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.

03/26/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003301. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE LATEST MAGAZINE 2) A M X OF LA, INC., 5301 N. COMMERCE AVE., STE. H, MOORPARK, CA 93021 VENT. AMERICAN MANAGEMENT EXPERTS OF LOS ANGELES, INC, 5301 N. COMMERCE AVE., STE. H, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 1451634. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMERICAN MANAGEMENT EXPERTS OF LOS ANGELES, INC., WILLARD MICHLIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AUDI WESTLAKE 2) WESTLAKE AUDI 3) RUSNAK AUDI WESTLAKE 4) RUSNAK WESTLAKE AUDI, 3832 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. RUSNAK/WESTLAKE, 3832 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA C1033084. 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) 02/24/09 - # 3 & 4) 12/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUSNAK WESTLAKE, PAUL RUSNAK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003914. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERVPRO OF VENTURA, 2646 PALMA DR. STE. 298, VENTURA, CA 93003 VENT. LAKEVIEW INDUSTRIES INC, 2646 PALMA DR. STE. 298, VENTURA, CA 93003. STATE OF INCORPORATION CA A0688848. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/09. 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: LAKEVIEW INDUSTRIES INC., JOHN DERMIGNY, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CLEAR IMAGE INSTALLATIONS 2) CII, 3621 CASTANO DRIVE, CAMARILLO, CA 93010 VENTURA. JAMES ERIC MAAS, 3621 CASTANO DRIVE, CAMARILLO, CA 93010, TAMMY BEE MAAS, 3621 CASTANO DRIVE, CAMARILLO, CA 93010. 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): 10/23/06. 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: TAMMY BEE MAAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYSTICAL SPRINGS RANCH, 1050 HOPPER CANYON, FILLMORE, CA 93015 VENTURA. DONNA SCHUEPBACH, 158 WAYVIEW CT., VENTURA, CA 93003, DAVID SCHUEPBACH, 158 WAYVIEW CT., VENTURA, CA 93003. 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): 2006. 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: DONNA SCHUEPBACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUTTI FRUTTI – OXNARD, 193 E. GONZALES RD., OXNARD, CA 93036 VENTURA. SANG KANG, 718 FOREST PARK BLVD #305, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/05/09. 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: SANG OK KANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN BUENAVENTURA CONSULTANTS, 4176 GETTYSBURG ST., VENTURA, CA 93003 VTA VENTURA. JENISE WAGAR, 4176 GETTYSBURG ST., VTA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENISE WAGAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS MEROS MEROS CAR CLUB, 452 HARDISON ST., SANTA PAULA, CA 93060 VENTURA. PAUL VERA JR., 452 HARDISON ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/09. 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: PAUL VERA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A-TEAM OUTSOURCING 2) OUTSOURCE, 155 RAMONA PLACE, CAMARILLO, CA 93010 VENTURA. BEVERLY ANNE GARCIA, 155 RAMONA PLACE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEV GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AN OUTSOURCE PROFESSIONAL, 155 RAMONA PLACE, CAMARILLO, CA 93010 VENTURA. BEV GARCIA, 155 RAMONA PLACE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEV GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004110 The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST OAKS PEST CONTROL, 59 DEBUSSY LN., VENTURA, CA 93003 VENTURA. STEVEN ZOLOTAS, 59 DEBUSSY LN., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: STEVE ZOLOTAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004346. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIXIT FAST PLUMBING & ROOTER, 4565 INDUSTRIAL ST. #7-L, SIMI VALLEY, CA 93063 VENTURA. SAM ANGELO PORRAZZO III, 1752 WILLOWBROOK LN., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SAM PORRAZZO. This statement was filed with the County Clerk of Ventura County on 03/24/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMPERIAL RESOURCES 2) ABIBOL SERVICES, 219 CLIFFWOOD DR., SIMI VALLEY, CA 93065 VENTURA. ABIODUN OLAWALE ADEDIGBA, 219 CLIFFWOOD DR., SIMI VALLEY, CA 93065, KATHY B. ADEDIGBA, 219 CLIFFWOOD DR., SIMI VALLEY, CA 93065. 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): 02/13/09. 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: ABIODUN ADEDIGBA. This statement was filed with the County Clerk of Ventura County on 03/19/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMES BY CECIL, 144 S. CALIFORNIA ST., VENTURA, CA 93001 VENTURA. CECIL YOUNG, 340 S. SANTA CRUZ ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/20/03. 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: CECIL YOUNG. This statement was filed with the County Clerk of Ventura County on 03/23/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TJ SERVICES, 5616 BLACKBIRD AVENUE, WESTLAKE VILLAGE, CA 91362 VENTURA. GALE L. SLOAN, 5616 BLACKBIRD AVENUE, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: GALE SLOAN. This statement was filed with the County Clerk of Ventura County on 03/19/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARDCORE SPORT TRAINING CAMPS, 3600 RADCLIFFE RD., THOUSAND OAKS, CA 91360 VENTURA. BRYAN FRANK HOWARD, 3600 RADCLIFFE RD., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/03/09. 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: BRYAN HOWARD. This statement was filed with the County Clerk of Ventura County on 03/03/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCOPEMASTER SERVICES, 10738 CREEK ROAD, OJAI, CA 93023 VTA. ROBIN CARRIE NEWBERGER, 10738 CREEK ROAD, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/09. 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: ROBIN C. NEWBERGER. This statement was filed with the County Clerk of Ventura County on 03/16/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CREATIVE TYPE & GRAPHICS 2) ALL CHILDREN NEED CARE 3) ACNC, 1676 AGNEW STREET, SIMI VALLEY, CA 93065 VENTURA. MICHELLE RAE DEARMAN, 1676 AGNEW STREET, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 03/12/09 - #2&3) 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 DEARMAN. This statement was filed with the County Clerk of Ventura County on 03/13/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003655. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAIR STUDIO 57, 57 S. OAK ST., VENTURA, CA 93001 VENTURA. MERY LEDY SHRUBB, 2063 EUCLID AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/2007. 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: MERY LEDY SHRUBB. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DROPSHIP UNLIMITED 2) GRAND LIQUIDATORS, 175 FORRESTER CT., SIMI VALLEY, CA 93065 VENTURA. BIZLINX LLC, 175 FORRESTER CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200903610231. 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: BIZLINX LLC, OMAR CANTOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/19/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA RV SERVICE, INC., 6353 VENTURA BLVD. #80, VENTURA, CA 93003 VENTURA. VENTURA RV SERVICE, INC., 6353 VENTURA BLVD. #80, VENTURA, CA 93003. STATE OF INCORPORATION CA C3186678. 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: VENTURA RV SERVICE, INC., TRYNA ROSS, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTH CENTRAL MARKET, INC. 2) LA ESTRELLA MARKET, 317 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. SOUTH CENTRAL MARKET, INC., 317 CENTRAL AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION CALIFORNIA 3153996. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: SOUTH CENTRAL MARKET, INC., FRANCISCO MELGOZA, CEO. This statement was filed with the County Clerk of Ventura County on 03/19/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TEA LOUNGE, 1407 E. LOS ANGELES AVE. #W, SIMI VALLEY, CA 93065 VENTURA. CIMMY CORP, 1407 E. LOS ANGELES AVE., UNIT W, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C2963511 1/18/07. 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: CIMMY CORP, CIMBERLI TADEO, CEO. This statement was filed with the County Clerk of Ventura County on 03/09/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003676. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GEOFF MALTER INSURANCE SERVICES, 1012 RED OAK PLACE, CAMARILLO, CA 93010 VENTURA. GEOFFREY E. MALTER, 1012 RED OAK PLACE, CAMARILLO, CA 93010, MARYANNE G. MALTER, 1012 RED OAK PLACE, CAMARILLO, CA 93010. 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): 03/11/09. 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: GEOFFREY E. MALTER. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KNOLLS PLAZA MARKET, 1415 N. KUEHNER DRIVE, SIMI VALLEY CA 93063 VENTURA. MATANOUS BALLAT, 5290 HOLLY OAK CT., SIMI VALLEY, CA 93063, MAAN BALLAT, 14043 STAGECOACH TRAIL, MOORPARK, CA 93021, SAMIR BELAT, 166 S. WALTER AVENUE, NEWBURY PARK, CA 91320. 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): 01/01/02. 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: MATANOUS BALLAT. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANDIEST FOOD MART, 14711 PRINCETON AVE. #6, MOORPARK, CA 93063 VENTURA. MATANOUS BALLAT, 5290 HOLLY OAK CT., SIMI VALLEY, CA 93063, MAAN GEORGES BALLAT, 14043 STAGECOACH TRAIL, MOORPARK, CA 93021. 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: MATANOUS BALLAT. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATD AUTO DETAILER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065 VENTURA. LEE R. TURNER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065, ANA M. TURNER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065. 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: ANA M. TURNER. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004003. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BANDIT TRAIL RUN, 3406 MONTICELLO AVE., SIMI VALLEY CA 93063 VENTURA. RANDY SHOEMAKER, 3406 MONTICELLO AVE., SIMI VALLEY CA 93063, SARITA SHOEMAKER, 3406 MONTICELLO AVE., SIMI VALLEY, CA 93063. 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: RANDY SHOEMAKER. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOVE COMMUNICATIONS, 1715 ORINDA CT., THOUSAND OAKS, CA 91362 VENTURA. LAUREN GODFREY, 1715 ORINDA CT., THOUSAND OAKS, CA 91362. 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: LAUREN GODFREY. This statement was filed with the County Clerk of Ventura County on 03/20/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPANISH HILLS LENDING, 1656 ARNEILL RD., CAMARILLO, CA 93010 VENTURA. RAUL ROCHA, 1656 ARNEILL RD., SUITE B., CAMARILLO CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAUL ROCHA. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONICA TEURLINGS PHOTOGRAPHY, 684 NOBLE ROAD, SIMI VALLEY, CA 93065 VENTURA. MONICA TEURLINGS, 684 NOBLE ROAD, SIMI VALLEY CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MONICA TEURLINGS. This statement was filed with the County Clerk of Ventura County on 03/18/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POND TRAVELER INTERNATIONAL TRADING COMPANY 2) POND TRAVELER, 2928 VENEZIA LANE, THOUSAND OAKS, CA 91362 VENTURA. QIAN K. JU, 2928 VENEZIA LANE, THOUSAND OAKS, CA 91362. 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: QIAN K. JU. This statement was filed with the County Clerk of Ventura County on 03/20/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL PROPERTIES, 21 S. CALIFORNIA ST., VENTURA, CA 93001 VTA. BARRY MOORE, 213 ASHBY CT., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/09. I declare that all information in this statement names 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: BARRY MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/09. 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, MARCH 26, APRIL 2, 9, 16, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00340089-CU-PT-VTA. Petition of JULIE D. BARAJAS. TO ALL INTERESTED PERSONS:. Petitioner(s) JULIE D. BARAJAS filed a petition with this court for a decree changing names as follows a) ALEX DANIEL ROJAS JR. to ALEX DANIEL TOVAR b) STEVEN RUBEN ROJAS to STEVEN RUBEN TOVAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/30/09 Time: 8:20am, Department: 42 Room:, 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: 03/19/09. Filed: 03/19/09. 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 MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090316-10003845-0
The following person(s) is (are) doing business as:
COOSEMANS, 1601 Olympic Blvd., Ste. 218, Los Angeles, CA 90021
COOSEMANS L.A. SHIPPING, INC., 1601 Olympic Blvd., Ste. 218, Los Angeles, CA 90021
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/1995.
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.)
COOSEMANS L.A. SHIPPING, INC.
S/ Alan Pollack, Secretary and Treasurer,
This statement was filed with the County Clerk of Ventura County on 03/16/2009.
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
3/26, 4/2, 4/9, 4/16/09 CNS-1526628#

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#09-022 On February 26, 2009 Simi Police Department officers seized $2,241.00 U.S. currency at 286 Harry Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $2,241.00.
FS#09-023 On February 26, 2009 California Highway Patrol (Moorpark) officers seized $621 U.S. currency and multiple pieces of jewelry (estimated value $1500) at Santa Rosa Road North of U.S. 101, Camarillo, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $2,121.00.
FS#09-014 On February 11, 2009 Ventura County Sheriff's Department officers seized $301.00 U.S. currency at Los Posas and Ventura Blvd., Camarillo, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $301.00.
FS#09-021 On February 20, 2009 Ventura Police Department officers seized $540.00 U.S. currency at Imperial and Yumba, Ventura, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $540.00.
FS#09-015 On February 17, 2009 Ventura County Sheriff's Department officers seized $1,580.00 U.S. currency at 540 Hobson Way #46, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,580.00.
FS#08-111 On December 12, 2008 Ventura County Sheriff's Department officers seized $5,251.00 U.S. currency at 2754 Detroit Drive, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $5,251.00.
FS#08-109 On November 18, 2008 Ventura County Sheriff’s Department officers seized $1,100.00 U.S. currency at 5992 Ralston Avenue, Ventura, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,100.00.
3/26, 4/2, 4/9/09 CNS-1551793#

ORDINANCE NO. 09-814
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 7,
CHAPTER 7.12 REGARDING REGULATION OF
VENDORS AND SOLICITORS
WHEREAS, the City’s peddlers ordinance was adopted originally in 1963, and amended in 1981;
WHEREAS, the City Council has determined that it is in the best interest of the citizens of Fillmore to update the ordinance to reflect changes that have occurred in the past 28 years with respect to vending, peddling and solicitation that occurs in the City limits; and
WHEREAS, there has been an increase in the number of peddlers in and around schools, whose presence pose a health and safety hazard to students.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Title 7, “Business Regulations and Licenses,” Chapter 7.12 “Peddlers” is hereby repealed in its entirety.
SECTION 2. Title 7, “Business Regulations and Licenses,” is hereby amended by adding a new Chapter 7.12, titled “Vendors and Solicitors,” to read as follows:
“7.12.010 Definitions.
For the purpose of this chapter, the following definitions shall apply unless the context clearly indicates or requires a different meaning.
Commercial Solicitation. The act of going door to door, house to house, place to place or from street to street for the purpose of selling, contracting, or soliciting to sell, taking orders for goods, wares, merchandise products or commodities, or articles of value, or for services to be performed or furnished. Commercial Solicitation, as defined herein, does not include newspaper solicitation, religious or charitable solicitation, solicitations by telephone, solicitations through the United States mail, nor solicitations or selling agents selling their goods wholesale to dealers.
Goods or Merchandise. Includes items and products of every kind and description, including all food, produce, flowers and beverage items.
Newspaper Solicitation. The act of going door to door, house to house, place to place or from street to street for the purpose of soliciting to sell or taking orders for newspapers, periodicals or other similar constitutionally protected material.
Nonprofit Organization. A nonprofit corporation that has obtained recognized state or federal tax exempt status.
Owner. Any person or entity owning, or otherwise controlling the operation of any business or activity involving the vending of goods or merchandise.
Permit Holder. The person to whom a permit has been granted and the organization or group on whose behalf solicitations will be made.
Person. Any individual, firm, partnership, corporation, company, association, society, organization, church, congregation, assembly or league, and shall include any trustee, receiver, assignee, agent or other similar representative thereof.
Pushcart. Any wheeled human powered device used for the purpose of assisting a vendor in conducting business.
Religious or Charitable Solicitation. The request, directly or indirectly, of money, credit, property, financial assistance or other things of value, on the plea or representation that such money, credit, property, financial assistance or other thing of value, or any portion hereof, will be used for a charitable or religious purpose, as those purposes are defined in the United States Internal Revenue Code, conducted door-to-door in any place of public accommodation, in any place of business open to the public generally, on the city streets and sidewalks, in the public parks, or in any public place. Religious or Charitable Solicitation shall not include solicitations through the United States mail, or to charitable or religious solicitations which are conducted among the members of such religious or charitable group whether at regular assemblies or services or otherwise. Religious or Charitable Solicitation shall also mean and include, but are not limited to, the following methods of securing such money, credit, property, financial assistance, or other thing of value, when conducted in the manner set forth in this section:
(1) Any oral or written request;
(2) The sale of any goods or services; and
(3) The sale of any ticket or right to admission to any amusement, show, entertainment, lecture or other enterprise, where such solicitation is made to persons other than the bona fide members of the organization or institution causing the solicitation of, for or on whose behalf the solicitation is made, and where it is represented or made to appear that such solicitation, or any part of the proceeds therefrom, shall be used for charitable or religious purposes.
Solicitation. The act of commercial solicitation, religious or charitable solicitation, or newspaper solicitation.
Vehicle. As defined in the California Vehicle Code and shall include human powered devices.
Vend or Vending. Any act of commercial solicitation by operating noise-making devices to attract attention to the vendor, or displaying, selling or offering for sale any goods or merchandise to the public from any carrying device, box, bag, stand, pushcart, or from a vehicle.
Vendor. Any person who engages in the act of vending or who drives or operates any such vehicle or pushcart for the purpose of vending.
7.12.020 PERMITS REQUIRED FOR SOLICITATION.
No person shall directly or indirectly engage in solicitation without a permit issued pursuant to the provisions of this chapter.
7.12.030 APPLICATIONS FOR PERMITS.
(A) Applications for solicitation permits shall be made to the Finance Department upon forms prescribed by the city. The application shall be made under penalty of perjury. The Finance Department shall have ten (10) days to review the application prior to the issuance of the permit.
(B) Such applications shall contain the following information and documentation:
(1) The full name, address, telephone number, date of birth and physical description of the person applying for the permit;
(2) If the applicant will be engaged in solicitations on behalf of another person, the name, street address and telephone number of such person, and the name, street address and telephone number of the person directly supervising the applicant;
(3) If the application is for religious or charitable solicitation, a statement of the purpose for which the proceeds of the solicitation are to be used;
(4) Prior convictions of a crime, the nature, place of offense and disposition of same, and a copy of the results of a Live Scan fingerprint submission;
(5) A statement that the applicant is aware of the provisions of state law relating to home solicitation contracts;
(6) A statement that the applicant has received and read a copy of this chapter;
(7) A short outline of the method or methods to be used in conducting the solicitation;
(8) The time when such solicitation will be made, including preferred dates and hours of the day for commencement and termination of solicitations;
(9) An acknowledgement by the applicant that if a permit is granted it will not be used or represented in any way as an endorsement by the city or any department or officer thereof;
(10) A statement as to whether any city or licensing authority has ever refused to issue or to renew or has revoked a license for the conduct of the business for which the permit is sought, together with an accurate statement of the reasons therefor; and
(11) Such other information as the City Manager may deem reasonably necessary for the protection of the public safety, morals and general welfare of the community.
(C) If, while the application is pending or during the term of any permit granted, there is a change in fact, policy or method that would alter the information to be given on the application, the applicant shall notify the Finance Department in writing thereof within twenty-four (24) hours after such change.
7.12.040 TERM OF PERMITS.
Permits issued under this chapter shall be valid for a period of one (1) year unless revoked or suspended pursuant to the provisions of this chapter. Any such permit shall be subject to and limited by the provisions of this chapter.
7.12.050 TRANSFERABILITY.
No permit issued under this chapter shall be transferred or assigned, and any attempt at assignment or transfer shall be void.
7.12.060 REVOCATION.
(A) Every permit issued under this chapter is subject to the city’s right, which is expressly reserved and consented to by applicant, to revoke the same for any of the causes mentioned in this section. Any such permit may be revoked by the Finance Director for any of the following causes:
(1) Any fraud, misrepresentation, or false statement contained in the application;
(2) Any violation of this chapter or any ordinance of the city or any other laws relating to the permitted business;
(3) Conviction of the permit holder of any felony or of a misdemeanor involving moral turpitude;
(4) Refusal or failure to make available to the Chief of Police or Finance Director upon demand any records relating to the permitted business which are deemed necessary for the enforcement of this chapter;
(5) Conducting the solicitations permitted under this chapter in any unlawful manner or in such manner as is inimical to the health, safety, or general welfare of the public; or
(6) If there is any other good and sufficient reason therefor.
(B) Whenever the Finance Director has determined to revoke a permit pursuant to this section, the Finance Director shall suspend the permit, after giving written notice to the permit holder of not less than two (2) business days, in person or by registered mail, postage prepaid, and addressed to the permit holder at the address specified in the permit application, of the suspension and proposed revocation, stating with specificity the reason therefor. However, the two-day notice shall not be required if the Finance Director determines there is a need to protect the public health, safety or welfare, in which event the permit may be suspended immediately.
(C) The permit holder may file with the City Manager, within ten (10) days of the date of the notice of suspension and proposed revocation, a written request for a hearing, which request shall have the effect of staying the suspension until the City Manager has rendered his or her decision, except in instances where the suspension is necessary to protect the public health, safety or welfare. The City Manager shall hold a hearing within ten (10) days after the filing of such hearing request.
(D) At the hearing, the City Manager shall hear all relevant evidence, shall consider the merits of the proposed revocation, including any actions which have been taken to cure the alleged violation, and shall tender a decision thereon within one (1) business day after the hearing. The decision shall be communicated in writing to the permit holder within two (2) business days thereafter, and shall state with specificity the reasons therefor.
(E) In the event that the permit holder does not request a hearing within ten (10) days after the date of the notice of suspension and proposed revocation, the permit shall be revoked, and the revocation shall not be appealable.
7.12.070 APPEALS TO CITY COUNCIL.
Any applicant or permit holder aggrieved by an action of the City Manager to deny, revoke or refuse to renew a permit may appeal to the Council by filing with the City Clerk a statement addressed to the Council setting forth the facts and circumstances regarding the action of the City Manager. Such appeal shall be filed within ten (10) days after the disputed action of the City Manager, and the Council shall hear the appeal at its next regular meeting, but not earlier than five (5) business days after the receipt of the appeal. The filing of such an appeal with the City Council shall not stay the action of the City Manager. At the time of the appeal hearing, the Council shall receive testimony and review the record of the hearing of the City Manager and shall determine the merits of the appeal, and it shall render a decision thereon within three (3) business days after the hearing. The decision shall be communicated in writing to the appellant within two (2) days thereafter, and shall state with specificity the reasons therefor. The action of the Council shall be final and appealable to the Superior Court of the state pursuant to California Code of Civil Procedure Section 1094.5. Such an action in the Superior Court shall be filed within ninety (90) days following the Council’s action, pursuant to California Code of Civil Procedure Section 1094.6.
7.12.080 MANNER OF SOLICITATION.
(A) Solicitation pursuant to permits under this chapter:
(1) Shall not be conducted by any person under the age of 16 years, unless supervised by an adult and in compliance with all laws of the state; and
(2) Shall not be made at any house, apartment or other dwelling unit, nor at any business to which is affixed a sign indicating “No Solicitors” or similar indication that no solicitation contact is desired by the occupants thereof.
(B) No permit holder engaged in the act of solicitation shall:
(1) Affix any object to the person of any member of the public without first receiving express permission therefor;
(2) Persistently and importunely engage in commercial solicitation with the person being solicited after he or she has indicated that he or she is not interested in the solicitation; or
(3) Intentionally and deliberately obstruct the free movement of any person on any street, sidewalk or other public place, or any place open to the public generally.
(C) Upon request, the permit issued pursuant to this chapter shall be shown to the person to whom a solicitation is being made.
7.12.090 RECEIPTS.
Upon request, the permit holder shall issue to the customer a written report for the sale or order of any goods or merchandise, services, or any other item or exchange of value, which receipt shall be signed by the permit holder and shall plainly indicate his name, the date, the goods or services purchased, and the amount received.
7.12.100 DOOR-TO-DOOR SOLICITATION.
No person shall conduct solicitations at residences if that person has been convicted of any of the following crimes, as defined in the California Penal Code: murder, mayhem, assault, battery, rape, arson, burglary, possession of burglarious instruments or deadly weapons, crimes of embezzlement, bunco or fraud, or attempt to commit any of the aforementioned crimes or any crimes requiring registration with the Police Department.
7.12.110 SOLICITATION PERMIT FEES.
(A) For each person engaged in commercial solicitation, there shall be a permit fee in an amount to be established by resolution of the City Council for each calendar year.
(B) A business license shall also be obtained and associated fees paid by all persons engaged in commercial solicitation.
(C) Persons engaged in newspaper solicitation or religious or charitable solicitation shall not be charged a permit fee or be required to obtain a business license.
7.12.120. SPECIAL REGULATIONS APPLICABLE TO VENDING.
(A) Requirements. In addition to all other requirements set forth in this chapter, all vending shall be subject to and in compliance with the following requirements:
(1) Health permit. Each owner causing the sale of or offering for sale any produce, food or edibles shall have a valid health permit issued by the appropriate governmental agency, as applicable.
(2) Insurance. Each owner shall have general liability and, when applicable, automobile insurance with coverage in the amounts and with the named additional insured as required by the City Attorney’s office.
(3) Decal. Each person engaged in vending shall, in a conspicuous location on the vehicle or pushcart, display a city-issued decal visible to the general public. The decal shall be issued when:
(a) The owner has provided the city with evidence of compliance with this chapter; and
(b) The owner’s proposed operation has been reviewed and approved by the city as complying with the municipal code.
(4) Self-contained vehicle. Any vehicle must be completely self-contained and may not use the utilities on the site on which it is operating.
(5) May not impede access. Vehicles and pushcarts shall not be located in such a manner as to block parking spaces or driveways, impede vehicular or pedestrian access on public or private property, create a hazardous disruption in the flow of traffic on public roadways or sidewalks, or encroach on landscaped areas by the vehicle, pushcart or customers.
(B) Areas allowed or prohibited. Vending activities shall occur only in commercial and industrial zones of the city; provided, however, subject to the limitations set forth below, vending of ice cream, snowcones and bakery products may be conducted in all zones of the city. Vehicles and pushcarts may park on private property, subject to the other limitations in this chapter, only with the permission of the property owner. Vending shall not be permitted:
(1) Upon any alley or roadway median;
(2) Within 100 feet of any residentially developed property unless visiting a construction site where two or more dwellings are under construction with an active, valid building permit;
(3) Within 100 feet of the nearest curb or edge of pavement on the cross roadway of any intersection of two or more public roadways;
(4) Within 100 feet of any freeway on-ramp or off-ramp as defined in the California Vehicle Code;
(5) Within 100 feet of the property line of any place of worship;
(6) Within 500 feet of the property line of any public or private school between the hours of 8:00 a.m. and 4:00 p.m. on the days when the school is in session;
(7) Within 100 feet of any public park unless the vendor has formal authorization from the City Manager;
(8) To take up more than 30 feet of parallel parking area on a roadway for the vendor’s vehicle, and the vendor shall not indicate exclusive roadway parking or reserve any public parking area for its customer parking; or
(9) Upon any specific roadway, or portion thereof, which as a result of the limited parking, limited line of sight, traffic control impacts, high traffic flow is designated by the Public Works Director or City Engineer as unsafe for vending.
(C) Hours of business. Vendors must only conduct the business for which he or she is permitted between the hours of 8:00 a.m. and 7:00 p.m.
(D) Signs. The only signs permitted on a vehicle shall be a sign not to exceed three square feet which may be affixed to two opposite, parallel sides of a vehicle displaying, offering or storing goods or merchandise for sale.
(E) Number of vendors and sales persons. The city may limit the number of vendors at any one location or within an area, or limit the number of sales persons or others engaged in the act of vending for any one owner at the requested or approved location.
(F) Noise or music while parked. No noise or music shall be played, created or sounded while a vehicle or pushcart is parked or stationary.
7.12.130 EXCEPTIONS.
This chapter shall not be applicable to:
(A) Any nonprofit organization, or person acting for it, with respect to the sale of any goods or merchandise constituting or making a statement carrying a religious, political, philosophical or ideological message relevant to the purpose of the organization;
(B) Vending operations conducted by a business which sells food on property it owns or leases in the city, where such business occupies at least 10,000 square feet of enclosed floor area;
(C) Farmers markets, art shows, special city events, and street fairs (other than the Fillmore Festival, as defined in Section 7.13.010) approved and designated by the city as being expressly exempt from this chapter;
(D) Those delivery activities of any business with a fixed place of business which generally only delivers its products, services or goods to a specified address in response to a customer request, order or invoice previously made to that fixed place of business; or
(E) The sale on private property of tools customarily delivered by truck or van.
7.12.140 ESTABLISHMENT OF FEES AND PROCEDURES.
The City Council may, from time to time, by resolution, establish procedures to provide for the administration and implementation of this chapter, including the establishment of fees to provide for processing of applications.
7.12.150 NOTIFICATION OF RIGHT TO APPEAL.
Upon the denial of a permit or the rejection of the application, the applicant shall be notified in writing that should the applicant object to the interpretation or decision of city staff under this chapter, the applicant has the right to present such objection to the City Council at any regularly scheduled meeting.
7.12.160 PENALTY.
(A) Any person guilty of violating the provisions of Section 7.12.020 shall be guilty of an infraction and subject to a fine not exceeding $50.00. A second violation of said section shall constitute a misdemeanor and be punished according to Chapter 1.08 of this code.
(B) Any person guilty of violating any other provisions of this chapter shall be guilty of an infraction and subject to a fine not exceeding $50.00 for a first violation and a fine not exceeding $100.00 for a second violation. A third violation shall constitute a misdemeanor and be punished according to Chapter 1.08 of this code. Upon conviction of a third violation in a calendar year, in addition to any other remedies available to the city, the permit shall be revoked.”
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 5. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED THIS 10th day of March, 2009.
AYE: Conaway, Hernandez, Walker, Washburn; NO: Brooks; ABSTAIN: None; ABSENT: None
To be published in The Fillmore Gazette MARCH 26, 2009

NOTICE OF TRUSTEE’S SALE File No. 7530.20271 Title Order No. 3848383 MIN No. Loan No. 6788925441 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/26/06. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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 §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Benjamin Carranza Jaramillo and Maria D. Rojas De Carranza Recorded: 10/04/06, as Instrument No. 20061004-00210431-0, of Official Records of Ventura, California. Date of Sale: 04/15/09 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 654 RIVER STREET A, FILLMORE, CA 93015 Assessors Parcel No. 041-0-310-085 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $260,032.98. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office.” Date:03/23/2009 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Gabrielle Leach, Authorized Signatory 505 N. Tustin Avenue, Suite 243 Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE FEI # 1002.114807 3/26, 4/2, 4/9/2009.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090320-10004164-0
The following person(s) is (are) doing business as:
Small Cheeks Enterprises, 418 Bryant Circle, Unit J, Ojai, CA 93023, County of Ventura.
Kathleen Jenks, 1544 Gridley Rd., Ojai, CA 93023.
Whitney N. Jenks, 1544 Gridley Rd., Ojai, CA 93023.
Connelly A Jenks, 1544 Gridley Rd., Ojai, CA 93023.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kathleen Jenks
This statement was filed with the County Clerk of Ventura on March 20, 2009.
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).
Original
3/26, 4/2, 4/9, 4/16/09 CNS-1550660#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090316-10003887-0
The following person(s) is (are) doing business as:
Hollywood Wraps, 1461 Hidden Ranch Dr., Simi Valley, CA 93063. County of Ventura.
Hamid Khaki, 1461 Hidden Ranch Dr., 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 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/ Hamid Khaki
This statement was filed with the County Clerk of Ventura on March 16, 2009.
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).
3/26, 4/2, 4/9, 4/16/09 CNS-1547813#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090320-10004163-0
The following person(s) is (are) doing business as:
C&S Printing, 1336 Calle Pimiento, Thousand Oaks, CA 91360, Ventura County
Christopher Edward Butterfield 1336 Calle Pimiento, 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 February 16, 2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Christopher Edward Butterfield
This statement was filed with the County Clerk of Ventura on March 20, 2009
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).
3/26, 4/2, 4/9, 4/16/09 CNS-1550668#

NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN BY THE CITY COUNCIL THAT THE CITY OF FILLMORE, CALIFORNIA WILL RECEIVE SEALED BIDS UNTIL 2:00 P.M. MONDAY, APRIL 13, 2009, FOR THE FURNISHING OF ONE (1) NEW TRASH TRUCK.
SPECIFICATIONS ARE AVAILABLE IN THE PUBLIC WORKS DEPARTMENT, CITY HALL, 250 CENTRAL AVENUE, FILLMORE CALIFORNIA 93015.
THE CITY COUNCIL RESERVES THE RIGHT AT ITS SOLE DISCRETION TO ACCEPT OR REJECT ANY OR ALL BIDS.
To be published in The Fillmore Gazette MARCH 26, APRIL 2, 2009

NOTICE OF TRUSTEE’S SALE TS No. 08-0037919 Title Order No. 08-8-155254 APN No. 052-0-032-140 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/2005. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by NORMA H FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 11/23/2005 and recorded 12/06/05, as Instrument No. 20051206-0299063, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/20/2009 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 726 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designa-tion, 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 $737,394.43. 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 with out covenant or war-ranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly re-corded with the appropriate County Recorder’s Office. DATED: 07/29/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.30749 3/26, 4/02, 4/09/2009

 
03/19/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIFESTYLE CHIROPRACTIC, 4247 TELEGRAPH RD., VENTURA, CA 93003 VENTURA. DEBRA D. CALLAHAN, D.C., 8915 MCCLOUD DR., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/10/1987. 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: DR. DEBRA D. CALLAHAN. This statement was filed with the County Clerk of Ventura County on 02/26/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002484. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CERTIFIED COMPUTER HELP, 372 VILLAGE COMMONS BLVD., CAMARILLO, CA 93012 VENTURA. WALTER W. TRAMONTANA, 372 VILLAGE COMMONS BLVD., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/09. 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: WALTER W. TRAMONTANA. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERVICE CENTER PRINTING & MORE, 51 SOUTH VICTORIA AVE. SUITE 102, VENTURA, CA 93003 VENTURA. EDITH REYES-SANCHEZ, 810 E. GUTIERREZ ST. #D, SANTA BARBARA, CA 93130, FERNANDO G. REYES, 810 E. GUTIERREZ ST. #D, SANTA BARBARA, CA 93103. 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: EDITH REYES-SANCHEZ. This statement was filed with the County Clerk of Ventura County on 02/18/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002607. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAIRY QUEEN, 7770 TELEGRAPH RD., VENTURA, CA 93003 VENT. TBA ENTERPRISES INC, 1235 FLYNN RD. UNIT 406, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 951330. This Business is conducted by: AN INDIVIDUAL/A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/08/00. 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: TBA ENTERPRISES INC, THOMAS CHU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002608. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAIRY QUEEN, 3907 COCHRAN ST., SIMI VALLEY, CA VENTURA. TBA ENTERPRISES INC, 1235 FLYNN RD. #406, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 951330. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/08/00. 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: TBA ENTERPRISES INC, THOMAS CHU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA GIFTS, 4475 DUPONT CT. #11, VENTURA, CA 93003 VENTURA. ADKINSON INC, 6000 TELEGRAPH RD., VENTURA, CA 93003. STATE OF INCORPORATION CA1910233. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/05/09. 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: ADKINSON INC, LESLIE ADKINSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002508. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VAS SECURITY, 2360 SHASTA WAY STE#F, SIMI VALLEY, CA 93065 VENTURA. VAS SECURITY SYSTEMS INC, 2785 VISTA GRANDE, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C2725241. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/06/04. 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: VAS SECURITY SYSTEMS INC, DAVID SINDAHA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003608. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA STONE, 4835 COLT STREET, VENTURA, CA 93003 VENTURA. KUPERSTIEN ENTERPRISES INC., 4835 COLT STREET, VENTURA, CA 93003. STATE OF INCORPORATION CA C3201181. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/09. 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: KUPERSTIEN ENTERPRISES INC., YAIR KUPERSTEIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLATONIKOS, 73 HIGH ST., OAK VIEW, CA 93022 VENTURA VTA. SUSHMA GUJRAL, 73 HIGH ST., OAK VIEW, CA 93022, NANCY DECKER, 10340 REEVES RD., OJAI, CA 93023. 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): 03/04/09. 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: SUSHAM GUJRAL. This statement was filed with the County Clerk of Ventura County on 03/04/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003499. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EAGLES NEST RANCH COMPANY, 1050 HOPPER CANYON, FILLMORE CA 93015 VENTURA. DAVID SCHUEPBACH PH.D., 158 WAYVIEW CT., VENTURA, CA 93003, DONNA SCHUEPBACH, 158 WAYVIEW CT., VENTURA, CA 93003. 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): 2003. 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 SCHUEPBACH. This statement was filed with the County Clerk of Ventura County on 03/09/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J AND B’S COFFEE CONNECTION, 311 E EL ROBLAR DR, OJAI, CA 92023-2328 VENTURA. BRENNA FURNESS, 325 VALLERIO AVE, OJAI, CA 93023, JONATHAN FURNESS, 325 VALLERIO AVE, OJAI, CA 93023. 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): 06/09/04. 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: JON FURNESS. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMG HANDYMAN, 5143 MEADOW VIEW DR., CAMARILLO, CA 93012. EDWIN M. GARCIA, 5143 MEADOW VIEW DR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWIN M. GARCIA. This statement was filed with the County Clerk of Ventura County on 03/13/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL COAST GRANITE, 1351 ALESSANDRO DR., NEWBURY PARK, CA 91320 VENTURA. KEVIN WAYNE ROWE, 1351 ALESSANDRO DR, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/22/04. 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: KEVIN ROWE. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARIA’S MASSAGE, 2089 CALLE LA SOMBRA UNIT 1, SIMI VALLEY, CA 93063-3670 VENTURA. MARIA L. CARRASCO, 2089 CALLE LA SOMBRA UNIT #1, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/28/04. 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: MARIA CARRASCO. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003667. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A – L CONSTRUCTION, 530 STEPHENS ST, FILLMORE, CA 93015-1536 VENTURA. ARTURO LOPEZ, 530 STEPHENS ST, FILLMORE, CA 93015-1536. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/19/04. 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: ARTURO LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMALL STUFF, 1770 VIA PETIRROJO B, NEWBURY PARK, CA 91320 VENTURA. KEVIN BLANE REID, 1770 VIA PETIRROJO B, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/26/1994. 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: KEVIN REID. This statement was filed with the County Clerk of Ventura County on 02/27/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUTRO DESIGNS, 2560 MARIE ST., SIMI VALLEY, CA 93065 VENTURA. JESSICA ERBACHER, 2560 MARIE 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 on listed on (Date): 02/18/09. 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: JESSICA ERBACHER. This statement was filed with the County Clerk of Ventura County on 02/18/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003475. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC DORRANCE SWIMMING POOL SERVICE, 84 SANTA CRUZ WAY, CAMARILLO, CA 93010 VENTURA. ERIC LEE DORRANCE, 84 SANTA CRUZ WAY, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/09. 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: ERIC DORRANCE. This statement was filed with the County Clerk of Ventura County on 03/09/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WWW.KNIFESELL.COM, 501 WEST VINEYARD AVENUE #345, OXNARD, CA 93036 VENTURA. ADAM ZACHARY BALAK, 501 WEST VINEYARD AVENUE #345, OXNARD, CA 93036. 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: ADAM Z. BALAK. This statement was filed with the County Clerk of Ventura County on 02/26/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCK BOTTOM GRANITE & REMODELING, 4880 TAPO CANYON RD., SIMI VALLEY CA 93063 VTR, CRAIG STEVEN SCHWARTZ, 4880 TAPO CANYON RD., SIMI VALLEY, CA 93063. 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: CRAIG SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003405. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BREATH AWAY IMAGES, 4767 PARK LANE #232, MOORPARK, CA 93021 VENTURA. ROBERT O. KIELHORN, 4767 PARK LANE #232, MOORPARK, CA 93021. 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: ROBERT O. KIELHORN. This statement was filed with the County Clerk of Ventura County on 03/06/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PIED PIPER PROPERTIES P3 2) EASY STREET MANAGEMENT ESM 3) PIPER CONSULTING GROUP 4) WOMBLE CONSTRUCTION 5) THE NEIL AFFAIR, 95 N. ASH, VENTURA, CA 93001 VTA. JONNIE DUNMORE, 95 N. ASH, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONNIE DUNMORE. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HF TECH DESIGN, 1125 TIVOLI LANE UNIT 109, SIMI VALLEY, CA 93065 VENTURA. RICHARD KITCHEN, 1125 TIVOLI LANE UNIT 109, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RICHARD KITCHEN. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002814. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PURE LIGHT PHOTOGRAPHY, 625 HALIFAX LN., OXNARD, CA 93035 VENTURA. VINIT CALVIN SATYAVRATA, 625 HALIFAX LN., OXNARD, CA 93035. 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: VINIT SATYAVRATA. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALL CONSTRUCTION UNLIMITED 2) ALL CONTRACTING UNLIMITED, 915 TALBERT AVENUE, #1, SIMI VALLEY, CA 93065 VENTURA. DAVID HADAWAY, 915 TALBERT AVENUE, #1, SIMI VALLEY, CA 93065, SIROON HADAWAY, 915 TALBERT AVENUE, #1, SIMI VALLEY, CA 93065. 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: SIROON HADAWAY. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUNTIE’S DAYCARE, 1775 EUCLID AVE., CAMARILLO, CA 93010 VENTURA. TRISHA RENAE MULDOON, 1775 EUCLID AVE., CAMARILLO, CA 93010, JASON MATTHEW MULDOON, 1775 EUCLID AVE., CAMARILLO, CA 93010. 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: TRISHA MULDOON. This statement was filed with the County Clerk of Ventura County on 03/11/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003493. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEEP THE COMMITMENT, 2533 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. THE TANGENT CORPORATION, 2533 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 1147341. 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 TANGENT CORPORATION, TERRY D. WHITE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/09/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003514. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA VALUES 2) INFINITE SYNERGY, 1202 CORNWALL LN., VENTURA, CA 93001 VENTURA. INFINITE SYNERGY LEARNING SYSTEMS INC., 1202 CORNWALL LN., VENTURA, CA 93001. STATE OF INCORPORATION CA C3078402. 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: INFINITE SYNERGY LEARNING SYSTEMS, ANDERS GUSTAVSSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/09/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002459. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FMANYWHERE 2) EMPTYOFWHAT, 1197 E LOS ANGELES AVE #348, SIMI VALLEY, CA 93065 VENTURA. EOW INC, 1197C E LOS ANGELES AVE, #348, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 3176252. 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: EOW INC., ROBERT GEIST, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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 MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCATZ CATERING, 4565 INDUSTRIAL ST. STE. 7L, SIMI, CA 93063 VENTURA. SAM ANGELO PORRAZZO, 1752 WILLOW BROOK LN., SIMI, CA 93065, CATERINA AMBER HARDY-LANCELLOTTI, 2534 PARKDALE AVE., SIMI, CA 93063. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/02/09. 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: CATERINA LANCELLOTTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/09. 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, MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHANGRI-LA FARRIER SERVICE, 3606 REEVES RD., OJAI, CA 93023 VENTURA. CARLOS M. LOZA, 3606 REEVES RD., OJAI, CA 93023. 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: CARLOS M. LOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/09. 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, MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARMICON, 7046 QUITO COURT, CAMARILLO, CA 93012 VENTURA. JASON MCAULEY, 697 BLUEWATER WAY, PORT HUENEME, CA 93041, SAL CARO, 7046 QUITO COURT, CAMARILLO, CA 93012, KEVIN CONNOLLY, 5338 GILLESPIE STREET, VENTURA, CA 93003. 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: JASON MCAULEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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, MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IDA E’S CATERING, 1002 GILL AVE., PORT HUENEME, CA 93041 VENT. OBIE PAUL, 1002 GILL AVE., PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OBIE PAUL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/09. 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, MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 90 DAY MELTAWAY, 848 CAMINO LA MAIDA, THOUSAND OAKS, CA 91360 VTA. AMY CAROLINE KARR, 840 CAMINO LA MAIDA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/13/09. 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: AMY KARR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/09. 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, MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEMORIES IN MOTION, 4287 CARLOTTA ST., SIMI VALLEY, CA 93063 VENTURA. CATHERINE PRINDIVILLE, 4287 CARLOTTA 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 on listed on (Date): 02/19/09. 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: CATHERINE PRINDIVILLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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, MARCH 19, 26, APRIL 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLOCKWORK COURIER, 5350 BUTTERFIELD ST., CAMARILLO, CA 93012 VENTURA. PETE K. MINGER, 5350 BUTTERFIELD ST., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PETE K. MINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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, MARCH 19, 26, APRIL 2, 9, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-08-219291-CL Loan # 0040064917 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/19/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ALEJANDRO AGUILAR AND MELISSA AGUILAR, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 1/31/2007 as Instrument No. 20070131-00021297-0 in book --, page -- of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/8/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $618,854.67 The purported property address is: 69 ORIENT ST FILLMORE, CA 93015 Assessors Parcel No. 052-0-204-045 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 3/13/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3008544 03/19/2009, 03/26/2009, 04/02/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090309-10003477-0
The following person(s) is (are) doing business as:
Kim Clement Media, 1919 Williams St., Suite 200, Simi Valley, CA 93065
Articles of Incorporation or organization number filed with the California Secretary of State: C3054646; CA
Big I Productions, Inc., 1919 Williams Street, Suite 200, Simi Valley, CA 93065
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2/19/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Big I Productions, Inc.
S/ Jane Clement, Vice President
This statement was filed with the County Clerk of Ventura on March 9, 2009
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).
3/19, 3/26, 4/2, 4/9/09 CNS-1542019#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090311-10003629-0
The following person(s) is (are) doing business as:
Hickory House, 50 Oak Street, Camarillo, CA 93010, Ventura County
Articles of Incorporation or organization number filed with the California Secretary of State: 200824210058; CA
Pacific West Care Homes, LLC, 4061 Snowgoose St., Simi Valley, CA 93065
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.)
Pacific West Care Homes, LLC.
S/ Paul Morales, Member
This statement was filed with the County Clerk of Ventura on March 11, 2009
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).

3/19, 3/26, 4/2, 4/9/09 CNS-1544762#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090310-10003537-0
The following person(s) is (are) doing business as:
Sarah Horowitz Parfums, 850 Hampshire Road, Suite F, Westlake Village, CA 91361
Creative Scentualization, Inc., 850 Hampshire Road, Suite F, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Creative Scentualization, Inc.
S/ Sarah Horowitz-Thran, President,
This statement was filed with the County Clerk of Ventura County on 03/10/2009.
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
3/19, 3/26, 4/2, 4/9/09 CNS-1541459#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090309-10003478-0
The following person(s) is (are) doing business as:
Valentek Industries, 416 Santa Maria Street #23, Santa Paula, CA 93060
Jayce Valen Flauding, 211 Oliver Road, Santa Barbara, CA 93109
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/ Jayce Valen Flauding
This statement was filed with the County Clerk of Ventura County on 03/09/2009.
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
3/19, 3/26, 4/2, 4/9/09 CNS-1541281#

 
03/12/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001947. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOCKHALO, 1824 ADELAIDE CT., OXNARD, CA 93035 VENTURA. MICHAEL JOHN RENNIE, 1824 ADELAIDE CT., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/10/09. 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: MICHAEL JOHN RENNIE. This statement was filed with the County Clerk of Ventura County on 02/10/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYSTEMS INTEGLATION ENTERPRISE, 11867 NIGHTENGALE ST., MOORPARK, CA 93021. BARRY K. THARP, 11867 NIGHTENGALE ST, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/15/1984. 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: BARRY K. THARP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCOUNT TONER, 3639 HARBOR BLVD. #126, VENTURA, CA 93001 VENTURA. STEVEN LEWIS ROYSTON, 113111 SANTA ANA, VENTURA, CA 93002. 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: STEVE ROYSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA MACHINE SERVICE, 353 MARKET ST., FILLMORE, CA 93015 VENTURA. JONATHAN BERNAL, 353 MARKET ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JONATHAN BERNAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JIM’S FILLMORE TOWING 2) JF TOWING, 1515 VENTURA ST., FILLMOR, CA 93015 VENTURA. UNITED SHAH CORPORATION, 1515 VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION CALIFORNIA 1153148. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/24/03. 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 SHAH CORPORATION, ZAHID SHAH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTER COMMERCIAL REAL ESTATE 2) CENTER COMMERCIAL HOLDINGS, 1719 RAMONA DR., CAMARILLO, CA 93010 VENTURA. TONI HENKELMAN, 1719 RAMONA DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: TONI HENKELMAN. This statement was filed with the County Clerk of Ventura County on 02/26/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSISTANCE BY LAURIE, 1566 N. DWIGHT AV., CAMARILLO, CA 93010 VTA. LAURIE EK, 1566 N. DWIGHT AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: LAURIE EK. This statement was filed with the County Clerk of Ventura County on 03/03/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003184. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EL PUNTO PROFESSIONAL SERVICES 2) EL PUNTO PROFESSIONAL CENTER, 2056 TAPO STREET, SIMI VALLEY, CA 93063 VENTURA. ANA POSADAS, 3215 BLUEBIRD CR., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/08/1999. 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: ANA POSADAS. This statement was filed with the County Clerk of Ventura County on 03/04/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY FAIRE ANTIQUES, 4371 VALLEY FAIR ST., SIMI VALLEY, CA 93063 VENTURA. LUCINDA MARIE GREGORY, 2222 LUPIN 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 on listed on (Date): 01/01/09. 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: LUCINDA GREGORY. This statement was filed with the County Clerk of Ventura County on 02/13/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA PROMESA DE JESUS, BUENAS NUEVAS, 461 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ERNESTO R. RANGEL, 642 MOUNTAIN VIEW ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/05. 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: ERNESTO R. RANGEL. This statement was filed with the County Clerk of Ventura County on 03/06/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEDEL’S OUTPOST 2) GREAT BARGAIN TRADERS, 936 WEBER CIRCLE 101, VENTURA, CA 93003 VENTURA. HECTOR HERNANDEZ, 936 WEBER CIRCLE 101, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HECTOR HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 03/04/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DSR 2) DIRTY AS RACING, 684 LANGUID LANE, SIMI VALLEY, CA 93065 VENTURA. SOMMER MICHELLE MCCARTHY, 684 LANGUID LANE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SOMMER MCCARTHY. This statement was filed with the County Clerk of Ventura County on 03/04/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIDDEN HEARTS, 684 LANGUID LANE, SIMI VALLEY, CA 93065 VENTURA. SOMMER MICHELLE MCCARTHY, 684 LANGUID LANE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SOMMER MCCARTHY. This statement was filed with the County Clerk of Ventura County on 03/04/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHLAND PREMIER PROPERTIES, 2748 LAKERIDGE LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. TEISEI KURAHASHI, 2748 LAKERIDGE LANE, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEISEI KURAHASHI. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ITECH PC REPAIR, 4145 EVE ROAD, SIMI VALLEY, CA 93063 VENTURA. RYAN ELLIOTT CAMPBELL, 4145 EVE ROAD, SIMI VALLEY, CA 93063. 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 CAMPBELL. This statement was filed with the County Clerk of Ventura County on 02/12/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D. MARIE’S, 1130 OSA COURT, OXNARD, CA 93035 VENTURA. DANIELLE M. SANCHEZ, 1130 OSA COURT, OXNARD, CA 93035. 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: DANIELLE SANCHEZ. This statement was filed with the County Clerk of Ventura County on 03/06/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST DOORS & WINDOWS, 378 FORDHAM AVE., VENTURA, CA 93003 VENTURA. GEORGE MICHAEL PETTY, 378 FORDHAM AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE M. PETTY. This statement was filed with the County Clerk of Ventura County on 02/24/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILLENNIUM ONE REALTY, 152 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA. RICHARD H. BRAZIL, JR., 152 VIA OLIVERA, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RICHARD H. BRAZIL, JR. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090217-10002295-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: MILLENNIUM ONE REALTY, 300 N. LANTANA #38, CAMARILLO, CA 93010. The date on which the fictitious business name being abandon4d was filed: 03/01/05. The File number to the fictitious business name being abandoned: 20050301-0003639. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MILLENNIUM ONE REALTY, INC., 152 VIA OLIVERA, CAMARILLO, CA 93010. This business is 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILLENNIUM ONE REALTY, INC., RICHARD BRAZIL, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AXION COMMUNICATIONS, 1336 CALLENS RD. STE. A, VENTURA, CA 93003 VENTURA. CARYCO TECH, 246 CAMINO CORTINA, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 3184691. 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: CARY CO TECH, JOSEPH CARY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/12/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090224-10002771-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: FELDMAN CONSULTING, 1254 GANTLIN AVE., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandon4d was filed: 11/05/04. The File number to the fictitious business name being abandoned: 20041105-00194980. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BETHANY LILJEGREN FELDMAN, 1254 GATLIN AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. 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: BETHANY LILJEGREN FELDMAN. This statement was filed with the County Clerk of Ventura County on 02/24/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090305-10003313-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: 1) SHERWOOD REALTY GROUP 2) THE SHERWOOD GROUP, 100 E. THOUSAND OAKS BLVD., SUITE 210, T.O., CA 91360. The date on which the fictitious business name being abandon4d was filed: 04/11/07. The File number to the fictitious business name being abandoned: 20070411-10006097-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHERWOOD MORTGAGE GROUP, INC., 100 E. THOUSAND OAKS BLVD., SUITE 288, THOUSAND OAKS, CA 91360. This business is 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERWOOD MORTGAGE GROUP, INC., ROBERT SCHEUING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/05/09. 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, MARCH 12, 19, 26, APRIL 2, 2009
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL PAINT, 907 BOWER WAY, THOUSAND OAKS, CA 91360 VENTURA. LUIS M. DIAZ, 907 BOWER WAY, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: LUIS M. DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTHUR FAMILY HOMES, 1512 ALMANOR ST., OXNARD, CA 93030 VENTURA. FRED ARTHUR, 3317 FAIRMONT LANE, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRED ARTHUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TECHKNOWLEDGE ASSOCIATES, 420 ANDREW DR., OJAI, CA 93023 VENTURA. BRYAN BERNARD, 420 ANDREW DR., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/04. 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: BRYAN BERNARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002948. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HEALING PORTAL, 967 E. MAIN ST., VENTURA, CA 93001 VENTURA. KELLE L. EVANS, 227 BLACKFOOT LANE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KELLE L. EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUMAN HYBRID CONDITIONING FOR ATHLETES AND PROFESSSIONALS, 2545 VISTA WOOD CIRCLE, APT 27, THOUSAND OAKS, CA 91362 VENTURA. SCOTT ROLLINS, 11968 BUBBLING BROOK ST., MOORPARK, CA 93021. 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: SCOTT ROLLINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCD PRODUCTS, 1211 DECKSIDE DRIVE, OXNARD, CA 93035 VENTURA. CARLOS ERNESTO ALDRETE, 1211 DECKSIDE DRIVE, OXNARD, CA 93035, HIDANIA GUADALUPE NOVOA, 1050 AMBROSIA STREET, OXNARD, CA 93030. 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: CARLOS ERNESTO ALDRETE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002591. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD SPORT & SPINE PHYSICAL THERAPY, 941 WEST 7TH STREET, OXNARD, CA 93030 VENTURA. MARK A. KURTZ & ASSOCIATES, INC, 941 WEST 7TH STREET, OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1844233. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/04. 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: MARK A. KURTZ & ASSOCIATES, INC, MARK A. KURTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARTY ON! FOR LESS, 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. SARAHSOL, INC., 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION C2669808 NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/10/09. 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: SARAHSOL, INC., AMY KAZMIE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00334423-CU-PT-VTA. Petition of JENNIFER MASTERSON. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER MASTERSON filed a petition with this court for a decree changing names as follows: DAMIEN LOUIS MYERS to DAMIEN LOUIS MASTERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/17/09 Time: 8:30am, Department: 40 Room:, 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: 03/04/09. Filed: 03/04/09. 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 MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090226-10002835-0
The following person(s) is (are) doing business as:
Maria Powell, 1272 Calle Las Casas, Thousand Oaks, CA 91360. County of Ventura.
Maria Frasco, 1272 Calle Las Casas, 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 01/01/1997.
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/ Maria Frasco
This statement was filed with the County Clerk of Ventura on February 26, 2009.
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).
3/12, 3/19, 3/26, 4/2/09 CNS-1535051#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090305-10003273-0
The following person(s) is (are) doing business as:
Biomax, 4774 Saltino Way, Oak Park, CA 91377
QQ Lab Corporation, 4774 Saltino Way, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
QQ Lab Corporation
S/ Fangyu Liu, ,
This statement was filed with the County Clerk of Ventura County on 03/05/2009.
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
3/12, 3/19, 3/26, 4/2/09 CNS-1525610#

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#09-009 On February 3, 2009 Oxnard Police Department officers seized $898 U.S. currency at Crocker Avenue at Telegraph Road, Ventura, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $898.
FS#09-013 On February 7, 2009 Oxnard Police Department officers seized $983.00 U.S. currency at 127 ½ South Grant Avenue, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $983.00.
FS#09-008 On February 3, 2009 Oxnard Police Department officers seized $633.94 U.S. currency at Anchorage at Nelson, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Heath and Safety Code. The seized property has an estimated or appraised value of $633.94.
3/12, 3/19, 3/26/09 CNS-1541366#

NOTICE OF TRUSTEE'S SALE TS No. 08-0060234 Title Order No. 08-8-220322 Investor/Insurer No. APN No. 052-0-093-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/22/2005. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by MACARIO GONZALEZ, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 09/22/2005 and recorded 10/10/05, as Instrument No. 20051010-0251461, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/01/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. 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: 461 OLD TELEGRAPH ROAD, FILLMORE, CA, 930151220. 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 $479,155.81. 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: 09/10/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3018098 03/12/2009, 03/19/2009, 03/26/2009

NOTICE OF TRUSTEE'S SALE TRUSTEE'S SALE # 08-4304-CA LOAN NO. 500444-5 TITLE ORDER # 3875957 APN NUMBER: 100-0-135-095 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-11-2006. 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 04-02-2009 AT 11:00 A.M., ROBERT E. WEISS INCORPORATED as the duly appointed trustee under and pursuant to deed of trust recorded 08-16-2006, book 20060816, page - , instrument 0172463 of official records in the office of the recorder of VENTURA county, California, executed by: VILMA SANTOS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, BANKUNITED, FSB, 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. Place of sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA all right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 524 OJAI ROAD SANTA PAULA, CA 93060 The undersigned trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 thereon, as provided in said not(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said deed of trust, to wit: Amount of unpaid balance and other charges: $497,447.13 (ESTIMATED) ACCRUED INTEREST AND ADDITIONAL ADVANCES, IF ANY, WILL INCREASE THIS FIGURE PRIOR TO SALE The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a Written Notice of Default and Election to Sell. The undersigned caused said notice of default and election to sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: MARCH 06, 2009 ROBERT E. WEISS INCORPORATED, AS TRUSTEE ATTN: FORECLOSURE DEPARTMENT 920 VILLAGE OAKS DRIVE COVINA CA 91724 (626)967-4302 FOR SALE INFORMATION: WWW.FIDELITYASAP.COM OR 714) 730-2727 CRIS A KLINGERMAN, ESQ. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ASAP# 3021843 03/12/2009, 03/19/2009, 03/26/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090303-10003105-0
The following person(s) is (are) doing business as:
C Shostak Consulting Services, 2376 Vina Del Mar, Oxnard, CA 93035, Ventura County
Carol Shostak, 2376 Vina Del Mar, 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 3/12/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Carol Shostak
This statement was filed with the County Clerk of Ventura on March 03, 2009.
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).
3/12, 3/19, 3/26, 4/2/09 CNS-1538206#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090306-10003343-0
The following person(s) is (are) doing business as:
The Pitt Boss, 2463 Brookhill Dr., Camarillo, CA 93010. County of Ventura.
Julie Ann Graham, 2463 Brookhill Dr., Camarillo, CA 93010.
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/ Julie Ann Graham
This statement was filed with the County Clerk of Ventura on March 6, 2009.
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).
3/12, 3/19, 3/26, 4/2/09 CNS-1541250#

 
03/05/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENTOR SECURITIES, 200 N. WESTLAKE BLVD. STE. 204, WESTLAKE VILLAGE, CA 91362 VENTURA. MENTOR SECURITIES LLC, 200 N. WESTLAKE BLVD. STE. 204, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA 200712210082. 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): 01/05/09. 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: MENTOR SECURITIES LLC, DAVIS BLAINE, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/24/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002338. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GO FISH CLOTHING & JEWELRY, 309 E. MAIN ST., VENTURA, CA 93001 VENTURA. SKYLINE ENTERPRISES GROUP INC., 536 SKYLINE RD. VENTURA CA 93003. STATE OF INCORPORATION C3187149 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): 02/18/09. 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: SKYLINE ENTERPRISES GROUP INC. TERRY HAZEN, CHIEF EXECUTIVE OFFICER/DIRECTOR. This statement was filed with the County Clerk of Ventura County on 02/18/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARTY ON! FOR LESS, 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. SARAHSOL, INC., 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION C2669808 NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/10/09. 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: SARA SOL, INC., AMY KAZMIE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OJAI BROADBAND 2) OJAI INTERNET, 423 E. OJAI AVE. STE. 102, OJAI CA 93023 VTA. OJAI PC PROS, INC., 423 E. OJAI AVE. STE. 102, OJAI, CA 93023. STATE OF INCORPORATION CALIFORNIA 2443412. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/09. 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: OJAI PC PROS, INC., PRESIDENT, JON REASON. This statement was filed with the County Clerk of Ventura County on 02/09/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOE DOCTOR, 136 W. EL ROBLAR, OJAI CA 93023 VENTURA. LUIS FERNANDO VILLANUEVA, 1035 W. DORIS AVE., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/2002. 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: LUIS FERNANDO VILLANUEVA. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001852. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTOM HOME RENOVATIONS, 5213 PESTO WAY, OAK PARK, CA 91377 VENTURA. DONOVAN LLOYD EKDAHL, 5213 PESTO WAY, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/02/09. 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: DON EKDAHL. This statement was filed with the County Clerk of Ventura County on 02/09/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDINA’S LANDSCAPE, 493 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. SALVADOR MEDINA, 493 AVENIDA VALENCIA, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SALVADOR MEDINA. This statement was filed with the County Clerk of Ventura County on 02/24/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL AUTO BROKERS, 125 BROOKS COURT, SIMI VALLEY, CA 93065 VENTURA. DANIEL RUSSELL GATES, 125 BROOKS COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL RUSSELL GATES. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTH COAST RENOVATIONS, 2704 GALENA AVE., SIMI VALLEY, CA 93065 VENTURA. KEVIN GREGORY FOOS, 2704 GALENA AVE. SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KEVIN FOOS. This statement was filed with the County Clerk of Ventura County on 02/12/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAXDOT, 1652 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. ARASH PAYAN, 1652 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARASH PAYAN. This statement was filed with the County Clerk of Ventura County on 02/18/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN - DOR, 2646 PALMA DR. #155, VENTURA, CA 93003 VENTURA. FRANK SUNSERI 2646 PALMA DR. #155, VENTURA, CA 93003, MIKE D’ORDINE, 2646 PALMA DR. #155, VENTURA, CA 93003. 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: FRANK SUNSERI. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADD TRADERS INC 2) DANDDBIKES.COM 3) IZIPELECTRICBIKES.COM, 2940 VIA MARINA COURT, OXNARD, CA 93035 VENTURA. ADD TRADERS, INC, 2940 VIA MARINA CT., OXNARD, CA 93035. STATE OF INCORPORATION C2624863. 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) 04/06/04 #2&3) 01/01/09. 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: ADD TRADERS INC, CEO DEBORAH FISCHER MORRISSET. This statement was filed with the County Clerk of Ventura County on 02/10/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTURY 21 PREMIER HILLS & ESTATES, 1656 ARNEILL RD. SUITE B, CAMARILLO, CA 93010 VENTURA. PREMIER HILLS & ESTATES INC., 1656 ARNEILL RD. SUITE B, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 2808452. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2007. 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: PREMIER HILLS & ESTATES INC., RAUL ROCHA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/26/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TICO PUPPY PRODUCTIONS 2) TICO PUPPY, 824 GREENBRIAR AVE., SIMI VALLEY, CA 93065 VENTURA. CONNIE ANN WADE, 824 GREENBRIAR AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CONNIE WADE. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 5, 12, 19, 26, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00338068-CU-PT-VTA. Petition of DAVID ELLIOT YOUNGERMAN. TO ALL INTERESTED PERSONS:. Petitioner(s) DAVID ELLIOT YOUNGERMAN filed a petition with this court for a decree changing names as follows DAVID ELLIOT YOUNGERMAN changed to DAVID ELLIOT LASHER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/21/09 Time: 8:30am, Department: 41 Room:, 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: 02/24/09. Filed: 02/24/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By Jessica Brown Deputy Clerk. Published in the Fillmore Gazette MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KB SYSTEMS, 773 4TH STREET, FILLMORE, CA 93015 VENTURA. KENNETH A. BREIG, 773 4TH STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH BREIG. This statement was filed with the County Clerk of Ventura County on 02/24/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001811. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPECIALTY WATER SYSTEMS 2) HEALTHY WATER SYSTEMS, 2186 EASTMAN AVE. SUITE 105, VENTURA, CA 93003 VENTURA. MARC OLIVER STENZEL, 1667 DOCKSIDE LN., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARC STENZEL. This statement was filed with the County Clerk of Ventura County on 02/06/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001800. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LISTREADY, 294 E. MAIN ST. SUITE “B”, VENTURA, CA 93001 VENTURA. STEVEN J. TOBEY, 4902 DOLPHIN WAY, OXNARD, CA 93035. 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: STEVEN J. TOBEY. This statement was filed with the County Clerk of Ventura County on 02/06/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EM ENGINEERING, 1144 RAMBLING RD., SIMI VALLEY, CA 93065 VENTURA. TIM BENKERT, 1144 RAMBLING RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TIM BENKERT. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLARINA, 1659 FEATHER AVE., THOUSAND OAKS, CA 91360 VENTURA. JAMEE GU, 1659 FEATHER AVE., THOUSAND OAKS, CA 91360. 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: JAMEE GU. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLAYTIME INSURANCE SERVICES, 5725 RALSTON ST. #212, VENTURA, CA 93003 VENTURA. ROBERT STUART KNIGHT, 2429 CALLE CITA, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/15/09. 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: ROBERT STUART KNIGHT. This statement was filed with the County Clerk of Ventura County on 02/11/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 805 GARAGE CUSTOMS 2) AG SWEEPING, 14481 BAYLOR CIR., MOORPARK, CA 93021 VENTURA. ALFREDO GUTIERREZ JR., 14481 BAYLOR CIR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 02/03/09 #2) 06/1999. 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: ALFREDO GUTIERREZ JR. This statement was filed with the County Clerk of Ventura County on 02/03/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002946. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KANGEN WATER VENTURA, 2709 PIERPONT BLVD., VENTURA, CA 93001 VTA. TRACY DEAN VAGI, 2709 PIERPONT BLVD., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/27/09. 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: TRACY VAGI. This statement was filed with the County Clerk of Ventura County on 02/27/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOE’S SNAKE SHACK, 2850 BARNES ST., SIMI VALLEY, CA 93065 VENTURA. JOE CHARLES RIGHETTI, 2850 BARNES 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 on listed on (Date): 02/25/09. 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: JOE RIGHETTI. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEWIS TEIXEIRA AND ASSOCIATES, 470 TEMESCAL STREET, PIRU, CA 93040 VENTURA. LEWIS ANTHONY TEIXEIRA, 470 TEMESCAL STREET, PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/03. 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: LEWIS TEIXEIRA. This statement was filed with the County Clerk of Ventura County on 03/02/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARCIA CONSTRUCTION, 240 FORD AVE., VENTURA, CA 93003-2464 VENTURA. ANNETTE GARCIA BENTLEY, 240 FORD AVE., VENTURA, CA 93003-2464. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/04. 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: ANNETTE GARCIA-BENTLEY. This statement was filed with the County Clerk of Ventura County on 02/18/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BACK TO BACK LIGHTING SERVICE, 14010 HARGROVE COURT, MOORPARK, CA 90321 VENTURA. ALBERT FITCH, 14010 HARGROVE COURT, MOORPARK, CA 90321. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/12/04. 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: ALBERT FITCH. This statement was filed with the County Clerk of Ventura County on 02/18/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH OAKS COIN LAUNDRY, 1000 AVENIDA DE LOS ARBOLES, THOUSANDS OAKS, CA 91360 VENTURA. HAN, JOON HUI, 4191-B LAREDO LN., SIMI VALLEY, CA 93063, KYUNG SOON HAN, 4191-B LAREDO LN., SIMI VALLEY, CA 93063. 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): 02/25/04. 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: JOON HUI HAN. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAVIER’S CONSTRUCTION INC, 304 OCCIDENTAL DR., OXNARD, CA 93036-2449 VENTURA. JAVIER’S CONSTRUCTION INC, 304 OCCIDENTAL DR., OXNARD, CA 93036-2449. STATE OF INCORPORATION CA C2804626. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/13/04. 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: JAVIER’S CONSTRUCTION INC, CHRISTINE GODINEZ, C.F.O. This statement was filed with the County Clerk of Ventura County on 02/18/09. 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 MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STORY WALLS, 219 TRELLIS PLACE, CAMARILLO, CA 93012 VENTURA. LINA AIHUANI JOEDICKER, 219 TRELLIS PLACE, CAMARILLO, CA 93012, ERIK BRIAN JOEDICKER, 219 TRELLIS PLACE, CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LINA AIHUANI JOEDICKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/09. 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, MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLAR TECH INDUSTRIES, 874 WEAVER ST., SIMI VALLEY, CA 93065 VENTURA. DAVE MUSCHAWECK, 874 WEAVER ST., SIMI VALLEY, CA 93065 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVE MUSCHAWECK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/09. 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, MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002705. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARLIE CONWAY, 303 MONTEBELLO AVE., VENTURA, CA 93004 VENTURA. MICHAEL KEVIN KILPATRICK, 303 MONTEBELLO AVE., VENTURA CA 93004. 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: MICHAEL KEVIN KILPATRICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/09. 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, MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPANISH HILLS LENDING, 1656 ARNEILL RD., CAMARILLO, CA 93010 VENTURA. PREMIER HILLS & ESTATES INC., 1656 ARNEILL RD. SUITE B, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 2808452. 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: PREMIER HILLS & ESTATES, INC, RAUL ROCHA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/09. 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, MARCH 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090224-10002736-0
The following person(s) is (are) doing business as:
Empire Management Company, 2377 E. Main Street, Ventura, CA 93003, Ventura County
Christian Michael Davey, 709 W. Channel Islands Blvd., #9, Port Hueneme, CA 93041
Carla A. Davey, 709 W. Channel Islands Blvd., #9, Port Hueneme, CA 93041
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Christian Michael Davey
This statement was filed with the County Clerk of Ventura on February 24, 2009
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).
3/5, 3/12, 3/19, 3/26/09 CNS-1532788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090224-10002735-0
The following person(s) is (are) doing business as:
Una Voce Of Ventura County, 900 Mesa Drive, Camarillo, CA 93010, Ventura County
Brian Maddux, 5614 Marbury Drive, Goleta, CA 93117
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/ Brian Maddux
This statement was filed with the County Clerk of Ventura on February 24, 2009
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).
3/5, 3/12, 3/19, 3/26/09 CNS-1532592#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090219-10002434-0
The following person(s) is (are) doing business as:
Ticoby Creations, 5302 Barrymore Drive, Oxnard, CA 93033. County of Ventura
Yvonne H. Horton, 5302 Barrymore Drive, 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 07/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Yvonne H. Horton
This statement was filed with the County Clerk of Ventura on February 19, 2009.
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).
3/5, 3/12, 3/19, 3/26/09 CNS-1528926#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090219-10002432-0
The following person(s) is (are) doing business as:
Just Off the Beach, 4259 White Hawk Lane, Simi Valley, CA 93065, Ventura County.
Shannon S. Adler, 4259 White Hawk Lane, 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/ Shannon S. Adler
This statement was filed with the County Clerk of Ventura on February 19, 2009.
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).
3/5, 3/12, 3/19, 3/26/09 CNS-1528894#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090219-10002433
The following person(s) is (are) doing business as:
Ventura Law Group, Faria Building 770 County Square Drive, Suite 210, Ventura, CA 93003. County of Ventura
Glenn J Campbell A Professional Law Corporation, 5617 Newman Street, Ventura, CA 93003
This business is conducted by A Corporation
Article of incorporation or organization number filed with the California Secretary of State: C3165136
State of incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on January 1, 2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Glenn J Campbell A Professional Law Corporation
S/ Glenn J. Campbell, President
This statement was filed with the County Clerk of Ventura on February 19, 2009.
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).
3/5, 3/12, 3/19, 3/26/09 CNS-1528910#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090225-10002792-0
The following person(s) is (are) doing business as:
BLC Woodworks, 1534 N. Moorpark Road, Suite 186, Thousand Oaks, CA 91361, Ventura County
Bruce Anthony Czernek, 39 Inverness Road, Thousand Oaks, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/1/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Bruce Anthony Czernek
This statement was filed with the County Clerk of Ventura on February 25, 2009
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).
3/5, 3/12, 3/19, 3/26/09 CNS-1527809#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090220-10002512
The following person(s) is (are) doing business as:
P.B. Productions, 1436 Montgomery Road, Thousand Oaks, CA 91360. County of Ventura
Gregg Alan Berger, 1436 Montgomery Road, 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 January 1, 2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gregg Alan Berger
This statement was filed with the County Clerk of Ventura on February 20, 2009.
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).
3/5, 3/12, 3/19, 3/26/09 CNS-1530955#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090217-10002287
The following person(s) is (are) doing business as:
Sand Canyon Marketing, 5434 Sunlight Street, Simi Valley, CA 93063, County of Ventura
Elizabeth H. Gengl, 5434 Sunlight Street, 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 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/ Elizabeth H. Gengl
This statement was filed with the County Clerk of Ventura on February 17, 2009
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).
2/26, 3/5, 3/12, 3/19/09 CNS-1526297#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Tuesday, March 17TH, 2009, AT 10:00AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, TOYS, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) Arias, Laura J. B-055
2) Zamora, Gustavo B-073 15) Chavez, Gina S1-112
3) Camp, Glenn D-08 16) Raven Coppen S2-011
4) Campbell, John H-20 17) Johnson, Dwight S2-019
5) Coppen, Jerry K-02 18) Fisher, Jorge S2-065
6) Kimmons, Michael N-212 19) Lin Coppen S2-202
7) Kimmons, Michael N-216 20) Chavez, Gina S2-254
8) Kimmons, Michael N-218 21) Boyer, Ron S4-043
9) Blair, Rodger Q-0212B 22) Davis, La Manda S4-096
10) Clifford, James Q-0215B 23) Wilson, Ryan S4-233
11) Koch, Karen R-245 24) Davis, Jason S4-271
12) Hunter, Michele R-276 25) Peerzada, Taj S5-226
13) Miller, Raymond S1-059 26) Rogers, Sharon S6-007
14) Schneller, Michael L. S1-071 27) Clifford, Kimberly Y-999

************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
Issued May 13, 2004
To be published in The Fillmore Gazette MARCH 5, 12, 2009

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 24, 2009 at 2:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Steve Mendelson A119 Jim Gilmer B3022
Darrel Schaumleffel B1015 Ma’ryia Mahome B3027
Darrel Schaumleffel B1016 Darryl E Harris B3427
Walt Hogan B1028 Jose Gonzalez B3613
Brandon J Coronado B2129 Teresa Mendoza B3662
Nadia Diaz B2236 Elizabeth A Rodriguez B4108
Linda K Morgan B2320 Sara M Mccormick B4110
Sharon Mitchell B2406 Michael Osborne B4118
Gus Ruiz B2523 Sal Vasquez B4214
Flora E Luckey B2628 Betty Madrid B4224
Cornelius Jones B3010
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 24, 2009 by 6:00pm
Dated: March 3, 2009, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette MARCH 5, 12, 2009

Notice of Public Hearing
A public hearing will be held before the Fillmore Planning Commission on March 18, 2009 at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Request: Modify approved Tentative Tract 5785 and Development Permit 07-01 to expand the project by 0.52 acres and add approximately 15,000 sq.ft. of industrial building to the approved proposed project.
Recommendation: Approval of Modification to TTR5785 and Development Permit 07-01 subject to Conditions of Approval.
Project Title: Modification to TTR5785 and DP07-01.
Project Location: Southwest corner of Hwy 126 and “E” St; APN 046-0-050-170, 046-0-050-130
General Plan Designation: Business Park-2
Zoning: Business Park-2
Applicant: Fillmore Riverview LLC., 660 Newport Ctr., Dr. Suite 930, Newport Beach, CA 92660
Environmental Review: The Community Development Director has determined that this project has been reviewed and approved in accordance to the California Environmental Quality Act (CEQA) in that an Environmental Impact Report (EIR) was adopted. The project is currently being reviewed to determine if an Addendum need to be add to the approved EIR.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, March 5, 2009, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette MARCH 5, 2009

 
02/26/09 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090217-10002303-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: PLATINUM POWER MORTGAGE, 463 W. 5TH ST., OXNARD, CA 93030. The date on which the fictitious business name being abandon4d was filed: 06/07/06. The File number to the fictitious business name being abandoned: 2006060710009883. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: A AND R SERVICES, INCORPORATED, 463 W. 5TH ST., OXNARD, CA 93030. This business is 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A AND R SERVICES, INCORPORATED, YENY ESTRADA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002307. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GO DOG TUG TOYS 2) GO DOG WEB DESIGN, 1565 KIRK AVENUE, THOUSAND OAKS, CA 91360 VENTURA. GO DOG COMPANIES LLC, 1565 KIRK AVENUE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION 200901610178. 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: GO DOG COMPANIES LLC, DAWN E. REED, CEO. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTOM MANAGEMENT SERVICES, 3568 GALVESTON AVE., SIMI VALLEY, CA 93063 VENTURA. MARC BORDEN, 3568 GALVESTON AVE., SIMI VALLEY, CA 93063, PETER GAL, 3597 E. WOODHAVEN, SIMI VALLEY, CA 93063. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARC BORDEN. This statement was filed with the County Clerk of Ventura County on 02/13/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): I DEW WEDDING PLANNING, 305 BURNHAM RD., OAK VIEW, CA 93022 VENTURA. DAWN E. WEAVERLING, 305 BURNHAM RD., OAK VIEW, CA 93022. 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: DAWN WEAVERLING. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BODYWORK SOLUTIONS MASSAGE, 1039 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. MATTHEW JOSEPH CLEARY, 1039 N. VENTURA AVE., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: MATTHEW CLEARY. This statement was filed with the County Clerk of Ventura County on 02/06/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE CUTS, 242 MARKET STREET, PORT HUENEME, CA 93041 VENTURA. FRANCISCO A. CORTEZ, 231 CAMPBELL WAY #1, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/12/09. 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: FRANCISCO A. CORTEZ. This statement was filed with the County Clerk of Ventura County on 02/12/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEISURE VILLAGE REAL ESTATE, 223 E. THOUS. OAKS BLVD #314, THOUS. OAKS, 91360 VENT. CHUCK MORSA, 25334 VILLAGE 25, CAMARILLO, CA 91312. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/09. 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: CHUCK MORSA. This statement was filed with the County Clerk of Ventura County on 02/06/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOBILE CONTAINER MODIFICATIONS, 1794 LIRIO AVE., SATICOY, CA 93004 VENTURA. TAYLOR O. WRIGHT, 2000 ISABELLA ST., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/09. 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: TAYLOR WRIGHT. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002377. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YAMAGISHI RANCH, 1555 TELEGRAPH ROAD, FILLMORE, CA 93015 VENTURA. YAMAGISHISM LIFE CALIFORNIA JIKKENCHI CO., LTD., 1555 TELEGRAPH ROAD, FILLMORE, CA 93015. STATE OF INCORPORATION CA C1722494. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/04. 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: YAMAGISHISM LIFE CALIFORNIA JIKKENCHI CO. LTD., TSUNEHIRO NAKAYAMA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/18/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANIMAL RESOURCES, 2532 PEPPERWOOD DR., CAMARILLO, CA 93010 VEN. DENNIS PICKERSGILL C., 2532 PEPPER WOOD DR., CAMARILLO, CA 93010, LAURIE PICKERSGILL, 2532 PEPPER WOOD DR., CAMRILLO, CA 93010. 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: LAURIE PICKERSGILL, DENNIS PICKERSGILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001950. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARADICE HUT, 305 NEWBURY LANE, NEWBURY PARK, CA 91320 VENTURA. FRANCOISE DUBOIS, LLC, 305 NEWBURY LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 200830310094. 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: FRANCOISE DUBOIS, LLC, FRANCOISE DUBOIS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIXED UP FAST, 499 ARNETT AVE., VENTURA, CA 93003 VTA. LAURA KAY DUNBAR, 499 ARNETT AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA KAY DUNBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOOD NIGHT AIR, 2621 GREENLEAF CT., SIMI VALLEY, CA 93063 VENTURA. MATT BOBERTZ, 2621 GREENLEAF CT., SIMI VALLEY, CA 93063. 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: MATT BOBERTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002143. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK MAIL N MORE, 4215 TIERRA REJADA ROAD, MOORPARK, CA 93021 VENTURA. HOMA FAQIR, 2103 EMORY AVE. UNIT 38, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/12/09. 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: HOMA FAQIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAS WORX, 2443 N. WOODHAVEN P.L., SIMI VALLEY, CA 93063 VENTURA. MICHAEL JAMES KULIGOWSKI, 2443 N. WOODHAVEN P.L., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/27/09. 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: MIKE KULIGOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REIGNING DOGS & CATS, 9387 HALIFAX ST., VENTURA, CA 93004 VENTURA. DEBORAH FERGUSON, 9387 HALIFAX ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/07/04. 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: DEBORAH FERGUSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUTORIFIC, 484 MOBIL AVE, STE 12, CAMARILLO, CA 93010 VENTURA. MATT OPPENHEIMER, 484 MOBIL AVE, STE 12, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/01. 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: MATT OPPENHEIMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KODIAK CONSTRUCTION, 1227 FLYNN RD. #308, CAMARILLO, CA 93012 VENTURA. DAMON J. MARTINEZ, 3170 PENZANCE AVE., CAMARILLO, CA 93012, COLLEEN MARTINEZ, 3170 PENZANCE AVE., CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1999. 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: DAMON MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090130-10001420-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: SUNBIZ WEBSHOP, 445 APPLETON ROAD, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandon4d was filed: 01/04/08. The File number to the fictitious business name being abandoned: 20080104-1000210-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SUNIL KUMAR KUMRIA, 4408 WALNUT STREET, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. 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: SUNIL K. KUMRIA. This statement was filed with the County Clerk of Ventura County on 01/30/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090219-10002480-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: SILKZONE, 1355 LAWRENCE DR., #213, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 02/06/08. The File number to the fictitious business name being abandoned: 20080206-10001840-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MIRIAM KARINA CABALLERO, 7104 MING AVE. APT. A, BAKERSFIELD, CA 93309. This business is conducted by: AN INDIVIDUAL. 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: MIRIAM K. CABALLERO. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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, FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002481. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMC SILKSCREENING, 1355 LAWRENCE DR. #213, NEWBURY PARK, CA 91320 VENTURA. MIRIAM KARINA CABALLERO, 7104 MING AVE. APT. A, BAKERSFIELD, CA 93309. 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: MIRIAM K. CABALLERO. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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 FEBRUARY 26, MARCH 5, 12, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JR’S CREATIVE OUTLET, 3524 E. CASTANO DR., CAMARILLO, CA 93010 VENTURA. JEANNA SUZANNE BACKER, 3524 E. CASTANO DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEANNA BACKER. This statement was filed with the County Clerk of Ventura County on 02/23/09. 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 FEBRUARY 26, MARCH 5, 12, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNBIZ GROUP, 4408 WALNUT STREET, SIMI VALLEY, CA 93063 VENTURA. SUNIL KUMAR KUMRIA, 4408 WALNUT STREET, SIMI VALLEY, CA 93063. 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: SUNIL K. KUMRIA. This statement was filed with the County Clerk of Ventura County on 01/30/09. 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 FEBRUARY 26, MARCH 5, 12, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001378. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL PROPERTY SERVICES, 2218 ROCKLYN ST., CAMARILLO, CA 93010 VENTURA. JAMES HENRY EDWARDS, 2218 ROCKLYN ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/09. 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: JAMES EDWARDS. This statement was filed with the County Clerk of Ventura County on 01/29/09. 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 FEBRUARY 26, MARCH 5, 12, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOCIAL GOOD CONSULTING 2) PLANET GOOD GROUP, 374 POLI STREET, SUITE 207, VENTURA, CA 93001 VTA. TEA L. DEL ALMA SILVESTRE, 164 S. ANN STREET, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: TEA L. DEL ALMA SILVESTRE. This statement was filed with the County Clerk of Ventura County on 02/24/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002659. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DALMORE SERVICES, 694 LANTANA STREET #8, CAMARILLO, CA 93010 VENTURA. HELMUT R. DUSBABA, 694 LANTANA STREET #8, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/23/09. 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: HELMUT R. DUSBABA. This statement was filed with the County Clerk of Ventura County on 02/23/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR PLEASURE HAIR & NAIL SALON, 2831 E. MAIN ST., VENTURA, CA 93003 VENTURA. NGOC TRAN DOAN, 1043 PINATA DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2004. 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: NGOC TRAN DOAN. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002719. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMECI PIZZA & PASTA – VENTURA, 10225 TELEPHONE RD. #A2, VENTURA, CA 93004 VENTURA. JESUS ROBLES DELGADO, 18645 HATTERAS STREET #301, TARZANA, CA 91356. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/09. 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: JESUS ROBLES DELGADO. This statement was filed with the County Clerk of Ventura County on 02/24/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARON INDUSTRIES, 3885 VINEYARD AVE., OXNARD, CA 93036. H & N BUSINESS LLC, 1204 SEAPORT DR., OXNARD, CA 93030. STATE OF INCORPORATION CA 200227710150. 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): 11/01/02. 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: H & N BUSINESS LLC, NIEVES ALVAREZ, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/12/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGI CONTRACTORS, INC., 13840 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. ENVIRONMENTAL GRADING, INC., 28250 LAURA LA PLANTE, AGOURA, CA 91301. STATE OF INCORPORATION CALIFORNIA 1477944. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENVIRONMENTAL GRADING, INC., SUBHASH SHARMA, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/19/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBWAY, 7969 PEARL ST., VENTURA, CA 93004 VENTURA. SPB ASSOCIATES INC., 7969 PEART ST., VENTURA, CA 93004. STATE OF INCORPORATION C3082963 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): 06/16/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPB ASSOCIATES INC., SATVINDER S. BAINS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/09/09. 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 FEBRUARY 26, MARCH 5, 12, 19, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00335732-CU-PT-VTA. Petition of ADRIAN OMAR ORELLANA. TO ALL INTERESTED PERSONS:. Petitioner(s) ADRIAN OMAR ORELLANA filed a petition with this court for a decree changing names as follows ADRIAN OMAR ORELLANA to ADRIAN OMAR VALENTIN MICHEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/27/09 Time: 8:30am, Department: 42 Room:, 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: 01/20/09. Filed: 01/20/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By Jessica brown Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 26, MARCH 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090217-10002286-0
The following person(s) is (are) doing business as:
ROWLAND CONSTRUCTION, 2775 BOLKER DRIVE, PORT HUENEME, CA 93041
NEXT STEP DEVELOPMENT, 2775 BOLKER DRIVE, PORT HUENEME, CA 93041
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/01/1998.
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.)
NEXT STEP DEVELOPMENT
S/ JANA ROWLAND, SECRETARY/CFO,
This statement was filed with the County Clerk of Ventura County on 02/17/2009.
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
2/26, 3/5, 3/12, 3/19/09 CNS-1482296#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090217-10002287
The following person(s) is (are) doing business as:
Sand Canyon Marketing, 5434 Sunlight Street, Simi Valley, CA 93063, County of Ventura
Elizabeth H. Gengl, 5434 Sunlight Street, 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 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/ Elizabeth H. Gengl
This statement was filed with the County Clerk of Ventura on February 17, 2009
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).
2/26, 3/5, 3/12, 3/19/09 CNS-1526297#