10/09/08 Legal Notices

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080929-10015304-0
The following person(s) is (are) doing business as:
Conejo Valley Guide, 3280 Erinlea Avenue, Newbury Park, CA 91320.
Dan Goldstein, 3280 Erinlea Avenue, Newbury Park, CA 91320.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on March 01, 2008.
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/ Dan Goldstein
This statement was filed with the County Clerk of Venture on September 29, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1438535#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080925-10015113-0
The following person(s) is (are) doing business as:
Pits-N-Tits, Red Carpet Kennel and Services, 948 Jeannette Ave., Thousand Oaks, CA 91362, Ventura County.
Chris Cannon, 948 Jeannette Ave., Thousand Oaks, CA 91362.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08-22-08.
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/ Chris Cannon, Owner
This statement was filed with the County Clerk of Ventura on September 25, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1435368#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 3, 2008 at Camino Del Sol and Rose Avenue, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,110.00. The seized property is described as follows:
$2,110.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-080 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/9, 10/16, 10/23/08 CNS-1441622#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080929-10015303-0
The following person(s) is (are) doing business as:
Fullriver Battery USA, 13648 Pacific Breeze Drive, Camarillo, CA 93012, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: 2760386, State of incorporation: CA.
International Battery Corporation, 13648 Pacific Breeze Drive, Camaillo, CA 93012.
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.)
International Battery Corporation
S/ Patrick F. Leibrich, President
This statement was filed with the County Clerk of Ventura on September 29, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1438008#

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SDM SALES, 1077 HILLVIEW LN., SIMI VALLEY, CA 93065 VENTURA. SPACE MILLER, 1077 HILLVIEW LN., SIMI VALLEY, CA 93065, DEBORAH COSTELLO, 1077 HILLVIEW LN., SIMI VALLEY, CA 93065. 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: SPACE A. MILLER. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014644. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEADCROW INK, 1833 N. 5TH ST., PORT HUENEME, CA 93041 VENTURA. KEVIN DECKROW, 1833 N. 5TH ST., PORT HUENEME, CA 93041. 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: KEVIN DECKROW. This statement was filed with the County Clerk of Ventura County on 09/17/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA PORSCHE & CLASSICS, 1125 LINDERO CYN. RD. A-10, WESTLAKE VILLAGE, CA 91362 VENTURA. GEORGE BALEJIAN, 1125 LINDERO CYN. RD. A-10, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: GEORGE BALEJIAN. This statement was filed with the County Clerk of Ventura County on 09/17/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARTAN REPAIR SERVICE, 233 FAWN VALLEY CT., SIMI VALLEY, CA 93065 VENTURA. GARY CLARK, 233 FAWN VALLEY CT., SIMI VALLEY, CALIF 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/08. 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 CLARK. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INSPIRATION ASSOCIATES 2) THE NATURAL CONNECTION, 910 EAST ALISO STREET, OJAI, CA 93023 VENTURA. WILLIAM D. CASTAGNA, 910 EAST ALISO STREET, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1998. 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: WILLIAM D. CASTAGNA. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWIMTIME POOL & SPA, 223 ERBES RD. #218, THOUSAND OAKS, CA 91362 VENTURA. JASON WEINZETTL, 223 ERBES RD. #218, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/23/1999. 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: JASON WEINZETTL. This statement was filed with the County Clerk of Ventura County on 09/15/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMSTOCK SURFBOARDS, 271 S. HEMLOCK ST., VENTURA, CA 93001-3117 VENTURA. ROBERT HENRY COMSTOCK, 195 EVA STREET, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/31/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT HENRY COMSTOCK. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG D’S DELIVERY, 5213 SAVIERS RD., OXNARD, CA 93033-8400 VENTURA. DARYL BEYERSDORF, 5213 SAVIERS RD., OXNARD, CA 93033-8400. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/10/03. 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: DARYL BEYERSDORF. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FURNITURE MEDIC BY ALLISON, 3475 OLD CONEJO RD UNIT C1, NEWBURY PARK, CA 91320-2177 VENTURA. JOANN ALLISON, 4715 CALLE SAN JUAN, NEWBURY PARK, CA 91320, CURT ALLISON, 4715 CALLE SAN JUAN, NEWBURY PARK, CA 91320. 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): 12/05/03. 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: CURT ALLISON. This statement was filed with the County Clerk of Ventura County on 09/22/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAVENDER INN, 210 E. MATILIJA ST., OJAI, CA 93023-2722 VENTURA. MARK HARTLEY, 1414 CAMDEN LANE, OJAI, CA 93023, KATHRYN M. HARTLEY, 1414 CAMDEN LANE, OJAI, CA 93023. 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): 01/13/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK HARTLEY. This statement was filed with the County Clerk of Ventura County on 09/29/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA LOPEZ MORTGAGE, 325 S A ST, OXNARD, CA 93030-5804 VENTURA. EL DIAMANTE INC, 325 SOUTH A ST, OXNARD, CA 93030. STATE OF INCORPORATION CA C2251882. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EL DIAMANTE INC, OSBALDO LOPEZ, CEO. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015508. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL ACCOUNTING SOLUTIONS, 4168 FELIPE LANE UNIT E, SIMI VALLEY, CA 93063 VENTURA COUNTY. GUZEL ABLYAZOVA, 4168 FELIPE LANE UNIT E. SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/08. 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: GUZEL ABLYAZOVA. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014321. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS POSAS POOL & SPA SERVICE, 778 HILLCREST DRIVE, CAMARILLO, CA 93012 VTA. EDWARD A. KAISER, 778 HILLCREST DRIVE, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/1998. 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: EDWARD A. KAISER. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY ROOFING CO 2) CUSTOM DESIGN ROOFING, 2292 MORLEY ST., SIMI, CA 93065 VENTURA. TONY FAITRO, 2292 MORLEY ST., SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 09/26/08 2) 06/1989. 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: TONY FAITRO. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RENE LANDSCAPE, 1113 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. RENE MAGANA, 1113 RIVERSIDE AVE., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/03/08. 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: RENE MAGANA. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREAT CROPS, 1230 BAYSIDE LANE, OXNARD, CA 93035 VENTURA. MICHELLE ARLEQUEEUW, 1230 BAYSIDE LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/11/08. 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: MICHELLE ARLEQUEEUW. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WELCOME HOME INTERIORS 2) THE SOFA GUY, 2651 CAPELLA WAY, THOUSAND OAKS, CA 91362 VENTURA. PAUL TRENT, 2651 CAPELLA WAY, THOUSAND OAKS, CA 91362, HOLLY TRENT, 2651 CAPELLA WAY, THOUSAND OAKS, CA 91362. 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): 1) 07/13/03 2) 09/23/08. 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: PAUL TRENT. This statement was filed with the County Clerk of Ventura County on 09/23/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERROSA TECHNOLOGIES, 2417 MCCREA RD., THOUSAND OAKS, CA 91362 VENTURA. KIM A. TERRY, 2417 MCCREA RD., THOUSAND OAKS, CA 91362, ANA ROSA TERRY, 2417 MCCREA RD., THOUSAND OAKS, CA 91362. 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): 10/03/08. 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: KIM A. TERRY. This statement was filed with the County Clerk of Ventura County on 10/06/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA CELLPHONES, INC., 1073 N. VENTURA AVE. STE A, VENTURA, CA 93001. VENTURA CELLPHONES INC., 1073 N. VENTURA AVE., STE A, VENTURA, CA 93001. STATE OF INCORPORATION CA3127709. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/12/08. 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: VENTURA CELLPHONES INC., SELENE HERNANDEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/16/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ITS – INTEGRATED TELEMANAGEMENT SERVICES, 4100 GUARDIAN ST., SUITE 110, SIMI VALLEY, CA 93063 VENTURA. INTEGRATED TELEMANAGEMENT SERVICES, INC, 4100 GUARDIAN ST., SUITE 110, SIMI VALLEY, CA 90363. STATE OF INCORPORATION CALIFORNIA 1664641. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/1990. 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: INTEGRATED TELEMANAGEMENT SERVICES, INC., SHARON WOODS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 09/24/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICOMM 2) AMERICOMM SYSTEMS 3) ITS – AMERICOMM, 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063 VENTURA. AMERICOMM SYSTEMS, INC., 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063, AMERICOMM SYSTEMS, INC., 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CALIFORNIA 3123079. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/08 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: AMERICOMM SYSTEMS, INC., SHARON WOODS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 09/24/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015232. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SERENA JEWELS 2) SERENAJEWELS.COM, 3305 GRANDE VISTA DR., NEWBURY PARK, CA 91320 VENTURA. ADVANCED BUSINESS TECHNOLOGY INC., 3305 GRANDE VISTA DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA C1737718. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADVANCED BUSINESS TECHNOLOGY INC., JAN CHERKOWSKI, CEO. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE CHESSER GROUP 2) CHESSER MORTGAGE GROUP 3) WWW.CHESSERGROUP.COM 4) CHESSER MORTGAGE GROUP, INC 5) CHESSER GROUP 6) THE CHESSER GROUP, INC 7) THE CHESSER MORTGAGE GROUP, INC, 8) CHESSER GROUP, INC 9) WHOLESALE GRANITE SUPPLY, INC 10) WGS, INC, 1944 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA COUNTY. CHESSER GROUP, INC, 1944 VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: A0566988 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): 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: CHESSER GROUP, INC, MICHAEL D. CHESSER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAVALA’S NURSERY, 3766 SANTA CLARA AVE., OXNARD, CA 93036 VENTURA. GRACIELA ZAVALA, 3766 SANTA CLARA AVE., OXNARD, CA 93036. 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: GRACIELA ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HHO CONNECTION, 3406 PENA CT., SIMI VALLEY, CA 93063 VENTURA. MICHAEL TEAL SHAHEEN, 3406 PENA CT., SIMI VALLEY, CA 93063. 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: MIKE SHAHEEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURAL MEAT AND SAUSAGE, 5285 KAZUKO CT #H, MOORPARK, CA 93021 VENTURA. NORBERTO EDUARDO ANSALDO, 6064 NEVELSON LN, SIMI VALLEY, CA 93063. 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: NORBERTO E. ANSALDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015434. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BERICUP, THE OAKS SHOPPING CENTER, 382 W. HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA COUNTY. BRYAN KONO, 8802 LA ENTRADA AVE., WHITTIER, CA 90605, JONI KONO, 8802 LA ENTRADA AVE., WHITTIER, CA 90605. 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: BRYAN KONO AND JONI KONO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3 RING ENTERTAINERS, 1150 ALVIRIA DR., OJAI, CA 93023 VENTURA. DAVID BRENNAN, 1150 ALVIRIA DR., OJAI, CA 93023, SHANA MANION, 1150 ALVIRIA DR., OJAI, CA 93023. 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): 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: DAVID J. BRENNAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA FESTIVAL OF MUSIC & ART, 6645 THILLE ST., VENTURA, CA 93001 VENTURA. MARK RASMUSSEN, 6645 THILLE ST., VENTURA, CA 93001, PHILLIP WRIGHT, 2420 DE LA VINA UNIT A, SANTA BARBARA, CA 93105. 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): 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: MARK RASMUSSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA SENIOR LIVING, 177 MCAFEE CT., THOUSAND OAKS, CA 91360 VTA. MARIANNE CAROL KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360, KENNETH LANCE KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360. 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): 2002. 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: MARIANNE C. KNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY SENIOR LIVING, 177 MCAFEE CT., THOUSAND OAKS, CA 91360 VTA. MARIANNE CAROL KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360, KENNETH LANCE KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360. 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: MARIANNE C. KNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEAN ENDEAVORS, 3711 SUNSET LN., OXNARD, CA 93035. MARA JUNE LAWS, 3711 SUNSET LN., OXNARD, CA 93035, JAMES ALFRED LAWS, 3711 SUNSET LN., OXNARD, CA 93035. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/08. 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: MARA J. LAWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/08. 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, OCTOBER 9, 16, 23, 30, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OVERTON CONSULTING, 1614 LANCASTER CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. TODD OVERTON, 1614 LANCASTER CIRCLE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/08. 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: TODD OVERTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&E PROPERTIES, 2052 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. DON J. SPETH, 2052 CALLE YUCCA, THOUSAND OAKS, CA 91360. 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: DON J. SPETH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROSSER DESIGN & CONSTRUCTION, 2190 ELECTRA AVE., SIMI VALLEY, CA 93065 VENTURA. HELEN PROSSER, 2190 ELECTRA AVE., SIMI VALLEY, CA 93065, WILLIAM PROSSER, 2190 ELECTRA AVE., SIMI VALLEY, CA 93065. 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): 09/12/08. 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: HELEN PROSSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/08. 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, OCTOBER 9, 16, 23, 30, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name SURF LAWS CO., 3711 SUNSET LN., OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 06/12/07. The file number to the fictitious business name being abandoned: 20070612-10010165. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JAMES ALFRED LAWS, 3711 SUNSET LN., OXNARD, CA 93035, MARA JUNE LAWS, 3711 SUNSET LN., OXNARD, CA 93035. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 09/25/08. Signed MARA J. LAWS. File Number 20080925-10015124-0. Published in the Fillmore Gazette: OCTOBER 9, 16, 23, 30, 2008

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE No. 20080923-10015037-0. The following person (s) has/have withdrawn as a gerneral partner from the partnership operating under the fictitious business name(s) MAYA CHOCOLATES, 951 HINCKLEY LANE, FILLMORE, CA 93015. The date on which the fictitious business name being withdrawn was filed: 05/11/07. The file number to the fictitious business name being withdrawn: 20070511-10008144-0. The county where the fictitious business name was filed: VENTURA. The full name and residence of the person(s) withdrawing as a partner(s): RENEE FLY, 14794 MARQUETTE ST., MOORPARK, CA 93021. 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 guilt of a crime). Signed: RENEE FLY. To be published in The Fillmore Gazette OCTOBER 9, 16, 23, 30, 2008.

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 2, 2008 at U.S.101 Northbound Freeway at Vineyard, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $425.00. The seized property is described as follows:
$425.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-079 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/9, 10/16, 10/23/08 CNS-1442020#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 18, 2008 at Dunkirk and Newhaven, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $276.00. The seized property is described as follows:
$276.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-089 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
10/9, 10/16, 10/23/08 CNS-1442073#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015366-0
The following person(s) is (are) doing business as:
BizDev Group, 400 Mobil Ave., Suite D21, Camarillo, CA 93010.
Gary James Stotko, 1137 Corte Riviera, Camarillo, CA 93010.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on July 30, 2007.
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/ Gary James Stotko, Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
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).
Original
10/9, 10/16, 10/23, 10/30/08 CNS-1437039#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015365-0
The following person(s) is (are) doing business as:
Seven Hills Holdings, 571 Lone Oak Drive, Thousand Oaks, CA 91362, Ventura County.
Raymond S. Milazzo, Jr., 571 Lone Oak Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on February 29, 2008.
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/ Raymond S. Milazzo, Jr. Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1423289#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015365-0
The following person(s) is (are) doing business as:
Seven Hills Holdings, 571 Lone Oak Drive, Thousand Oaks, CA 91362, Ventura County.
Raymond S. Milazzo, Jr., 571 Lone Oak Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on February 29, 2008.
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/ Raymond S. Milazzo, Jr. Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1423289#