09/12/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIMSTAR, 334 CENTRAL AVE., STE. A, FILLMORE, CA 93015 VENTURA. KAREN THAYER, 452 BLAINE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/06. 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: KAREN THAYER. This statement was filed with the County Clerk of Ventura County on 08/26/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIRENS AND ANGELS, 360 PASEO CAMARILLO, #307, CAMARILLO, CA 93010 VENTURA. DORIS ST. GERMAIN, 360 PASEO CAMARILLO, #307, 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 08/24/13. 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: DORIS ST. GERMAIN. This statement was filed with the County Clerk of Ventura County on 08/27/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013172. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNIDOS TAX SERVICES, 541 W. HUENEME RD. OXNARD, CA 93033 VENTURA. PAK & CHOE ACCOUNTANTS LLC, 4648 MARRISA WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAK & CHOE ACCOUNTANTS LLC, STEVEN PAK, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/30/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013064. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INK CLEANING SOLUTIONS 2) VENTURA CHIROPRACTIC BY DR. MARK, 5725 RALSTON AVE., VENTURA, CA 93003 VENTURA. MARK ALGEE, 4197 N. VENTURA AVE. #49, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/28/13. 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: MARK ALGEE. This statement was filed with the County Clerk of Ventura County on 08/28/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 4 INSTALL, 3964 WALNUT AVE #C, SIMI VALLEY, CA 93063, VENTURA COUNTY. MICHAEL JIRU, 3964 WALNUT AVE #C, 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 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: MICHAEL JIRU. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012793. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA AIRE, 1220 MARIANO DR., OJAI, CA 93023, VENTURA. ROBERT JOHN LASZLO, 1220 MARIANO DR., OJAI, CA 93023. 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 1/1/1984. 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: ROBERT JOHN LASZLO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/22/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OJAI CERTIFIED FARMERS’ MARKET, 2) OJAI VALLEY CERTIFIED FARMERS’ MARKET, 300 E. MATILIJA STREET, OJAI, CA 93023, VENTURA. CYNTHIA KORMAN, 2011 EDGEWATER WAY, SANTA BARBARA, CA 93109. 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 12/1/1991. 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 KORMAN. This statement was filed with the County Clerk of Ventura County on 08/26/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRINITY TACTICAL, 591 HOLLYBURNE LN, THOUSAND OAKS, CA 91360, VENTURA. MATTHEW CHRISTOPHE BOVBERG, 591 HOLLYBURNE LN, THOUSAND OAKS, CA 91360. 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 08/27/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW CHRISTOPHE BOVBERG. This statement was filed with the County Clerk of Ventura County on 08/29/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013269. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASITAS TRAILER RENTALS, 11085 N VENTURA AVE, OJAI, CA 93023, VENTURA. MEGAN S ZIMMERMAN, 11085 N VENTURA AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEGAN S ZIMMERMAN. This statement was filed with the County Clerk of Ventura County on 08/30/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013349. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVORCETALKRADIOVENTURA, 2660 TOWNSGATE RD. STE. 550, WESTLAKE VILLAGE, CA 91361, VENTURA. LISA R. ZONDER, 29804 WESTHAVEN DR, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA R. ZONDER. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012910. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACE DIAGNOSTICS, 3139 LOS FELIZ DR #5, THOUSAND OAKS, CA 91362, KENNETH SHAWN MCLEAN, 23340 COLLINS ST, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH SHAWN MCLEAN. This statement was filed with the County Clerk of Ventura County on 08/26/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012580. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZOE’S NO FLEAS MARKET, 3172 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA. ZOE’S FRIENDS ANIMAL RESCUE, 1728 SUNNYDALE AVE, SIMI VALLEY, CA 93065. 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 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: ZOE’S FRIENDS ANIMAL RESCUE, CYNTHIA J. LOTSPIKE, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/19/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRINTONEORMORE.COM, PRINT ONE OR MORE, 2190 SHASTA WAY UNIT B, SIMI VALLEY, CA 93065, VENTURA. DK CREATIVE ENTERPRISES, LLC, 68 EAST BOULDER CREEK RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DK CREATIVE ENTERPRISES, LLC, DAVID KATZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/06/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013636. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FRO-YO 2) FRO-YO FROZEN YOGURT AND TREATS, 346 CENTRAL AVENUE, FILLMORE, CA 93015, VENTURA, EVERARDO MAGANA, 253 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVERARDO MAGANA. This statement was filed with the County Clerk of Ventura County on 09/09/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012385. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAGNUM POWER CLEAN 2) MAGNUM ENTERPRISES, 1677 ROYAL AVE., SIMI VALLEY, CA 93065, VENTURA. CRAIG WILLIAM TOTH, 1825 GARVIN AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7-10-13. 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: CRAIG W. TOTH. This statement was filed with the County Clerk of Ventura County on 08/15/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMMER CAMP, 1020 W OJAI AVE., OJAI, CA 93023 VENTURA. MICHAEL GRAVES, 1224 OCEAN PARK BLVD APT A, SANTA MONICA, CA 90405, RACHEL GRAVES, 1224 OCEAN PARK BLVD APT A, SANTA MONICA, CA 90405. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL GRAVES. This statement was filed with the County Clerk of Ventura County on 08/21/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BECK’S POOP N SCOOP, 3313 MANORGATE PLACE, SIMI VALLEY, CA 93065, VENTURA. ERIC JOHN BECK, 3313 MANORGATE PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC JOHN BECK. This statement was filed with the County Clerk of Ventura County on 09/04/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013363. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JMS INSTALLATIONS, 50 MAJESTIC CT #708, MOORPARK, CA 93021, VENTURA. JEFF STONE, 50 MAJESTIC CT #708, 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 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: JEFF STONE. This statement was filed with the County Clerk of Ventura County on 09/04/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PERFECT BITE CAKEBALLS, 12415 WILLOW GROVE COURT, MOORPARK, CA 93021, VENTURA. NELLY Y. KLEIN, 12415 WILLOW GROVE COURT, 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 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: NELLY KLEIN, NELLY KLEIN. This statement was filed with the County Clerk of Ventura County on 09/10/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013324. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHELLEY’S SEA GEMS, 1755 EVANS ST. #3, VENTURA, CA 93001. SHELLEY JENSEN, 1755 EVANS ST #3, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/3/13. 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: SHELLEY JENSEN. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012710. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC PLANNING & DESIGN, 212 N. KANAN ROAD, OAK PARK, CA 91377, VENTURA. MANASSEH BUILDING GROUP, INC., 212 N. KANAN ROAD, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANASSEH BUILDING GROUP INC., STEPHEN W. GREGORCHUK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/21/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013510. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARRETT GEO, 11966 HONEYBROOK CT., MOORPARK, CA 93021, VENTURA. MARK ALLAN BARRETT, 11966 HONEYBROOK 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 7/13/13. 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: MARK ALLAN BARRETT. This statement was filed with the County Clerk of Ventura County on 09/06/13. 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 12, 19, 26, OCTOBER 3 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLIDEBRITE, 4717 MOORPARK AVE. #11, MOORPARK, CA 93021 VENTURA. JESTER PATRICIO FELARCA, 4717 MOORPARK AVE. #11, 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 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: JESTER PATRICIO FELARCA. This statement was filed with the County Clerk of Ventura County on 08/15/13. 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 12, 19, 26, OCTOBER 3, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130829-10013128-0
The following person(s) is (are) doing business as:
Z-Ultimate Self Defense Studios, 557 E. New Los Angeles Ave., Moorpark, CA 93021, County of Ventura
State of incorporation: California
Titanlife LLC, 557 E. New Los Angeles Ave., Moorpark, CA 93021
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on July 1, 2013
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.)
Titanlife LLC
S/ Erie Perlman, Managing Member
This statement was filed with the County Clerk of Ventura on Aug. 29, 2013.
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).
9/12, 9/19, 9/26, 10/3/13 CNS-2527855#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130828-10013055-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NLE SERVICES, 1878 RORY LN #5, SIMI VALLEY, CA 93063, VENTURA COUNTY. NECIA L EDMONSON, 1878 RORY LN #5, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/30/2003. 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.) Type or Print Name: NECIA L EDMONSON. The statement was filed with the County Clerk of Ventura County on 08/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/12/2013 09/19/2013 09/26/2013 10/03/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130828-10013057-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STEVOS AUTOMOBILE PARTS DEPARTMENT, 4065 APRICOT RD., SIMI VALLEY, CA 93063, VENTURA COUNTY. STEVEN M PRISK, 4065 APRICOT RD., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN M PRISK. The statement was filed with the County Clerk of Ventura County on 08/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b)
of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/12/2013 09/19/2013 09/26/2013 10/03/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130828-10013058-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARC REALTY, 2391 ROSE LN., CAMARILLO, CA 93012, VENTURA COUNTY. MARNIE H VOLPE, 2391 ROSE LN., CAMARILLO, CA 93012; LUCIO A VOLPE, 2391 ROSE LN., CAMARILLO, CA 93012. This business is conducted by: HUSBAND AND WIFE Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARNIE H VOLPE; LUCIO A VOLPE. The statement was filed with the County Clerk of Ventura County on 08/28/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk,
except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/12/2013 09/19/2013 09/26/2013 10/03/2013

NOTICE INVITING SEALED BIDS
FOR
POLICE STATION ASPHALT RUBBER HOT MIX OVERLAY
PROJECT NUMBER 13-02
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore (“City”) invites sealed bids for furnishing all materials, equipment, tools, labor and incidentals as required for the above stated project in accordance with the specifications and drawings for the project and will receive such bids in the offices of the City Clerk, 250 Central Avenue, Fillmore, California 93015, up to the hour of 2:00 p.m. on Wednesday, October 2, 2013, at which time the bids will be publicly opened. A complete set of the plans, specifications, and other contract documents are available from the City of Fillmore, 250 Central Avenue, Fillmore, California 93015 upon payment of a $50.00 non-refundable fee upon pick up.
SCOPE OF WORK: The work to be performed or executed consists of furnishing all materials, equipment, tools, labor and incidentals as required by the contract documents for the installation of an asphalt overlay in the Police Station parking lot and an adjacent City parking lot, the construction of a fence, and the installation of all applicable accessibility improvements.
WAGE RATES AND LABOR CODE REQUIREMENTS: This project is City funded. The contractor and all subcontractors shall be required to ensure payment of the applicable classification of general prevailing rates as determined and published by the State Director of the Department of Industrial Relations, pursuant to Part 7, Chapter 1, Article 2, Sections 1770, 1773 and 1773.2 of the California Labor Code. Copies of the applicable rates and the latest revisions there to shall be posted at the job site and will be on file in the City’s Public Works Department and are available for review upon request. The aforementioned requirements are described in the Contract Documents.
Attention is directed to the provisions of Sections 1774, 1775, 1776, 1777.5 and 1777.6 of the State Labor Code. Sections 1774 and 1775 require the contractor and all subcontractors to pay not less than the prevailing wage rates to all workmen employed in the execution of the contract and specify forfeitures and penalties for failure to do so. Section 1776 requires the contractor and all subcontractors to keep accurate payroll records, specifies the contents thereof, their inspection and duplication procedures, and certain notices required of the contractor pertaining to their location.
LICENSE REQUIREMENT: At the time of contract award and for the duration of the contract, the contractor shall be in good standing and have a valid Class A license issued by the California Contractors State License Board. No bid will be accepted from a contractor that has not been licensed in accordance with the provisions of Chapter 9, Division III, of the California Business & Professions Code at the time of bid submission.
NONDISCRIMINATION: The CITY OF FILLMORE affirmatively ensures that qualified minority business enterprises will be afforded full opportunity to submit bids in response to this notice inviting bids, and that no individual or group will be discriminated against on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or sexual orientation.
BID OPENING: Bids must be prepared on the approved Proposal forms in conformance with the INSTRUCTIONS TO BIDDERS and submitted in a sealed envelope plainly marked on the outside “SEALED BID FOR POLICE ATATION ARHM OVERLAY PROJECT- DO NOT OPEN WITH REGULAR MAIL” and. All bids received will be publicly opened, examined and declared by the City Clerk, or her Deputy, in Fillmore City Hall. Each bid must be accompanied by a cashier’s check or bidder’s bond made payable to the City of Fillmore or cash for the amount not less than ten percent (10%) of the total bid price submitted, as required by California law, and the check, bond or cash deposit of the successful bidder shall be forfeited to the City if such bidder fails to enter into the contract to perform the work and submit all required bonds and liability insurance to the City as required in the contract documents within ten (10) days after written notice of award. All bidders and members of the public are invited to be present at and to hear and observe the opening, examination and declaring of bids.
BID REVIEW: The City reserves the right, after opening bids, to reject any or all bids, to waive any irregularity in the bidding, to accept any bod or portion thereof; and to take all bids under advisement for a period of forty-five (45) days after bids are opened. Bids will be compared on the basis of the lump sum base total.
BY ORDER OF the City Council of the City of Fillmore, California.
September 12, 2013 and September 19, 2013
Publish Dates