01/22/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000154. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WAGS – WE ARE GREAT SITTERS, 2118 E HILLCREST DR., VENTURA, CA 91362 VENTURA. ANDREA SIKRA, 2118 E HILLCREST DR., 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 06/17/2014. 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: ANDREA SIKRA. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000162. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WALLACE PACIFIC, 3178 CLARITA CT., THOUSAND OAKS, CA 91362 VENTURA. WALLACE & WYBLE LANDSCAPE IN, 3178 CLARITA CT., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIF. 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: WALLACE & WYBLE LANDSCAPE INC, DEREK WALLACE, PRES. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000747. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRINGE, 448 MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. NIMIE ENTERPRISES, LLC, 250 W. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1.13.2015. 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: NIMIE ENTERPRISES, LLC, KELLIE NIMIE, 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BREW PS 2) KEG OUTLET 3) DRAFT SUPPLY 4) YOU’RE WELCOME CARDS, 5301 N COMMERCE AVE, SUITE G, MOORPARK, CA 93021 VENTURA. BREWHOUSE BRANDS, INC., 5301 N COMMERCE AVE SUITE G, MOORPARK, CA 93021, 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. 2011 2-4. 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: BREWHOUSE BRANDS, INC., BRENDAN HANSON, PARTNER/PRESIDENT 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000795. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I’VE GOT IT BY ALIX, 5755 VALENTINE ROAD #303, VENTURA, CA 93003 VENTURA. ALIX D. LAWSON, 1247 SOUTH PETIT AVENUE, #439, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALIX D. LAWSON, OWNER. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EQUITY APARTMENTS GROUP, 3881 RAMBLA ORIENTA, MALIBU, CA 90265 LOS ANGELES. CAHILL REALTY, LLC, 3881 RAMBLA ORIENTA, MALIBU, CA 90265, STATE OF INCORPORATION: CALIFORNIA. 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 DECEMBER 8, 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: CAHILL REALTY, LLC, TIMOTHY J. CAHILL, MANAGER. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000942. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW MILAN NAIL SPA, 252 W. LOS ANGELES SUITE H, MOORPARK, CA 93021 VENTURA COUNTY. LINNIE PHUN, 500 E. LIVE OAK ST, SAN GABRIEL, CA 91776, 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: LINNIE PHUN. This statement was filed with the County Clerk of Ventura County on 01/15/15. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EZ ARROW RANCH, 2) EZ ARROW PERFORMANCE HORSES, 1402 GRAND AVE, FILLMORE, CA 93015 VENTURA. EMILY FISK, 1402 GRAND 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 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: EMILY FISK. This statement was filed with the County Clerk of Ventura County on 01/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001000. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARCHITECTURAL STAINED GLASS 2) ASG LASER, 14049 CHRISTIAN BARRETT DR, MOORPARK, CA 93021 VENTURA. DAVID ADAMS, 14049 CHRISTIAN BARRETT DR, 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 1/1/2010. 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: DAVID ADAMS. This statement was filed with the County Clerk of Ventura County on 01/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LIBERTY TAX SERVICES 2) LIBERTY TAX, 2655 EAST VINEYARD AVE, OXNARD, CA 93036 VENTURA. DARWIN V. GOMEZ-ESCUDERO, 2901 PENINSULA RD #237, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARWIN V. GOMEZ-ESCUDERO. This statement was filed with the County Clerk of Ventura County on 01/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000308. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARDENING SQUARED, 225 CALLE JAZMIN, THOUSAND OAKS, CA 91360 VENTURA COUNTY. ELIZABETH PARKINSON, 225 CALLE JAZMIN, 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 12/28/14. 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: ELIZABETH PARKINSON. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL THAT SELLZ, 2565 CALLA LILY CT., SIMI VALLEY, CA 93063 VENTURA. ANJU BHASIN, 2565 CALLA LILY CT., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANJU BHASIN. This statement was filed with the County Clerk of Ventura County on 12/24/2014. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCKIN’ Z INSURANCE, 6035 BUFFALO ST, SIMI VALLEY, CA 93063 VENTURA. WILLIAM SCOTT ZULAGER, 6035 BUFFALO 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 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 SCOTT ZULAGER, OWNER. This statement was filed with the County Clerk of Ventura County on 01/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000906. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LOGICAL APPROACH ENGINEERING 2) LAE, 900 CALLE PLANO SUITE A, CAMARILLO, CA 93012 VENTURA. THE LOGICAL APPROACH, INCORPORATED, 900 CALLE PLANO SUITE A, CAMARILLO, CA 93012, 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 7/3/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE LOGICAL APPROACH, INCORPORATED, TERRY MILLIGAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/15/15. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NARCONON OJAI, 9950 SULPHUR MOUNTAIN ROAD, OJAI, CA 93023 VENTURA. NARCONON PACIFIC COAST, 249 N. BRAND BLVD # 384, GLENDALE, CA 91203, STATE OF INCORPORATION: NARCONON PACIFIC COAST. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/13/2015. 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: NARCONON PACIFIC COAST, LURIA K DION, DIRECTOR. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERIOR SANITARY SUPPLIES, 1730 IVES AVE, OXNARD, CA 93033 VENTURA. LOREBAR INCORPORATED, 1741 NATALIE PL, OXNARD, CA 93030 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 2/11/2009. 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: LOREBAR INCORPORATED, LORENZO GONZALES SR, PRESIDENT/CEO. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TURN AND BURN LIQUIDATIONS, 309 MELROSE DR, OXNARD, CA 93035 VENTURA. DUSTIN VANCE BOBROWSKE, 309 MELROSE DR., OXNARD, CA 93035, MICHELLE LYNN BOBROWSKE, 309 MELROSE DR., OXNARD, CA 93035 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: DUSTIN VANCE BOBROWSKE. This statement was filed with the County Clerk of Ventura County on 01/15/15. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022580. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KORULEE, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362 VENTURA. REBECCA STEVENS, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/23/14. 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: REBECCA STEVENS. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000860. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL ESTATE PARTNERS CALIFORNIA, 392 MISTY FALLS COURT, SIMI VALLEY, CA 93065. THEODORE L. HENRY, 392 MISTY FALLS COURT, 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 NA. 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: THEODORE L. HENRY. This statement was filed with the County Clerk of Ventura County on 01/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MARTY COHEN PRESENTS 2) MARTY COHEN BOOKS 3) CLEANMYCATBOX.COM 4) INTERNETMARKETBIZ.COM 5) DOGLOVERVIDEOS.COM 6) MARTYCOHENBOOKS.COM 7) MARTYCOHENPRESENTS.COM 8) PARODYPAVILION.COM, 1978 NEWCASTLE DR., OXNARD, CA 93036 VENTURA. MARTIN B. COHEN, 1978 NEWCASTLE DR., OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-8) 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: MARTIN B. COHEN. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BACKUP BEST PRACTICES.ORG 2) BACKUP BEST PRACTICES 3) DATA CENTER ENGINEERING & MANAGEMENT GROUP 4) DCEMG.ORG, 615 VIA CRISTINA, NEWBURY PARK, CA 91320 VENTURA. MICROTECH DATA SYSTEMS, INC., 615 VIA CRISTINA, NEWBURY PARK, CA 91320, 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 1-4) OCTOBER 1, 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: MICROTECH DATA SYSTEMS, INC., MICHAEL J. LAVERTY, PRESIDENT. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOREST CONSTRUCTION MANAGEMENT, 649 COLDBROOK PL, SIMI VALLEY, CA 93065 VENTURA. LEONARD WALTER FOREST, 649 COLDBROOK PL, 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 02/26/99. 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: LEONARD WALTER FOREST. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALISO CANYON RANCH 2) ALISO HILLSIDE RANCH, 1661 ALISO CANYON ROAD, SANTA PAULA, CA 93060 VENTURA COUNTY. G. RONALD HENDREN, 1661 ALISO CANYON ROAD, SANTA PAULA, CA 93060, SHIRLEY H. HENDREN, 1661 ALISO CANYON ROAD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: G. RONALD HENDREN. 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 22, 29, FEBRUARY 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STRICTLY AMERICAN, 12469 TELEGRAPH RD, SANTA PAULA, CA 93060 VENTURA. MAUREEN TRUXLER, 12469 TELEGRAPH RD, SANTA PAULA, CA 93060, 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: MAUREEN TRUXLER. This statement was filed with the County Clerk of Ventura County on 01/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) FRINGE 2) KIDS CUTS, 448 N. MOORPARK RD., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 8/3/2010. The file number to the fictitious business name being abandoned: 20100803-10011056-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: FUN CUTS INC, 1844 WELLESLY DR., THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 01/13/15. Signed: FUN CUTS INC, BARRY ROSENBERG, PRESIDENT BARRY ROSENBERG. File Number: 20150113-10000746-0 1/1. Published in the Fillmore Gazette JANUARY 22, 29, FEBRUARY 5, 12, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00462960-CU-PT-VTA. Petition of ROBIN JESSE, IN PRO PER for Change of Name and Gender. TO ALL INTERESTED PERSONS:. Petitioner(s) ROBIN JESSE decree changing petitioner’s name to: ROBIN JESSE to ROBIN HANOITIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/03/15; 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: 01/16/16. Filed: 01/16/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JANUARY 22, 29, FEBRUARY 5, 12, 2015

NOTICE OF TRUSTEE’S SALE File No. 7023.111593 Title Order No. NXCA-0157565 APN 053-0-092-180 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Vicente, Alvarado and Maria Alvarado, Husband and Wife Recorded: 11/09/2006, as Instrument No. 20061109-00238159-0 1/26, of Official Records of VENTURA County, California. Date of Sale: 02/11/2015 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 216-216 1/2 ORANGE GROVE AVENUE, FILLMORE, CA 93015 Assessors Parcel No. 053-0-092-180 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $345,432.37. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7023.111593. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 14, 2015 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Victoria Gutierrez, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE ORDER # 7023.111593: 01/22/2015,01/29/2015,02/05/2015

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-113 November 7, 2014 Oxnard Police Department officers seized $1,867.00 U.S. currency at 3501 South G Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,867.00.
FS#14-116 November 21, 2014 Ventura County Sheriff's Department officers seized $556.00 U.S. currency at corner of Main Street and Olive Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $556.00.
FS#14-117 November 27, 2014 and December 05, 2014 Ventura Police Department officers seized $640.00 U.S. currency at 116 S. Pacific Avenue, Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $640.00.
FS#14-118 June 30, 2014 and December 10, 2014 Ventura Police Department officers seized $1,578.00 U.S. currency at 3135 E. Main Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,578.00.
FS#14-119 December 23, 2014 Ventura Police Department officers seized $831.00 U.S. currency at corner of 2199 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $831.00.
FS#14-121 December 22, 2014 Ventura County Sheriff's Department officers seized $1,008.00 U.S. currency at corner of 30 North Lewis Road, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1008.00.
FS#14-124 December 31, 2014 Ventura County Sheriff’s Department officers seized $17,145.00 U.S. currency at corner of 321 W. 1st Street #5, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,145.00.
FS#14-125 December 31, 2014 Simi Valley Police Department officers seized $830.00 U.S. currency at corner of Elmdale and Heather, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $830.00.
1/22, 1/29, 2/5/15 CNS-2707287#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150114-10000865-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IRONIC ELECTRONICS, 2) EVERMATION STUDIOS, 1618 N. CAYTON AVE., SIMI VALEY, CA, CA 93065, VENTURA COUNTY. JAN JORELL DORMOND, 1618 N. CAYTON AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: JAN JORELL DORMOND. The statement was filed with the County Clerk of Ventura County on 01/14/2015. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 01/22/2015 01/29/2015 02/05/2015 02/12/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150114-10000863-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EUNOIA 360, 400 MOBIL AVENUE, SUITE D-25, CAMARILLO, CA 93010, VENTURA COUNTY. MARIA P GUEVARA, 430 JOHNSON ROAD, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: MARIA P GUEVARA. The statement was filed with the County Clerk of Ventura County on 01/14/2015. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 01/22/2015 01/29/2015 02/05/2015 02/12/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150115-10000898-0
The following person(s) is (are) doing business as:
April Massage, 2109 Pickwick Dr., Camarillo, CA 93010; County of Ventura
Jie Miao, 235 S. Alhambra Ave., Monterey Park, CA 91755
You Gao, 235 S. Alhambra Ave., Monterey Park, CA 91755
This business is conducted by a General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jie Miao, General Partner
This statement was filed with the County Clerk of Ventura on January 16, 2015
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
1/22, 1/29, 2/5, 2/12/15 CNS-2709139#

Copyright Notice: MLL-280393-CN
All rights reserved re common-law copyright of trade-name/trademark, MARCIE LYNN LUTZKE, MARCIE LYNN ALLEN, MARCIE LYNN ALLEN-LUTZKE, MARCIE LUTZKE, MARCIE ALLEN as well as any and all derivatives and variations in the spelling of said trade-name/trademark - Common Law Copyright © 1981-3000 by MARCIE LYNN LUTZKE©. Said common-law trade-name/trade-mark, MARCIE LYNN LUTZKE may neither be used, nor reproduced, neither in whole nor in part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgment of MARCIE LYNN LUTZKE© as signified by the red-ink signature of MARCIE LYNN LUTZKE©, hereinafter "Secured Party." With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, consents and agrees by this Copyright Notice that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law tradename/trademark MARCIE LYNN LUTZKE, nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of, MARCIE LYNN LUTZKE without the prior, express, written consent and acknowledgment of Secured Party, as signified by Secured Party's signature in red ink. Secured Party neither grants, nor implies, nor otherwise gives consent for any unauthorised use of MARCIE LYNN LUTZKE, and all such unauthorised use is strictly prohibited. Secured Party is not now, nor has ever been, an accommodation party, nor a surety, for the purported debtor, i.e. " MARCIE LYNN LUTZKE," nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so-indemnified and held harmless by Debtor, i.e. " MARCIE LYNN LUTZKE," in Hold-harmless Indemnity Agreement RDC-121199-HHIA dated the Twelfth Day of the Eleventh Month in the Year of Our Lord Nineteen Hundred and Eighty One, against any and all claims, legal actions, orders, warrants, judgments, demands, liabilities, losses, depositions, summonses, lawsuits, costs, fines, liens, levies, penalties, damages, interests and expenses whatsoever, both absolute and contingent, as are due and as might become due, now existing and as might hereafter arise, and as might be suffered by, imposed upon, and incurred by Debtor for any and every reason, purpose and/or cause whatsoever. Take note also that Common Law Copyright is claimed by Secured Party over, including, but not restricted or limited to, all means of personal identification of Debtor defined as; all fingerprints, footprints, palmprints, thumbprints, handprints, toeprints, RNA materials, DNA materials, blood and blood fractions, biopsies, surgically removed tissue, body parts, organs, hair, teeth, nails, urine, faeces, excrement, other body fluids and matter of any kind, and breath samples, voiceprint, retinal image, and the description thereof, and all other corporeal identification factors, and said factors physical counterparts, any and all body tissues of any kind, in any form, and all records and record numbers, including the results, recorded or otherwise, of all and any tests performed on any material relating to Debtor, and information pertaining thereto, and any visual image, photographic or electronic, notwithstanding any and all claims to the contrary. In addition, Creditor retains absolute control and mastery over the property of his body, mind and mental faculties to the extent that no medications, foods or otherwise may be administered to him without his express consent in written form, using red ink, and freely given in full formal consent. Self-executing Contract/Security Agreement in Event of Unauthorised Use: By this Copyright Notice, both the juristic person and the agent of said juristic person.
To be published in the Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 2015

PUBLIC NOTICE OF LAND CLAIM
I Marcie Lutzke am a True Sovereign Woman Standing Firmly on the land of Continental United States America, and claim 34.267474, -119.221667 as my homestead and create "Allodial Title" with soul ownership of all minerals, deposits and resources therefore voiding ANY/ALL previous Titles and Parcel listings, statutes, acts and regulations, taxes or contracts if no Man/Woman holding Allodial title challenge/rebut this official Public/Lawful notice within Thirty days upon this NOTICE. Send all Lawful Challenges to this location via paper mail ONLY.True Sovereign Woman Standing Firmly on the land of Continental United States America. Bennett Avenue 778, Ventura Providence [Non-domestic delivery] Republic of California near [93003-9998] without the U.S.
To be published in the Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 2015