10/27/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALLWORX PAINT CO., 141 S. GARDEN ST., VENTURA, CA 93001 VENTURA. SEAN HAYES, 141 S. GARDEN ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: SEAN HAYES. This statement was filed with the County Clerk of Ventura County on 10/17/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPECIALTY BUSINESS SERVICES, 1342 MELIA ST., CAMARILLO, CA 93010 VTA. CYNTHIA WHITLEY, 1342 MELIA ST., 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): 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: CYNTHIA WHITLEY. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORDULIA MUSIC, 310 S. EVERGREEN DR., BACK UNIT, VENTURA, CA 93003 VENTURA. DONNA LYNN CASKEY, 310 S. EVERGREEN DR., BACK UNIT, 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: DONNA LYNN CASKEY. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENVIRONMENTAL BIOLOGY, 1439 VENICE ST., SIMI VALLEY, CA 93065 VENTURA. RONALD ALVIN FRANCIS JR., 1439 VENICE ST., 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): 02/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD ALVIN FRANCIS JR. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOWDYS CYCLE SALES & SERVICE, 1466 CALLENS RD., VENTURA, CA 93003-5605 VENTURA. CHRISTOPHER PAUL GRABAU, 204 S. FULTON ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/27/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER PAUL GRABAU. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014783. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHADCO PLUMBING, 255 FAIRVIEW RD., OJAI, CA 93023-4030 VENTURA. MICHAEL LOUIS REED, 255 FAIRVIEW RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL L. REED, OWNER. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI SALSA COMPANY, 130 CROWN ST., OJAI, CA 93023 VENTURA. CHRIS T. MCMULLEN, 130 CROWN ST., OJAI, CA 93023, SALVADOR RAMIREZ, 21 VALLEY RD., OAK VIEW, CA 93022, KIM L. BRUSOE, 8416 NEATH ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/14/11. 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: CHRIS T. MCMULLEN. This statement was filed with the County Clerk of Ventura County on 10/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GAMEBREAKER HELMETS 2) GUARDIAN HELMETS, 3563 OLD CONEJO RD., NEWBURY PARK, CA 91320. DICK AND JANE, INC., 807 ELLESMERE WAY, OAK PARK, CA 91377. 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: DICK AND JANE, INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/18/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLEASANT NAILS AND SPA, 4541 PLEASANT VALLEY RD, CAMARILLO, CA 93012-5185 VENTURA. KHANK NHI BANH, 310 E. MC COY #3F, SANTA MARIA, CA 93455. MAI THON LY, 2226 BROACH AVE., DUARTE, CA 91010. 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): 08/15/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAI THON LY. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ON THE GO TRADING, 4613 SULPHUR SPRINGS, SIMI VALLEY, CA 93063 VENTURA. ELISE GELMAN WEIL, 4613 SULPHUR SPRINGS, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ELISE WEIL. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY COIN LAUNDRIES, 1788 ERRINGER RD., SIMI VALLEY, CA 93065 VENTURA. QUARTER BY QUARTER, CORP., 10235 E. TELEPHONE RD., SUITE E, VENTURA, CA 93004. 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: QUARTER BY QUARTER, CORP., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMEGA GAMING STUDIOS, 6645 THILLE ST. #138, VENTURA, CA 93003 VENTURA. RYAN MOSCOE, 6645 THILLE ST. #138, 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: RYAN MOSCOE. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RILAKAN ENTERPRISES, 79 E. DAILY DRIVE, #210, CAMARILLO, CA 93010-5807 VENTURA. RICHARD MARUYAMA, 79 E. DAILY DRIVE, #210, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JULY 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD MARUYAMA, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/19/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LORI’S ORIGINAL LEMONADE 2) LORI’S ORGANIC LEMONADE, 860 JOSE DR., OJAI, CA 93023 VENTURA. LORI VOLK, 860 JOSE DR., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/19/11. 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: LORI VOLK. This statement was filed with the County Clerk of Ventura County on 10/19/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDMARK INDUSTRIES, 207 WEST LOS ANGELES AVE. SUITE 295, MOORPARK, CA 93021 VENTURA. F I T L INC., 207 WEST LOS ANGELES AVE. SUITE 295, MOORPARK, CA 93021. STATE OF INCORPORATION: 3348106/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: F I T L INC, MANUEL ASADURIAN, PRES. This statement was filed with the County Clerk of Ventura County on 10/24/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KYLE DAVIS AIR CONDITIONING AND HEAT, 512 DAWSON DRIVE, SUITE 2N, CAMARILLO, CA 93012 VENTURA. KYLE LEE DAVIS, 512 DAWSON DRIVE, SUITE 2N, 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: KYLE DAVIS. This statement was filed with the County Clerk of Ventura County on 10/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR STOP PRODUCTS, 1550 E. MAIN ST., VENTURA, CA 93001 VENTURA. HEATHER SHAWN LONG, 138 S. BRYN MAWR #14, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/19/11. 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: HEATHER LONG. This statement was filed with the County Clerk of Ventura County on 10/19/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD STAR STAFFING, 1321 HENDRIX AVE., THOUSAND OAKS, CA 91360. GOLD STAR STAFFING LLC, 1321 HENDRIX AVE., THOUSAND OAK, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY SNAY – GOLD STAR STAFFING LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/18/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARMEN’S CARE MANOR II, 1754 DARRAH AVENUE, SIMI VALLEY, CA 93063 VENTURA. D.O.W. CARE INC., 1544 DARRAH AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: D.O.W. CARE INC, DESIREE WANTIG, CEO. This statement was filed with the County Clerk of Ventura County on 10/17/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIME-LIGHT ENTERTAINMENT, 2874 MOHAWK AVENUE, VENTURA, CA 93001 VENTURA. ROBIN LYNN SANFORD, 2874 MOHAWK AVENUE, VENTURA, CA 93001, SCOTT PAUL SANFORD, 2874 MOHAWK AVENUE, VENTURA, CA 93001. 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): 10/20/11. 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: ROBIN LYNN SANFORD. This statement was filed with the County Clerk of Ventura County on 10/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCC CONSTRUCTION, 12512 CITRUSWOOD AVE., GARDEN GROVE, CA 92840 ORANGE. OCC CONSTRUCTION, INC., 12512 CITRUSWOOD AVE., GARDEN GROVE, CA 92840. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/04. 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: OCC CONSTRUCTION, INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/11/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FALCONPRO SPORTS VIDEO, 5497 SENECA PLACE, SIMI VALLEY, CA 93063 VENTURA. FALCONPRO INSTRUCTIONAL SERVICES, INC., 5497 SENECA PLACE, SIMI VALLEY, CA 93063. 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): 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: FALCONPRO INSTRUCTIONAL SERVICES, INC., FRANK A. PARODI III, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX EXACT ACCOUNTING, 5308 VIA JACINTO, THOUS. OAKS, CA 91320 VENTURA. TAMRE HUBER, 5308 VIA JACINTO, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: TAMRE HUBER. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015348. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI HOLISTIC HEALING CENTER, 107 W ALISO STREET, OJAI, CA 93023 VENTURA. HEALING IN AMERICA, 107 W ALISO ST., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/10. 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: HEALING IN AMERICA, EXECUTIVE DIRECTOR. This statement was filed with the County Clerk of Ventura County on 10/24/11. 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 27, NOVEMBER 3, 10, 17, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK BASEBALL ACADEMY, 4500 TIERRA REJADA ROAD, MOORPARK, CA 93021 VENTURA. GERARDO SANDOVAL, 539 THIRD STREET, FILLMORE, CA 93015, SCOTT FULLERTON, 11911 ALDERBROOK, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names 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: GERARDO SANDOVAL. This statement was filed with the County Clerk of Ventura County on 10/17/11. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENERATION Q MAGAZINE, 6102 ASH ST., SIMI VALLEY, CA 93063 VENTURA. SUSANA OAKS FINANCIAL INC., 6102 ASH ST., SIMI VALLEY, CA 93063. 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): 07/01/11. 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: SUSANA OAKS FINANCIAL INC. SECRETARY. 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 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MODERN PLAN, 370 LANTANA ST. #13, CAMARILLO, CA 93010 VENTURA. PHENTHIDA FOSTER, 5723 RECODO WAY, 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: PHENTHIDA FOSTER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGC FINANCIAL SERVICES, 891 SOMERA CT., SIMI VALLEY, CA 93065-5546 VENTURA. JOHN GRYGA, 891 SOMERA CT., SIMI VALLEY, CA 93065-5546, CARLOS ECHEGARAY, 891 SOMERA CT., SIMI VALLEY, CA 93065-5546, EDWARD CHANG, 2730 MARVELLA CT., SANTA ROSA, CA 93012. 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): 10/21/11. 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 10/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DNO DESIGNWORKS 2) DNO DESIGNS, 2462 PLEASANT WAY, SUITE N, THOUSAND OAKS, CA 91362 VENTURA. HEIDI CHU, 2462 PLEASANT WAY, SUITE N, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: HEIDI CHU. This statement was filed with the County Clerk of Ventura County on 10/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARCHWOOD MUSIC PUBLISHING, 2699 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CASH2CHARITIES, 2699 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. 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: CASH2CHARITIES, JONATHAN M. BROWN, SENIOR V.P. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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 27, NOVEMBER 3, 10, 17, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: FIRST CHOICE AIR CONDITIONING & HEATING, 512 DAWSON DR., SUITE 2N, CAMARILLO, CA 93012.The date on which the fictitious business name being abandoned was filed: 01/13/11. The file number to the fictitious business name being abandoned: 20110113-10000589-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KYLE LEE DAVIS, 842 MAPLEWOOD COURT, NEWBURY PK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/12/11. Signed: KYLE DAVIS. File Number: 20111021-10015294-0 1/1. Published in the Fillmore Gazette OCTOBER 27 NOVEMBER 3, 10, 17, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: HIDEAWAY BEACH PARTNERS, 9519 CHAMBERLAIN ST., VENTURA, CA 93004.The date on which the fictitious business name being abandoned was filed: 11/19/08. The file number to the fictitious business name being abandoned: 20081119-10017985-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TERRY J. RODRIGUE, 1076 LINCOLN PL., BOULDER, CO 80302, MARK S. WESSEL, 9519 CHAMBELAIN ST., VENTURA, CA 93004. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 10/17/11. Signed: MARK WESSEL. File Number: 20111017-10015025-0 1/1. Published in the Fillmore Gazette OCTOBER 27 NOVEMBER 3, 10, 17, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00405613-CU-PT-VTA. Petition of CHELSEA A. KWOLEK for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) CHELSEA A. KWOLEK filed a petition with this court for a decree changing names as follows: NOAH ALEXANDER KWOLEK-SCHMELTZ to NOAH ALEXANDER KWOLEK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/11; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/21/11. Filed: 10/21/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 27 NOVEMBER 3, 10, 17, 2011

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20111018-10015079-0
The following person(s) has (have) abandoned the use of the fictitious business name: Pool Well Services Co., 2567 North Ventura Avenue, Ventura, CA 93001
The fictitious business name referred to above was filed 7/2/2010 File No. 2010070210009583
The county where the fictitious business name was filed: Ventura
Nabors Well Services Co., 515 West Green Rd., Suite 1170, Houston, TX 77067
This business was conducted by a corporation.
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.)
Nabors Well Services Co.
S/ Laura W. Doerre, Secretary
This statement was filed with the County Clerk of Ventura County on October 18, 2011.
10/27, 11/3, 11/10, 11/17/11 CNS-2192154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111017-10015008-0
The following person(s) is (are) doing business as:
(1) Lemongrass & Vine, (2) Vine & Vow, (3)Seaside Soirees, 31 Montenegro Circle, Newbury Park, CA 91320, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3223642
State of incorporation: CA
Chelsea Elizabeth Photography Inc., 31 Montenegro Circle, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Chelsea Elizabeth Photography Inc.
S/ Chelsea McCormick, President
This statement was filed with the County Clerk of Ventura on October 17, 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).
10/27, 11/3, 11/10, 11/17/11 CNS-2192026#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111017-10014967-0
The following person(s) is (are) doing business as:
Yay Math, 697 Sutton Crest Trail, Unit 401, Oak Park, California 91377, County of Ventura
Robert Ahdoot, 697 Sutton Crest Trail, Unit 401, Oak Park, California 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robert Ahdoot
This statement was filed with the County Clerk of Ventura on October 17, 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).
10/27, 11/3, 11/10, 11/17/11 CNS-2191561#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-003 December 20, 2011 Ventura County Sheriff's Department officers seized $515.00 U.S. currency at Esplanade Drive and Vineyard, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $515.00
FS#11-086 September 20, 2011 Ventura County Sheriff's Department officers seized $1010.00 U.S. currency at 134 Marin Road, Santa Paula, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1010.00
FS#11-088 September 22, 2011 Ventura County Sheriff's Department officers seized $5,000.00 U.S. currency at 200 Calle La Sombra #4, Simi Valley, CA and seized $900.00 at 5950 Gabbert Road, Moorpark, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,900.00
FS#11-089 October 4, 2011 Oxnard Police Department officers seized $958.00 U.S. currency at 1841 Napoleon, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $958.00.
FS#11-091 July 27, 2011 Ventura County Sheriff’s Department officers seized $909.00 U.S. currency at 2236 Grandview Drive, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $909.00
FS#11-094 September 20, 2011 Ventura County Sheriff’s Department officers seized $425.00 U.S. currency at 446 Deerhurst, Camarillo CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $425.00
10/27, 11/3, 11/10/11 CNS-2194025#

NOTICE OF TRUSTEE'S SALE TS No. 11-0057504 Title Order No. 11-0048031 Investor/Insurer No. 1705289608 APN No. 054-0-040-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/12/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HUGO RODRIGUEZ AND NAOMI RODRIGUEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/12/2007 and recorded 10/16/07, as Instrument No. 20071016-00195115-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/23/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 265 CHERRYWOOD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $382,902.34. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 10/16/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.ASAP# FNMA4078943 10/27/2011, 11/03/2011, 11/10/2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Tuesday, the 8th day of November 2011 at 12PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105 Richard A. Davidson
246 Richard A. Davidson
249 Richard A. Davidson
263 Helen L. Hoeppner
517 Konrad Eberle
619 April Rapoza
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette OCTOBER 27, NOVEMBER 3, 2011