01/11/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CORDELLO’S PIZZA & WINGS 2) CORDELLO’S PIZZA & PASTA, 1700 EAST THOMPSON BLVD, VENTURA, CA 93001 VENTURA. EMERSON FIGUEROA, 177 N I STREET, OXNARD, CA 93030, CIRA FABIOLA MELO LEYVA, 177 N I STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/3/2018. 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: EMERSON FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOWN HOME FURNISHINGS, 250 E. OJAI AVE., OJAI, CA 93023 VENTURA. DOWN HOME FURNISHINGS, INC., 250 E. OJAI AVE., OJAI, CA 93023. 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 (Date): 5/15/1998. 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: DOWN HOME FURNISHINGS, INC., ANNE CARPER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023665. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENVIOS MI PAISANO 2) SATICOY PARTY TOWN, 11036 VIOLETA ST, SATICOY, CA 93004 VENTURA. DANIEL AGUAYO, 11036 VIOLETA ST, SATICOY, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL AGUAYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/2017. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST ONLINE BANNER 2) BANNER MARKETING 3) ONLINE BILLBOARDS, 275 E HILLCREST DR #160169, THOUSAND OAKS, CA 91360 VENTURA. ONLINE BUSINESS GROUP INC., 275 E HILLCREST DR SUITE 160-169, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 823882118 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ONLINE BUSINESS GROUP INC., ERIC JARETT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRONWOOD CONSTRUCTION CONSULTING, 1665 ADDAX CIRCLE, VENTURA, CA 93003 VENTURA. BRIAN SCOTT GLASSPOOLE, 1665 ADDAX CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BRIAN SCOTT GLASSPOOLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIN TO FEATHER SUPPLY CO, 270 AVOCADO PL, CAMARILLO, CA 93010 VENTURA. NEIL ANDREW VAN SPLINTER, 270 AVOCADO PLACE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEIL ANDREW VAN SPLINTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSROADS CONSTRUCTION, 361 N LOOP DR, CAMARILLO, CA 93010 VENTURA. ERIC ROBERT FREIE, 361 N LOOP 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC ROBERT FREIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000055. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HERE TO HELP SENIOR CONCIERGE SERVICES 2) HERE TO HELP, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360 VENTURA. PATRICK GIVVIN, 1214 MONTE SERENO 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICK GIVVIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMERON CUSTOM CABINETS, 6270 JUNIPERO, SIMI VALLEY CA, CA 93063 VENTURA. RONALD ANTHONY CAMERON JR, 6270 JUNIPERO, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD ANTHONY CAMERON JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAVALA’S DENTAL, 547 SPRING RD #34, MOORPARK, CA 93021 VENTURA. JAIME ZAVALA, 547 SPRING RD #34, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JAIME ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILD ODYSSEY, 5155 W WOOLEY RD, OXNARD, CA 93035 VENTURA. CHAZ NATHAN MORANTZ, 5155 W WOOLEY RD, 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 (Date): 12/13/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHAZ NATHAN MORANTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI COMPOSITE MOUNTAIN BIKE TEAM, 1706 MAYFAIR ST, SIMI VALLEY, CA 93065 VENTURA. AMY C CALL, 1706 MAYFAIR 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 (Date): 1/1/2016. 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: AMY C CALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/2017. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECUGREEN JEWELRY & TEXTILES, 231 E. MAIN STREET, VENTURA, CA 93001 VENTURA. MARTHA E. CANTOS, 3730 GUM TREE STREET APARTMENT 502, 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 (Date): 4/27/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTHA E. CANTOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/27/2017. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLURE ELECTRIC, 694 SPRING OAK RD. UNIT 535, CAMARILLO, CA 93010 VENTURA. KYLE CUMMINGS, 694 SPRING OAK RD. UNIT 535, 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 (Date): 1/8/2018. 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: KYLE CUMMINGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2018. 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 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUP APPAREL, 6048 VIA MONTANEZ, CAMARILLO, CA 93012 VENTURA. WENDI VINCENT, 6048 VIA MONTANEZ, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDI VINCENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. 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 11, 18, 25, FEBRUARY 1, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: TOKIWA CUISINE 2) TOKIWA, 252 W. LOS ANGELES AVE. #A, MOORPARK CA 93021. The date on which the fictitious business name being abandoned was filed: 05/13/2014. The file number to the fictitious business name being abandoned: 20140513-10008315-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SAMUERPHAK LLC, 252 W. LOS ANGELES AVE. #A, MOORPARK, CA 93021. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 12/21/17. Signed: SAMUERPHAK LLC, POLLAKRISS SAMUERPHAK, OWNER. File Number: 20171221-10024340-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: TYLER’S AUTO REPAIR, 67 TAYLOR CT #C, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 12/1/15. The file number to the fictitious business name being abandoned: 20151201-10022869-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TYLER MORTON, 5326 HEATHER ST., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/14/17. Signed: TYLER MORTON. File Number: 20171214-10023897-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00506367-CU-PT-VTA. Petition of KOROUSH IRANPOUR TEHRANI and TAVOUS HASHEMPOUR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KOROUSH IRANPOUR TEHRANI and TAVOUS HASHEMPOUR filed a petition with this court for a decree changing names as follows: a) KOROUSH IRANPOUR TEHRANI to KOROUSH IRANPOURTEHRANI b) ARTHUR IRANPOUR TEHRANI to ARTHUR IRANPOURTEHRANI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/01/18; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/05/18. Filed: 01/05/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. Published in the Fillmore Gazette JANUARY 11, 18, 25, FEBRUARY 1, 2018

STATE OF NEW MEXICO
FIFTH JUDICIAL DISTRICT COURT
COUNTY OF LEA
FRANCISCO G. CORRAL,
Petitioner,
Vs. No. D-506-DM-2017-00304
ISABEL CORRAL,
Respondent.
A Petition for Dissolution of Marriage captioned:
Francisco Corral Petitioner
v. No. D-506-DM-2017-00304
Isabel Corral Respondent
Has been filed in the Fifth Judicial District Court of New Mexico. Petitioner seeks to have the Court dissolve the marriage of the parties.
Upon notice of this petitioner you are hereby directed to serve a pleading or motion in response to the complaint within 30 days after the last publication of this notice or a judgment may be entered against you.
Attorney for Petitioner
Joy Pendleton
1002 N. Linam #4
Hobbs, NM 88240
575-441-5819
To be published in the Fillmore Gazette JANUARY 11, 18, 25, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171220-10024166-0
The following person(s) is (are) doing business as:
Judge Roy Bean's, 2780 Tapo Canyon Rd., Ste. B4, Simi Valley, CA 93063
State of incorporation: Ventura, NV
A. P. Scott, Inc., 601 E Charleston Blvd., Ste. 100, Las Vegas, NV 89104
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/05/2007
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/ Steve Genteel, President
A. P. Scott, Inc.
This statement was filed with the County Clerk of Ventura on December 20, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3082291#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171220-10024164-0
The following person(s) is (are) doing business as:
Positive Movement Strength & Conditioning, 985 Montgomery Ct., Thousand Oaks, CA 91360; County of Ventura
Jeffrey Lewis, 985 Montgomery Ct., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Lewis
This statement was filed with the County Clerk of Ventura on December 20, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3082292#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171226-10024491-0
The following person(s) is (are) doing business as:
Quick Notary, 2936 Rollings Ave., Thousand Oaks, CA 91360; County of Ventura
Fiorenzo R. Della Ripa, 2936 Rollings Ave., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Fiorenzo R. Della Ripa
This statement was filed with the County Clerk of Ventura on December 26, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3083189#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171228-10024644-0
The following person(s) is (are) doing business as:
Netherland Network, 1464 Madera Road #139, Simi Valley, CA 93065; County of Ventura
H. Renee Netherland, 1464 Madera Road #139, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ H. Renee Netherland
This statement was filed with the County Clerk of Ventura on December 28, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3084376#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180104-10000212-0
The following person(s) is (are) doing business as:
Universal Concrete Breakers & Demolition, 2200 S. Yale Street, Santa Ana, CA 92704; County of Orange
State of incorporation: CA
Snow Concrete Cutting, Inc., 2200 S. Yale Street, Santa Ana, CA 92704
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Craig Snow, President
Snow Concrete Cutting, Inc.
This statement was filed with the County Clerk of Ventura on January 4, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3087642#

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.storagetreasures.com sale by competitive bidding beginning on January 19, 2018 at 9:30 a.m. and ending on January 25, 2018 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 Storagetreasures.com, Phone: 855-722-8853

Mitchell, Carla (DR1 Racing) Unit # C-94, Hall, Rob Unit # D-24, Stolper, Nicholas Unit # G-04, Anderton, Casey Unit # P-0117, Stewart, Amber Unit # P-0126, Jones, Michelle Unit # P-0205A, Peal, Duane Clay Unit # S0-254, Dabney, Daniel Unit # S1-003, Dabney, Daniel Unit # S1-219, Feczko, Kathy Unit # S2-002, Howard, Victoria Unit # S3-1105, Herrera, Carmelita Unit # S3-3104, Wansa, Adam Unit # S4-310, Adams, Chris Unit # S6-248, Unzen, Jenn Unit # S6-261
TO BE PUBLISHED IN THE FILLMORE GAZETE JANUARY 11 & 18, 2018