01/01/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022512. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOUGLAS DESIGN & ASSOCIATES, 4767 PARK LANE, #231, MOORPARK, CA 93021, VENTURA. TIM RAASCH, 4767 PARK LANE, #231, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/2/2010. I declare that all information in this statement is true and correct. (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 RAASCH. This statement was filed with the County Clerk of Ventura County on 12/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022533. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M L K CONSTRUCTION COMPANY, 1921 SABET CT, CAMARILLO, CA 93010, VENTURA. MICHAEL KANE, 1921 SABET CT, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2010. I declare that all information in this statement is true and correct. (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 KANE. This statement was filed with the County Clerk of Ventura County on 12/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE WAXING GODDESS, 3625 E THOUSAND OAKS BLVD STE 115, WESTLAKE VILLAGE, CA 91362, VENTURA. NIKI MAMAKOS, 6228 PASEO ENCANTADA, CAMARILLO, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/21/2010. I declare that all information in this statement is true and correct. (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: NIKI MAMAKOS, OWNER. This statement was filed with the County Clerk of Ventura County on 12/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAR DYNAMICS, 3076 FOOTHILL DR, THOUSAND OAKS, CA 91361, VENTURA. JOSEPH SPORTATO, 3076 FOOTHILL DR, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOSEPH SPORTATO. This statement was filed with the County Clerk of Ventura County on 12/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC DESIGN AND ASSOCIATES, 150 WOOD RD, SUITE A, CAMARILLO, CA 93010, VENTURA. STEVEN D. BIENIEK, 358 TWILIGHT CT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/5/2014. I declare that all information in this statement is true and correct. (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 BIENIEK. This statement was filed with the County Clerk of Ventura County on 12/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022806. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) U S TILE AND CONSTRUCTION 2) HEIRLOOMS ANTIQUES MALL, 411 FIRST ST, FILLMORE, CA 93015, VENTURA. STEVEN JAY MCGUIRE, 411 FIRST ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN JAY MCGUIRE. This statement was filed with the County Clerk of Ventura County on 12/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021464. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIGNATURE POOL BUILDER 2) LOS ANGELES SIGNATURE POOL BUILDER, 4787 MOORPARK AVE APT. # 25, MOORPARK, CA 93021, VENTURA. JOSE LUIS SAMANO, 4787 MOORPARK AVE APT. # 25, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOSE LUIS SAMANO. This statement was filed with the County Clerk of Ventura County on 12/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERIOR SANITARY SUPPLIES, 1730 IVES AVE, OXNARD, CA 93033, VENTURA. LOREBAR INCORPORATED, 1741 NATALIE PL, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2/11/2009. 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: LOREBAR INCORPORATED, LORENZO GONZALES SR, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 12/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022554. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROSOURCE OF OXNARD, 701 DEL NORTE BLVD STE 225, OXNARD, CA 93030, VENTURA. P. S. OXNARD, INC., 701 DEL NORTE BLVD STE 225, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/15/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: P. S. OXNARD, INC., SCOTT WERING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINTAGE PONY, 10724 CITRUS DR, MOORPARK, CA 93021, CA. JASON D CHESLA, 10724 CITRUS DR, MOORPARK, CA 93021, JENNIFER CHESLA, 10724 CITRUS DR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON CHESLA. This statement was filed with the County Clerk of Ventura County on 12/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUNSHINE REALTY 2) SUNSHINE REAL ESTATE, 2897 CIRCLE VIEW DRIVE, SIMI VALLEY, CA 93063, VENTURA. PHYLLIS ANDERSON, 2897 CIRCLE VIEW DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHYLLIS ANDERSON. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2015

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 16th day of January 2015 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
UNIT 340 Eleodoro Batalla
UNIT 200 Carissa Reyes
UNIT 316 Yolanda Mosley
UNIT 6 Daniel Raymundo
UNIT 184 Juan Cisneros
UNIT 366 Hugo A. Saavedra
UNIT 217 Jose Cortez
UNIT 378 Tonya Dodson
UNIT 163 Sonia Ligsay
UNIT 144 Minerva Marquez
UNIT 95 Barbara Del Rio
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Jan. 1, 2015 and Jan. 8, 2015

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141217-10022221-0
The following person(s) is (are) doing business as:
Sakura Ojai, 11400 Ventura Blvd., #B&C, Ojai, CA 93023; County of Ventura
Ae Kyoung Chong, 11931 Stone Gate Way, Porter Ranch, CA 91326
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12-8-2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ae Kyoung Chong
This statement was filed with the County Clerk of Ventura on December 17, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where 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.)
1/1, 1/8, 1/15, 1/22/15 CNS-2702343#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141219-10022372-0
The following person(s) is (are) doing business as:
Thunderbolt Farms, 9301 W Los Angeles Ave, Moorpark, CA 93021-1892; County of Ventura
Kay Chilton, 9301 W Los Angeles Ave, Moorpart, CA 93021-1892
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kay Chilton
This statement was filed with the County Clerk of Ventura on December 19, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where 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.)
1/1, 1/8, 1/15, 1/22/15 CNS-2700503#