01/15/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000372. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGDALENA G LAGAT, 2015 SEQUOIA AVE, SIMI VALLEY, CA 93063, VENTURA. MAGDALENA GUZMAN LAGAT, 2015 SEQUOIA 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 1/7/2015. 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: MAGDALENA GUZMAN LAGAT. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000092. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CENTERED MIND, 275 E. HILLCREST DR. SUITE 143, THOUSAND OAKS, CA 91360, VENTURA. MARTHA NICCHITTA, 2620 LA PALOMA CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/5/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTHA NICCHITTA. This statement was filed with the County Clerk of Ventura County on 01/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FULL SPECTRUM PHYSICAL THERAPY, 325 EAST HILLCREST DRIVE, SUITE 190, THOUSAND OAKS, CA 91360, VENTURA. ALEXANDRA CHAUX-UZELAC, 2356 HOOD DRIVE, THOUSAND OAKS, 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: ALEXANDRA CHAUX-UZELAC. This statement was filed with the County Clerk of Ventura County on 01/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI MEDIA & DESIGN, 201 BRYANT STREET, OJAI, CA 93023, VENTURA. DEREK DODDS, 1233 FOOTHILL ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEREK DODDS. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOME HEALTHCARE ASSISTANCE, 4761 PARK LN APT 211, MOORPARK, CA 93021, VENTURA. JUANA LETICIA VASQUEZ, 4761 PARK LN APT 211, 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 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: JUANA LETICIA VASQUEZ. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELI’S DISCOUNT STORE, 363 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. EUSEVIO MORGA, 363 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2014. 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: EUSEVIO MORGA. This statement was filed with the County Clerk of Ventura County on 01/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000572. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MYTHMAKERS PUBLISHING, 1056 BATH LANE, VENTURA, CA 93001, VENTURA. THERESA MARY BURNINGHAM, 1056 BATH 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 01/09/2015. 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: THERESA MARY BURNINGHAM. This statement was filed with the County Clerk of Ventura County on 01/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000564. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BOARD GROUP PUBLISHING COMPANY, 3075 E THOUSAND OAKS BLVD STE 300, WESTLAKE VILLAGE, CA 91362, VENTURA. WILLIAM D HAWFIELD, 3075 E THOUSAND OAKS BLVD STE 300, 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: WILLIAM D HAWFIELD. This statement was filed with the County Clerk of Ventura County on 01/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARSHALL HOWARD GROUP, 42 SADDLEBOW ROAD, BELL CANYON, CA 91307-1136, VENTURA. MINDELL SMULOWITZ, 42 SADDLEBOW ROAD, BELL CANYON, CA 91307-1136. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/14/2014. 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: MINDELL SMULOWITZ. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022949. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ETHICS SUPPLY COMPANY 2) ETHICS DESIGN COMPANY, 1383 HANOVER LANE, VENTURA, CA 93001, VENTURA. LAURA ANNE PEACH, 1383 HANOVER 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: LAURA ANNE PEACH. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000446. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DROPA 2) DROPA.ORG, 1463 FORDHAM AVE, THOUSAND OAKS, CA 91360, VENTURA. CHRISTOPHER EVON EVANS II, 1463 FORDHAM AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2015. 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: CHRISTOPHER EVON EVANS II. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STEVE’S PERSONAL CHEF SERVICES 2) A CHEF IN THE HOUSE, 1741 ORINDA CT, THOUSAND OAKS, CA 91362, VENTURA. STEVEN C. HORENSTEIN, 1741 ORINDA CT, THOUSAND OAKS, 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: STEVEN C. HORENSTEIN. This statement was filed with the County Clerk of Ventura County on 01/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000285. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RAY A. GONZALES STATE FARM AGENT 2) RAY GONZALES STATE FARM AGENT, 2711 S. ROSE AVE SUITE D101, OXNARD, CA 93033, VENTURA. RAY GONZALES, 1294 CORTO 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 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: RAY A. GONZALES. This statement was filed with the County Clerk of Ventura County on 01/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STORM FRESH TECHNOLOGIES 2) STORM FRESH INVESTMENTS, 217 KENNENDY AVE., VENTURA, CA 93003, VENTURA. CURTIS A KEMPEMA, 217 KENNEDY AVE., 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 1/2/2014. 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: CURTIS A KEMPEMA. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000376. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVENTURE SAILING CHARTERS, 1575 SPINNAKER DRIVE # D6, VENTURA, CA 93001, VENTURA. SCHOONER TIME, INC., 175 S. VENTURA AVE #211, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/15/14. 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: SCHOONER TIME, INC., CATLIN B HARVEY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000001. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHOE FACTORY, 2720 SAVIERS ROAD, OXNARD, CA 93033, VENTURA. SH STORES, INC., 2720 SAVIERS ROAD, OXNARD, CA 93033. 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 1/2/2015. 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: SH STORES, INC., SOO HYUK OH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NEWBURY OAKS 2) NEWBURY OAKS PRESCHOOL, 340 VIA LAS BRISAS #110, THOUSAND OAKS, CA 91320, VENTURA. EXCEPTIONAL PRESCHOOLS INC, 535 IRVING DR, THOUSAND OAKS, CA 91360. 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 9/24/2009. 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: EXCEPTIONAL PRESCHOOLS INC, KRISTINA GOLEM, SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022377. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOLLYWOOD BEACH RECOVERY, 117 SANTA CRUZ AVE, OXNARD, CA 93035, VENTURA. BERKELEY DAINS INTERVENTIONS,LLC, 5301 SEABREEZ WAY, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 12/19/2014. 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: BERKELEY DAINS INTERVENTIONS, LLC, BERKELEY DAINS, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000506. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANGING TIDES TREATMENT, 2021 SPERRY AVE SUITE 3, VENTURA, CA 93003, VENTURA. CHANGING TIDES TREATMENT LLC, 5301 SEABREEZE WAY, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANGING TIDES TREATMENT LLC, BERKELEY DAINS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023029. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYPER-TECH, 300 BERNOULLI CIRCLE, OXNARD, CA 93030, VENTURA. GASTON MARC GRANT, 867 S. LONGFORD AVE., NEWBURY PARK, CA 91320, MARK SEAN GRANT, 2475 CALLE RETAMA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1966. 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: GASTON MARC GRANT, PARTNER. This statement was filed with the County Clerk of Ventura County on 12/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000453. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI VALLEY BUDDHIST MEDITATION CENTER, 2284 ATHENS AV, SIMI VALLEY, CA 93065, VENTURA. KONARA AJITH KUMARA CHANDRASEKERA, 2284 ATHENS AV, SIMI VALLEY, CA 93065, EMBILIPITIYE NANDA THERO, 2284 ATHENS AV., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KONARA AJITH KUMARA CHANDRASEKERA. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000068. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAL BREWS 2) CAL BREWS TAPROOM, 1759 STARPINE WAY, SIMI VALLEY, CA 93065, VENTURA. MATTHEW KOLKOWSKI, 1759 STARPINE WAY, SIMI VALLEY, CA 93065, HOLLI KOLKOWSKI, 1759 STARPINE WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW KOLKOWSKI. This statement was filed with the County Clerk of Ventura County on 01/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023002. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA CARPET 2) AREA RUG FACTORY 3) AREA RUG, 1343 CALLENS RD, VENTURA, CA 93033, VENTURA. CLAYTON HARRISON FISCHER, 344 LYNNBROOK AVE, VENTURA, CA 93003, SUSAN MC CLEERY FISCHER, 344 LYNNBROOK AVE, VENTURA, CA 93003. 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 1) 1981 2) 2000 3) 12/31/2014. 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: SUSAN MC CLEERY FISCHER. This statement was filed with the County Clerk of Ventura County on 12/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TINX PP, 939 RANCH HOUSE RD, WESTLAKE VILLAGE, CA 91361, VENTURA. KYM L CONNOR, 939 RANCH HOUSE RD, WESTLAKE VILLAGE, CA 91361, JAMES ARTHUR CONNOR, 939 RANCH HOUSE RD, WESTLAKE VILLAGE, CA 91361. 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: JAMES A. CONNOR. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FRECKLE FACE CO 2) MADAME LAXALOT, 304 WOODLAND RD, SIMI VALLEY, CA 93065, VENTURA. DONNA SANDERSON, 20 E BOULDER CREEK RD, SIMI VALLEY, CA 93065, ADENA SURABIAN, 304 WOODLAND RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/2/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA FLETCHER SANDERSON. This statement was filed with the County Clerk of Ventura County on 01/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RICHMOND CONSTRUCTION, INC. 2) RCI, 55 MISSION PLAZA DRIVE, VENTURA, CA 93001, VENTURA. RICHMOND CONSTRUCTION GROUP, INC., 55 MISSION PLAZA DRIVE, VENTURA, CA 93001. 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: RICHMOND CONSTRUCTION GROUP, INC., WESLEY R. GRIEGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29, FEBRUARY 5, 2015

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on January 23, 2015 at 9:30 a.m. and ending on January 29, 2015 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Conway, Yvonne Unit # A-018, Kirchweger, Monica Unit # A-025, Folsom, Geoffrey Unit # A-133, Conway, Yvonne Unit # E-255, Underwood, Esterlina B. Unit # G-61, Laidlaw, Kirk Unit # N-201A, Legere, Jason Unit # N-267, Morris, Beau Unit # N-286, Jimenez, Udon Unit # Q-0238, Owings, Michelle Unit # Q-0268, Hansen, Christina Unit # R-126, Folsom, Geoffrey Unit # S0-235, De La Torre, Michelle Unit # S1-071, Hompland, Jens Unit # S2-005, McCoy, Sean Unit # S2-034, Palmer, Sandy Unit # S2-296, Alvarez, Antonio Unit # S5-004
FILLMORE GAZETTE 01/15/15, 01/22/15