93004 VENTURA. SERGIO MARTINEZ, 11150 CITRUS DR., AP #69, VENTURA, CA 93004, RAMON QUITORIANO, 1247 PETIT AVE., UNIT #463, VENTURA CA 93004, ERIN UPTON, 1247 PETIT AVE., UNIT #463, VENTURA CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SERGIO MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREEN COLLAR COMPANY 2) NOTTY APPAREL, 361 CAHUENGA DR., OXNARD, CA 93035 VENTURA. FELICIA KATHRYN NOTT, 361 CAHUENGA DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FELICIA KATHRYN NOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI FLOWER CO., 406 BRYANT ST., SUITE N, OJAI, CA 93023 VENTURA. WENDY MAY KNUPP, 708 PARK ROAD, OJAI, CA 93023, CRYSTAL LEILANI MCALEXANDER, 276 AVENDA DE LA VERDA, OJAI, CA 93023. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/22/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDY KNUPP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00378660-CU-PT-VTA. Petition of GARRY JENKINS. TO ALL INTERESTED PERSONS: . Peti¬tioner(s) GARRY JENKINS filed a petition with this court for a decree changing names as follows: SAMANTHA BREANN LARA JENKINS to ELIZABETH LARA JENKINS. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 10/01/10 Time: 8:30am, Department: 43 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 07/14/10. Filed: 08/04/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA Deputy Clerk. Published in the Fillmore Gazette AUGUST 19, 26, SEPTEMBER 2, 9, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: AIRSOFTMAX, 2400 E. PLEASANT VALLEY RD., OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 07/24/08. The file number to the fictitious business name being abandoned: 20080724-10011424-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY CLERK AND RECORDER. Full name of Registrant: ALFREDO ACLE, 2403 N. WASHINGTON AVE. APT. 342, DALLAS, TX 75204. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/06/10. Signed: ALFREDO ACLE. File Number 20100806-10011303-0 1/1. Published in the Fillmore Gazette AUGUST 19, 26, SEPTEMBER 2, 9, 2010

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 10:30 o’clock a.m. on the 26th day of August 2010, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Leach, Tammy Lee # 531
Speakers, Suitcases, trunks, trash cans, 10 boxes
Fernandez, Michael William #030
Lamps, books, chairs, fan, mattress, clothing, trunks, 3 boxes, 8 bags, shelves, office chair
Mandujano, Santos Al #694
Dining table, chairs, sofa, misc. table, big screen t.v., mattress spring, chest drawers, baby carrier, boxes
Fernandez, Michael William #31
Auto parts only, dryer, chairs, stereo, speakers, mattress, clothing, bike, trunks, 15 boxes, 8 bags, office chairs
Suarez Rivera. Juan #140
Auto parts only, Dishes, utensils, pans, clothing, bedding, toys, trunks, 14 boxes, 12 bags
To be published in The Fillmore Gazette AUGUST 19, 26, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100812-10011536-0
The following person(s) is (are) doing business as:
DMW Design, 2052 Brentwood Street, Simi Valley, CA 93063, County of Ventura
Debra M. Wright, 2052 Brentwood Street, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on July 1, 2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Debra M. Wright
This statement was filed with the County Clerk of Ventura on August 12, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/19, 8/26, 9/2, 9/9/10 CNS-1923914#