12/05/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVERGREEN HVAC SERVICES, 651 VIA ALONDRA DR STE 704, CAMARILLO, CA 93012, VENTURA. EVERGREEN HVAC, INC, 651 VIA ALONDRA DR STE 704, CAMARILLO, CA 93012. STATE OF INCORPORATION: 3528337 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/17/2012. 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: EVERGREEN HVAC INC, ARLA DISABATINO, TREASURER. This statement was filed with the County Clerk of Ventura County on 11/13/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017521. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK FOOT AND ANKLE SPECIALIST, 530 W LOS ANGELES AVE #210, MOORPARK, CA 93021, VENTURA. ROBERT JAMES ABRAMS, 18102 BURBANK BLVD #6, TARZANA, CA 91356. 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 12/4/2008. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT JAMES ABRAMS. This statement was filed with the County Clerk of Ventura County on 11/20/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017517. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS MEROS MEROS CAR CLUB, 452 HARDISON ST, SANTA PAULA, CA 93060, VENTURA. PAUL VERA JR, 452 HARDISON ST, SANTA PAULA, CA 93060. 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 3/16/2009. 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: PAUL VERA JR. This statement was filed with the County Clerk of Ventura County on 11/20/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017515. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GINO’S PIZZA RESTAURANT, 628 COOPER RD, OXNARD, CA 93030, VENTURA. PARAMJIT BAL, 1013 LOMBARD ST, OXNARD, CA 93030. 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 1/15/2009. 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: PARAMJIT S BAL. This statement was filed with the County Clerk of Ventura County on 11/20/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NATURAL BIRD ABATEMENT 2) EARTHTONE SIGN CO., 1709 FORAR CIRCLE, CAMARILLO, CA 93010, VENTURA. KELLY CASSIDY, 1709 FORAR CIRCLE, 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 1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELLY CASSIDY. This statement was filed with the County Clerk of Ventura County on 11/27/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017467. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NETLOGIC ITS, 858 HUDSPETH AVE, SIMI VALLEY, CA 93065, VENTURA, FRANKLIN GONZALEZ, 858 HUDSPETH AVE, 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 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: FRANKLIN GONZALEZ. This statement was filed with the County Clerk of Ventura County on 11/19/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016990. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUAMAN LEAK DETECTION CA, 111 S. POLI AVE, OJAI, CA 93023, VENTURA. KENTON RIVAS, 111 S. POLI AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KENTON RIVAS. This statement was filed with the County Clerk of Ventura County on 11/07/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017189. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POINTY ROCK 2) POINTY ROCK TECHNOLOGY 3) POINTY ROCK SYSTEMS 4) POINTY ROCK MOBILE, 69 S. JEROME AVE, NEWBURY PARK, CA 91320, VENTURA. TIMOTHY CHOW, 69 S. JEROME AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11-12-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY CHOW. This statement was filed with the County Clerk of Ventura County on 11/12/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE INTENTION, 194 MIDBURY HILL RD., NEWBURY PARK, CA 91320, VENTURA. LAURA LYNN OERGEL, 194 MIDBURY HILL RD., NEWBURY PARK, CA 91320, KELLIE NIMIE, 250 AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA OERGEL. This statement was filed with the County Clerk of Ventura County on 11/14/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOSETS OF STYLE, INC, 831 ALMENDRA PL, OXNARD, CA 93036, VENTURA. CLOSETS OF STYLE, INC, 831 ALMENDRA PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLOSETS OF STYLE, INC., STEPHANY GOSNEY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/08/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RV/MOTORHOME PRODUCTS CO. 2) MOTOR HOME PRODUCTS 3) OAKNOLL REALTY 4) KALEIDOSCOPE INTERNATIONAL 5) KALEIDOSCOPE 2000, 2067 HENDRIX AVENUE, THOUSAND OAKS, CA 91360, VENTURA. JAMES R. GARDNER, 2067 HENDRIX AVENUE, THOUSAND OAKS, CA 91360. 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 1 & 2) 07/01/2013 3,4,5) 01/01/2013. 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: JAMES R. GARDNER. This statement was filed with the County Clerk of Ventura County on 11/12/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017498. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEANING EXPERTS COMPANY, 614 HUERTA ST., OXNARD, CA 93030, VENTURA COUNTY. CESAR CERVANTES, 614 HUERTA ST., OXNARD, CA 93030. 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 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: CESAR CERVANTES. This statement was filed with the County Clerk of Ventura County on 11/20/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ATB-USA 2) RADIANT CORALS, 4121 GUARDIAN ST., SIMI VALLEY, CA 93063, VENTURA. CHAD DOCKERY, 2061 RIVERBIRCH DRIVE, 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 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: CHAD DOCKERY. This statement was filed with the County Clerk of Ventura County on 12/02/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017791. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KING SECURITY SOURCE, INC., 1485 NORWICH AVE, THOUSAND OAKS, CA 91360, VENTURA. KING SECURITY SOURCE, INC, 1485 NORWICH AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 3568359/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KING SECURITY SOURCE, INC., GARY KING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/26/13. 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 DECEMBER 5, 12, 19, 26, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00444664-CU-PT-VTA. Petition of LISA MEDLEN, MOTHER OF LEXI MARIE GERKEY, A MINOR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LISA MEDLEN filed a petition with this court for a decree changing names as follows: LEXI MARIE GERKEY to LEXI MARIE GERKEY MEDLEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1/15/14; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/25/13. Filed: 11/25/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131121-10017567-0
The following person(s) is (are) doing business as:
Extra Space Storage #0695, 2585 W. Fifth Street, Oxnard, CA 93030, County of VENTURA
Extra Space Management, Inc., 2795 E. Cottonwood Parkway #400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) 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.)
Extra Space Management, Inc.
S/ Gwyn McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 11/21/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing 12/5, 12/12, 12/19, 12/26/13 CNS-2553038#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131126-10017770-0
The following person(s) is (are) doing business as:
(1) Hercules Real Estate &Property Management, (2) Hercules Business & Property Management, 3639 Harbor Boulevard, Suite 120, Ventura, CA 93001, County of Ventura
State of incorporation: /Organization, California Corporation
Hercules Distributing, Ltd., 3639 Harbor Boulevard, Suite 120, Ventura, CA 93001.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on January 1, 1989.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Hercules Distributing, Ltd.
S/ Theodore P. Lapadakis, President
This statement was filed with the County Clerk of Ventura on November 26, 2013.
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).
12/5, 12/12, 12/19, 12/26/13 CNS-2562578#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131126-10017769-0
The following person(s) is (are) doing business as:
T.P.L. Enterprises, 3639 Harbor Boulevard, Suite 120, Ventura, CA 93001; County of Ventura
Theodore P. Lapadakis, 3639 Harbor Boulevard, Suite 120, Ventura, CA 93001
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on February 1, 1972
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/ Theodore P. Lapadakis
This statement was filed with the County Clerk of Ventura on November 26, 2013
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).
12/5, 12/12, 12/19, 12/26/13 CNS-2562570#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131126-10017771-0
The following person(s) is (are) doing business as:
1. Resolution Solution, 2. Resolution Solution Mediation, 14630 Corkwood Dr, Moorpark, CA 93021, County of VENTURA
Joan L Shultz, 14630 Corkwood Dr, Moorpark, CA 93021
This business is conducted by an Individual
The registrant(s) 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/ Joan L Shultz
This statement was filed with the County Clerk of Ventura County on 11/26/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/5, 12/12, 12/19, 12/26/13 CNS-2561490#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131121-10017567-0
The following person(s) is (are) doing business as:
Extra Space Storage #0695, 2585 W. Fifth Street, Oxnard, CA 93030, County of VENTURA
Extra Space Management, Inc., 2795 E. Cottonwood Parkway #400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) 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.)
Extra Space Management, Inc.
S/ Gwyn McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 11/21/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/5, 12/12, 12/19, 12/26/13 CNS-2553038#