11/24/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GET YOUR GROOM ON!, 1107 SCANDIA AVE., VENTURA, CA VENTURA. PAMELA VINE, 2190 BROOKHILL DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/12. 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: PAMELA VINE. This statement was filed with the County Clerk of Ventura County on 11/09/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016256. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VICKY’S PRODUCE, 1529 LIMONERO PL, OXNARD, CA 93030-2570 VENTURA. SILVIA VIRGINIA CEJA, 1529 LIMONERO PL, OXNARD, CA 93030-2570. 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): 03/20/07. 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: SILVIA VIRGINA CEJA. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WIN’S WHEELS, 30941 W AGOURA RD, 302, THOUSAND OAKS, CA 91361 VENTURA. WIN’S WHEELS, INC., 30941 W AGOURA RD, 302, THOUSAND OAKS, CA 91361. 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): 12/29/06. 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: WIN’S WHEELS, INC., WINFRED ALLEN III, PRESIDENT & CEO. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LASER CREATIONS, 1350 E LOS ANGELES AVE, SIMI VALLEY, CA 93065-2898 VENTURA. LASER NURSING MANAGEMENT INC., 1350 E LOS ANGELES AVE, SIMI VALLEY, CA 93065-2898. 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): 01/17/07. 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: LISA NOACK, OWNER-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILAN NAIL SPA, 252 W LOS ANGELES AVE STE H, MOORPARK, CA 93021-1890 VENTURA. MILAN NAIL SPA, INC., 9001 OWENSMOUTH AVE #51, CANOGA PARK, CA 91304. 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): 03/13/07. 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: MILAN NAIL SPA, INC., EUGENE V. BERMUDEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO LA CUMBRE, 5701 LA CUMBRE RD, SOMIS, CA 93066-9783 VENTURA. BERYL DOUGLAS PETERSON, 5701 LA CUMBRE ROAD, SOMIS, CA 93066. 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): 12/04/06. 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: BERYL D. PETERSON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYSTIQUE OF OJAI, 302 S MONTGOMERY ST, OJAI, CA 93023-2730 VENTURA. PHILIP C HARVEY, 302 S MONTGOMERY ST, OJAI, CA 93023-2730. 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): 03/14/07. 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: PHILIP C. HARVEY. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KG & G PRODUCTIONS, 713 MALO CT, SIMI VALLEY, CA 93065-4337 VENTURA. KRISTOPHER W GREGG, 713 MALO CT, SIMI VALLEY, CA 93065-4337. 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): 03/23/07. 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: KRISTOPHER W. GREGG. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KENT LUTZ CONSTRUCTION, 501 PANCHO RD, CAMARILLO, CA 93012-8576 VENTURA. KENT LUTZ, 372 BENT TWIG AVE, 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): 12/21/06. 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: KENT LUTZ, OWNER. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016492. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DON MAX CHECK CASHING, 100 E. 5TH ST., OXNARD, CA 93030 VENTURA. MAXIMINO C. GARCIA, 850 RUBENS PLACE, OXNARD, CA 93033. 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: MAXIMINO GARCIA. This statement was filed with the County Clerk of Ventura County on 11/16/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLYOMETRICFUSION, 2755 ANNANDALE LANE, SIMI VALLEY, CA 93063 VENTURA. C. ANRIQUE FREEMAN, 2755 ANNANDALE LANE, 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): 10/25/11. 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: C. ANRIQUE FREEMAN. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEVATE COMMUNITY, 815 LIBBEY AVE., OJAI, CA 93023 VENTURA. ELEVATE STUDIOS, LLC, 815 LIBBEY AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. 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): 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: ELEVATE STUDIOS, LLC, STEVE EHLINGER, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/08/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016143. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AFFORDABLE TAX SERVICES 2) AFFORDABLE TAX AND BUSINESS SERVICES, 5700 RALSTON ST., STE. 211, VENTURA, CA 93003 VEN. JANICE RYNO, 5933 PLAINVIEW ST., 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): 1) 1997, 2) 11/11/11. 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: JANICE RYNO. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIERCE GRINDING & EQUIPMENT RENTAL, 4162 HELENE ST., SIMI VALLEY, CA 93063 VENTURA. TONY W. PIERCE, 4162 HELENE ST., SIMI VALLEY, CA 93063 VENTURA. 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: TONY W. PIERCE. This statement was filed with the County Clerk of Ventura County on 11/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JON GREENE’S TREE CARE, 1221 AVENIDA ACASO, UNIT C, CAMARILLO, CA 93012 VENTURA. NEWSEM AG, INC., 1806 KIRSTEN LEE DRIVE, WESTLAKE VILLAGE, CA 91361. 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: NEWSEM AG, INC, JOHN FLEMING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016494. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACOB’S LADDER EXPERIENCE, 1757 MESA VERDE AVE., SUITE A, VENTURA, CA 93003 VENTURA. TAPESTRY OF PRAISE – LILIANA INES MINISTRIES, INC., 1757 MESA VERDE AVE., SUITE A, VENTURA, CA 93003. 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): 10/16/11. 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: TAPESTRY OF PRAISE – LILIANA INES MINISTRIES, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/16/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015574. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SACRED PALM, 3100 VENTURA RD., OXNARD, CA 93034 VENTURA. JANE MCCULLICK, 3100 VENTURA RD., OXNARD, CA 93034. 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): 06/2005. 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: JANE MCCULLICK. This statement was filed with the County Clerk of Ventura County on 10/28/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARON CURTIS DESIGNS, 4670 SAN SEBASTIAN DR., OXNARD, CA 93035 VENTURA. SHARON SHILLING CURTIS, 4670 SAN SEBASTIAN DR., OXNARD, CA 93035. 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): 04/2009?. 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: SHARON CURTIS. This statement was filed with the County Clerk of Ventura County on 11/08/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG Z MOBILE WINDSHIELD REPAIR, 2220 CUTLER ST., SIMI VALLEY, CA 93065 VENTURA. JEREMIAH LYNN SPRING, 2220 CUTLER 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): 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: JEREMIAH SPRING. This statement was filed with the County Clerk of Ventura County on 11/21/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EDEEJAY MUSIC 2) EDEEJAY MUSIC, INC., 2629 TOWNSGATE RD. #235, WESTLAKE VILLAGE, CA 91311 VENTURA. E.D.J. MUSIC, INC., 455 PASEO DEL CORAZON, PALM DESERT, CA 92211. STATE OF INCORPORATION: 402361 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): 09/13/1960. 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: E.D.J. MUSIC., INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/17/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PETER ELLERMANN VOICE OVERS, 1543 DAPPLE AVENUE, CAMARILLO, CA 93010 VENTURA. ABILITY REAL ESTATE CORPORATION, 1543 DAPPLE AVENUE, CAMARILLO, CA 93010. 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: ABILITY REAL ESTATE CORPORATION, CORPORATION, PETER ELLERMANN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/18/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMBUSTION AND PROPULSION SIMULATION, 13762 STAGECOACH TRAIL, MOORPARK CA 93021 VENTURA. ABDELKADER M. HELMY, 13762 STAGECOACH TRAIL, MOORPARK, CA 93021. 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: ABDELKADER HELMY. This statement was filed with the County Clerk of Ventura County on 11/22/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAVANNAH DESIGN STUDIO, 455 E. MAIN ST., VENTURA, CA 93001 VENTURA. ANGKOR CORPORATION, 455 E. MAIN ST., VENTURA, CA 93001. 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: ANGKOR CORPORATION, S. JELEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/04/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016714. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUNT PINOS HARDWARE AND ACCESSORIES, 16325 MT. LILAC TRAIL, FRAZIER PARK, CA 93225 VENTURA. DANIEL JAMES TAPPE, 16325 MT. LILAC TRAIL, FRAZIER PARK, CA 93225. 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: DANIEL J. TAPPE. This statement was filed with the County Clerk of Ventura County on 11/21/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111110-10016175-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HELP-U-PARTY, 32 FELIZ DR., OAK VIEW, CA 93022, VENTURA COUNTY. JOHN R BURG, 32 FELIZ DR., OAK VIEW, CA 93022. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN R BURG. The statement was filed with the County Clerk of Ventura County on 11/10/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/24/2011 12/01/2011 12/08/2011 12/15/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111103-10015775-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GLOBALGREEN INSURANCE AGENCY OF CALIFORNIA, 333 N LANTANA ST STE 296, CAMARILLO, CA 93010, VENTURA COUNTY. HLK INC, A/I# C1986066, 501-I SO. REINO RD #318, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/01/2011. 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: HLK INC, SHEILA TAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 11/03/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/24/2011 12/01/2011 12/08/2011 12/15/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111110-10016153-0
The following person(s) is (are) doing business as:
H &H Investment, 11502 Sumac Lane, Santa Rosa Valley, CA 93012; County of Ventura
Edward E. Havins, Trustee of The Havins Family Trust dated February 5, 1992, 11502 Sumac Lane, Santa Rosa Valley, CA 93012
This business is conducted by a Trust
The registrant commenced to transact business under the fictitious business name or names listed above on 08/07/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
The Havins Family Trust dtd Feb. 5, 1992
S/ Edward E. Havins, Trustee
This statement was filed with the County Clerk of Ventura on November 10, 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).
11/24, 12/1, 12/8, 12/15/11 CNS-2198163#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111111-10016260-0
The following person(s) is (are) doing business as:
Hi-Def Digital, 1833 Calle Petaluma, Thousand Oaks, CA 91360; County of Ventura
Paul Ware, 1833 Calle Petaluma, Thousand Oaks, CA 91360
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2011.
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.)
S/ Paul Ware
This statement was filed with the County Clerk of Ventura on November 11, 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).
11/24, 12/1, 12/8, 12/15/11 CNS-2207059#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111111-10016261-0
The following person(s) is (are) doing business as:
GO Styles, 3005 Adirondack Ct., Westlake Village, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 201025710069
State of incorporation: CA
JFO Holdings, LLC, 3005 Adirondack Ct, Westlake Village, CA 91362
This business is conducted by A Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
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.)
JFO Holdings, LLC
S/ Gretchen Oldt, Member
This statement was filed with the County Clerk of Ventura on November 11, 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).
11/24, 12/1, 12/8, 12/15/11 CNS-2207066#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111116-10016497-0
The following person(s) is (are) doing business as:
Quality Property Maintenance Service, 1203 Flynn Road, Suite 270, Camarillo, CA 93012; County of Ventura.
Ralph Edward Mills, 1203 Flynn Road, Suite 270, Camarillo, CA 93012.
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/ Ralph Edward Mills
This statement was filed with the County Clerk of Ventura on November 16, 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).
11/24, 12/1, 12/8, 12/15/11 CNS-2208052#