01/28/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001068. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C STREET CO., 1843 AMBERLEAF LN., SIMI VALLEY, CA 93065. VENTURA. ELIJAH TAYLOR, 1843 AMBERLEAF LN., SIMI VALLEY, CA 93065, ALAN MENDENHALL, 2472 VISTA WOOD CIRCLE #23, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIJAH TAYLOR. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000926. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R. RAMIREZ & SON TRUCKING”, 3939 CITRUS VIEW DR, PIRU, CA 93040. VENTURA. RAUL B. RAMIREZ, 3939 CITRUS VIEW DR, PIRU, CA 93040, 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 2000. 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: RAUL B. RAMIREZ. This statement was filed with the County Clerk of Ventura County on 01/15/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 100001075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOU SCREAM ICE CREAM, 250 E TELEGRAPH RD #79, FILLMORE, CA 93015. VENTURA. ALFONSO M AGUILAR, 250 E TELEGRAPH RD #79, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFONSO M AGUILAR. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001298. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HUMMINGBIRD BUSINESS SOLUTIONS, 710 CHINOOK DRIVE, VENTURA, CA 93001. VENTURA. ELIANE WHITE, 710 CHINOOK DRIVE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIANE WHITE. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001154. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WATERMARK PROTECTION 2) WATERMARK INVESTIGATIONS AND PROTECTION GROUP, 1000 TOWN CENTER DR. #300, OXNARD, CA 93036. VENTURA. JOHN AVILA, 1000 TOWN CENTER DR. #300, 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: JOHN AVILA. This statement was filed with the County Clerk of Ventura County on 01/20/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001472. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LANDMARK REALTY SERVICES 2) LANDMARK REALTY AND PROPERTY MANAGEMENT, 2775 TAPO ST #102, SIMI VALLEY, CA 93063. VENTURA. RYAN BOTWINICK, 15445 VENTURA BLVD. #1004, SHERMAN OAKS, CA 91403, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN BOTWINICK. This statement was filed with the County Clerk of Ventura County on 01/25/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000604. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BSERVE, 2772 E PONDEROSA DRIVE #280, CAMARILLO, CA 93010. VENTURA. BRETT ROTHENBERG, 2772 E PONDEROSA DRIVE #280, CAMARILLO, CA 93010, 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 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: BRETT ROTHENBERG. This statement was filed with the County Clerk of Ventura County on 01/12/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001265. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAINTBALL ONLINE, 41 MORELAND RD, SIMI VALLEY, CA 93065. VENTURA COUNTY. A.N.S XTREME PERFORMANCE, INC., 41 MORELAND RD, SIMI VALLEY, CA 93065, 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 1.21.2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A.N.S XTREME PERFORMANCE, INC., PETER TCHILINGIRIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING BOARDS ETCETERA, 2057 GOODYEAR AVE. SUITE A, VENTURA, CA 93003. VENTURA. RICHARD FRY, 4528 DEAN DR., VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/31/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD FRY. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001175. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FX OF NATURE, 2426 LOS FELIZ DR, THOUSAND OAKS, CA 91362. VENTURA. KENT DAVID BOXBERGER, 2426 LOS FELIZ DR., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2-23-11. 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: KENT DAVID BOXBERGER. This statement was filed with the County Clerk of Ventura County on 01/20/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMAJ FOUNDATION, 2320 WANKEL WAY, OXNARD, CA 93030. VENTURA. SUMAJ FOUNDATION, 2320 WANKEL WAY, 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: SUMAJ FOUNDATION. DENICE WHARTON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/07/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000890. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1ST WESTERN PROPERTIES, 1582 WINDY MOUNTAIN AVE, THOUSAND OAKS, CA 91362. VENTURA. ROBERT PATTEN BUCKLES, 1582 WINDY MOUNTAIN AVE., 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 5/92. 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: ROBERT PATTEN BUCKLES, INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAWKS CARD HOUSE, 2346 LARCH ST., SIMI VALLEY, CA 93065. VENTURA. ANTHONY DAVID DEGREGORIO, 2346 LARCH ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY DEGREGORIO. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000639. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOOZE LEAGUE, 657 CARTPATH PLACE, SIMI VALLEY, CA 93065. VENTURA. MARK WYLIE WITHERS, 657 CARTPATH 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 11/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK WYLIE WITHERS. This statement was filed with the County Clerk of Ventura County on 01/12/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOC'S BEER & WINE, 145 E. PLEASANT VALLEY RD., OXNARD, CA 93033. VENTURA. AARTI VILLA INC., 1421 MARTIN LUTHER KING JR. DR, 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: AARTI VILLA INC., MANPREET K. GILL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WASH N GO, 155 E. PLEASANT VALLEY RD., OXNARD, CA 93033. VENTURA. AARTI VILLA INC., 1421 MARTIN LUTHER KING JR DR, 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: AARTI VILLA INC, MANPREET K. GILL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DREAM HOMES INVESTMENT GROUP, 8274 SHAVER STREET, VENTURA, CA 93004. VENTURA. DONNA SYLVESTER, 8274 SHAVER STREET, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DONNA SYLVESTER. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROPIC TRAVELS, 298 S SEAWARD AVE #H, VENTURA, CA 93003. VENTURA. DEBRA RESONABLE, 504 A WEST ALISO ST, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/21/2000. 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: DEBRA RESONABLE. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001024. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WD TAX SERVICES, 1329 E. THOUSAND OAKS BLVD., STE. 126, THOUSAND OAKS, CA 91362. VENTURA. CONSTANCE M. BARTZ, 20462 KITTRIDGE STREET, WINNETKA, CA 91306, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONSTANCE M. BARTZ. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTLINE WINDOWS & HARDWARE, 4901 BEAUMONT AVE, OXNARD, CA 93033. VENTURA. IRIS MORALES, 4901 BEAUMONT AVE, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRIS MORALES. This statement was filed with the County Clerk of Ventura County on 01/25/16. 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 28, FEBRUARY 4, 11, 18, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160114-10000775-0
The following person(s) is (are) doing business as:
Cohen Siderow Wine Imports, 3245 Mandeville Canyon Rd., Los Angeles, CA 90049; County of Los Angeles
State of incorporation: California
Cohen Siderow Wine Imports LLC, 3245 Mandeville Canyon Rd., Los Angeles, CA 90049
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on September 8, 2015
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/ Jill R. Cohen, Manager
Cohen Siderow Wine Imports LLC
This statement was filed with the County Clerk of Ventura on January 14, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
1/28, 2/4, 2/11, 2/18/16 CNS-2837401#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160115-10000912-0
The following person(s) is (are) doing business as:
L and L Computer Consulting, 5969 Broken Arrow St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
L and L Therapy, LLC, 5969 Broken Arrow St., Simi Valley, CA 93063
This business is conducted by a limited liability company
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/ Perry G. Lawrence Jr., Member
L and L Therapy, LLC
This statement was filed with the County Clerk of Ventura on January 15, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
1/28, 2/4, 2/11, 2/18/16 CNS-2837625#

NOTICE OF TRUSTEE’S SALE TS No. CA-14-653411-HL Order No.: 140937529-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/5/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): DORIS KEATING, AN UNMARRIED WOMAN Recorded: 11/12/2007 as Instrument No. 20071112-00208366-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/18/2016 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice located at 800 S. Victoria Ventura, California 93009 Amount of unpaid balance and other charges: $1,951,324.68 The purported property address is: 2278 GRAND AVE, FILLMORE, CA 93015 Assessor’s Parcel No.: 043-0-020-180 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-653411-HL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-653411-HL IDSPub #0100347 1/28/2016 2/4/2016 2/11/2016

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
Notice is hereby given that under and pursuant to Section 1993 et.seq. of the California Civil Code the Property listed below believed to be abandoned by TCW-Oxnard, Inc. dba The Consignment Warehouse, Mike Pegler and Wendy Pegler whose last address was 2812 Camino Dos Rios, Thousand Oaks (Newbury Park), CA 91320, the undersigned will sell at public auction by competitive bidding at 2812 Camino Dos Rios, Thousand Oaks (Newbury Park), CA 91320 on February 11, 2016 at 12:15pm the abandoned goods, chattels, or personal property described below: Couches, Chairs, Armoires, Rocking Horse, Telescope, Rugs, Art, Vases, Knick Knacks, Computers, Printers, Filing Cabinets, Forklift, Desks, Pallet Rack, Shelving, Pool Table, Sale Flags, Lamps, Dressers, Artificial Plants, Urns, Tapestries, Carts, Dollies, Fan, Blankets, Household Décor, Arcade Game, Shredder, Ladders, Amplifiers, Speakers, Electronics, Beds, Office Machines, Beds, Planters, Bunkbeds, Ottomans, Pillows, Dining Tables and Chairs, Clocks, End Tables, Suitcase, Safe, Phones, Monitors, Books, Mirrors, Candles, China Hutches, Battery Charger, Household Furniture, Fixtures
Dated this 28th day of January, 2016
Allstates for Hillcrest Garden Center LP
To be published in The Fillmore Gazette JANUARY 28, FEBRUARY 4, 2016