01/26/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000131. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRV ONLY STORE, 5956 E LOS ANGELES AVE UNIT 3, SIMI VALLEY, CA 93063 VENTURA. 3R RECYCLING INDUSTRIES, INC., 4141 E VALENCIA AVE UNIT 210, BURBANK, CA 91501. 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 1/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 3R RECYCLING INDUSTRIES, INC., MARIA KHACHIYAN, CEO. This statement was filed with the County Clerk of Ventura County on 01/04/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000223. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DI-ALTA 2) DI-ALTA CRAFT AND NOVELTY 3) DI-ALTA FASHION AND ACCESSORIES 4) DI-ALTA VINYL 5) DIALTAVINYL.COM, 4892 BORDERS ST., SIMI VALLEY, CA 93063 VENTURA. V4U ENTERPRISE, LLC, 5844 BRUSHWOOD CT., CHINO HILLS, CA 91709. 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 1-2) 1/5/2017, 3-5) 01/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: V4U ENTERPRISE, LLC, RIZWAN MAHMOOD, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/05/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000940. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAR CONCEPTZ POOL RESTORATION, 5962 CHESTNUT PL., CAMARILLO, CA 93012 VENTURA. ANTHONY CAPACCIO, 5962 CHESTNUT PL., CAMARILLO, CA 93012, BRANDON MARTIN, 164 SPANISH MOSS PL., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/18/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY CAPACCIO. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000604. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALOHA LANDSCAPING, 803 MOBY DICK LN., OXNARD, CA 93030 VENTURA. MATTHEW E. SAMPSON, 803 MOBY DICK LN., OXNARD, CA 93030. 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 10/16/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW SAMPSON. This statement was filed with the County Clerk of Ventura County on 01/11/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000928. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GROW MIDWIFERY, 3119 ARMADA DR., VENTURA, CA 93003 VENTURA. MELISSA NAVARRO, 3119 ARMADA DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA NAVARRO. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000155. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIRCUT PROFESSIONALS, 103 NORTH REINO RD., NEWBURY PARK, CA 91320 VENTURA. VERONICA ANDRADE, 2040 RHONDA ST., 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 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: VERONICA ANDRADE. This statement was filed with the County Clerk of Ventura County on 01/04/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WOWFIXIT GLASS 2) LIQUID TITANIUM, 6207 GOSHEN STREET, SIMI VALLEY, CA 93063 VENTURA. PATRICIA ELAINE MALLETT PURPUS, 6207 GOSHEN STREET, 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: PATRICIA ELAINE MALLETT PURPUS. This statement was filed with the County Clerk of Ventura County on 01/03/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000702. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALITY LANDSCAPE CARE, 2719 BEENE RD., VENTURA, CA 93003 VENTURA. MYCOL, INC., 2719 BEENE RD., VENTURA, C 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1/1996. 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: MYCOL, INC. MICHAEL ROBINSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/12/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) G & R M, 545 CLAY ST., FILLMORE, CA 93015 VENTURA. #1 EL TACO INN, 812 N VENTURA RD., 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 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: #1 EL TACO INN, JOSE ARTURO RUBIO SANCHEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 26 FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001168. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARVESTING 101, 4574 NORTH STREET, SOMIS, CA. 93066. VENTURA. HARVESTING 101, 4574 NORTH STREET, SOMIS, CA. 93066. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARVESTING 101, JULIO CESAR QUINTERO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/20/2017 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 26, FEBRUARY 2, 9, 16, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARLOS VERA LANDSCAPING, 2444 ALVARADO STREET APT A10, OXNARD, CA. 93036. VENTURA. CARLOS VERA, 2444 ALVARADO STREET, APT A10, 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 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: CARLOS VERA. This statement was filed with the County Clerk of Ventura County on 01/03/2017 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 26, FEBRUARY 2, 9, 16, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000850. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KNOCKOUT FITNESS 2) FUNCTIONAL FITNESS PRODUCTS, 560 S. A STREET, OXNARD, CA 93030 VENTURA. TEIXEIRA FITNESS GROUP, INC., 560 S. A STREET, 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 01/17/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEIXEIRA FITNESS GROUP, INC., ANTHONY TEIXEIRA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/17/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000788. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST TRUCKING LLC, 1310 KUMQUAT PL., OXNARD, CA 93036 VENTURA. SOUTH COAST TRUCKING LLC, 1310 KUMQUAT PL., OXNARD, CA 93036. STATE OF INCORPORATION: 201700610255CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTH COAST TRUCKING LLC, DAVID HERNANDEZ, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/17/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000515. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIME SOLAR CO, 2509 VENTURA AVE., VENTURA, CA 93001 VENTURA. BILL SIBNER, 2509 VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1984. 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: BILL SIBNER. This statement was filed with the County Clerk of Ventura County on 01/10/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAKOTA GRAPHICS, 678 REDWOOD AVE., VENTURA, CA 93003 VENTURA. LINDA A. ESPINOZA, 678 REDWOOD AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/18/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA A. ESPINOZA. This statement was filed with the County Clerk of Ventura County on 01/18/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIG SKY INDUSTRIES, 184 PEPPER RD., NEWBURY PARK, CA 91320 VENTURA. BRANDON LINDAUER, SR., 184 PEPPER RD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRANDON LINDAUER, SR. This statement was filed with the County Clerk of Ventura County on 01/19/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HD FUEL, 2399 TAPO ST., SIMI VALLEY, CA 93063 VENTURA. DABBAS ENTERPRISES INC., 627 E. ANGELENO AVE., BURBANK CA 91501. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DABBAS ENTERPRISES INC., HANI DABBAS, CEO. This statement was filed with the County Clerk of Ventura County on 01/17/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000795. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCKSTAR NAILS, 2090 FIRST ST SUITE D, SIMI VALLEY, CA 93065 VENTURA. NHUNG LE PHAM, 7920 ½ ARTSON ST., ROSEMEAD, CA 91770. TRUONG NHAT PHAM, 7920 ½ ARTSON ST., ROSEMEAD, CA 91770. 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: NHUNG LE PHAM. This statement was filed with the County Clerk of Ventura County on 01/17/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000863. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKRAMER ENGINEERING, 545 DYLAN DR., OXNARD, CA 93033 VENTURA. SCOTT KRAMER, 545 DYLAN DR., OXNARD, CA 93033, TEERSA KRAMER, 545 DYLAN DR., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT KRAMER. This statement was filed with the County Clerk of Ventura County on 01/17/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORTHY CONCEPTS, 5590 EVENING SKY DRIVE, SIMI VALLEY, CA 93063 VENTURA. STEPHEN ARTHUR AXWORTHY, 5590 EVENING SKY DRIVE, 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: STEPHEN A. AXWORTHY. This statement was filed with the County Clerk of Ventura County on 12/30/16 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACAB BIKES, 159 SANDBERG ST., THOUSAND OAKS, CA 91360 VENTURA. CARL AARON KITT, 159 SANDBERG ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARL AARON KITT. This statement was filed with the County Clerk of Ventura County on 01/18/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000732. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONE LOVE ETERNAL, 3700 DEAN DR. #1201, VENTURA, CA 93003 VENTURA. YVETTE RAE HINOJOSA, 3700 DEAN DR. #1201, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVETTE RAE HINOJOSA. This statement was filed with the County Clerk of Ventura County on 01/13/17 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 26, FEBRUARY 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022900-0
The following person(s) is (are) doing business as:
1. Honda of Oxnard, 2. Supercraft Auto Body & Paint, 3. DCH Used Car Superstore, 1500 East Ventura Blvd., Oxnard, CA 93036 County of VENTURA
DCH (Oxnard) Inc., 1500 East Ventura Blvd., Oxnard, CA 93036
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/01/2012.
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).)
DCH (Oxnard) Inc.
S/ George Liang, Member,
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/16, 1/5, 1/19, 1/26/17
CNS-2941603#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022904-0
The following person(s) is (are) doing business as:
DIRT CHEAP OFFROAD, 192 South Dawson Drive, Camarillo, CA 93012 County of VENTURA
Mailing Address:
192 South Dawson Drive, Camarillo, CA 93012
Gordon Custom Fabrication, LLC, 192 South Dawson Drive, Camarillo, CA 93012
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/01/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Gordon Custom Fabrication, LLC
S/ Joshua Gordon, Manager,
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/16, 1/5, 1/19, 1/26/17
CNS-2950358#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161202-10022902-0
The following person(s) is (are) doing business as:
KILAI RELAXING MASSAGE, 1129 S PETIT AVE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
401 E NEWMARK AVE, MONTEREY PARK, CA 91755
QINGBO ZHANG, 401 E NEWMARK AVE, MONTEREY PARK, CA 91755
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ QINGBO ZHANG
This statement was filed with the County Clerk of Ventura County on 12/02/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/16, 1/5, 1/19, 1/26/17
CNS-2951223#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161129-10022574-0
The following person(s) is (are) doing business as:
ZEE HEALING, 218 NORTH PADRE JUAN AVE, OJAI, CA 93023 County of VENTURA
Mailing Address:
PO BOX 752, OJAI, CA 93024
JOHANNA ZEE, 218 NORTH PADRE JUAN AVE, OJAI, CA 93023
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/JOHANNA ZEE
This statement was filed with the County Clerk of Ventura County on 11/29/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/16, 1/5, 1/19, 1/26/17
CNS-2955021#