The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

10/27/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALLWORX PAINT CO., 141 S. GARDEN ST., VENTURA, CA 93001 VENTURA. SEAN HAYES, 141 S. GARDEN ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN HAYES. This statement was filed with the County Clerk of Ventura County on 10/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPECIALTY BUSINESS SERVICES, 1342 MELIA ST., CAMARILLO, CA 93010 VTA. CYNTHIA WHITLEY, 1342 MELIA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA WHITLEY. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORDULIA MUSIC, 310 S. EVERGREEN DR., BACK UNIT, VENTURA, CA 93003 VENTURA. DONNA LYNN CASKEY, 310 S. EVERGREEN DR., BACK UNIT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA LYNN CASKEY. This statement was filed with the County Clerk of Ventura County on 10/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENVIRONMENTAL BIOLOGY, 1439 VENICE ST., SIMI VALLEY, CA 93065 VENTURA. RONALD ALVIN FRANCIS JR., 1439 VENICE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD ALVIN FRANCIS JR. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOWDYS CYCLE SALES & SERVICE, 1466 CALLENS RD., VENTURA, CA 93003-5605 VENTURA. CHRISTOPHER PAUL GRABAU, 204 S. FULTON ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/27/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER PAUL GRABAU. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014783. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHADCO PLUMBING, 255 FAIRVIEW RD., OJAI, CA 93023-4030 VENTURA. MICHAEL LOUIS REED, 255 FAIRVIEW RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL L. REED, OWNER. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GAMEBREAKER HELMETS 2) GUARDIAN HELMETS, 3563 OLD CONEJO RD., NEWBURY PARK, CA 91320. DICK AND JANE, INC., 807 ELLESMERE WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DICK AND JANE, INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLEASANT NAILS AND SPA, 4541 PLEASANT VALLEY RD, CAMARILLO, CA 93012-5185 VENTURA. KHANK NHI BANH, 310 E. MC COY #3F, SANTA MARIA, CA 93455. MAI THON LY, 2226 BROACH AVE., DUARTE, CA 91010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAI THON LY. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ON THE GO TRADING, 4613 SULPHUR SPRINGS, SIMI VALLEY, CA 93063 VENTURA. ELISE GELMAN WEIL, 4613 SULPHUR SPRINGS, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISE WEIL. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMEGA GAMING STUDIOS, 6645 THILLE ST. #138, VENTURA, CA 93003 VENTURA. RYAN MOSCOE, 6645 THILLE ST. #138, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN MOSCOE. This statement was filed with the County Clerk of Ventura County on 10/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RILAKAN ENTERPRISES, 79 E. DAILY DRIVE, #210, CAMARILLO, CA 93010-5807 VENTURA. RICHARD MARUYAMA, 79 E. DAILY DRIVE, #210, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JULY 2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD MARUYAMA, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LORI’S ORIGINAL LEMONADE 2) LORI’S ORGANIC LEMONADE, 860 JOSE DR., OJAI, CA 93023 VENTURA. LORI VOLK, 860 JOSE DR., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LORI VOLK. This statement was filed with the County Clerk of Ventura County on 10/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDMARK INDUSTRIES, 207 WEST LOS ANGELES AVE. SUITE 295, MOORPARK, CA 93021 VENTURA. F I T L INC., 207 WEST LOS ANGELES AVE. SUITE 295, MOORPARK, CA 93021. STATE OF INCORPORATION: 3348106/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: F I T L INC, MANUEL ASADURIAN, PRES. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR STOP PRODUCTS, 1550 E. MAIN ST., VENTURA, CA 93001 VENTURA. HEATHER SHAWN LONG, 138 S. BRYN MAWR #14, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEATHER LONG. This statement was filed with the County Clerk of Ventura County on 10/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD STAR STAFFING, 1321 HENDRIX AVE., THOUSAND OAKS, CA 91360. GOLD STAR STAFFING LLC, 1321 HENDRIX AVE., THOUSAND OAK, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY SNAY – GOLD STAR STAFFING LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARMEN’S CARE MANOR II, 1754 DARRAH AVENUE, SIMI VALLEY, CA 93063 VENTURA. D.O.W. CARE INC., 1544 DARRAH AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D.O.W. CARE INC, DESIREE WANTIG, CEO. This statement was filed with the County Clerk of Ventura County on 10/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCC CONSTRUCTION, 12512 CITRUSWOOD AVE., GARDEN GROVE, CA 92840 ORANGE. OCC CONSTRUCTION, INC., 12512 CITRUSWOOD AVE., GARDEN GROVE, CA 92840. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OCC CONSTRUCTION, INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FALCONPRO SPORTS VIDEO, 5497 SENECA PLACE, SIMI VALLEY, CA 93063 VENTURA. FALCONPRO INSTRUCTIONAL SERVICES, INC., 5497 SENECA PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FALCONPRO INSTRUCTIONAL SERVICES, INC., FRANK A. PARODI III, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX EXACT ACCOUNTING, 5308 VIA JACINTO, THOUS. OAKS, CA 91320 VENTURA. TAMRE HUBER, 5308 VIA JACINTO, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMRE HUBER. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015348. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI HOLISTIC HEALING CENTER, 107 W ALISO STREET, OJAI, CA 93023 VENTURA. HEALING IN AMERICA, 107 W ALISO ST., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEALING IN AMERICA, EXECUTIVE DIRECTOR. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK BASEBALL ACADEMY, 4500 TIERRA REJADA ROAD, MOORPARK, CA 93021 VENTURA. GERARDO SANDOVAL, 539 THIRD STREET, FILLMORE, CA 93015, SCOTT FULLERTON, 11911 ALDERBROOK, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GERARDO SANDOVAL. This statement was filed with the County Clerk of Ventura County on 10/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENERATION Q MAGAZINE, 6102 ASH ST., SIMI VALLEY, CA 93063 VENTURA. SUSANA OAKS FINANCIAL INC., 6102 ASH ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSANA OAKS FINANCIAL INC. SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MODERN PLAN, 370 LANTANA ST. #13, CAMARILLO, CA 93010 VENTURA. PHENTHIDA FOSTER, 5723 RECODO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHENTHIDA FOSTER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARCHWOOD MUSIC PUBLISHING, 2699 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CASH2CHARITIES, 2699 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CASH2CHARITIES, JONATHAN M. BROWN, SENIOR V.P. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

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

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

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

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20111018-10015079-0
The following person(s) has (have) abandoned the use of the fictitious business name: Pool Well Services Co., 2567 North Ventura Avenue, Ventura, CA 93001
The fictitious business name referred to above was filed 7/2/2010 File No. 2010070210009583
The county where the fictitious business name was filed: Ventura
Nabors Well Services Co., 515 West Green Rd., Suite 1170, Houston, TX 77067
This business was conducted by a corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Nabors Well Services Co.
S/ Laura W. Doerre, Secretary
This statement was filed with the County Clerk of Ventura County on October 18, 2011.
10/27, 11/3, 11/10, 11/17/11 CNS-2192154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111017-10015008-0
The following person(s) is (are) doing business as:
(1) Lemongrass & Vine, (2) Vine & Vow, (3)Seaside Soirees, 31 Montenegro Circle, Newbury Park, CA 91320, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3223642
State of incorporation: CA
Chelsea Elizabeth Photography Inc., 31 Montenegro Circle, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Chelsea Elizabeth Photography Inc.
S/ Chelsea McCormick, President
This statement was filed with the County Clerk of Ventura on October 17, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/27, 11/3, 11/10, 11/17/11 CNS-2192026#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111017-10014967-0
The following person(s) is (are) doing business as:
Yay Math, 697 Sutton Crest Trail, Unit 401, Oak Park, California 91377, County of Ventura
Robert Ahdoot, 697 Sutton Crest Trail, Unit 401, Oak Park, California 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robert Ahdoot
This statement was filed with the County Clerk of Ventura on October 17, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/27, 11/3, 11/10, 11/17/11 CNS-2191561#

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

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

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

 
10/20/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 99 DISCOUNT DEPOT 2) FLAT RATE REALTY & MORTGAGE DEPOT, 1039 S. VENTURA RD., OXNARD, CA 93030 VEN. ABBASS T. SAMADZADEH, 3151 ARDMORE LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABBASS T. SAMADZADEH. This statement was filed with the County Clerk of Ventura County on 10/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN VALLEY RANCH, 7950 BALCOM CANYON ROAD, SOMIS, CA 93066 VENTURA. EKJ MANAGEMENT, LLC, 3704 BRIGANTINE CIRCLE, WESTLAKE VILLAGE, 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EKJ MANAGEMENT, LLC, GENERAL PARTNER OF JEFFERSON FARMS, LP AND GENERAL PARTNER OF BEE TERRIFIC, LP GENERAL PARNTER, KAREN JEFFERSON, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POWERLINE BATTERY SPECIALIST, 4268 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VEN. TONY REYES, 620 BOURN DR., WOODLAND, CA 95776. 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): 10/10/11. 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: TONY REYES. This statement was filed with the County Clerk of Ventura County on 10/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APEX APPAREL & PROMOTION, 33 E. HIGH STREET, #200, MOORPARK, CA 93021 VENTURA. VERONICA SICHMELLER, 4120 STERLINGVIEW DR., MOORPARK, CA 93021, ABIGAIL SICHMELLER, 4102 STERLINGVIEW DR., MOORPARK, CA 93021. 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 (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: VERONICA JANEL SICHMELLER. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014346. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST BLOWN AWAY, 3825 E. THOUSAND OAKS, BLVD. #6, WESTLAKE VILLAGE, CA 91362 VENTURA. JUST BLOWN AWAY DRY BAR LLC, 3825 E. THOUSAND OAKS BLVD. #6, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TONYA HANSEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEMI-SWEET MOMMA, 630 PASEO LUNAR, CAMARILLO, CA 93010 VENTURA. MICHELLE DIANE BAE, 630 PASEO LUNAR, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. 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: MICHELLE BAE. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014703. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICHARD PEEL & CO., 259 THOREAU CIR., THOUSAND OAKS, CA 91360 VENTURA. RICHARD W. PEEL, 259 THOREAU CIR., 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 (Date): AUG. 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD PEEL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANO Y BELLA, 15 BARBARA ST., OAK VIEW, CA 93022 VENTURA. JAN CAROL RANDOLPH, 15 BARBARA ST., OAK VIEW, CA 93022, NANCY STUYT, 186 TORO CANYON ROAD, CARPINTERIA, CA 93013. 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 (Date): 10/06/11. 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: JAN CAROL RANDOLPH. This statement was filed with the County Clerk of Ventura County on 10/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAGNETIC BRAKE SYSTEMS 2) MBS, 4725 CALLE QUETZAL, SUITE A, CAMARILLO, CA 93012 VENTURA. TECHNICAL FILM SYSTEMS, INC., 4725 CALLE QUETZAL, SUITE A, CAMARILLO, CA 93012. 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: TECHNICAL FILM SYSTEMS, INC., CORPORATION, MANFRED G. MICHELSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DESIGN WORXS 2) RC DESIGN WORXS, 3475 OLD CONEJO RD. #C-3, NEWBURY PARK, CA 91320 VENTURA CO. MONICA A. CASAS, 739 CENTRAL AVENUE, FILLMORE, CA 93015. 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): 10/06/11. 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: MONICA A. CASAS. This statement was filed with the County Clerk of Ventura County on 10/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ASSURED MEDICAL RESOURCES, 1550 FAITH CT., SIMI VALLEY, CA 93063.The date on which the fictitious business name being abandoned was filed: 03/31/10. The file number to the fictitious business name being abandoned: 20100331-10004379-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EUGENE MARK MUOIO, 1550 FAITH CT., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/12/11. Signed: EUGENE MUOIO, OWNER. File Number: 20111012-10014857-0 1/1. Published in the Fillmore Gazette OCTOBER 20, 27 NOVEMBER 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00405292-CU-PT-VTA. Petition of MICHAEL JAY FORD for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MICHAEL JAY FORD filed a petition with this court for a decree changing names as follows: MICHAEL JAY FORD to MICHAEL DEACON FORD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/19/11; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/18/11. Filed: 10/18/11. 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 OCTOBER 20, 27 NOVEMBER 3, 10, 2011

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-081 September 8, 2011 Oxnard Police Department officers seized $504.00 U.S. currency at 1615 S. E. Street, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $504.00.
FS#11-082September 9, 2011 Simi Police Department officers seized $5,152 U.S. currency at 341 Susan Ave, Moorpark, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,152.00.
FS#11-083 September 27, 2011 Ventura Police Department officers seized $585.00 U.S. currency at 2145 Harbor Blvd, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $595.00
FS#11-084 September 23, 2011 Ventura Police Department officers seized $8183.16 U.S. currency at 228 N. Brent Street, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8183.16
FS#11-087 October 2, 2011 Ventura Police Department officers seized $1,294.00 U.S. currency at 3291 Loma Vista Road, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,294.00
FS#11-090 October 6, 2011 Ventura Police Department officers seized $1,067.00 U.S. currency at 241 Delaware Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,067.00
10/20, 10/27, 11/3/11 CNS-2191001#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111007-10014616-0
The following person(s) is (are) doing business as:
Free Bird, 778 - C Greenwich Dr., Thousand Oaks, CA 91360, County of VENTURA
Michelle Carson, 778 - C Greenwich Dr., Thousand Oaks, CA 91360
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/Michelle Carson
This statement was filed with the County Clerk of Ventura County on 10/07/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/20, 10/27, 11/3, 11/10/11 CNS-2190661#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 252760CA Loan No. 3061501692 Title Order No. 907662 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-20-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11-09-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07-28-2006, Book N/A, Page N/A, Instrument 20060728-0159075, of official records in the Office of the Recorder of VENTURA County, California, executed by: MOLLY DREXELIUS, AN UNMARRIED WOMAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 97 OF TRACT 5160-3, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 143 PAGES 91 TO 93 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITHOUT THE RIGHT OF SURFACE ENTRY, AS RESERVED OR GRANTED IN DOCUMENTS OF RECORD. Amount of unpaid balance and other charges: $388,713.37 (estimated) Street address and other common designation of the real property: 951 HINCKLEY LANE FILLMORE, CA 93015 APN Number: 043-0-120-475 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 10-17-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee GABRIEL TALATTAD, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4103212 10/20/2011, 10/27/2011, 11/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111012-100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LAW OFFICES OF DANIEL J. KING, 2) DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, A/I# 3412941, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION 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: DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, DANIEL J. KING, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 10/12/2011. 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, 10/20/2011 10/27/2011 11/03/2011 11/10/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111004-10014345-0
The following person(s) is (are) doing business as:
United Trade Show Talent, 5791 Cherokee Circle, Simi Valley, CA 93063; County of Ventura.
State of incorporation: CA
Vonazon, Inc., CA, 5791 Cherokee Circle, Simi Valley, CA 93063.
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.)
Vonazon, Inc.
S/ Kevin England, CEO
This statement was filed with the County Clerk of Ventura on October 4, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/11 CNS-2153045#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111013-10014885-0
The following person(s) is (are) doing business as:
Bestipp, 1487 Windshore Way, Oxnard, CA 93035; County of Ventura
David Novak, 1487 Windshore Way, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2011
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/ David Novak
This statement was filed with the County Clerk of Ventura on October 13, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/11 CNS-2190523#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111012-10014823-0
The following person(s) is (are) doing business as:
FiestaPinata.com, 170 E. Oak View Ave., Oak View, California 93022; County of Ventura
Nicole White, 170 E. Oak View Ave., Oak View, California 93022
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/ Nicole White
This statement was filed with the County Clerk of Ventura on October 12, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/11 CNS-2189647#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111011-10014728-0
The following person(s) is (are) doing business as:
Empire Management Company, 2377 E. Main St., Ventura, CA 93003; County of Ventura
Christian Michael Davey, 2930 Lee Place, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2005
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.)
S/ Christian Michael Davey
This statement was filed with the County Clerk of Ventura on October 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2189198#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111011-10014726-0
The following person(s) is (are) doing business as:
GST Consulting, 2117 N. Brower St., Simi Valley, CA 93065; County of Ventura.
Gregory Tipton, 2117 N. Brower St., Simi Valley, CA 93065.
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/ Gregory Tipton
This statement was filed with the County Clerk of Ventura on October 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2188952#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111012-10014822-0
The following person(s) is (are) doing business as:
Jeremy Shields Consulting, 1260 Swansea Avenue, Ventura, CA 93004; County of Ventura
Jeremy Shields, 1260 Swansea Avenue, Ventura, CA 93004.
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/ Jeremy Shields
This statement was filed with the County Clerk of Ventura on October 12, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/11 CNS-2164255#

 
10/13/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREITAS INDUSTRIAL, 4921 ALTA COLINA ROAD, CAMARILLO, CA 93012 VENTURA. MICHAEL FREITAS, 4921 ALTA COLINA ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL FREITAS. This statement was filed with the County Clerk of Ventura County on 10/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

 
10/06/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAWS PERFORMANCE PETS, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065 VENTURA. JOHN RICHARD WARNER, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065, PATRICIA ANN WARNER, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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:. If Registrant is a CORPORATION or LLC, sign below: JOHN WARNER. This statement was filed with the County Clerk of Ventura County on 09/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAMES MONROE THARP, JR. PRODUCTIONS, 322 EAST C STREET, PORT HUENEME, CA 93041 VENTURA. JAMES MONROE THARP, JR., 322 EAST C STREET, PORT HUENEME, CA 93041. 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: JAMES MONROE THARP JR. This statement was filed with the County Clerk of Ventura County on 09/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELROSE CATERING, 5032 HUNTER VALLEY LANE, WESTLAKE VILLAGE, CA 91362 VENTURA. MELISSA MILLER, 5032 HUNTER VALLEY LANE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/11. 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: MELISSA MILLER. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORK TRUCK WAREHOUSE, 1199 AVENIDA ACASO SUITE J, CAMARILLO, CA 93012 VEN. THE ORIGINAL SEATTLE COFFEE COMPANY, INC., 7088 QUITO CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE ORIGINAL SEATTLE COFFEE COMPANY, INC., BRUCE AARON KOSMALA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD STREET INTERNATIONAL CO., 2013 LOS FELIZ DR. #6, THOUSAND OAKS, CA 91362 VENTURA. MARIA MARTINEZ, 2013 LOS FELIZ DR. #6, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 09/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014214. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE FILLMORE HERALD 2) FILLMORE HERALD, 408 ORCHARD STREET, FILLMORE, CA 93015 VENTURA. MARTIN FARRELL, 408 ORCHARD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/29/06. 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: MARTIN FARRELL, PUBLISHER. This statement was filed with the County Clerk of Ventura County on 09/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STRATEGIC EDGE 2) STRATEGIC DIMENSIONS, 4767 PARK LANE #232, MOORPARK, CA 93021 VENTURA. ROBERT O. KIELHORN, 4767 PARK LANE, #232, 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): 05/01/1998. 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:. If Registrant is a CORPORATION or LLC, sign below: ROBERT O. KIELHORN. This statement was filed with the County Clerk of Ventura County on 09/28/11. 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, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GA SERVICES, 936 POLI ST., VENTURA, CA 93001 VENTURA. KEITH OWEN DAVIS, 936 POLI ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. 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: KEITH OWEN DAVIS, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014256. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AG ENGINEERING, 265 GREEN LEA PL., THOUSAND OAKS, CA 91361 VENTURA. ALEX GORIN, 265 GREEN LEA PL., THOUSAND OAKS, CA 91361. 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): 06/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEX GORIN. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUEKANGAROOS.COM, 4968 CORRAL ST., SIMI VALLEY, CA 93063 VENTURA. CRAIG FEHLMAN, 4968 CORRAL ST., 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): 09/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAIG FEHLMAN. This statement was filed with the County Clerk of Ventura County on 09/22/11. 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, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PCSTOWN / METROPCS 2) INVISIBLE SHIELD, 3301 E. MAIN ST. #K202, VENTURA, CA 93003 VENTURA. JKTEAM, CORP., 1007 ELDERBERRY CT., SANTA PAULA, CA 93060. 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): 05/01/09. 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: JKTEAM, CORP., KYUNGWON CHOE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/11. 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, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASKETS N’ BOWS, 3150 TRAVIS AVE., SIMI VALLEY, CA 93063 VENTURA. ZPR INC., 3150 TRAVIS AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1991. 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: ZPR INC., CAROL RENIGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCOUNT RECOVERY SERVICES, 411 N. A ST., OXNARD, CA 93030 VENTURA. TRI COUNTIES ACCOUNTS ADJUSTMENT BUREAU, INC., 411 N. A ST., OXNARD, CA 93030. 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): 12/21/06. 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: TRI COUNTIES ACCOUNTS ADJUSTMENT BUREAU, KATHRYN RIX, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/11. 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, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.E.E.O. , 5716 CORSA AVENUE, STE. 110, WESTLAKE VILLAGE, CA 91362 VENTURA. RESOURCES FOR EDUCATIONAL AND EMPLOYMENT OPPORTUNITIES, 5716 CORSA AVENUE, STE. 110, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RESOURCES FOR EDUCATIONAL AND EMPLOYMENT OPPORTUNITIES, INCORPORATOR. This statement was filed with the County Clerk of Ventura County on 09/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC’S TREE AND LANDSCAPE PEST SERVICES, 69 ORIENT ST., FILLMORE, CA 93015 VENTURA. ERIC CANCINO MAGANA, 69 ORIENT ST., FILLMORE, CA 93015. 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): 10/03/11. 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: ERIC CANCINO MAGANA. This statement was filed with the County Clerk of Ventura County on 10/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014266. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOON SHADOW MANAGEMENT, 2328 MARSHALL AVENUE, SIMI VALLEY, CA 93063 VENTURA. JANET A. GRABOWSKI, 2328 MARSHALL AVENUE SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANET A. GRABOWSKI. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN WEST HEALTHCARE STAFFING, 438 CALLE SAN PABLO SUITE I, CAMARILLO, CA 93012 VENTURA. SHAUN SMITH, 852 SHARON DR., CAMARILLO, CA 93012 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: SHAUN SMITH. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFORMANCE GLASS, 1834 PALMA DRIVE, #J, VENTURA, CA 93003 VENTURA. RANDALL P. CHILLDRES, 1407 CACHUMA AVE., VENTURA, CA 93004, DERICK L. MOORE, 1291 WINIFORD AVE., VENTURA CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/07. 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: RANDALL P. CHILLDRES, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTOPHER P. LOVEALL. Case No: 56-2011-00402757-PR-PL-OXN. Estate of: Christopher P. Loveall. Notice of Petition to administer estate of: Christopher P. Loveall. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): Christopher P. Loveall has been filed by Brenda A. Loveall in the Superior Court of California, County of VENTURA. The Petition for Probate requests that Brenda A. Loveall be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date:10/27/2011Time: 9:00 A.M., Dept.: J6, Room:. same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name):DENISE A. HOUGHTON, 250 E. EASY STREET, SUITE 3, SIMI VALLEY, CA 93065, (805) 496-7724. To be published in THE FILLMORE GAZETTE, October 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110922-10013880-0
The following person(s) is (are) doing business as:
1. Gamer's Gold, 2. gamersgold.com, 238 Encino Vista Dr., Thousand Oaks, CA 91360, County of VENTURA
2 Cubed, Inc., 238 Encino Vista Dr., Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/10/2011.
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.)
2 Cubed, Inc.
S/ Anthony Cerbini, Chief Executive Officer
This statement was filed with the County Clerk of Ventura County on 09/22/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/6, 10/13, 10/20, 10/27/11 CNS-2183034#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 750579CA Loan No. 5303213465 Title Order No. 110317366-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-26-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-27-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09-09-2005, Book N/A, Page N/A, Instrument 20050909-0225121, of official records in the Office of the Recorder of VENTURA County, California, executed by: EDWARD J GARCIA AND EMMA GARCIA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, MORTGAGEIT, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 26 OF TRACT NO 2224-1, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS RECORDED ON A MAP IN BOOK 59, PAGES 63 AND 64 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY Amount of unpaid balance and other charges: $566,451.44 (estimated) Street address and other common designation of the real property: 735 SHEFFIELD STREET SANTA PAULA, CA 93060 APN Number: 102-0-231-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 09-27-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4098204 10/06/2011, 10/13/2011, 10/20/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 452328CA Loan No. 3061496554 Title Order No. 892437 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06-15-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-27-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 05-30-2006, Book N/A, Page N/A, Instrument 20060630-0139445, of official records in the Office of the Recorder of VENTURA County, California, executed by: BARBARA E. COLELLA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/88TH INTEREST IN AND TO LOTS 7,8,9,10,11 AND 12 OF TRACT NO. 2459-2, IN THE CITY OF PORT HUENEME, COUNTY VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 68 OF MAP, AT PAGES 61 AND 62 IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THE 88 UNITS AS SHOWN UPON THE CONDOMINIUM PLAN RECORDED IN BOOK 4643 PAGE 954 OF OFFICIAL RECORDS OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITHOUT THE RIGHT OF SURFACE ENTRY, AS RESERVED OR GRANTED IN DOCUMENTS OF RECORD. PARCEL 2: UNIT 675 OF BUILDING NO. 4 AND ELEMENTS 675-A-1, 675P-1, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL 1 ABOVE. PARCEL 3: AN EXCLUSIVE EASEMENT AND THE EXCLUSIVE RIGHT TO USE, FOR PARKING PURPOSES, WITHOUT LIMITATION AS TO TIME, PARKING SPACE 675-4 AS SHOWN ON THE PARKING ASSIGNMENT PLAN. Amount of unpaid balance and other charges: $391,945.89 (estimated) Street address and other common designation of the real property: 675 REEF CIRCLE PORT HUENEME, CA 93041 APN Number: 233-0-090-295 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 10-06-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee ISAAC PACHECO, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4096043 10/06/2011, 10/13/2011, 10/20/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110928-10014118-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OAKS MART, 1715 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. GAS DEPOT, INC., A/I# C1313812, 5601 TOPANGA CANYON BLVD, WOODLAND HILLS, CA 91367. This business is conducted by: A CORPORATION 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: GAS DEPOT, INC., JEFFREY ELBAUM, Secretary. The statement was filed with the County Clerk of Ventura County on 09/28/2011. 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, 10/06/2011 10/13/2011 10/20/2011 10/27/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110927-10014041-0 1/1
The following person(s) is (are) doing business as:
1. Monkey Bar Gym LA, 2. Monkey Bar Gym Thousand Oaks, 530 New Los Angeles Ave., #102, Moorpark, CA 93021; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200918710164
State of incorporation: CA
Monkey Bar Gym Moorpark, LLC, 530 New Los Angeles Ave., #102, Moorpark, CA 93021
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 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.)
Monkey Bar Gym Moorpark, LLC
S/ David Gilbertson, Managing Member
This statement was filed with the County Clerk of Ventura on September 27, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/6, 10/13, 10/20, 10/27/11 CNS-2180447#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110923-10013952-0
The following person(s) is (are) doing business as:
John J Studios Photographic Artwork, 570 Calle Tulipan, Thousand Oaks, CA 91360; County of Ventura
John Joseph Labriola, 570 Calle Tulipan, 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 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/ John Joseph Labriola
This statement was filed with the County Clerk of Ventura on September 23, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/6, 10/13, 10/20, 10/27/11 CNS-2179802#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday October 20, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Rock, Kelsea Unit # A-050, Jeffers, John P. Unit # A-148, Hower, Dwight Unit # B-035, Pruner, Diana Unit # B-090, Barsocchimi, Dina Unit # C-16, Buzco Enterprises Unit # C-86, Pruner, Diana Unit # C-90, Witt, Chris Unit # D-12, Wolford, Christina Unit # E-217, Wolford, Christina Unit # E-256, Moyer, Matt Unit # H-80, Corbett, Steven Unit # K-02, Guillen , Michelle Unit # K-36, Messi, Bryan Unit # N-270, Bouskos, Art Unit # P-0126, Cleary, Justin Unit # P-0201A, Davis, Susan Unit # Q-0215A, Webster, Helena Unit # Q-0217A, Issa, Hassan (Hassen) Unit # Q-0217B, Slater, William Unit # Q-0264, Euceda Bautista, Nelson Unit # Q-0294, Hudanish, Kevin M. Unit # R-126, Linden, Carl J. Unit # R-222, Simpson, Travis Unit # S0-211, Perry, Steve Unit # S0-216, Miller, Raymond Unit # S1-059, Parco, Marcy Unit # S1-100, Sanchez Haskell, Carrie Unit # S1-218, Tucker, Erin Unit # S1-335, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Warfel, Gary Unit # S2-069, Nieman, Suzanne M. Unit # S2-076, Layman, Irene Unit # S2-100, Lindsay, Larry Unit # S2-283, Vlahos, Anna Unit # S4-020, Klein, Sean Unit # S4-077, Peterson, Toni N. Unit # S4-093, Layman, Irene Unit # S4-094, Grace, Ava Unit # S4-266, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Garcia, Yolanda E. Unit # S5-324, Johnson, Sarah Unit # S6-203, Carver, Daniel Unit # X1-069
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette OCTYOBER 6, 13, 2011

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, October 21, 2011, at 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Property scheduled for sale are as follows:
UNITS # / TENANT NAME
#07 = Frank Lozano
#46 = Daniel Torres
#111= Colleen Walton
#155 = Manuel Perez
#167 Alma Torres
Units consist of miscellaneous items, (contents unknown). Miscellaneous Vehicles to be determined at time of sale. Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after October 21, 2011 Auction to be determined. (Sale/Auction of any and all items is subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette October 6, October 13 , and October 20, 2011.

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 14th day of October 2011 at 1:30PM 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 Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105 Richard A. Davidson
246 Richard A. Davidson
249 Richard A. Davidson
263 Helen L. Hoeppner
517 Konrad Eberle
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette OCTOBER 6,13, 2011

 
09/29/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013840. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHIRLY CUPS, 377 E. MAIN ST., VENTURA, CA 93001 VTA. ELYAHOU LAVIZADEH, 10655 WILSHIRE BLVD., #401, LOS ANGELES, CA 90024. 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: ELYAHOU LAVIZADEH. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GERMAN DELI & MARKET, 325 BORCHARD DR., VENTURA, CA 93003 VENTURA. SUSIE SKILLSTAD, 2023 MANDRILL AVE., VENTURA, CA 93003, VIVIAN SKILLSTAD, 2023 MANDRILL AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/11. 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: SUSIE SKILLSTAD, OWNER. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APE ELECTRICAL SERVICES, 4193 EILEEN ST., SIMI VALLEY, CA 93063 VENTURA. ANDREW IRVIN PEDERSEN, 4193 EILEEN ST., SIMI VALLEY, CALIFORNIA 93063, SIERRA CATHERINE HOLT, 4193 EILEEN ST., SIMI VALLEY, CALIFORNIA 93063. STATE OF INCORPORATION: N/A. 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:. If Registrant is a CORPORATION or LLC, sign below: ANDREW IRVIN PEDERSEN. This statement was filed with the County Clerk of Ventura County on 09/01/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WWW.THEYHAVEIT.COM 2) WWW.JANITORIAL-SUPPLIES-AND-CLEANING-PRODUCTS.COM, 451 CONSTITUTION AVE “D”, CAMARILLO, CA 93012 VENTURA. UNITED SANITARY SUPPLY, INC., 451 CONSTITUTION AVE “D”, CAMARILLO, CA 93012. 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): 09/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UNITED SANITARY SUPPLY, INC, CFO. This statement was filed with the County Clerk of Ventura County on 09/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATIONAL LIFT FLEET LEASING AND SALES 2) NLFL- FORKLIFT OUTLET 3) FORKLIFT OUTLET, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362 VENTURA. RICK LOPEZ CORPORATION, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA 2333883. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 03/2001, 3) 10/15/07. 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: RICK LOPEZ CORPORATION, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATIONAL LIFT FLEET LEASING AND SALES 2) NLFL - FORKLIFT OUTLET 3) FORKLIFT OUTLET, 201 N. RICE AVE., UNIT G, OXNARD, CA 93030 VENTURA. RICK LOPEZ CORPORATION, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA 2333883. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 03/2001, 3) 10/15/07. 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: RICK LOPEZ CORPORATION, RICK LOPEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GT ARCHITECTURE & ENGINEERING, 866 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. GARY TOSOUNIAN, 866 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361. 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: GARY TOSOUNIAN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ATOPHILL 2) ATOPHILL FILMS 3) ATOPHILL PUBLISHING 4) FACEREADING.CX 5) ATOPHILL PRODUCTIONS, 2745 MACHADO ST., SIMI VALLEY, CA 93065 VENTURA. KANTO PRODUCTIONS LLC, 2745 MACHADO ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/22/11. 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: KANTO PRODUCTIONS LLC, ERKKI KANTO, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/23/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELVAS CENTER MARKET, 3969 CENTER ST., PIRU, CALIF 93040. ELVA B. HERNANDEZ, 3969 CENTER ST., PIRU, CALIF., 93040. 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): 06/12/89. 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: ELVA B. HERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/26/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARC PLUMBING, 1751 DEWAYNE AVE., CAMARILLO, CA 93010-3817 VENTURA. RYAN GORDON CASSERLY, 1751 DEWAYNE AVE., CAMARILLO, CA 93010-3817. 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): NOV. 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN G. CASSERLY, PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 09/23/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA WORKOUT, 192 CAMINO RUIZ, CAMARILLO, CA 93012 VENTURA. COYOTE ENTERPRISES, INC., 192 CAMINO RUIZ, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/19/06. 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: COYOTE ENTERPRISES, INC., JAMES E. BREWER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013864. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN GODDESS GARDENS, INC., 157 S ALVARADO ST., OJAI, CA 93023-2103 VENTURA. GREEN GODDESS GARDENS, INC., 157 S ALVARADO ST., OJAI, CA 93023-2103. 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): 01/30/07. 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: GREEN GODDESS GARDENS, INC., JESSICA THOMPSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASTER DONUTS, 1725 S VICTORIA AVE STE A, VENTURA, CA 93003-6561 VENTURA. SOK LY KUOCH, 6921 GULL CT., VENTURA, CA 93003, HENG PAN, 6921 GULL CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/06. 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: SOK LY KUOCH. This statement was filed with the County Clerk of Ventura County on 09/21/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014076. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APEX FUNDING GROUP, 1492 HUENEME ST., FILLMORE, CA 93015 VENTURA. MARK ANDREW AUSTIN, 1492 HUENEME ST., FILLMORE, CA 93015, RYAN TODD RICHMOND, 263 LARCOM ST., 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 (Date): 07/09/11. 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: MARK ANDREW AUSTIN. This statement was filed with the County Clerk of Ventura County on 09/27/11. 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, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: GERMAN DELI & MARKET, 325 BORCHARD DRIVE, VENTURA, CA 93003.The date on which the fictitious business name being abandoned was filed: 04/26/10. The file number to the fictitious business name being abandoned: 20100426-10005779-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BAERBEL WHARTON, 1150, VENTURA BLVD #113, CAMARILLO, CA 93010, MICHAEL ALAN WHARTON, 1150 VENTURA BLVD #113, CAMARILLO, CA 93010. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 09/14/11. Signed: BAERBEL WHARTON. File Number : 20110914-10013441-0 1/1. Published in the Fillmore Gazette SEPTEMBER 29 OCTOBER 6, 13, 20, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013769-0
The following person(s) is (are) doing business as:
Village 20 Entertainment, 20195 Village 20, Camarillo, CA 93012; County of Ventura.
Scott Schulte, 20195 Village 20, 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 9/1/2011.
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/ Scott Schulte
This statement was filed with the County Clerk of Ventura on September 20, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2177230#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110919-10013641-0
The following person(s) is (are) doing business as:
Gee Girls Designs, 5434 Sunlight St., Simi Valley, CA 93063; County of Ventura
Elizabeth Hallie Gengl, 5434 Sunlight St., Simi Valley, CA 93063.
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/05/2011.
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/ Elizabeth Hallie Gengl
This statement was filed with the County Clerk of Ventura on September 19, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2175978#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013703-0
The following person(s) is (are) doing business as:
Roots Natural Medicine, 2021 Sperry Ave., Suite 31, Ventura, CA 93003; County of Ventura
Matthew Glenn Longwill, 6628 Old Pacific Coast Highway, Ventura, CA 93001.
Emily Dickmeyer, 2021 Sperry Ave., Suite 31, Ventura, CA 93003.
This business is conducted by husband and wife.
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/ Matthew Glenn Longwill
This statement was filed with the County Clerk of Ventura on September 20, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2176622#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013706-0
The following person(s) is (are) doing business as:
P.A.R.T.S. 290 Melrose Dr., Oxnard, CA 93035; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: 201123410168
State of incorporation: CA
Pismo Automotive Repair Tool Supply LLC, 290 Melrose Dr., Oxnard, CA 93035.
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 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.)
Pismo Automotive Repair Tool Supply LLC
S/ Chance Rossi, Managing Member
This statement was filed with the County Clerk of Ventura on September 20, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2176803#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013707-0
The following person(s) is (are) doing business as:
RJW Services, 4472 Industrial Street, Simi Valley, California 93063; County of Ventura.
Ronald Wray, 5945 Jamieson Ave., Encino, California 91316.
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/ Ronald Wray
This statement was filed with the County Clerk of Ventura on September 20, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2176775#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013398-0
The following person(s) is (are) doing business as:
Scotty's Scooters Of Ventura, 204 East Thompson Blvd., Ventura, CA 93001; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3003895
State of incorporation: California
Recreational Ventures of Los Angeles, Inc., 204 East Thompson Blvd., 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 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.)
Recreational Ventures of Los Angeles, Inc.
S/ Mike Delamater, President
This statement was filed with the County Clerk of Ventura on September 13, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2173744#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013360-0
The following person(s) is (are) doing business as:
Zager Consultants, 167 Bellafonte Ct., Camarillo, CA 93012; County of Ventura.
Michele Zager, 167 Bellafonte Ct., 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/ Michele Zager
This statement was filed with the County Clerk of Ventura on September 13, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2172727#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013361-0
The following person(s) is (are) doing business as:
Canny Business Solutions, 331 De Anza Way, Oxnard, CA 93033; County of Ventura
Bertha Lopez-Nava, 331 De Anza Way, Oxnard, CA 93033.
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/ Bertha Lopez-Nava
This statement was filed with the County Clerk of Ventura on September 13, 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).
9/29, 10/6, 10/13, 10/20/11 CNS-2172708#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110913-10013359-0
The following person(s) is (are) doing business as:
CLARK PACIFIC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887, County of YOLO
CLARK PACIFIC PRECAST, LLC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
DONALD G. CLARK CORPORATION, A CALIFORNIA CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
ROBERT E. CLARK CORPORATION, A CALIFORNIA CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1963.
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/ DONALD G. CLARK,
This statement was filed with the County Clerk of Ventura County on 09/13/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
9/22, 9/29, 10/6, 10/13/11 CNS-2154181#

NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/6/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustee's Sale No. CA-BC-096518 On October 19, 2011, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by GIBBS-FILLMORE, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 6/13 INTEREST AND TDES-DG, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 7/13 INTEREST AS TENANTS IN COMMON, as Trustors, recorded on 3/13/2007, as Instrument No. 20070313-00052765-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note{s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is -where is". TAX PARCEL NO. 052-0-092-040 AND 052-0-132-020 ALL OF LOT 46 AND A PORTION OF LOT 44, AS SAID LOTS ARE SHOWN ON THE MAP ENTITLED, "FILLMORE SUBDIVISION OF THE RANCHO SESPE" AND RECORDED IN BOOK 3, PAGE 5 OF MISCELLANEOUS RECORDS (MAPS) IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, STATE OF CALIFORNIA, SAID PORTION OF LOT 44 IS DESCRIBED AS FOLLOWS; BEGINNING AT THE INTERSECTION .OF THE SOUTHWESTERLY LINE OF THE LAND DESCRIBED IN THE DEED TO THE CITY OF FILLMORE IN BOOK 358 PAGE 420 AND THE CENTERLINE OF SESPE AVENUE AS SHOWN ON SAID MAP OF FILLMORE SUBDIVISION, THENCE FROM SAID POINT OF BEGINNING AND ALONG SAID CENTERLINE; AND A LINE COMMON TO LOTS 44 AND 46, 1st: SOUTH 80 DEGREES 45 MINUTES 00 SECONDS WEST 230.27 FEET TO THE INTERSECTION WITH THE NORTHEASTERLY LINE OF THE SOUTH PACIFIC RAILROAD COMPANY'S RIGHT-OF-WAY, 100 FEET WIDE, THENCE ALONG SAID NORTHEASTERLY LINE, 2nd: NORTH 57 DEGREES 31 MINUTES 30 SECONDS WEST 395 FEET, MORE OR LESS TO THE SOUTHERLY TERMINUS OF THE 7th COURSE, RECITED AS "SOUTH 57 DEGREES 31 MINUTES 30 SECONDS EAST 107.13 FEET", IN SAID DEED TO THE CITY OF FILLMORE RECORDED IN BOOK 358, PAGE 420 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID LAST MENTIONED LAND BY THE FOLLOWING 5 COURSES AND DISTANCES 3RD: NORTH 75 DEGREES 10 MINUTES EAST 46.50 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHWESTERLY HAVING A RADIUS OF 260 FEET; THENCE, 4th: EASTERLY AND SOUTHEASTERLY ALONG SAID CURVE THROUGH AN ANGLE OF 48 DEGREES 18 MINUTES 30 SECONDS, AN ARC DISTANCE OF 219.22 FEET; THENCE TANGENT TO SAID CURVE, 5th: SOUTH 57 DEGREES 31 MINUTES 30 SECONDS EAST 100.74 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 440 FEET; THENCE, 6TH: SOUTHEASTERLY ALONG SAID LAST MENTIONED CURVE THROUGH AN ANGLE OF 11 DEGREES 54 MINUTES 37 SECONDS, AN ARC DISTANCE OF 91.46 FEET; THENCE TANGENT TO SAID LAST MENTIONED CURVE, 7th: SOUTH 69 DEGREES 26 MINUTES 07 SECONDS EAST 84.33 FEET, TO THE POINT OF BEGINNING. From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 341 A STREET AND VACANT LAND , FILLMORE, CA 93015. Directions maybe obtained by written request submitted to the Beneficiary C/O Asset Foreclosure Services, Inc. within 10 days after the first publication of this notice. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $511,319.09. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasan.com Dated: 9/19/2011 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE 5900 Canoga Avenue, Suite 220 Woodland Hills, CA 91367 (818) 591-9237 By: Georgina Rodriguez, Trustee Sales Officer ASAP# 4093933 09/29/2011, 10/06/2011, 10/13/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110922-10013919-0 1/1
The following person(s) is (are) doing business as:
MQ & ASSOCIATES ENGINEERING, 1863 Church St., Simi Valley, CA 93065, County of VENTURA
Mohammad Monjur Ul Quayum, 1863 Church St., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/20/2011.
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/Mohammad Quayum
This statement was filed with the County Clerk of Ventura County on 09/22/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/29, 10/6, 10/13, 10/20/11 CNS-2180105#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT E. MARTIN. Case No. 56-2011-00402968-PR-PW-OXN. Estate of: ROBERT E. MARTIN. Notice of Petition to administer estate of: ROBERT E. MARTIN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT E. MARTIN has been filed by LINDSEY P. MARTIN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that LINDSEY P. MARTIN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 10/20/11, Time: 9:00 A.M., Dept.: J6. Address of court: VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters a provided by Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided by Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DANIEL C. LORENZEN, (ADDRESS): 2801 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361. (TELEPHONE): 805-418-3106. To be published in THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 2011.