10/30/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEPARD–JOHNSON ASSOCIATES, 11410 HIGHRIDGE CT., CAMARILLO, CA 93012 VENTURA. SHELDON JAY JOHNSON, 11410 HIGHRIDGE CT., CAMARILLO, CA 93012, LORI JEAN SHEPARD-JOHNSON, 11410 HIGHRIDGE CT., CAMARILLO, CA 93012. 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): 10/22/08. 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.) Type or Print Name: SHELDON JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICA OXNARD, 116 E. 5TH ST., OXNARD, CA 93030 VENTURA. JIMMY COLON MICHEL, 310 HUERTA ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. 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: JIMMY MICHEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRISTARDOGS.COM, 1202 SO. WESTLAKE BLVD, UNIT B, WESTLAKE VILLAGE, CA 91361 VENTURA. LINDA R. LANG, 1202-B SO. WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. 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: LINDA R. LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIVERSAL CLEAN, 5932 SERENA ST., SIMI VALLEY, CA 93063 VENTURA. GLENN GRAZIANO, 5932 SERENA ST., SIMI VALLEY, CA 93063, ROSA GARCIA, 5932 SERENA ST., SIMI VALLEY, CA 93063. 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: GLENN GRAZIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROJECT DEVELOPMENT PUBLISHING, 2985 EAST HILLCREST DR. #203, THOUSAND OAKS, CA 91362 VENTURA. DOUGLAS C. CROSSE, 2985 EAST HILLCREST DR. #203, THOUSAND OAKS, CA 91362, FRED GARRETT, 60827 COBBLESTONE PLACE, BEND, OR 97702. 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: DOUGLAS C. CROSSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL CLEAR RESCUE, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065 VENTURA. MICHAEL D. WILLIAMS, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065, LISA M. WILLIAMS, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065, ARSENIO SAENZ JR, 1205 HAVEN AVE., SIMI VALLEY, CA 93065, AMANDA J. SAENZ, 1205 HAVEN AVE., SIMI VALLEY, CA 93065. 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: MICHAEL D. WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KMP FINANCIAL NETWORK, 2909 BLAZING STAR DRIVE, THOUSAND OAKS, CA 91362 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT, #200, ROSEVILLE, CA 95661. STATE OF INCORPORATION CA 1963109. 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: AMERICAN PACIFIC MORTGAGE CORPORATON, BILL LOWMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YO FRUTII, 4275 TIERRA REJADA, MOORPARK, CA 93021 VENTURA. YO FRUTII, INC., 13649 PINNACLE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION CA 3161661. 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: YO FRUTII, INC., HELEN LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONARCA CONSTRUCTION, INC, 2664 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PACIFICO PLUMBING, INC., 2664 CALLE OLIVO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA C 3089210. 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: PACIFICO PLUMBING, INC., JOSE ALFREDO AGUILERA, 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015561. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MINNOLI GROUP INCORPORATED, 10454 HUGO COURT, VENTURA, CA 93004 VENTURA. MINNOLI GROUP INCORPORATED, 10454 HUGO COURT, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA C2752727. 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: MINNOLI GROUP INC., FOUNDER, PRESIDENT. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONSULTING NETWORK, 12370 PRESILLA RD., CAMARILLO, CA 93012 VENTURA. LORI GARLAND PARKER, 12370 PRESILLA RD., 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): 09/23/1998. 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: LORI GARLAND PARKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROM HEAD TO TAIL – MOBIL DOG GROOMING, 142 MIRAMAR STREET, CAMARILLO, CA 93010 VENTURA CO. CYNTHIA WUCHERPFENNIG, 142 MIRAMAR STREET, CAMARILLO, CA 93010. 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: CYNTHIA WUCHERPFENNIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015540. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAK OUT, 14961 FOOTHILL RD., SANTA PAULA, CA 93060 VENTURA. SHERRY BOSCO, 14961 FOOTHILL RD., SANTA PAULA, CA 93060. 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: SHERRY BOSCO. If Registrant is a CORPORATION or LLC, sign below:. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST PROPERTIES, 100 S. EMMA AVE., VENTURA, CA 93003 VENTURA. MARC A. LISHESKI, 100 S. EMMA AVE., VENTURA, CA 93003. 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: MARC A. LISHESKI. 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 30, NOVEMBER 6, 13, 20, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST CHOICE REAL ESTATE SOLUTIONS (2), 4850 ALIANO DRIVE, OAK PARK, CA 91377 VEN. LUCY RANCK ROUBAL, 4850 ALIANO DRIVE, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/17/08. 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: LUCY R. ROUBAL. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION INSPECTION, 1201 LA LOMA, SOMIS, CA 93066 VENTURA. BRANDAN RALPH MATHIS, 1201 LA LOMA, SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/15/08. 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:. If Registrant is a CORPORATION or LLC, sign below: BRANDAN R. MATHIS. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016269. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIAMOND DAVE’S CAFÉ 2) DIAMOND DAVE’S FILLMORE CAFÉ, 454 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. DAVID L. BURNS, 208 COOK DR., 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): 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: DAVID L. BURNS. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO’S MARKET, 116 S. MILL ST., SANTA PAULA, CA 93060 VENTURA. S S ASSOCIATES INC, 1885 E. THOMPSON BLVD, VENTURA, CA 93001. STATE OF INCORPORATION 3171288 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: S S ASSOCIATES INC, SATNAM SINGH (PRESIDENT). This statement was filed with the County Clerk of Ventura County on 10/27/08. 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 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RB TRANSPORTATION, 1198 NAVIGATOR DR. #53, VENTURA, CA 93001 VTA. RAYMOND JAMES BECKER, 1198 NAVIGATOR DR. #53, 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): 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: RAYMOND JAMES BECKER. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016587. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR IMPRESSIONS STUDIO, 3090-A2 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. LINH PHAN, 19752 LULL ST., WINNETKA, CA 91306, NGUYET NGUYEN, 19752 LULL ST., WINNETKA, CA 91306. 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: LINH PHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TINKER TANK, 4614 VIA DEL RANCHO, NEWBURY PARK, CA 91320 VENTURA COUNTY. SHARLENE BORCHARDT, 4614 VIA DEL RANCHO, NEWBURY PARK, CA 91320. 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: SHARLENE BORCHARDT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEAN, 284 WALL STREET, VENTURA, CA 93001 VENTURA. CRYSTAL LINNETTE COKE, 284 WALL 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): 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: CRYSTAL COKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015959. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALIBU INSTITUTE OF MEDIA ARTS, 1420 LOMBARD STREET #1700, OXNARD, CA 93030 VENTURA. MALIBU WORKSHOPS, 1420 LOMBARD STREET #1700, OXNARD, CA 93030. STATE OF INCORPORATION CA 2962013. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/07. 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: MALIBU WORKSHOPS, STUART PARKER GOLDMAN, PRESIDENT AND CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/08. 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 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAVILA’S SERVICES, 1687 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. LIGIA SUSANA DAVILA, 1582 DAKIN AVE., SIMI VALLEY, 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): 10/20/08. 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: LIGIA DAVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. 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 30, NOVEMBER 6, 13, 20, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On NOVEMBER 23, 2008 at Second Street and "A" Street, 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 $3,864.00. The seized property is described as follows:
$3,864.00 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#08-090 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.
10/30, 11/6, 11/13/08 CNS-1454971#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 14, 2008 at 932 Avenida De Las Flores and at 390 N. Moorpark Road, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $10,577.00. The seized property is described as follows:
$10,330.00 U.S. currency
$247.00 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#08-092 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.
10/30, 11/6, 11/13/08 CNS-1455023#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 25, 2008 at H Street and 2nd Street, Oxnard , California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,098.00. The seized property is described as follows:
$1,098.00 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#08-072 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.
10/30, 11/6, 11/13/08 CNS-1455111#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE. HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Thursday, November 13TH, 2008 AT 10:00am. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) Anthony Mendiaz B-009 17) James Wm. Brown R-138
2) Elvia Garcia B-035 18) Robyne Richardson R-270
3) Buzco Enterprises (Sam Palmer) C-86 19) Michele Hunter R-276
4) Lisa Capobianco D-38 20) Gina Chavez S1-112
5) Jerry and Arlene Lamensdorf G-30 21) Dwight Johnson S2-019
6) Corey Jacoby G-49 22) Michele Peru S2-056
7) Glenn P. Hogan N-212 23) Jorge Fisher S2-065 8) Glenn P. Hogan N-216 24) Gina Chavez S2-254
9) Glenn P. Hogan N-218 25) Gayle Wayne S4-015
10) Karen Pryor K-21 26) Michael Rivera S4-045
11) Khierstin Kimberly Stumpf Q-103 27) Eric A. Moreno S4-293
12) Darren Wise Q-111 28) Daniel Surber S5-095
13) Eric Hernandez Q-203-C 29) Yessica Hernandez S5-128
14) Mark Evans R-110 30) Taj Peerzada S5-226
15) Mark Evans R-113 31) Sharon Rogers S6-007
16) Mark Evans R-116
************************************************************************************************************************
AUCTIONEER
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
To be published in The Fillmore Gazette OCTOBER 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081010-10015899-0
The following person(s) is (are) doing business as:
Boyce & Associates A Financial Advisory Practice of Ameriprise Financial Services, 300 Esplanade Drive., Suite 1650, Oxnard, CA 93036, Ventura County.
Joel Boyce, 300 Esplanade Dr., Suite 1650, Oxnard, CA 93036.
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/ Joel Boyce
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/30, 11/6, 11/13, 11/20/08 CNS-1428499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081010-10015900-0
The following person(s) is (are) doing business as:
Hable Roofing, 1800 W. Hillcrest Dr. #341, Newbury Park, CA 91320, Ventura County
Joel Richard Ribble, 1800 W. Hillcrest Dr. #341, 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 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/ Joel Richard Ribble
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/30, 11/6, 11/13, 11/20/08 CNS-1445800#

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 FRIDAY, the 14th day of NOVEMBER at 3:30PM 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 St., Oak View, CA 93022.
UNIT #, NAME, GENERAL DESCRIPTION OF GOODS.
228 – BARRY MAHL
10+ cardboard boxes unknown contents, hobby train material, various other unknown contents.
246 – JEFF DESROCHERS
3 televisions, mattress set, 2 bed frames, framed artwork, 6+ cardboard boxes unknown contents, desk, book case, sofa, 2+ plastic containers unknown contents end table, other various unknown contents in full unit.
315 – HAL ROSS
Vacuum, wooden dinner table, 2+ plastic containers unknown contents, 2+ suitcases unknown contents, furniture dolly, fire pit, BBQ, other misc contents in large full unit.
545 – TERRI LAJOIE
30+ misc boxes unknown contents, 5+ plastic containers unknown contents, skis plus poles, wooden book shelf, 2 old fashioned glass lamps, 2 stone figure heads, various other unknown contents in full unit.
726 – TODD BROWN
4+ Cardboard boxes unknown contents, 5+ plastic containers unknown contents, table saw, step ladder, other misc contents in large full unit.
754 – MITCH BREESE
4+ stereo speakers, 20+ cardboard boxes unknown contents, 4+ plastic containers unknown contents, briefcase, unknown quantity of art and posters, and various other unknown contents.
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 30 NOVEMBER 6, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081014-10016078-0
The following person(s) is (are) doing business as:
Pacific Sales Kitchen, Bath & Electronics, 2000 Anchor Court, Thousand Oaks, CA 91320, Ventura County
Pacific Sales Kitchen and Bath Centers, Inc., 7601 Penn Ave. South, Richfield, MN 55423
Articles of incorporation or organization number filed with the California Secretary of State: C763044, State of Incorporation: California
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Pacific Sales Kitchen and Bath Centers Inc.
S/ Joseph Joyce, Sr VP & Secretary
This statement was filed with the County Clerk of Ventura on October 14, 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).
10/30, 11/6, 11/13, 11/20/08 CNS-1446444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081020-10016406-0
The following person(s) is (are) doing business as:
Bagabu, 548 Nobletree Court, Oak Park, CA 91377, Ventura County
Valerie J. Nelson, 548 Nobletree Court, Oak Park, CA 91377
Mary Forgione, 1246 W. 14th St., San Pedro, CA 90731
This business is conducted by a general partnership
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/ Valerie J. Nelson
This statement was filed with the County Clerk of Ventura on October 20, 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).
10/30, 11/6, 11/13, 11/20/08 CNS-1449942#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00329048-CU-PT-VTA. Petition of: EUGENE LOUIS ECKLEY II. TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows: EUGENE LOUIS ECKLEY II to GENO LOUIS ECKLEY. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 12/05/08, Time: 8:30am, Dept.: 43, Room, The address of the court is Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, C.O.V. A copy of this Order to show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE FILLMORE GAZETTE, P.O. BOX 865, FILLMORE, CA 93016, 408 ORCHARD, FILLMORE, CA 93015. Dated: 10/10/08. Filed: 10/10/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 30, NOVEMBER 6, 13, 20, 2008