01/25/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILLENNIUM LIGHTING, 2638 BELBUM PLACE, SIMI VALLEY, CA 93065 VENTURA. ENZO B. GALLENO, 2638 BELBUM PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ENZO B. GALLENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ON 3 TRAINING, 500 FOREST PARK BLVD., #237-A, OXNARD, CA 93036 VENTURA. ON 3 TUTORING, LLC, 1267 WILLIS ST. STE 200, REDDING, CA 96001. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ON 3 TUTORING, LLC, ROBIN GLOVER, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000588. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRADLEY MOORE’S PICTURE PERFECT LANDSCAPES, 6585 BAYBERRY ST., OAK PARK, CA 91377 VENTURA. BRADLEY E. MOORE, 6585 BAYBERRY ST., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRADLEY E. MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHERWOOD ASSOCIATES LLC, 3371 ERINLEA AVENUE, NEWBURY PARK, CA 91320 VENTURA. SHERWOOD ASSOCIATES LLC, 3371 ERINLEA AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIF. 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 (Date): 1/4/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEE A. BETTS, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001196. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VELVET & VINYL HAIR STUDIO, 1730 S. VICTORIA RD, SUITE B, ROOM 17, VENTURA, CA 93003 VENTURA. DESTINEE MIZE, 892 EMPIRE AVE. #11, VENTURA, CA 93003, DELANEY LAWSON, 677 COUNTY SQUARE DR. #60, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DESTINEE MIZE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA GRAND CHATEAU, 5430 TELEGRAPH RD, VENTURA, CA 93003 VENTURA. MICHAEL DIMAGUILA, 5430 TELEGRAPH RD, VENTURA, CA 93003, CARMELITA LIWANAG, 5430 TELEGRAPH RD, VENTURA, CA 93003, TED DIMAGUILA, 5430 TELEGRAPH RD, VENTURA, CA 93003, AMABEL SARMIENTO, 5430 TELEGRAPH RD, CA 93003. 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 (Date): 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL DIMAGUILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000980. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIESEL DESIGN, 422 E. MAIN ST., VENTURA, CA 93001 VENTURA. KIESEL LANDSCAPE ARCHITECTURE, INC., 422 E. MAIN ST., 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 (Date): 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIESEL LANDSCAPE ARCHITECTURE, INC., IZUMI KIESEL, TREASURE/SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONNECT REALTY VENTURA COUNTY, 2435 VENTURA BLVD., SUITE D, CAMARILLO, CA 93010 VENTURA. WEST COAST PROPERTY MANAGEMENT GROUP INC., 2435 VENTURA BLVD., SUITE D, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA (CA). This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/19/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WEST COAST PROPERTY MANAGEMENT GROUP INC., RAYMOND P. JUNE, PRESIDENT/MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000985. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRAPHIC DESIGNS, 491 BLACKHAWK DR, NEWBURY PARK, CA 91320 VENTURA. JSS SUPPORT SERVICES INC., 491 BLACKHAWK DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: C4096086 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JSS SUPPORT SERVICES INC., JODI SPINDEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAAD ENTERPRISES PLUS, LLC, 25275 PRADO DE LAS PANTERAS, CALABASAS, CA 91302 LOS ANGELES. RAAD ENTERPRISES PLUS, LLC, 25275 PRADO DE LAS PANTERAS, CALABASAS, CA 91302. STATE OF INCORPORATION: CA201735410195. 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 (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAAD ENTERPRISES PLUS, LLC, MOHAMMAD RAD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROUD RAAD CORPORATION, 4676 ADOLFO RAOD, CAMARILLO, CA 93012 VENTURA. PROUD RAAD CORPORATION, 4676 ADOLFO ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA4090761. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PROUD RAAD CORPORATION, MOHAMMAD RAD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000914. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELI’S THREADING, 1315 GONZALES RD. SUITE E, OXNARD, CA 93036 VENTURA. ELIZABETH MACIAS DIAZ, 2631 CAPTAINS AVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIZABETH MACIAS DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAUNTED DESIGNS, 3955 GREENWOOD ST., NEWBURY PARK, CA 91320 VENTURA. DAVID LYN WHARTON, 3955 GREENWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID LYN WHARTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN TREE SERVICE, 8424 HAPPY CAMP RD, MOORPARK, CA 93021 VENTURA. RICHARD T. HOMENICK II, 8424 HAPPY CAMP RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/02/1999. 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: RICHARD T. HOMENICK II. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000807. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHDROGRO, 1342 ALESSANDRO DR, NEWBURY PARK, CA 91320 VENTURA. FELIX ANANIS JR, 1342 ALESSANDRO DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/16/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FELIX ALANIS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONARCH WARRANTY SOLUTIONS, 1079 EL SEGUNDO DRIVE, THOUSAND OAKS CA 91362 VENTURA. TANYA CHRISTINE HANCOCK, 1079 EL SEGUNDO 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 (Date): 01/02/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANYA CHRISTINE HANCOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALVAREZ CONCRETE PUMPING, 4727 STRICKLAND DRIVE, OXNARD, CA 93036 VENTURA. JOEL ALVAREZ, 4727 STRICKLAND DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/1997. 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: JOEL ALVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000912. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX 29, 1736 ERRINGER RD STE 102, SIMI VALLEY, CA 93065 VENTURA. ICKES TAX SERVICE, INC, 6382 GREEN VALLEY DR, SALEM, OH, 44460. STATE OF INCORPORATION: OHIO. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2015. 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: ICKES TAX SERVICE, INC, JEFFREY ICKES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WONDERFEELS BAKERY, 89 KAREN PLACE, NEWBURY PARK, CA 91320 VENTURA. TIMOTHY MCNEIL, 89 KAREN PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIMOTHY MCNEIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024459. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROOT & BLOOM, 772 FOREST PARK BLVD. APT. 306, OXNARD, CA 93036 VENTURA. VERONIKA JOLLIVETTE, 772 FOREST PARK BLVD. APT. 306, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: VERONIKA JOLLIVETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 25, FEBRUARY 1, 8, 15, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00506709-CU-PT-VTA. Petition of: RALEIGH JACKSON JONES, NITA SUE MARTIN for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RALEIGH JACKSON JONES filed a petition with this court for a decree changing names as follows: a. RALEIGH JACKSON JONES TO RALEIGH JACKSON WEST B) NITA SUE MARTIN TO NITA WEST. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/28/2018, 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: 01/16/18. Filed: 01/16/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00506687-CU-PT-VTA. Petition of: MARTHA ELENA UGALDE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARTHA ELENA UGALDE filed a petition with this court for a decree changing names as follows: a. YOSELINE FERNANDA MEDIAN TO YOSELINE FERNANDA UGALDE CHAVEZ B) JOSE MANUEL MEDINA CHAVEZ TO JOSE MANUEL UGALDE CHAVEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/28/2018, Time: 8:30am, Department: 41, 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: 01/16/18. Filed: 01/16/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 25, FEBRUARY 1, 8, 15, 2018

Notice of Dissolution of Faba International, Inc.
Faba International, Inc., a Delaware corporation (the “Corporation”) has dissolved. You must present to the Corporation any claim against the Corporation, including any claim by a creditor or any claim that is conditional, unmatured, or contingent upon the occurrence or nonoccurrence of future events, pursuant to the following: 1. All claims shall be presented in writing and shall identify the claimant and contain sufficient information to reasonably inform the Corporation of the substance of the claim. 2. The mailing address to which the person must send the claims is: c/o Squire Patton Boggs (US) LLP, 2550 M Street, NW, Washington, DC 20037. 3. The deadline by which the Corporation must receive the claim is sixty (60) days after the date this notice is given (the “Deadline”). 4. The claim will be barred if the Corporation does not receive the claim by the Deadline. The Corporation may make distributions to other creditors or claimants, including distributions to shareholders of the Corporation, without further notice to the claimant.
To be published in The Fillmore Gazette JANUARY 25, FEBRUARY 1, 2018

SUMMONS (CITACION JUDICIAL) ON AMENDMENT: NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): WOODLEY PROPERTIES, LLC #2, aka WOODLEY PROPERTIES, LLC, a business entity of unknown form; FILLMORE CARWASH, LLC.; DAVID NAVID NOURMAND, an individual; SHAHAB NOURANI an individual; RAMIN SHAOLIAN, an individual; ATABAK YOUSSEFZADEH, an individual; JOSEPH BOODAIE, an individual; ALL CENTURY, INC., a business entity of unknown form; IN THE REAL PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF'S INTEREST OR ANY CLOUD ON PLAINTIFFS RIGHT THERETO and DOES 3 through 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JAMES M. CAMPBELL Trial Date: 7/9/2018 at 1:30 pm; Mandatory Settlement Conference Date: 6/12/2018 at 1:30 pm NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. iAVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagarla cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org,), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. Case Number (Numero del Caso): 56-2015-00474768-CU-OR-VTA The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF VENTURA 800 SOUTH VICTORIA AVENUE VENTURA, CALIFORNIA 93009. The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): TERESA Y. HILLERY (SBN 232377) 213-438-4409 213-438-4417 Fidelity National Law Group 915 Wilshire Blvd., Los Angeles, CA 90017 DATE (Fecha): NOVEMBER 28, 2017 MICHAEL D. PLANET Clerk, (Secretario) by ADRIANA VELASCO, Deputy (Adjunto) A-4644220 01/25/2018, 02/01/2018, 02/08/2018, 02/15/2018

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 05933994 TS No: P17-09006 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 07/28/2017. 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. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 08/01/2017 as instrument number 20170801-00098806, in the office of the County Recorder of VENTURA County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 9/29/2017 as instrument number 20170929001264820 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 10/31/1973 as instrument number 77240, Bk 4185, Pg 313, WILL SELL on 02/15/2018, 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): CHERYL CHILDERS. The property address and other common designation, if any, of the real property is purported to be: 11862 STARFISH LANE MALIBU, CA 90265, APN 700-0-230-065. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 this Notice of Sale is: $13,780.09. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. This communication is from a debt collector. Witkin & Neal, Inc. is attempting to collect a debt and any information obtained will be used for that purpose. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. 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 AND ALL OTHER INTERESTED PARTIES: 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 this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site: www.nationwideposting.com using the file number assigned to this case: P17-09006. 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. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Dated: 01/04/2018 Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670 SHERMAN OAKS, CA 91411 (818) 845-8808 By: SUSAN PAQUETTE TRUSTEE SALES OFFICER THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0323804 To: FILLMORE GAZETTE 01/25/2018, 02/01/2018, 02/08/2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180108-10000374-0
The following person(s) is (are) doing business as:
Forest Accounting And Tax, 2655 First Street, Suite 250, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
FAAT Inc., 2655 First Street, Suite 250, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/04/2014.
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/ Nicolette York, President
FAAT Inc.
This statement was filed with the County Clerk of Ventura on January 8, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/25, 2/1, 2/8, 2/15/18 CNS-3086956#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180111-10000624-0
The following person(s) is (are) doing business as:
Douglas Elliman Real Estate, 150 El Camino Drive, Suite 150, Beverly Hills, CA 90212; County of Los Angeles
State of incorporation: CA
Douglas Elliman of California, Inc., 150 El Camino Drive, Suite 150, Beverly Hills, CA 90212
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kenneth I. Haber, Executive Vice President
Douglas Elliman of California, Inc.
This statement was filed with the County Clerk of Ventura on January 11, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code). 1/25, 2/1, 2/8, 2/15/18 CNS-3083674#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180112-10000729-0
The following person(s) is (are) doing business as:
Sierra Property Management, 716 Calle Vista Verde, Oxnard, CA 93030; County of Ventura
Albert Ruben Barretto Sierra III, 716 Calle Vista Verde, Oxnard, CA 93030
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/04/2017.
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/ Albert Ruben Barretto Sierra III
This statement was filed with the County Clerk of Ventura on January 12, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/25, 2/1, 2/8, 2/15/18 CNS-3089113#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180116-10000865-0
The following person(s) is (are) doing business as:
Association of California School Administrators/dba ACSA Region 13, 255 W. Stanley Avenue, Suite 100, Ventura, CA 93001; County of Ventura
State of incorporation: California
Association of California School Administrators, 1029 J Street, Suite 500, Sacramento, CA 95814
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sherry R. Manley, Treasurer
Association of California School Administrators
This statement was filed with the County Clerk of Ventura on January 16, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/25, 2/1, 2/8, 2/15/18 CNS-3089486#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180116-10000867-0
The following person(s) is (are) doing business as:
J Vidal Associates, 1615 Beagle Ct., Ventura, CA 93003; County of Ventura
Jonathan Vidal Tan, 1615 Beagle Ct., Ventura, CA 93003
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jonathan Vidal Tan
This statement was filed with the County Clerk of Ventura on January 16, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/25, 2/1, 2/8, 2/15/18 CNS-3089899#