09/30/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIRECT CONTACT WARRANTY, 12200 LONDON GROVE CT., MOORPARK, CA 93021 VENTURA. CHERYL LYNN MARVIN, 12200 LONDON GROVE CT., MOORPARK, CA 93021, LARRY THOMAS MARVIN, 12200 LONDON GROVE CT., MOORPARK, CA 93021, JOHN MICHAEL DANDURAND, 4852 PENROSE AVE., MOORPARK, CA 93021. 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 listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHERYL MARVIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013318. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOUD DJS, 2889 SHELTER WOOD CT., THOUSAND OAKS, CA 91362 VTA. MATHEW HORNBEEK, 2889 SHELTER WOOD CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/21/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATHEW HORNBEEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012841. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE BUBBLE MAGAZINE 2) THE BUBBLE, 1268 HARRIS AVE., CAMARILLO, CA 93010 VENTURA. NATHAN MARTELL, 1268 HARRTIS AVE., 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 listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATHAN MARTELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DOUGLAS GOLDSMID, PATENT ATTORNEY AT LAW 2) NEXT DAY RAIL, 235 DICKENSON AVE., NEWBURY PARK, CA 91320 VTA. DOUGLAS GOLDSMID, 235 DICKENSON AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUG GOLDSMID. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUDGET TRANSMISSION TUNERS, 195 TIERRA REJADA #28, SIMI VALLEY, CA 93065 VEN. TONY E. GALLEGOS, 195 TIERRA REJADA #28, 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 listed above on (Date): 09/23/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TONY GALLEGOS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY WEDDING EXPO 2) VENTURA WEDDING EXPO, 2000 EL CAJON CIRCLE, OXNARD, CAL 93035 VENTURA. DAVID MICHAEL BEHRENS, 2000 EL CAJON CIRCLE, OXNARD, CAL 93035, EDWARD TORRES SORIA, 1620 NORTH ‘M’ STREET, OXNARD, CAL 93030. 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 listed above on (Date): 09/24/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID BEHRENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAMPS ENTERPRISES, INC, 12104 TIMBERPOINTE DR., BAKERSFIELD, CA 93312 KERN. AAA MOBILE NOTARY & MAIL INC, 375 N. STEPHANIE ST., SUITE 1411, HENDERSON, NV 89014-8909. STATE OF INCORPORATION: C3215086 NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AAA MOBILE NOTARY & MAIL, INC, SYED A. RAHMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012860. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGN ARTISAN, 208 ASTA AVE., NEWBURY PARK, CA 91320 VENTURA. LYDIA C. DEAN, 208 ASTA AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): NOVEMBER 2006 (LA COUNTY). I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYDIA C. DEAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALLIED EMERGENCY PHYSICIANS, INC. 2) A.E.P., 651 CAMINO MANZANAS, THOUSAND OAKS, CA 91360 VENTURA. ALLIED EMERGENCY PHYSICIANS, INC., 651 CAMINO MANZANAS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA 3302382. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/12/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALLIED EMERGENCY PHYSICIANS, INC., NANCY SUN, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASA SUSHI, INC., 63 EAST DAILY DRIVE, CAMARILLO, CA 93010 VENTURA. MASA SUSHI, INC., 63 EAST DAILY DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA C3221784. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MASA SUSHI, INC., YUKO TOMIMITSU, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VAN NUYS LEASING, 3042 N. DIVERNON AVE., SIMI VALLEY, CA 93063 VENTURA. VALLEY PLYMOUTH LEASING, 3042 N. DIVERNON AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): JANUARY 1975. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VALLEY PLYMOUTH LEASING, S. FRANK CANNATA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERO ENTERTAINMENT MARKETING INC. (2), 4590 ISH DRIVE, SUITE 140, SIMI VALLEY, CA 93063 VENTURA. HERO PRODUCT PLACEMENT INC., 10700 VENTURA BLVD., SUITE 2F, STUDIO CITY, CA 91604. STATE OF INCORPORATION: CALIFORNIA 2027607. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/21/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HERO PRODUCT PLACEMENT, INC., JULIE WEINHOUSE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED GLASS 805-386-4445, 689 HILLCREST DR., CAMARILLO, CA 93012 VEN. JON P ETCHECHOURY, 689 HILLCREST DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/10/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JON P. ETCHECHOURY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013749. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LK PROPERTY MANAGEMENT, 2) MPO VIDEO, 5069 MAUREEN LANE, UNIT A, MOORPARK, CA 93021 VENTURA. POPTV LLC, 5069 MAUREEN LANE, UNIT A, MOORPARK, CA 93021. 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 listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: POPTV, LLC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S 3 ADVISORS, 2555 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. WESTLAKE MARKETING WORKS, INC., 2555 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WESTLAKE MARKETING WORKS, INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013041. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RENEW IT SCRATCH DENT & DETAILING, 606 PASEO LUNAR, CAMARILLO, CA 93010 VENTURA COUNTY. ANDRE AVILA, 606 PASEO LUNAR, 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 listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDRE AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013880. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHEPARD CONTRACTING GROUP 2) SC GROUP, 714 CALLE LAREDO, THOUSAND OAKS, CA 91360 VENTURA. KEVIN SCOTT SHEPARD, 714 CALLE LAREDO, 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 listed above on (Date): 09/27/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHEPARD CONTRACTING GROUP, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLUS 3 MARKETING AND SALES, 6410 CONIFER ST., OAK PARK, CA 91377 VENTURA. ANDREA A. MARTIN, 6410 CONIFER ST., OAK PARK, CA 91377. 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 listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA A. MARTIN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013628. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHANNEL ISLANDS SPORTFISHING 2) PACIFIC ISLANDER SPORTFISHING, 378 CRUZERO ST., OJAI, CA 93023 VENTURA. CISCO’S SPORTFISHING INC., 378 CRUZERO ST., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/30/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CISCO’S SPORTFISHING INC., DOUGLAS E. VERNAND, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSOCIATED COURIER SYSTEMS, INC, 2081 NO. OXNARD BLVD, #268, OXNARD, CA 93036 VTA. ASSOCIATED COURIER SYSTEMS, INC, 2081 NO. OXNARD BLVD, #268, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA 2028121. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/1985. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASSOCIATED COURIER SYSTEMS INC, PHYLLIS G. BERGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAND CENTER OF VENTURA COUNTY, 2001 SOLAR DR. #275, OXNARD, CA 93036 VTA. LORENZO G. WALKER, MD, 2001 SOLAR DR. #275, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/98. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORENZO G. WALKER, MD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20100915-10013311-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: U SCREAM ICE CREAM & MORE, 3940 CENTER ST., PIRU, CA 93040. The date on which the fictitious business name being withdrawn was filed: 06/03/09. The File number to the fictitious business name being withdrawn: 20090603-100084450. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: STEPHANIE ACOSTA, 3869 CENTER ST., PIRU, CA 93040. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): STEPHANIE ACOSTA. 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 30, OCTOBER 7, 14, 21, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PACIFIC MEDIA COMPANY, 3198 THISTLEWOOD STREET, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/30/10. The file number to the fictitious business name being abandoned: 20100430-10006098-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TANIA WEISSBERG, 3198 THISTLEWOOD STREET, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/23/10. Signed: TANIA WEISSBERG. File Number 20100923-10013710-0 1/1. Published in the Fillmore Gazette SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SUPER HAIR DESIGN, 2595 N. VINEYARD AVE., OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 04/04/08. The file number to the fictitious business name being abandoned: 20080404-10004965-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CESAR TAPIA VERA, 1301 COMMERCIAL AVE. #59, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/22/10. Signed: CESAR TAPIA VERA. File Number 20100922-10013606-0 1/1. Published in the Fillmore Gazette SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00375616-CU-PT-SIM. PETITION OF TERESA SPEAR-WISE ON BEHALF OF COLTON CHRISTIAN WISE, MINOR. TO ALL INTERESTED PERSONS:. Peti¬tioner(s):. filed a petition with this court for a decree changing names as follows: COLTON CHRISTIAN WISE to BRADLEY WELDON WISE III. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/28/10 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 08/26/10. Filed: 08/26/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013278-0
The following person(s) is (are) doing business as:
Platinum Purchasing Practices, 3109 Texas Ave., Simi Valley, California 93063; County of Ventura.
Mardy Cobb, 3109 Texas Ave., Simi Valley, California 93063.
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/ Mardy Cobb
This statement was filed with the County Clerk of Ventura on September 15, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/30, 10/7, 10/14, 10/21/10 CNS-1943229#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013281-0
The following person(s) is (are) doing business as:
Seedzy, 365 Blake Ridge Ct., Thousand Oaks, CA 91361; County of Ventura.
Christopher Surabian, 365 Blake Ridge Ct., Thousand Oaks, CA 91361.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Christopher Surabian
This statement was filed with the County Clerk of Ventura on September 15, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/30, 10/7, 10/14, 10/21/10 CNS-1943902#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013280
The following person(s) is (are) doing business as:
Calco Video Games, 1500 Mariner Dr., Suite E, Oxnard, CA 93033; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 38997789
State of incorporation: CA
Calco ATM, Inc., 119 Seaspray Way, Port Hueneme, CA 93041
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Calco ATM, Inc.
S/ Arthur Violanti, President
This statement was filed with the County Clerk of Ventura on September 15, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/30, 10/7, 10/14, 10/21/10 CNS-1938490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013277-0
The following person(s) is (are) doing business as:
Parrent Security, 1547 Los Angeles Ave., Suite 105, Ventura, CA 93004; County of Ventura
Denis M. Doucette, 6544 N. Amherst, Ventura, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on August 1, 2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Denis M. Doucette
This statement was filed with the County Clerk of Ventura on September 15, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/30, 10/7, 10/14, 10/21/10 CNS-1943238#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013279-0
The following person(s) is (are) doing business as:
Custom Defensive Products, 996 Lawrence Drive, Ste. #110, Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3248486
State of incorporation: CA
Thermalfx.com Inc., 996 Lawrence Drive, Ste. #110, Newbury Park, CA 91320.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Thermalfx.com Inc.
S/ Daniel O. Buchanan, CEO
This statement was filed with the County Clerk of Ventura on September 15, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/30, 10/7, 10/14, 10/21/10 CNS-1943560#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159910540 Title Order No.: 090733147 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/08/06, as Instrument No. 20060508 0097879 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MICHAEL NOGAVICH AND KIMBERLY NOGAVICH, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: October 20, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 317 3RD ST, FILLMORE, CA 93015. APN# 050 0 154 180 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $399,973.45. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 09/22/10 NPP0166499 09/30/10, 10/07/10, 10/14/10

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100922-10013607-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI SCHOOL OF DIVING, 2) SIMI DIVE, 3394 LOS NOGALES ROAD, SIMI VALLEY, CA 93063. JOSIE HIRSCH. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/21/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSIE HIRSCH. The statement was filed with the County Clerk of Ventura County on 09/22/2010. 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, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100923-10013733-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARIJUANA MEDICINE EVALUATION CENTERS, 2) M.M.E.C., 3) WWW.MY420DOC.COM, 4) WWW.420DRRX.COM, 333 NORTH LANTANA STREET # 132, CAMARILLO, CA 93010. A/I #200736010119 SYNERGISTIC RESOURCES. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SYNERGISTIC RESOURCES, BRENT W. INZER, Managing Member. The statement was filed with the County Clerk of Ventura County on 09/23/2010. 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, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100923-10013732-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARIJUANA MEDICINE EVALUATION CENTERS, 2) M.M.E.C., 3) WWW.MY420DOC.COM, 4) WWW.420DRRX.COM, 333 NORTH LANTANA STREET # 132, CAMARILLO, CA 93010. A/I #2916024 KIEN P.TRAN MD, INC.. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIEN P.TRAN MD, INC., KIEN P. TRAN, President. The statement was filed with the County Clerk of Ventura County on 09/23/2010. 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, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100922-10013608-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZACK'S TOBACCO AND SNACK SHOP, 254 W HARVARD BLVD SUITE# C, SANTA PAULA, CA 93060. SAMER DURRA; DURAID DURRA. This business is conducted by: A GENERAL PARTNERSHIP 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: SAMER DURRA; DURAID DURRA. The statement was filed with the County Clerk of Ventura County on 09/22/2010. 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, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100923-10013725-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIREBELLY, 178 LUCERO STREET, THOUSAND OAKS, CA 91360. ENA A STIMSON. 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: ENA A STIMSON. The statement was filed with the County Clerk of Ventura County on 09/23/2010. 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, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013277-0
The following person(s) is (are) doing business as:
Parrent Security, 1547 Los Angeles Ave., Suite 105, Ventura, CA 93004; County of Ventura
Denis M. Doucette, 6544 N. Amherst, Ventura, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on August 1, 2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Denis M. Doucette
This statement was filed with the County Clerk of Ventura on September 15, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/30, 10/7, 10/14, 10/21/10 CNS-1943238#