01/07/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024439. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EARTH'N HARMONY, 2015 JAMESTOWN WAY, OXNARD, CA 93035. VENTURA. KAREN BAYER-PETERSEN, 2015 JAMESTOWN WAY, OXNARD, CA 93035, 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: KAREN BAYER - PETERSEN. This statement was filed with the County Clerk of Ventura County on 12/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOME SERVICES SEO, 2390 LAS POSAS RD, #165, CAMARILLO, CA 93010. VENTURA. ETSEL L. SKELTON, 79 LA SUEN DR., CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ETSEL L. SKELTON. This statement was filed with the County Clerk of Ventura County on 12/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023801. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANDREA M. MIRANDA LMFT, 769 CENTER LANE, SANTA PAULA, CA 93060. VENTURA COUNTY. ANDREA M. MIRANDA RUCKER, 769 CENTER LANE, SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/14/15. I declare that all information in this statement is true and correct. (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: ANDREA M. MIRANDA RUCKER. This statement was filed with the County Clerk of Ventura County on 12/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024116. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAK TREE MEDICAL CENTER, 2190 LYNN ROAD, SUITE 350, THOUSAND OAKS, CA 91360. VENTURA. LOS ROBLES ASSOCIATES, LLC, 2190 LYNN ROAD, SUITE 350, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1990. I declare that all information in this statement is true and correct. (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: LOS ROBLES ASSOCIATES, LLC, ROBERT HESSELGESSER, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024544 The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIDTOWN CAFE, 2991 LOMA VISTA UNIT C, VENTURA, CA 93003. VENTURA. KARAJOY, INC, 7495 WILSON STREET, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KARAJOY, INC, YOUNG SAM LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIND YOUR MANORS 2) MIND YOUR MANOR, 1024 OFFSHORE STREET, OXNARD, CA 93035. VENTURA. AIMEE JO DAVIS-VARELA, 1024 OFFSHORE STREET, OXNARD, CA 93035, 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: AIMEE JO DAVIS-VARELA. This statement was filed with the County Clerk of Ventura County on 12/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALIBU JERKY COMPANY, 348 MEDEA CREEK LANE, OAK PARK, CA 91377. VENTURA. HOWARD MILLER, 348 MEDEA CREEK LANE, 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 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: HOWARD MILLER. This statement was filed with the County Clerk of Ventura County on 12/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024107. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PAPE MATERIAL HANDLING 2) PAPE RENTS 3) PAPE MOTIVE POWER, 1061 S. INDUSTRIAL AVE., OXNARD, CA 93030. VENTURA. PAPE MATERIAL HANDLING, INC., 355 GOODPASTURE ISLAND ROAD, EUGENE, OR 97401, PAPE MATERIAL HANDLING, INC., 355 GOODPASTURE ISLAND ROAD, EUGENE, OR 97401. STATE OF INCORPORATION: OREGON. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 11/14/15, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAPE MATERIAL HANDLING, INC., CORY CARNEAU, CFO. This statement was filed with the County Clerk of Ventura County on 12/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANIMAL HEALINGWORKS, 249 N. BRENT ST., VENTURA, CA 93003. VENTURA. RHIANNON NORMAN, 249 N. BRENT ST., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RHIANNON NORMAN. This statement was filed with the County Clerk of Ventura County on 12/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023580. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC WEST INTERIORS, 2511 BRIARHURST COURT, SIMI VALLEY, CA 93063. VENTURA. ROBERT LEE SANTOS, 2511 BRIARHURST COURT, 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: ROBERT LEE SANTOS. This statement was filed with the County Clerk of Ventura County on 12/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023426. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DIVERSIFIED VETERINARY SERVICES 2) IN-HOME VETERINARY CARE, 4500 LA BREA ST, OXNARD, CA 93035. VENTURA. KALEE R PASEK, DVM, 4500 LA BREA ST, OXNARD, CA 93035, 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 ~2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KALEE R PASEK, DVM. This statement was filed with the County Clerk of Ventura County on 12/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024415. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL RANCHO DE LOS QUATRO NINOS, 1800 GRAND AVE, FILLMORE, CA 93015. VENTURA. REAGAN WENTWORTH MOORE, 108 HOMEWOOD DRIVE, CHAPEL HILL, NC 27514, GEORGE WALTER MOORE III, 871 PROVIDENCE PLACE, CLAREMONT, CA 91711, KATHLEEN MOORE BISHOP, 8180 E. OCOTILLO STREET, TULSON, AZ 85750, DANIEL MOORE, 1452 GRAND AVENUE, FILLMORE, CA 93015, DAVID MOORE, 1712 CHASE STREET, OAKLAND, CA 94607, MARTHA MOORE, 871 PROVIDENCE PLACE, CLAREMONT, CA 91711. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on DEC 20, 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: REAGAN W. MOORE. This statement was filed with the County Clerk of Ventura County on 12/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024485. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL RANCHO DEL NORTE, 1900 GRAND AVE, FILLMORE, CA 93015. VENTURA. REAGAN W. MOORE, 108 HOMEWOOD DR, CHAPEL HILL, CA 27514, 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 DEC 20, 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: REAGAN W. MOORE. This statement was filed with the County Clerk of Ventura County on 12/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CREDITSURGE 2) CREDIT SURGE, 1401 ISLETON PL. #1, OXNARD, CA 93030. VENTURA. GEOVANNY GONZALEZ AVITIA, 2608 EUCALYPTUS DR APT C, 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: GEOVANNY GONZALEZ AVITIA. This statement was filed with the County Clerk of Ventura County on 12/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STUDIO V 2) VENUS HAIR STUDIO, 861 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. VENTURA. RENEE TOMEO, 861 E THOUSAND OAKS BLVD., 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 1) 10-20-2015, 2) 06/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENEE TOMEO. This statement was filed with the County Clerk of Ventura County on 12/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MICHAEL LEN MCFALL 2 SULIHA 3) SMART GYM, 694 TELSA ST., OJAI, CA 93023. VENTURA. MICHAEL LEN MCFALL, 694 TELSA 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL LEN MCFALL. This statement was filed with the County Clerk of Ventura County on 12/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2016