09/08/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST PHASE BOOKKEEPING, 1831 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. ARACELI ACEVEDO, 1831 ALSCOT AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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:. If Registrant is a CORPORATION or LLC, sign below: ARACELI ACEVEDO. This statement was filed with the County Clerk of Ventura County on 08/16/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WFO SPORT, 117 MOONSONG CT., MOORPARK, CA 93021 VENTURA. JAIME RAMOS, 117 MOONSONG CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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:. If Registrant is a CORPORATION or LLC, sign below: JAIME RAMOS. This statement was filed with the County Clerk of Ventura County on 08/30/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLIVE BRANCH MAINTENANCE, 1460 FATHOM DRIVE, OXNARD, CA 93035 VTA. JOSHUA JACKSON, 1460 FATHOM DRIVE, 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 (Date): 07/11/11. 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: JOSHUA JACKSON, OWNER. This statement was filed with the County Clerk of Ventura County on 08/30/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKLE DOT FOUNDATION INC, 3406 MONTICELLO AVE., SIMI VALLEY, CA 93063 VENTURA. SPARKLE DOT FOUNDATION INC, 3406 MONTICELLO AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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:. If Registrant is a CORPORATION or LLC, sign below: SPARKLE DOT FOUNDATION INC, RANDY SHOEMAKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIFT OF YOU HEALING, 11050 REDBARN ROAD, SANTA ROSA VALLEY, CA 93012 VENTURA. DAVID KUMAR JAIN, 11050 REDBARN ROAD, SANTA ROSA VALLEY, 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 (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:. If Registrant is a CORPORATION or LLC, sign below: DAVID KUMAR JAIN. This statement was filed with the County Clerk of Ventura County on 08/29/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AFFILIATED REAL ESTATE APPRAISERS 2) THE CON ARTIST, 2239 TOWNSGATE ROAD #100, WESTLAKE VILLAGE, CA 91361 VENTURA. LARRY KENT MARTINEAU, 2239 TOWNSGATE ROAD #100, WESTLAKE VILLAGE, CA 91361. 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 (Date): 7-1985. 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: LARRY KENT MARTINEAU. This statement was filed with the County Clerk of Ventura County on 08/29/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUMINOUS CREATIONS, 224 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. AMY SEGELIN, 224 MISSION DRIVE, 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 (Date): 01/01/1997. 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: AMY M. SEGELIN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUSY BABES BEAUTY PRODUCTS & SALON 2) BUSY BABES BEAUTY SUPPLY & SALON, 306 E. OJAI AVE., OJAI, CA 93023 VTA. BUSY BABES BEAUTY, LLC, 306 E. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/09. 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: BUSY BABES BEAUTY, LLC, SHEILA M. KELLY, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CSS CONSTRUCTION, 1071 B ST., FILLMORE, CA 93015 VENTURA. CUSTOM SOLAR SOLUTIONS INC., 1071 B. ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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:. If Registrant is a CORPORATION or LLC, sign below: CUSTOM SOLAR SOLUTIONS INC., CHRISTINE ELLIS, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAGLEY & ASSOCIATES INSURANCE SERVICES, 5776-D LINDERO CYN RD #287, WESTLAKE VILLAGE, CA 91362 VTA. KENNETH PAUL CAGLEY, 5776-D LINDERO CYN RD #287, WESTLAKE VILLAGE, 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 (Date): 08/29/11. 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: KENNETH PAUL CAGLEY, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POP SCENT, 107 ENSENADA AVE., THOUSAND OAKS, CA 91320 VENTURA. CASEY CLAIRE YUDOVIN, 107 ENSENADA AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/11. 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: CASEY CLAIRE YUDOVIN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY PSYCHIC GALLERY MIND, BOBY, SPIRIT, 3439 TELEGRAPH RD., VENTURA, CA 93003. JOHN UWANAWICH, 1312 29 PALMS HWY, YUCCA VALLEY, CA 92284. 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 (Date): 08/15/11. 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: JOHN C. UWANAWICH. This statement was filed with the County Clerk of Ventura County on 08/15/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A GIFT OF MESSAGE, 5021 VERDUGO WAY STE 111, CAMARILLO, CA 93012 VENTURA. CYNTHIA ANN SCHUTT, 542 VISTA MONTANA, 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 (Date): 01/26/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA SCHUTT, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRESTOAKS PLAZA DENTAL, 93 ERBES RD STE A, THOUSAND OAKS, CA 91362-5809 VENTURA. STEVEN BRIAN DICKEY, 198 REGAL OAK CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN DICKEY, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CROSSFIT NEWBURY PARK 2) CROSSFIT WESTLAKE VILLAGE, 2814 CAMINO DOS RIOS STE 406, NEWBURY PARK, CA 91320 VENTURA. CRISTINA HARPER-BAREK, 607 VALLEY OAK LN, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/24/06. 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: CRISTINA HARPER-BAREK. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILARIO’S FINE ART STUDIO, 2889 BUNSEN AVE STE G, VENTURA, CA 93003-7621 VENTURA. HILARIO GALEANA, 5448 SOUTH J ST, OXNARD, CA 93033. 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 (Date): 08/09/06. 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: HILARIO GALEANA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PANCAKE SUPERSTORE, 2801 TOWNSGATE RD. #330, WESTLAKE VILLAGE, CA 91361 VEN. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE RD. #330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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:. If Registrant is a CORPORATION or LLC, sign below: VIKING CAPITAL COMPANY, LLC, GREGORY M. AUGUSTINE, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/24/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HOME TEAM, 2537 CLEARVIEW AVE., VENTURA, CA 93001 VENTURA. HIGHRISES.COM INC., 2537 CLEARVIEW AVE., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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:. If Registrant is a CORPORATION or LLC, sign below: HIGHRISES.COM INC., BRIAN J. ENRIGHT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO POOL & SPA SERVICE & REPAIR, 3530 GREENVILLE AVENUE, SIMI VALLEY, CA 93063 VENTURA. JOEL B. FORTUNATO, 3530 GREENVILLE AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/04. 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: JOEL FORTUNATO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110823-10012326-01/1
The following person(s) is (are) doing business as:
Halloween City, 2825 Johnson Drive, Ventura, CA 93003, County of VENTURA
Gags and Games, Inc, 2825 Johnson Drive, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) 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.)
Gags and Games, Inc
S/ Chris Bearss, President
This statement was filed with the County Clerk of Ventura County on 08/23/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2166020#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110811-10011751-0
The following person(s) is (are) doing business as:
EMBLM, 3717 E Thousand Oaks Blvd, Westlake Village, CA 91362
Evolve Global, LLC, 3717 E Thousand Oaks Blvd, Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/11/2011.
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.)
Evolve Global, LLC
S/ Chad Martinson, Member
This statement was filed with the County Clerk of Los Angeles County on 08/11/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2167140#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110826-10012467-0
The following person(s) is (are) doing business as:
Time Warner Cable, 2323 Teller Road, Newbury Park, CA 91320, County of VENTURA
Time Warner NY Cable LLC, 60 Columbus Circle, New York, NY 10023
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Time Warner NY Cable LLC
S/ Riina Tohvert, Assistant Secretary,
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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).
Filing with Changes
9/8, 9/15, 9/22, 9/29/11 CNS-2159015#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2011-0825-10012411-0
The following person(s) is (are) doing business as:
Thousand Oaks Dental Group, 1760 E. Avenida de los Arboles, Ste. A, Thousand Oaks, CA 91362, County of VENTURA
Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
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.)
Lambridis Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2169980#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110830-10012604-0
The following person(s) is (are) doing business as:
Putnam Creative, 3071 Delacodo Avenue, Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3040068
State of incorporation: CA
Putnam Creative Corp., 313 West Palm Dt. Altadena, CA 91001
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/27/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Putnam Creative Corp.
S/ Lorraine M. Putnam, President
This statement was filed with the County Clerk of Ventura on August 30, 2011.
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).
9/8, 9/15, 9/22, 9/29/11 CNS-2166355#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110823-10012309-0
The following person(s) is (are) doing business as:
ANA Financial Services, 2299 E. Main Street, Suite 8, Ventura, CA 93001; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3374975
State of incorporation: CA
ANA Financial Services, Inc., 435 Pearson Rd., Port Hueneme, CA 93041
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2011.
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/ Charles M. Persky, Secretary
ANA Financial Services, Inc.
This statement was filed with the County Clerk of Ventura on August 23, 2011.
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).
9/8, 9/15, 9/22, 9/29/11 CNS-2161496#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110830-10012603-0
The following person(s) is (are) doing business as:
JuJu Foods Industries of CA, 67 W Easy St., Ste. 104, Simi Valley, CA 93065; County of Ventura
Robert L. Dingle, Jr., 67 W. Easy St., Ste. 104, Simi Valley, CA 93065
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011.
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 L. Dingle, Jr.
This statement was filed with the County Clerk of Ventura on August 30, 2011.
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).
9/8, 9/15, 9/22, 9/29/11 CNS-2154171#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012415-0
The following person(s) is (are) doing business as:
Main Street Dental Group, 4360-C East Main Street, Ventura, CA 93003, County of VENTURA
Dental Corporation of Keith Johnson, D.D.S., 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/28/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Dental Corporation of Keith Johnson, D.D.S.
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2170027#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012413-0
The following person(s) is (are) doing business as:
Mission Oaks Dental Group, 4900 Verdugo Way, Suite A, Camarillo, CA 93012, County of VENTURA
Workings and Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/11/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Workings and Lambridis Dental Corporation
S/ Dean Lambridis, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2169989#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012412-0
The following person(s) is (are) doing business as:
First Street Dental Group, 1197 East Los Angeles Avenue, Suite E, Simi Valley, CA 93065, County of VENTURA
Setareh Shenas Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/29/2005.
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.)
Setareh Shenas Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2169986#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2011-0825-10012411-0
The following person(s) is (are) doing business as:
Thousand Oaks Dental Group, 1760 E. Avenida de los Arboles, Ste. A, Thousand Oaks, CA 91362, County of VENTURA
Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
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.)
Lambridis Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2169980#