01/04/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TYLER’S AUTO REPAIR, 67 TAYLOR COURT UNIT C, THOUSAND OAKS, CA 91360 VENTURA. GARY BRINKMEYER, 15226 CAMPUS PARK DRIVE UNIT A, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY BRINKMEYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024195. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DB CELLARS 2) AJA 3) KOROS FAMILY 4) MCCORMIC FAMILY WINES 5) MILLS FAMILY WINES 6) PACIFIC VIEW RANCH 7) MALIBU SOLSTICE 8) CATALINA VIEW WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E. DAUME, J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KINDERMUSIK WITH KATIE, 3290 LOMA VISTA RD, VENTURA, CA 93003 VENTURA. KATIE ADLER SHINDEN, 70 UNIVERSITY AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JULY 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: KATIE ADLER SHINDEN, KATIE A. SHINDEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOOL TIME MAINTENANCE, 439 MINT LANE, VENTURA, CAL, 93001 VENTURA. MICHAEL G. ADAMS, 439 MINT LANE, VENTURA, CAL 93001. STATE OF INCORPORATION: CALIF. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/15/2017. I declare that all information in this statement is true and correct. (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 G. ADAMS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICAL BRIGHT, 1186 BRYCE WAY, VENTURA, CA 93003 VENTURA. REBECCA ANN STEVENS, 1186 BRYCE WAY, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REBECCA ANN STEVENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE REDHEAD RIDES, 2722 SIRIUS ST, THOUSAND OAKS, CA 91360 VENTURA. LAURA KELLEHER, 2722 SIRIUS ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2017. I declare that all information in this statement is true and correct. (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 KELLEHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023719. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRUISE PLANNERS, 6120 PASEO ENCANTADA, CAMARILLO, CA 93012 VENTURA. ROBERT KARL CONNORS, 6120 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT KARL CONNORS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAVI SERVICE, 334 POTAWATOME STREET, VENTURA, CA 93001 VENTURA. BRUNO D. TRAVI, 334 POTAWATOME STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BRUNO D. TRAVI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023879. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 805 INSURANCE AGENCY 2) CERVEZA FESTIVAL 3) 805 INSURANCE, 720 WESTERN AVE, SANTA BARBARA, CA 93101 SANTA BARBARA. ESTEBAN SOLIS, 720 WESTERN AVE, SANTA BARBARA, CA 93101. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ESTEBAN SOLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEAN SEAFOOD MARKETING, 645 SEDGEWORTH CT., SIMI VALLEY, CA 93065 VENTURA. WESTERN PACIFIC SEAFOOD MARKETING, INC., 645 SEDGEWORTH CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WESTERN PACIFIC SEAFOOD MARKETING, INC., WILLIAM A. TIMKO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 007 HANDYMAN, 3475 OLD CONEJO RD. UNIT C-1, THOUSAND OAKS, CA 91320 VENTURA. AMERICAN EUROPEAN TRADING, INC, 561 WALTER AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AMERICAN EUROPEAN TRADING, INC, EWALD LANDMANN, PRESIDENT If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505490-CU-PT-VTA. Petition of: TATIANA MOREIRA KIRBY for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TATIANA MOREIRA KIRBY filed a petition with this court for a decree changing names as follows: a. TATIANA MOREIRA KIRBY to TATYANA PINK REIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/15/2018, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/22/17. Filed: 12/22/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505624-CU-PT-VTA. Petition of: AENA JAFAR for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): AENA JAFAR filed a petition with this court for a decree changing names as follows: a. MIKAIL JAMAL KHAN to MIKAIL QAZI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/8/2018, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/27/17. Filed: 12/27/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505655-CU-PT-VTA. Petition of: TIMOTHY EDMUNDSON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TIMOTHY EDMUNDSON filed a petition with this court for a decree changing names as follows: a. TIMOTHY EDMUNDSON to TIMOTHY DANKO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/23/2018, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/28/17. Filed: 12/28/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171222-10024353-0
The following person(s) is (are) doing business as:
Leather Wings Music, 745 County Square Drive, Unit 25, Ventura, CA 93003; County of Ventura
Jeffrey Hershey, 10713 Dogwood Dr., Ventura, CA 93004
Timothy Baker, 745 County Square Drive, Unit 25, Ventura, CA 93003
Robert Garven, 324 Estrella St, Ventura, CA 93003
James Barraza, 141 N Hayes Ave, Oxnard, CA 93030
Gregory Lindstrom, 1849 Avenida San Lorenzo, Fullerton, CA 92833
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 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/ Jeffrey Hershey
This statement was filed with the County Clerk of Ventura on December 22, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3079484#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171222-10024351-0
The following person(s) is (are) doing business as:
M&M Termite & Pest Control, 2171 Portola Road, Ste A, Ventura, CA 93003; County of Ventura
State of incorporation: Delaware
The Terminix International Company Limited Partnership, 860 Ridge Lake Blvd, Mail Stop A3-4008, Memphis, TN 38120
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 11/30/2012
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/ Thomas L Campbell, Vice President
The Terminix International Company Limited Partnership
This statement was filed with the County Clerk of Ventura on December 22, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3072449#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024471-0
The following person(s) is (are) doing business as:
Ventura Dialysis, 2705 Loma Vista Rd, Ste 101, Ventura, CA 93003 - 1596 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin, El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin, Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
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).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3081715#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024473-0
The following person(s) is (are) doing business as:
Thousand Oaks Dialysis, 375 Rolling Oaks Dr, Ste 100, Thousand Oaks, CA 91361 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin, El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin, Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
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).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3081711#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024475-0
The following person(s) is (are) doing business as:
Simi Valley Dialysis, 2950 Sycamore Dr, Ste 100, Simi Valley, CA 93065 - 1210 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin, El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin, Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
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).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3081705#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024477-0
The following person(s) is (are) doing business as:
Santa Paula Dialysis, 253 March St, Santa Paula, CA 93060 - 2511 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin. , El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin., Denver, CA 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
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).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3081415#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024479-0
The following person(s) is (are) doing business as:
Westlake Village Dialysis, 30730 Russell Ranch Road, Ste A, Westlake Village, CA 91362 - 8334 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin, El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin, Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
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).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3081754#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024466-0
The following person(s) is (are) doing business as:
Oxnard Dialysis, 1900 Outlet Center Dr., Oxnard, CA 93036 - 0677 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin. , El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin., Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/14/2017.
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).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3081390#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024468-0
The following person(s) is (are) doing business as:
Camarillo Dialysis, 2438 N Ponderosa Dr, Ste C101, Camarillo, CA 93010 - 2465 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin. , El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin., Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/14/2017.
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).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18 CNS-3081380#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171222-10024355-0
The following person(s) is (are) doing business as:
Mission Hills, 151 S. El Camino, Beverly Hills, CA 90212; County of Los Angeles
State of incorporation: Delaware
KW University Glen, LLC, 151 S. El Camino, Beverly Hills, CA 90212
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 April 20, 2016
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/ Phillip Wintner, Vice President
KW University Glen, LLC
This statement was filed with the County Clerk of Ventura on December 22, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
1/4, 1/11, 1/18, 1/25/18
CNS-3079254#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35231-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: JG SALES AND SOURCING, INC., A CALIFORNIA CORPORATION, 529 GRASS VALLEY STREET, SIMI VALLEY, CA 93065
Doing business as: JG SALES AND SOURCING AKA JG SALES & MARKETING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: BESPOKE HARDWARE, INC., A CALIFORNIA CORPORATION, 30 HUGHES SUITE 205, IRVINE, CA 92618
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 529 GRASS VALLEY STREET, SIMI VALLEY, CA 93065
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JANUARY 23, 2018
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JANUARY 22, 2018 which is the business day before the anticipated sale date specified above.
Dated: 12/23/2017
BESPOKE HARDWARE, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA1943300 FILLMORE GAZETTE 1/4/17