01/09/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EMBRACING SENIORS, 3216 YARDLEY, SIMI VALLEY, CA 93063, VENTURA. JOSEPH PAUL TRUPIANO, 3216 YARDLEY, 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: JOSEPH PAUL TRUPIANO. This statement was filed with the County Clerk of Ventura County on 12/18/13. 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 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018963. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIOT SKATEBOARDS, 2408 SWEETWOOD ST., SIMI VALLEY, CA 93063, VENTURA. SALVADOR VALDEZ ONO, 2408 SWEETWOOD ST., SIMI VALLEY, CA 93063, ANDREW CLARKE, 3749 TAPO, SIMI VALLEY, CA 93063. 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 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: SALVADOR VALDEZ ONO. This statement was filed with the County Clerk of Ventura County on 12/23/13. 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 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019255. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FISHBONE POTTERY, 1762 EVANS AVE #B, VENTURA, CA 93001 VENTURA. BARRY ALFRED TRYON, 1762 EVANS AVE #B, 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 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: BARRY TRYON. This statement was filed with the County Clerk of Ventura County on 12/30/13. 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 09, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019270. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) E CIG CITY OXNARD 2) ECC OXNARD, 2327 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. VAPOR RYSE LLC, 3105 WOODS CIRCLE, DAVIS, CA 95616 STATE OF INCORPORATION: CA 201324710066. 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 12/14/13. 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: VAPOR RYSE LLC, RYAN DOCTOR, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/30/13. 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 09, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018930. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINO HAIR SALON, 1915 E. DAILY DR., CAMARILLO, CA 93010 VENTURA. PASCUAL MENDIETA MENDIETA, 321 CAMPBELL WAY APT. 1, OXNARD, CA 93033, FATIMA HERNANDEZ, 321 CAMPBELL WAY APT. 1, OXNARD, CA 93033 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 08/01/13. 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: PASCUAL MENDIETA. This statement was filed with the County Clerk of Ventura County on 12/20/13. 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 09, 16, 23, 30, 2014

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20131216-10018682-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) VENTURAROCKS.COM 2) VENTURA ROCKS, 1100 PITTSFIELD LANE, VENTURA, CA 93001. The date on which the fictitious business name being withdrawn was filed: 02/8/13. The File number to the fictitious business name being withdrawn: 20130208-10001628-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: EVE MIMIAGA, 624 VIA ONDULANDO, VENTURA, CA 93003. 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.) Signature of Withdrawing partner(s): EVE MIMIAGA. 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 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 19294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MAIL CENTER, 365 E. AVENDIA DE LOS ARBOLES, THOUSAND OAKS, CA 91360, VENTURA. PURPLE VINE, LLC, 1203 CARMEL DR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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 12/30/13. 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: PURPLE VINE, LLC, RUPERTO C. FABROS, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/31/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUV 2 DANCE STUDIO 1, 341 CENTRAL AVE, FILLMORE, CA 91035, CA. SANDRA CUMMINGS, 532 MOCKINGBIRD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SANDRA CUMMINGS. This statement was filed with the County Clerk of Ventura County on 12/13/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 19148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASTIG PREMIUM JERKY, 3521 LESSER DRIVE, NEWBURY PARK, CA 91320, VENTURA. ASTIG UNLIMITED LLC, 3521 LESSER DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA LLC. 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 12/27/13. 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: ASTIG UNLIMITED LLC, MICHAEL ROBIN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 12/27/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SAND TRACKS 2) MY QUILTS , 2147 MALCOLM STREET, SIMI VALLEY, CA 93065, VENTURA, CAROL CAUDILL, 2147 MALCOLM STREET, SIMI VALLEY, CA 93065, GARY CAUDILL, 2147 MALCOLM STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROL CAUDILL. This statement was filed with the County Clerk of Ventura County on 12/13/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18816. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BOUNTIFUL BOWL SOL FOOD 2) BOUNTIFUL BOWL 3) BB SOL FOOD, 2243 SANCHEZ DR, CAMARILLO, CA 93010. VENTURA, MARTIN LUKE FINFROCK, 2243 SANCHEZ DR, CAMARILLO, CA 93010, JACKLYN LOUISE FINFROCK, 2243 SANCHEZ DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACKLYN LOUISE FINFROCK. This statement was filed with the County Clerk of Ventura County on 12/19/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18866. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MODERN NAIL & SPA STUDIO, 1948 SYCAMORE DR, SIMI VALLEY, CA 93065, VENTURA COUNTY, MARY TRAN, 1268 ROBERTA 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 04/02/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY TRAN. This statement was filed with the County Clerk of Ventura County on 12/19/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSPIRED MARKETING, 2214 SUMMERPARK CT, THOUSAND OAKS, CA 91362. VENTURA, JONATHAN HATHAWAY 2214 SUMMERPARK CT, THOUSAND OAKS, CA 91362, MARGARET COSTIGAN HATHAWAY, 2214 SUMMERPARK CT, THOUSAND OAKS, CA 91362. 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 02/09/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN HATHAWAY. This statement was filed with the County Clerk of Ventura County on 12/19/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EVERSHARP CONSULTING SERVICES 2) EVERSHARP SERVICE, 4685 INDUSTRIAL ST STE 3C, SIMI VALLEY, CA 93063, VENTURA, DEWEY HUBERT, 4731 ADAM RD, 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 02/18/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEWEY HUBERT This statement was filed with the County Clerk of Ventura County on 12/19/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18874. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLLINS PLUMBING & REPAIR, 402 MADRESELVA CT, CAMARILLO, CA 93012. VENTURA, YVONNE COLLINS, 402 MADRESELVA CT, CAMARILLO, CA 93012, LOUIS COLLINS, 402 MADRESELVA CT, CAMARILLO, CA 93012. 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 02/18/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOUIS E. COLLINS. This statement was filed with the County Clerk of Ventura County on 12/19/13. 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 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 00127. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SMOKE SIGNALS CONSULTING 2) SSC 11465 NARDO ST, VENTURA, CA 93004, VENTURA, CHELSEA REBECCA SUTULA, 11465 NARDO ST, VENTURA, CA 93004. 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: CHELSEA REBECCA SUTULA. This statement was filed with the County Clerk of Ventura County on 01/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 19311. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXTREME SALES, 2360 PARKWAY DR, CAMARILLO, CA 93010, VENTURA COUNTY, BLAKE THOMAS BALES, 2360 PARKWAY 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 12/31/13. 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: BLAKE THOMAS BALES. This statement was filed with the County Clerk of Ventura County on 12/31/13. 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 9, 16, 23, 30 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have SCRAPBOOKING FOREVER, 1321 E. THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 10/24/12. The file number to the fictitious business name being abandoned: 20121024 - 10015350 - 0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CHRISTIE YAMABE, 269 NELLIE CT, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/02/14. Signed: CHRISTIE YAMABE. File Number: 201402-10000005-0 1/1. Published in the Fillmore Gazette JANUARY 9, 16, 23, 30 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have THE MAIL CENTER, 365 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA, 91360. The date on which the fictitious business name being abandoned was filed: 09/08/11. The file number to the fictitious business name being abandoned: 20110908 – 10013113 - 0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RUPERTO C. FABROS 1203 CARMEL DR., SIMI VALLEY, CA 93065, KELLY A. FABROS, 1203 CARMEL DR., SIMI VALLEY, CA 93065. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 12/31/13. Signed: RUPERTO C. BABROS, OWNER. File Number: 20131231 – 10019293 – 0 1/1. Published in the Fillmore Gazette JANUARY 9, 16, 23, 30 2014

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on January 23, 2014 at 9:30 a.m. and ending on January 30, 2014 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Ramirez, Mirna Unit # A-017, Morhar, Tim Unit # G-07, McCreedy, Sharyn unit G-28, Dauley, Dean Unit # K-45, Merino, John Unit # P0128, Davis, Susan Unit # Q-0215A, Altamura, Noelle Unit # Q-0264, Arochi, Ana Unit # R-273, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-017, Garcia, Peter Unit # S4-059, Wallet, Paul Unit # S4-096, Anderson, Geoffrey Unit # S4-114, Aguirre, Lucero Unit # S4-127, Mosher, Jennifer Unit # S5-022, Freeman, Cindy Unit # S5-049, Castillo, Becky Unit # S5-066, Ibarra, Juana Unit # S5-206, Griffin, David Unit # S5-265, Cantu, Anna Unit # S5-286, Moore, Garry Unit # X1-020, Reid, Phil Unit # X1-051, White, Hugh Unit # Y-40
Fillmore Gazette 01/09/14, 01/16/14