09/29/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013840. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHIRLY CUPS, 377 E. MAIN ST., VENTURA, CA 93001 VTA. ELYAHOU LAVIZADEH, 10655 WILSHIRE BLVD., #401, LOS ANGELES, CA 90024. 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: ELYAHOU LAVIZADEH. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GERMAN DELI & MARKET, 325 BORCHARD DR., VENTURA, CA 93003 VENTURA. SUSIE SKILLSTAD, 2023 MANDRILL AVE., VENTURA, CA 93003, VIVIAN SKILLSTAD, 2023 MANDRILL AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/11. 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: SUSIE SKILLSTAD, OWNER. This statement was filed with the County Clerk of Ventura County on 09/15/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APE ELECTRICAL SERVICES, 4193 EILEEN ST., SIMI VALLEY, CA 93063 VENTURA. ANDREW IRVIN PEDERSEN, 4193 EILEEN ST., SIMI VALLEY, CALIFORNIA 93063, SIERRA CATHERINE HOLT, 4193 EILEEN ST., SIMI VALLEY, CALIFORNIA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANDREW IRVIN PEDERSEN. This statement was filed with the County Clerk of Ventura County on 09/01/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WWW.THEYHAVEIT.COM 2) WWW.JANITORIAL-SUPPLIES-AND-CLEANING-PRODUCTS.COM, 451 CONSTITUTION AVE “D”, CAMARILLO, CA 93012 VENTURA. UNITED SANITARY SUPPLY, INC., 451 CONSTITUTION AVE “D”, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. 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: UNITED SANITARY SUPPLY, INC, CFO. This statement was filed with the County Clerk of Ventura County on 09/20/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATIONAL LIFT FLEET LEASING AND SALES 2) NLFL- FORKLIFT OUTLET 3) FORKLIFT OUTLET, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362 VENTURA. RICK LOPEZ CORPORATION, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA 2333883. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 03/2001, 3) 10/15/07. 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: RICK LOPEZ CORPORATION, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/14/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATIONAL LIFT FLEET LEASING AND SALES 2) NLFL - FORKLIFT OUTLET 3) FORKLIFT OUTLET, 201 N. RICE AVE., UNIT G, OXNARD, CA 93030 VENTURA. RICK LOPEZ CORPORATION, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA 2333883. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 03/2001, 3) 10/15/07. 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: RICK LOPEZ CORPORATION, RICK LOPEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/14/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GT ARCHITECTURE & ENGINEERING, 866 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. GARY TOSOUNIAN, 866 RIM CREST DRIVE, 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): 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: GARY TOSOUNIAN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ATOPHILL 2) ATOPHILL FILMS 3) ATOPHILL PUBLISHING 4) FACEREADING.CX 5) ATOPHILL PRODUCTIONS, 2745 MACHADO ST., SIMI VALLEY, CA 93065 VENTURA. KANTO PRODUCTIONS LLC, 2745 MACHADO ST., SIMI VALLEY, CA 93065. 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): 09/22/11. 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: KANTO PRODUCTIONS LLC, ERKKI KANTO, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/23/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELVAS CENTER MARKET, 3969 CENTER ST., PIRU, CALIF 93040. ELVA B. HERNANDEZ, 3969 CENTER ST., PIRU, CALIF., 93040. 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): 06/12/89. 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: ELVA B. HERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/26/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARC PLUMBING, 1751 DEWAYNE AVE., CAMARILLO, CA 93010-3817 VENTURA. RYAN GORDON CASSERLY, 1751 DEWAYNE AVE., CAMARILLO, CA 93010-3817. 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): NOV. 1996. 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: RYAN G. CASSERLY, PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 09/23/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA WORKOUT, 192 CAMINO RUIZ, CAMARILLO, CA 93012 VENTURA. COYOTE ENTERPRISES, INC., 192 CAMINO RUIZ, CAMARILLO, CA 93012. 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): 09/19/06. 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: COYOTE ENTERPRISES, INC., JAMES E. BREWER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013864. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN GODDESS GARDENS, INC., 157 S ALVARADO ST., OJAI, CA 93023-2103 VENTURA. GREEN GODDESS GARDENS, INC., 157 S ALVARADO ST., OJAI, CA 93023-2103. 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): 01/30/07. 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: GREEN GODDESS GARDENS, INC., JESSICA THOMPSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASTER DONUTS, 1725 S VICTORIA AVE STE A, VENTURA, CA 93003-6561 VENTURA. SOK LY KUOCH, 6921 GULL CT., VENTURA, CA 93003, HENG PAN, 6921 GULL CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/06. 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: SOK LY KUOCH. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014076. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APEX FUNDING GROUP, 1492 HUENEME ST., FILLMORE, CA 93015 VENTURA. MARK ANDREW AUSTIN, 1492 HUENEME ST., FILLMORE, CA 93015, RYAN TODD RICHMOND, 263 LARCOM ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/09/11. 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: MARK ANDREW AUSTIN. This statement was filed with the County Clerk of Ventura County on 09/27/11. 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 29 OCTOBER 6, 13, 20, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: GERMAN DELI & MARKET, 325 BORCHARD DRIVE, VENTURA, CA 93003.The date on which the fictitious business name being abandoned was filed: 04/26/10. The file number to the fictitious business name being abandoned: 20100426-10005779-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BAERBEL WHARTON, 1150, VENTURA BLVD #113, CAMARILLO, CA 93010, MICHAEL ALAN WHARTON, 1150 VENTURA BLVD #113, CAMARILLO, CA 93010. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 09/14/11. Signed: BAERBEL WHARTON. File Number : 20110914-10013441-0 1/1. Published in the Fillmore Gazette SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013769-0
The following person(s) is (are) doing business as:
Village 20 Entertainment, 20195 Village 20, Camarillo, CA 93012; County of Ventura.
Scott Schulte, 20195 Village 20, Camarillo, CA 93012.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2011.
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/ Scott Schulte
This statement was filed with the County Clerk of Ventura on September 20, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2177230#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110919-10013641-0
The following person(s) is (are) doing business as:
Gee Girls Designs, 5434 Sunlight St., Simi Valley, CA 93063; County of Ventura
Elizabeth Hallie Gengl, 5434 Sunlight St., Simi Valley, CA 93063.
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/05/2011.
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/ Elizabeth Hallie Gengl
This statement was filed with the County Clerk of Ventura on September 19, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2175978#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013703-0
The following person(s) is (are) doing business as:
Roots Natural Medicine, 2021 Sperry Ave., Suite 31, Ventura, CA 93003; County of Ventura
Matthew Glenn Longwill, 6628 Old Pacific Coast Highway, Ventura, CA 93001.
Emily Dickmeyer, 2021 Sperry Ave., Suite 31, Ventura, CA 93003.
This business is conducted by husband and wife.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Matthew Glenn Longwill
This statement was filed with the County Clerk of Ventura on September 20, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2176622#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013706-0
The following person(s) is (are) doing business as:
P.A.R.T.S. 290 Melrose Dr., Oxnard, CA 93035; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: 201123410168
State of incorporation: CA
Pismo Automotive Repair Tool Supply LLC, 290 Melrose Dr., Oxnard, CA 93035.
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Pismo Automotive Repair Tool Supply LLC
S/ Chance Rossi, Managing Member
This statement was filed with the County Clerk of Ventura on September 20, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2176803#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013707-0
The following person(s) is (are) doing business as:
RJW Services, 4472 Industrial Street, Simi Valley, California 93063; County of Ventura.
Ronald Wray, 5945 Jamieson Ave., Encino, California 91316.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ronald Wray
This statement was filed with the County Clerk of Ventura on September 20, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2176775#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013398-0
The following person(s) is (are) doing business as:
Scotty's Scooters Of Ventura, 204 East Thompson Blvd., Ventura, CA 93001; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3003895
State of incorporation: California
Recreational Ventures of Los Angeles, Inc., 204 East Thompson Blvd., Ventura, CA 93001.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Recreational Ventures of Los Angeles, Inc.
S/ Mike Delamater, President
This statement was filed with the County Clerk of Ventura on September 13, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2173744#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013360-0
The following person(s) is (are) doing business as:
Zager Consultants, 167 Bellafonte Ct., Camarillo, CA 93012; County of Ventura.
Michele Zager, 167 Bellafonte Ct., Camarillo, CA 93012.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michele Zager
This statement was filed with the County Clerk of Ventura on September 13, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2172727#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013361-0
The following person(s) is (are) doing business as:
Canny Business Solutions, 331 De Anza Way, Oxnard, CA 93033; County of Ventura
Bertha Lopez-Nava, 331 De Anza Way, Oxnard, CA 93033.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Bertha Lopez-Nava
This statement was filed with the County Clerk of Ventura on September 13, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2172708#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110913-10013359-0
The following person(s) is (are) doing business as:
CLARK PACIFIC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887, County of YOLO
CLARK PACIFIC PRECAST, LLC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
DONALD G. CLARK CORPORATION, A CALIFORNIA CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
ROBERT E. CLARK CORPORATION, A CALIFORNIA CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1963.
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/ DONALD G. CLARK,
This statement was filed with the County Clerk of Ventura County on 09/13/2011.
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
9/22, 9/29, 10/6, 10/13/11 CNS-2154181#

NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/6/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustee's Sale No. CA-BC-096518 On October 19, 2011, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by GIBBS-FILLMORE, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 6/13 INTEREST AND TDES-DG, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 7/13 INTEREST AS TENANTS IN COMMON, as Trustors, recorded on 3/13/2007, as Instrument No. 20070313-00052765-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note{s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is -where is". TAX PARCEL NO. 052-0-092-040 AND 052-0-132-020 ALL OF LOT 46 AND A PORTION OF LOT 44, AS SAID LOTS ARE SHOWN ON THE MAP ENTITLED, "FILLMORE SUBDIVISION OF THE RANCHO SESPE" AND RECORDED IN BOOK 3, PAGE 5 OF MISCELLANEOUS RECORDS (MAPS) IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, STATE OF CALIFORNIA, SAID PORTION OF LOT 44 IS DESCRIBED AS FOLLOWS; BEGINNING AT THE INTERSECTION .OF THE SOUTHWESTERLY LINE OF THE LAND DESCRIBED IN THE DEED TO THE CITY OF FILLMORE IN BOOK 358 PAGE 420 AND THE CENTERLINE OF SESPE AVENUE AS SHOWN ON SAID MAP OF FILLMORE SUBDIVISION, THENCE FROM SAID POINT OF BEGINNING AND ALONG SAID CENTERLINE; AND A LINE COMMON TO LOTS 44 AND 46, 1st: SOUTH 80 DEGREES 45 MINUTES 00 SECONDS WEST 230.27 FEET TO THE INTERSECTION WITH THE NORTHEASTERLY LINE OF THE SOUTH PACIFIC RAILROAD COMPANY'S RIGHT-OF-WAY, 100 FEET WIDE, THENCE ALONG SAID NORTHEASTERLY LINE, 2nd: NORTH 57 DEGREES 31 MINUTES 30 SECONDS WEST 395 FEET, MORE OR LESS TO THE SOUTHERLY TERMINUS OF THE 7th COURSE, RECITED AS "SOUTH 57 DEGREES 31 MINUTES 30 SECONDS EAST 107.13 FEET", IN SAID DEED TO THE CITY OF FILLMORE RECORDED IN BOOK 358, PAGE 420 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID LAST MENTIONED LAND BY THE FOLLOWING 5 COURSES AND DISTANCES 3RD: NORTH 75 DEGREES 10 MINUTES EAST 46.50 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHWESTERLY HAVING A RADIUS OF 260 FEET; THENCE, 4th: EASTERLY AND SOUTHEASTERLY ALONG SAID CURVE THROUGH AN ANGLE OF 48 DEGREES 18 MINUTES 30 SECONDS, AN ARC DISTANCE OF 219.22 FEET; THENCE TANGENT TO SAID CURVE, 5th: SOUTH 57 DEGREES 31 MINUTES 30 SECONDS EAST 100.74 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 440 FEET; THENCE, 6TH: SOUTHEASTERLY ALONG SAID LAST MENTIONED CURVE THROUGH AN ANGLE OF 11 DEGREES 54 MINUTES 37 SECONDS, AN ARC DISTANCE OF 91.46 FEET; THENCE TANGENT TO SAID LAST MENTIONED CURVE, 7th: SOUTH 69 DEGREES 26 MINUTES 07 SECONDS EAST 84.33 FEET, TO THE POINT OF BEGINNING. From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 341 A STREET AND VACANT LAND , FILLMORE, CA 93015. Directions maybe obtained by written request submitted to the Beneficiary C/O Asset Foreclosure Services, Inc. within 10 days after the first publication of this notice. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $511,319.09. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasan.com Dated: 9/19/2011 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE 5900 Canoga Avenue, Suite 220 Woodland Hills, CA 91367 (818) 591-9237 By: Georgina Rodriguez, Trustee Sales Officer ASAP# 4093933 09/29/2011, 10/06/2011, 10/13/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110922-10013919-0 1/1
The following person(s) is (are) doing business as:
MQ & ASSOCIATES ENGINEERING, 1863 Church St., Simi Valley, CA 93065, County of VENTURA
Mohammad Monjur Ul Quayum, 1863 Church St., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/20/2011.
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/Mohammad Quayum
This statement was filed with the County Clerk of Ventura County on 09/22/2011.
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
9/29, 10/6, 10/13, 10/20/11 CNS-2180105#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT E. MARTIN. Case No. 56-2011-00402968-PR-PW-OXN. Estate of: ROBERT E. MARTIN. Notice of Petition to administer estate of: ROBERT E. MARTIN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT E. MARTIN has been filed by LINDSEY P. MARTIN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that LINDSEY P. MARTIN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 10/20/11, Time: 9:00 A.M., Dept.: J6. Address of court: VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters a provided by Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided by Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DANIEL C. LORENZEN, (ADDRESS): 2801 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361. (TELEPHONE): 805-418-3106. To be published in THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 2011.