01/05/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024017. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARK PLACE CLEANERS, 501 S. REINO RD STE C, NEWBURY PARK, CA 91320. VENTURA. GEN-NEXT INVESTMENTS, 501 S. REINO RD STE C, NEWBURY PARK, 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 12/1/2016. I declare that all information in this statement is true and correct. (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: GEN-NEXT INVESTMENTS, BRYAN RUSSELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/21/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I.M.E.S, 2891 GARDNER, SIMI VALLEY, CA 93065. VENTURA. AARON JAMES ELMORE, 2891 GARDNER ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/9/2016. I declare that all information in this statement is true and correct. (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: AARON ELMORE. This statement was filed with the County Clerk of Ventura County on 12/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIKAYLAH’S CARE, 5776 KATHERINE ST., SIMI VALLEY, CA 93063. VENTURA. YARENNY PALACIOS, 5775 KATHERINE ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/8/16. I declare that all information in this statement is true and correct. (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: YARENNY PALACIOS. This statement was filed with the County Clerk of Ventura County on 12/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024068. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTIE REALTY GROUP, 31255 CEDAR VALLEY DR SUITE 211, WESTLAKE VILLAGE, CA 91362. VENTURA. WESTERN VENTURES INC, 31255 CEDAR VALLEY DR SUITE 211, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: WESTERN VENTURES INC, STEPHEN CHRISTIE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/22/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024375. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUB ZERO VENTURA, 607 E. MAIN ST., STE. E, VENTURA, CA 93001. VENTURA. CHARWEST, LLC, 121 N. FIR ST., STE. H, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHARWEST, LLC, RUSSELL E. CHARVONIA, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PKS PUBLISHING 2) AMERICAN INTERNATIONAL ACADEMIC JOURNAL, 76 OAKLEAF AVE, OAK PARK, CA 91377. VENTURA. KEVIN SUBER, 76 OAKLEAF AVE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/19/2016. I declare that all information in this statement is true and correct. (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 SUBER. This statement was filed with the County Clerk of Ventura County on 12/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024287. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW 2 YOU THRIFT/CONSIGNMENT, 106 PARK RD, OJAI, CA 93023. VENTURA. PHYLLIS SCHALLER, 203 S FULTON ST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/17/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHYLLIS SCHALLER. This statement was filed with the County Clerk of Ventura County on 12/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEXTILE RESOURCES INTERNATIONAL, 942 CLEAR SKY PL, SIMI VALLEY, CA 93065. VENTURA. AMIR SHOAIB, 942 CLEAR SKY PL, 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 09/14/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMIR SHOAIB. This statement was filed with the County Clerk of Ventura County on 12/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024247. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DON MAX CHECK CASHING, 100 E 5TH ST, OXNARD, CA 93030. VENTURA. MAXIMINO GARCIA, 850 RUBENS PLACE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/16/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAXIMINO GARCIA, MAXIMINO GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024189. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TREESCAPES 2) SHOWSCAPES INC, 345 WILLIS AVE STE C, CAMARILLO, CA 93010. VENTURA. SHOWSCAPES INC, 6741 BRADLEY RD, SOMIS, 93066. 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 07/30/2010. 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: SHOWSCAPES INC, JERRY MONAHU, PRESIDEN. This statement was filed with the County Clerk of Ventura County on 12/23/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BONES FAB, 391 DAWSON DR STE 3S, CAMARILLO, CA 93012. VENTURA. JAMES BASSETT, 896 CREEKSIDE CIRCLE, 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 10/11/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES BASSETT. This statement was filed with the County Clerk of Ventura County on 12/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTHORIZED DISTRIBUTOR OF MATCO TOOLS, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063. VENTURA. RENEE BRUBAKER, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063, JAY BRUBAKER, 2286 JONESBORO AVE, SIMI VALLEY, 93063. 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 08/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENEE BRUBAKER, RENEE BRUBAKER, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024218. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATTITUDE ADJUSTMENT SHOP, 1129 MARICOPA HWY, OJAI, CA 93023. VENTURA. LESLIE GARDNER, 1202 LOMA SPACE 30, OJAI, 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/09/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LESLIE GARDNER, LESLIE GARDNER. This statement was filed with the County Clerk of Ventura County on 12/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024019. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C-ME CAR WASH 2) C-ME WASH, 2055 DONVILLE ST, SIMI VALLEY, CA 93065. VENTURA. CARLA KURACHI, 2157 BIGELOW AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/26/1986. I declare that all information in this statement is true and correct. (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: CARLA KURACHI, OWNER. This statement was filed with the County Clerk of Ventura County on 12/21/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023227. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JEWELS AND I 2) JEWELSANDI, 4208 AVENIDA SIMI, SIMI VALLEY, CA 93063. VENTURA. CHRISTIAN REY DALMACIO PEREZ, 4208 AVENIDA SIMI, 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: CHRISTIAN REY DALMACIO PEREZ. This statement was filed with the County Clerk of Ventura County on 12/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTOS DIRECT, 1329 THOUSAND OAKS BLVD. #210, THOUSAND OAKS, CA 91362. VENTURA. JEFFREY A. BOE, 2059 SISKIN CT, 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 12/8/16. I declare that all information in this statement is true and correct. (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: JEFFREY A. BOE. This statement was filed with the County Clerk of Ventura County on 12/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CC INTERPRETING SERVICES, 1911 NORMA ST, OXNARD, CA 93036. VENTURA. CINDY CHACON, 1911 NORMA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CINDY CHACON. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023990. The following person (persons) is (are) doing business as: Fictitious Business Name(s) POKE TIKI, 245 N. MOORPARK RD SUITE B, THOUSAND OAKS, CA 91360. VENTURA. SUMI LEE, 23209 RUNNYMEDE ST, WEST HILLS, CA 91307. 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: SUMI LEE. This statement was filed with the County Clerk of Ventura County on 12/21/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000044. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JILJIL, 868 MASTERSON DRIVE, THOUSAND OAKS, CA 91360. VENTURA. JANAKI RANI JANARTHANAN, 868 MASTERSON DRIVE, 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 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: JANAKI RANI JANARTHANAN. This statement was filed with the County Clerk of Ventura County on 01/03/2017. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000055. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENCORE PLUMBING CORP, 1518 PRIDE STREET, SIMI VALLEY, CA 93065. VENTURA. ENCORE PLUMBING CORP, 1518 PRIDE STREET, 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 12/1/16. I declare that all information in this statement is true and correct. (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: ENCORE PLUMBING CORP, ROBERT THOMAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/03/2017. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) AVOCET INK 2) SARAI, 3308 HENRY DR, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 8/4/2014. The file number to the fictitious business name being abandoned: 20140804 1000138960. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SOPHIA FORTUNATA SARAICESCU, 3308 HENRY DR, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Signed: SOPHIA FORTUNATA SARAICESCU. File Number: 20161228-10024400-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 5, 12, 19, 26, 2017.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have CHRISTY REALTY GROUP, 31255 CEDAR VALLEY DR SUITE 211, WESTLAKE, CA 91362. The date on which the fictitious business name being abandoned was filed: 9/28/2016. The file number to the fictitious business name being abandoned: 20160928-10018653-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EVEREST REALTY GROUP CALIFORNIA, LTD, 3200 E LOS ANGELES AVE #2, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/22/2016. Signed: EVEREST REALTY GROUP CALIFORNIA, LTD, JERI SUE HUFF, V.P. File Number: 20161222-10024067-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 5, 12, 19, 26, 2017.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161221-10023945-0
The following person(s) is (are) doing business as:
1Heart Caregiver Services, 300 East Esplanade Dr Ste 900, Oxnard, CA 93036 County of VENTURA
Mailing Address:
300 East Esplanade Dr Ste 900, Oxnard, CA 93036
De Guzman Corporation, 300 East Esplanade Dr Ste 900, Oxnard, CA 93036
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 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).)
De Guzman Corporation
S/ Raymond De Guzman, CEO,
This statement was filed with the County Clerk of Ventura County on 12/21/2016.
1/5, 1/12, 1/19, 1/26/17
CNS-2936883#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161222-10024098-0
The following person(s) is (are) doing business as:
VICTORIA'S NAILS, 745 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 County of VENTURA
Mailing Address:
745 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041
ANNQUYEN LE PHAM, 621 PERTH PLACE, OXNARD, CA 93035
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1900.
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/ ANNQUYEN LE PHAM
This statement was filed with the County Clerk of Ventura County on 12/22/2016.
1/5, 1/12, 1/19, 1/26/17
CNS-2955777#