01/12/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000236. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LE GARDE BUILDING COMPANY 2) LE GARDE BUILDING AND PRESERVATION CO., 728 CAYO GRANDE COURT, NEWBURY PARK, CA 91320 VENTURA. RYAN DANIEL COLLINS 728 CAYO GRANDE COURT, NEWBURY PARK, CA. 91320. 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: RYAN DANIEL COLLINS. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023523. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOOKSAVVY, 3262 E. THOUSAND OAKS BLVD. #180, WESTLAKE VILLAGE, CA 91362 VENTURA. RACHEL SULAK, 2990 FLORENTINE CT, WESTLAKE VILLAGE, CA 91362. 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: RACHEL SULAK. This statement was filed with the County Clerk of Ventura County on 12/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY AVIONICS, 205 DURLEY AVENUE, CAMARILLO, CA 93010 VENTURA. HARVEY SPRECKMAN, 229 RAVENCREST CT, NEWBURY PARK, CA 91320. ANN SPRECKMAN, 229 RAVENCREST CT, NEWBURY PARK, CA 91320. 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 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: ANN SPRECKMAN. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000102. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PMJ PRODUCTIONS, 1344 CALLE CRISANTEMO, THOUSAND OAKS, CA 91360 VENTURA COUNTY. PORTER JORDAN, 2250 VISTA DEL MAR AVE., LOS ANGELES, CA 90068. 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: PORTER JORDAN. This statement was filed with the County Clerk of Ventura County on 01/04/2017. 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000262. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCAL CHARMS, 2433 NAHUA LANE, VENTURA, CA 93001. VENTURA. CLIFTON MILLS, 2433 NAHUA LANE, VENTURA, CA 93001, STEPHANIE MILLS, 2433 NAHUA LANE, VENTURA, CA 93001. 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: CLIFTON MILLS, STEPHANIE MILLS. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MDA CONSULTING ENGINEERS, 650 COCHRAN ST. STE. 2, SIMI VALLEY, CA 93065. VENTURA. MICHAEL JOHN DAHME, 5460 BARNARD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/27/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JOHN DAHME. This statement was filed with the County Clerk of Ventura County on 012/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023848. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KIERCON SOFTWARE, 765 S. B STREET APT 262, OXNARD, CA 93030 VENTURA. DANIEL L. HIEBERT, 765 S. B STREET APT 262, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL L. HIEBERT. This statement was filed with the County Clerk of Ventura County on 012/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PEARL COVE, 2591 TENNYSON CT., THOUSAND OAKS, CA 91360 VENTURA. TARYN FOSTER, 2591 TENNYSON CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TARYN FOSTER. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 12, 19, 26, FEBRUARY 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LEARNING EXPERIENCE, 2003 YOSEMITE AVE., SIMI VALLEY, CA 93063 VENTURA. ARC PLAYHOUSE INC, 2003 YOSEMITE AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARC PLAYHOUSE INC., SUNIL CHAWLA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/19//2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I DID IT MY WAY ENTERTAINMENT 329 N MILL ST. SANTA PAULA, CA. 93060 VENTURA. JACINTO RICO 607 N 14TH ST. SANTA PAULA, CA. 93060, NANCY GONZALEZ 329 N MILL ST. SANTA PAULA, CA. 93060. 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 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: NANCY GONZALEZ, NANCY GONZALEZ. This statement was filed with the County Clerk of Ventura County on 01/05/2017. 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE HOUSE WHISPERER 2) INSPIRED HOME DESIGN SOLUTIONS 2480 AVENIDA DE LAS PLANTAS THOUSAND OAKS, CA. 91360. VENTURA. DEAN A SHARP 2480 AVENIDA DE LAS PLANTAS THOUSAND OAKS, CA. 91360. CHRISTINA R SHARP 2480 AVENIDA DE LAS PLANTAS THOUSAND OAKS, CA. 91360. 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 APRIL 1, 2015. 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: CHRISTINA R SHARP. This statement was filed with the County Clerk of Ventura County on 12/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) READ BROTHERS HANDYMAN SERVICES 254 CUMMINGS WAY OXNARD, CA. 93033. VENTURA. RICHARD E. READ 254 CUMMINGS WAY OXNARD, CA. 93033. 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: RICHARD E. READ. This statement was filed with the County Clerk of Ventura County on 12/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 MOBILE DETAIL 20 LOS CABOS LANE VENTURA, CA. 93001. VENTURA. JARROD THOMAS 20 LOS CABOS LANE 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: JARROD THOMAS. This statement was filed with the County Clerk of Ventura County on 01/09/2017. 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000430. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILD BIRDS UNLIMITED OF VENTURA, CA. 4020 EAST MAIN ST. SUITE B-1-1 VENTURA, CA. 93003. VENTURA. RUBY CROWN, INC. 1106 CHALMETTE AVENUE 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: RUBY CROWN INC. FRANK DE MARTINO III, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/09/2017. 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000363. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY HOME INSULATORS 4744 TELEPHONE ROAD #3117 VENTURA, CA. 93003. VENTURA. KEVIN TAYLOR 3700 DEAN DRIVE #602 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 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: KEVIN TAYLOR. This statement was filed with the County Clerk of Ventura County on 01/06/2017. 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 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023729 The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WILD PAW ORGANICS 2) WILD HORSE ORGANICS 3) WILD HOOF ORGANICS 4) WILD EARTH ORGANICS 5) WILD EARTH ORGANIC KITCHEN 6) TWO RANCH GIRLS 7) TWO RANCH GIRLS ORGANIC KITCHEN 8) THE DOGGY DINER 3077 BIANCA CIRCLE SIMI VALLEY, CA. 93063. VENTURA. WILD PAW ORGANICS, INC. 3077 BIANCA CIRCLE SIMI VALLEY, CA. 93063. 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 1)-8) 9-1-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILD PAW ORGANICS, INC. LINDA L. DEMETER. This statement was filed with the County Clerk of Ventura County on 12/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROBLES LANDSCAPE 238 EVERETT ST. MOORPARK, CA. 93021. VENTURA. YADIRA ROBLES 726 W. FIR AVE. OXNARD, CA. 93033, JOSE CARLOS ROBLES SOTO 726 W. FIR AVE. 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 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: YADIRA ROBLES. This statement was filed with the County Clerk of Ventura County on 12/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024317. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORLANDO LOPEZ TAX, 1319 W GONZALES RD, OXNARD, CA 93036. VENTURA. ORLANDO C LOPEZ, 2155 BARNETT ST, OXNARD, CA 93033. 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: ORLANDO C LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017.
FICTITIOUS BUSINESS NAME STATEMENT File No. 100004690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CANDY&NUT HUT, 3301 E MAIN ST., VENTURA, CA 93003. VENTURA. RALPH R PRIETO, 215 WILLIAMSON WAY, BAKERSFIELD, CA 93309, MARIA O PRIETO, 215 WILLIAMSON WAY, BAKERSFIELD, CA 93309. 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: RALPH R PRIETO. This statement was filed with the County Clerk of Ventura County on 01/09/2017. 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 12, 19, 26, FEBRUARY 2, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000040. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STORYBROOK FAIRYTAIL MINI & PONY PARTIES 2) STORYBROOK FAIRYTAIL PARTIES, 1626 DARRAH AVE., SIMI VALLEY, CA 93063 VENTURA. SHELLY FREED, 1626 DARRAH AVE., 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 01-01-2017. 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:. If Registrant is a CORPORATION or LLC, sign below: SHELLEY FREED. This statement was filed with the County Clerk of Ventura County on 01/03/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 26, FEBRUARY 2, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000344. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HERBERT AND SONS, 90 W COCHRAN C, SIMI VALLEY CA 93065, VENTURA. RODRIC HERBERT, 2828 COCHRAN ST 170, 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 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: RODRIC HERBERT. This statement was filed with the County Clerk of Ventura County on 01/06/2017. 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 12, 19, 26, FEBRUARY 2, 2017.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00491338-CU-PT-VTA. Petition of: JILL H. LEIBERT-GINZBURG for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JILL H. LEIBERT-GINZBURG filed a petition with this court for a decree changing names as follows: JILL H. LEIBERT-GINZBURG TO JILLIAN LEIBERT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/24/2017, Time: 8:30am, Department: 21, 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: Filed: JAN. 06, 2017. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12,19,26, FEBRUARY 2, 2017.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have NAVA HAIR STUDIOS, 1967 OBERLIN AVE. THOUSAND OAKS, CA. 91360. The date on which the fictitious business name being abandoned was filed: 12-01-14. The file number to the fictitious business name being abandoned: 20141201-10021298-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EMMY PARRY 1967 OBERLIN AVE. THOUSAND OAKS, CA. 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/15/2016. Signed: EMMY PARRY. File Number: 20161215-10023626-0 1/1. Published in the Fillmore Gazette JANUARY 12,19,26 – FEBRUARY 2, 2017.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161230-10024507-0
The following person(s) is (are) doing business as:
Flamingo Pools, 590 W. Main St., Ste. 300, Santa Paula, CA 93060 County of VENTURA
R4 ADVISORS, LLC, 590 W. Main St., Ste. 300, Santa Paula, CA 93060
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
R4 ADVISORS, LLC
S/ David Ramser, Managing Member
This statement was filed with the County Clerk of Ventura County on 12/30/2016.
1/12, 1/19, 1/26, 2/2/17
CNS-2963018#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161129-10022613-0
The following person(s) is (are) doing business as:
BMC, 1160 E. Thompson Blvd., Ventura, CA 93001 County of VENTURA
BMC West, LLC, 980 Hammond Dr., NE, Ste. 500, Atlanta, GA 30328
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
BMC West, LLC
S/ Paul Street, Managing Member
This statement was filed with the County Clerk of Ventura County on 11/29/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/8, 12/15, 12/22, 12/29/16, 1/12/17
CNS-2953056#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161201-10022816-0
The following person(s) is (are) doing business as:
1. SANTA CLARA MORTUARY, 2. ARCHDIOCESE OF LOS ANGELES CATHOLIC MORTUARIES, 2370 North H St., Oxnard, CA 93036 County of VENTURA
Archdiocese of Los Angeles Funeral and Mortuary Services Corporation, 3424 Wilshire Blvd., Los Angeles, CA 90010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/30/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Archdiocese of Los Angeles Funeral and Mortuary Services Corporation
S/ Father Albert Bahhuth, President
This statement was filed with the County Clerk of Ventura County on 12/01/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/8, 12/15, 12/22, 12/29/16, 1/12/17
CNS-2953081#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161123-10022382-0
The following person(s) is (are) doing business as:
Precision Tax & Accounting Service, 2053 Shoemaker Ln, Newbury Park, CA 91320 County of VENTURA
Louise Ann Grove, 2053 Shoemaker Ln, Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Louise Grove
This statement was filed with the County Clerk of Ventura County on 11/23/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/8, 12/15, 12/22, 12/29/16, 1/12/17

CNS-2951508#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20170103-10000017-0
The following person(s) has (have) abandoned the use of the fictitious business name: Specialized Pipe Technologies, 7710 Kenamar Ct, San Diego, CA 92121
1. The date on which the Fictitious Business Name being Abandoned was filed: 11/14/2016
2. The file number to the Fictitious Business Name being Abandoned: 20161114-10021580-0
3. The County where the Fictitious Business Name was filed: Ventura
Registrant:
Aquam USA Inc., 226 Field End Street, Sarasota, FL 34240
This business was conducted by A Corporation.
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/ Justin Mizell, President
Aquam USA, Inc.
This statement was filed with the County Clerk of Ventura County on January 3, 2017.
1/12, 1/19, 1/26, 2/2/17
CNS-2964182#

NOTICE OF PETITION FOR ORDER PRESERVING ASSETS AND PROPERTY TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW: TD Ameritrade accounts in the name of Steve T. Crozier and Old Street Venture; Union Bank accounts in the name of Steve T. Crozier, Sarah Knecht and Grace Crozier; the Crozier Advisory and Steve T. Crozier, Old Street Venture Partners, LP, Crozier Management and Crozier Management, Media Venture Capital; and Podl.io. A 2013 Land Rover, white sport utility vehicle, CA license 7DEU663, registered to Stephen Tudor Crozier, VIN#SALFR2BG3DH334562; a 2009 Toyota Prius, CA license 7SIM724 registered to “Crozier, Stephen or Knecht, Sarah J. VIN JTKDB20U593482462.
PLEASE TAKE NOTICE that the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) (“Petition”) in the matter of People of the State of California v. Stephen Tudor Crozier a/k/a Steve Crozier, Ventura County Superior Court Case No. 2016014075. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Defendant, STEPHEN TUDOR CROZIER (DOB: 09/21/1952), and any property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
Pursuant to Penal Code section 186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No. 2016014075 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Howard Wise, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2016014075, and serve a copy of that Request on Senior Deputy District Attorney Howard Wise care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency, per Penal Code section 186.11(f)(2)
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
1/12, 1/19, 1/26/17
CNS-2964453#

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 20, 2017 at 9:30 a.m. and ending on January 26, 2017 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

Hernandez, Samantha Unit # A-061, Polen, Dianne Unit # B-060, Beardeaux, Tammie Unit # C-06, Hall, Rob Unit # D-24, Williams, Kiyanish Unit # D-31, Delance, Sheena Unit # G-71, Briscoe, Phillip Unit # K-47, Duarte, Casey Unit # N-265, Valenzuela, Iliana Unit # P-0216A, Dunlap, Rick Unit P-0218A, Shaikly, Ascile Unit # R-254, Davis, Susan Unit # S0-128, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Mitchell, Ian Unit # S2-026, Farris, Brandi Unit # S2-049, Depaz, Jonathan Unit # S2-075, Dunlap, Rick Unit # S4-040, Dunlap, Rick Unit # S4-041, Winkler, Steve Unit # S4-058, Busse, Sarah Unit # S4-222, Mitchell, Ian Unit # S5-058, Armstrong, Ian Unit # S5-241, Armstrong, Ian S5-245, Armstrong, Ian Unit # S5-276, Villareal, Sandra Unit # S5-285, Owens, Katherine Unit # S6-014, Sebastian, Robert Unit # W1-055

TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12. 19, 2017

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Jan.27.2017. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending at 10:00 A.M. January. 27. 2017 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
225 Rosenberg Robyn: misc. box’s & tubs, small furn. Bed, books.
2027 West Yvonne: filing cabinets, fishing tackle, suitcases, misc. box’s & tubs.
532 Morter Eric: ladder, bicycle, refer, computer, misc. tubs
416 Vasquez Mario: power tools, BBQ, 2 refers, old stove.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 12, 19, 2017

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CARL HERMAN SCHATTKE. Case No: 56-2016-00490637-PR-PL-OXN. Estate of: CARL HERMAN SCHATTKE. Notice of Petition to administer estate of: CARL HERMAN SCHATTKE. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): CARL HERMAN SCHATTKE has been filed by ANNE L. SCHATTKE in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) ANNE L. SCHATTKE. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 02/09/2017, Time: 9:00 A.M., Dept.: J6, Room:N/A. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): BRUCE A. NEILSON, 7108 N. FRESNO ST. #410, FRESNO, CA, 93720, 559-432-9831.
To be published in THE FILLMORE GAZETTE JANUARY 12, 19, 26, 2017