10/13/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREITAS INDUSTRIAL, 4921 ALTA COLINA ROAD, CAMARILLO, CA 93012 VENTURA. MICHAEL FREITAS, 4921 ALTA COLINA ROAD, 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 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: MICHAEL FREITAS. This statement was filed with the County Clerk of Ventura County on 10/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014405. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JERRY’S HAIR SALON, 2550 N. VINEYARD AVE., OXNARD, CA 93036 VENTURA. JOSE MANUEL CABRERA, 210 JUNEAU PL., 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 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: J. MANUEL CABRERA, OWNER. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUMORS CUT, 2667 VINEYARD AVE, OXNARD, CA 93036 VENTURA. JOSE MANUEL CABRERA, 210 JUNEAU PL., 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 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: J. MANUEL CABRERA, OWNER. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014314. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASAS USA REALTY, 2859 DIAMOND DR., CAMARILLO, CA 93010 VENTURA COUNTY. TIMOTHY FREEMAN, 2859 DIAMOND DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY FREEMAN. This statement was filed with the County Clerk of Ventura County on 10/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPIRIT PROMOTIONS 2) PROFORMA SPIRIT PROMOTIONS, 456 PARK SPRINGS CT., OAK PARK, CA 91377 VENTURA. DEBBIE HAZLEWOOD, 456 PARK SPRINGS CT., 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 on listed on (Date): 09/26/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBBIE HAZLEWOOD. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GE FINANCIAL SERVICES, 891 SOMERA CT., SIMI VALLEY, CA 93065 VENTURA. JOHN GRYGA, 891 SOMERA CT., SIMI VALLEY, CA 93065, CARLOS ECHEGARAY, 891 SOMERA CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GRYGA. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014681. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA POOLS 2) SCP CORPORATION, 11654 MARIPOSA BAY LN., NORTHRIDGE, CA 91326 LA. SCP CORPORATION, 11654 MARIPOSA BAY LN., NORTHRIDGE, CA 91326. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/14/1987. 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: SCP CORPORATION, MABEL GUIMERA, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUSTME & U, 211 EVA STREET, VENTURA, CA 93003 VENTURA. MARGAUX EVERETT, 211 EVA STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARGAUX EVERETT. This statement was filed with the County Clerk of Ventura County on 10/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MM SOCCER DIST. 2) MM SOCCER PLACE, 1211 FLYNN RD. UNIT 103, CAMARILLO, CA 93012 VENTURA. WIRELESS TRADERS INC., 1211 FLYNN RD. UNIT 103, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WIRELESS TRADERS INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AQUA TEK POOL AND SPA, 1134 WALTHAM CIRCLE, SIMI VALLEY, CA 93065 VENTURA. PATRICK THOMAS LEDDY, 1134 WALTHAM CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: PATRICK LEDDY. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: RUMORS CUT, 2667 VINEYARD AVE., OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 09/22/10. The file number to the fictitious business name being abandoned: 20100922-10013632-0. The county where the fictitious business name was filed: VENTURA CO.. Full name of Registrant: GERARDO BASALDUA, 1111 CORTE LAS OLAS, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/04/11. Signed GERARDO BASALDUA, OWNER. File Number 20111004-10014400-0. Published in the Fillmore Gazette: OCTOBER 13, 20, 27, NOVEMBER 3, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: JERRY’S HAIR SALON, 2550 VINEYARD AVE., OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 10/04/10. The file number to the fictitious business name being abandoned: 201004-10014360-0. The county where the fictitious business name was filed: VENTURA CO.. Full name of Registrant: GERARDO BASALDUA, 1111 CORTE LAS OLAS, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/04/11. Signed GERARDO BASALDUA, OWNER. File Number 20111004-10014401-0. Published in the Fillmore Gazette: OCTOBER 13, 20, 27, NOVEMBER 3, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: BRANDENBURG MUSIC STUDIOS, 5253 MEADOWRIDGE CT., CAMARILLO, CA 93012.The date on which the fictitious business name being abandoned was filed: 06/29/06. The file number to the fictitious business name being abandoned: 20060629-0011356. The county where the fictitious business name was filed: VENTURA, CA. Full name of Registrant: CELINE RENEE GIETZEN, 5253 MEADOWRIDGE CT., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/04/11. Signed: CELINE GIETZEN, OWNER. File Number : 20111004-10014344-0. Published in the Fillmore Gazette OCTOBER 13, 20, 27 NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111003-10014290-0
The following person(s) is (are) doing business as:
MARFRED INDUSTRIES, A DIVISION OF AMCOR PACKAGING DISTRIBUTION, 810 LAWRENCE DRIVE #220, THOUSAND OAKS, CA 91320, County of VENTURA
APD CALIFORNIA, LLC, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/16/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
APD CALIFORNIA, LLC
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 10/03/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/13, 10/20, 10/27, 11/3/11 CNS-2178400#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111003-10014290-0
The following person(s) is (are) doing business as:
MARFRED INDUSTRIES, A DIVISION OF AMCOR PACKAGING DISTRIBUTION, 810 LAWRENCE DRIVE #220, THOUSAND OAKS, CA 91320, County of VENTURA
APD CALIFORNIA, LLC, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/16/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
APD CALIFORNIA, LLC
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 10/03/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/13, 10/20, 10/27, 11/3/11 CNS-2178400#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111007-10014593-0
The following person(s) is (are) doing business as:
CID Management, 2555 Townsgate Rd., Suite 125, Westlake Village, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2471696
State of incorporation: CA
Comprehensive Industrial Disability Management, 2555 Townsgate Rd., Suite 125, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2001
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/ Steven Cardinale
This statement was filed with the County Clerk of Ventura on October 7, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/11 CNS-2187430#