01/29/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000719. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACI BIOCARE, 668 WALCOTT AVE., VENTURA, CA 93003 VENTURA. AESTHETIMED CONSULTANTS, INC., 668 WALCOTT AVE, VENTURA, CA 93003, STATE OF INCORPORATION: ARIZONA/CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/12/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AESTHETIMED CONSULTANTS, INC., RENEE K. CASSWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JH PARTS AND MACHINING 2) JH HANDYMAN SERVICES, 453 QUIET CT., SIMI VALLEY, CA 93065 VENTURA. JAKE EVERETT HALL, 453 QUIET CT., 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: JAKE EVERETT HALL. This statement was filed with the County Clerk of Ventura County on 01/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000847. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C.S.DIVING SERVICES, 1573 FLYNN ROAD, CAMARILLO, CA 93012 VENTURA. CHRIS SPENCER, 1573 FLYNN ROAD, CAMARILLO, CA 93012, 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 1-14-2015. 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: CHRIS SPENCER. This statement was filed with the County Clerk of Ventura County on 01/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISUALED, LLC, 1062 MEADOWCREST ST, NEWBURY PARK, CA 91320 VENTURA. VISUALED LLC, 1062 MEADOWCREST ST, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VISUALED, LLC, ANTHONY SCARNECHIA, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 01/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000448. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JOTTSHOTS! 2) JOTTSHOTS, 2568 CHANNEL DRIVE, STE A, VENTURA, CA 93003 VENTURA. STUPID GOOD BEVERAGE COMPANY LLC, 5825 COLLINS AVE, 8A, MIAMI BEACH, FL 33140, STATE OF INCORPORATION: FLORIDA. 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: STUPID GOOD BEVERAGE COMPANY LLC, DORIAN LEVY, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PME FABRICATION, 5028 PRIMROSE DR., VENTURA, CA 93001 VENTURA. PAUL M. ESPINOZA, 5028 PRIMROSE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01-01-2015. 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:. If Registrant is a CORPORATION or LLC, sign below: PAUL M. ESPINOZA. This statement was filed with the County Clerk of Ventura County on 01/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THUNDERBOLT FARMS 2) SO-CAL EQUINE REHAB CTR. , 9301 W. LOS ANGELES AVE., MOORPARK, CA 93021-1892 VENTURA. KAYPASA QTRS., INC., 9301 W. LOS ANGELES AVE, MOORPARK, CA 93021-1892, 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: KAYPASA QTRS., INC., KAY CHILTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INCREDIBLE EDIBLE ALMONDS, 210 BARD LN., VENTURA, CA 93001 VENTURA. DALE ATKINS, 210 BARD LN, VENTURA, CA 93001, YVONNE ATKINS, 210 BARD LN, VENTURA, CA 93001, 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 2003. 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: DALE ATKINS, OWNER. This statement was filed with the County Clerk of Ventura County on 01/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001313. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SERRENO MEDIA, 685 WARRENDALE AVE., SIMI VALLEY, CA 93065 VENTURA. BRAD WILLIAM SERRENO, 685 WARRENDALE AVE., 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 7/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRAD W SERRENO. This statement was filed with the County Clerk of Ventura County on 01/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WETSAND SURF SHOP 2) WETSAND, 446 E. MAIN STREET, VENTURA, CA 93001 VENTURA. WS SURF INC., 446 E. MAIN STREET, 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 1/1/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WS SURF INC. CHARLES MENZEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000954. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTLAKE VILLAGE ESCROW, A NON-INDEPENDENT BROKER ESCROW 2) ENGEL & VOLKERS 3) ENGEL & VOLKERS PRIVATE OFFICE, 960 S. WESTLAKE BLVD. STE 10, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. EVWV WESTLAKE VILLAGE, INC., 960 S. WESTLAKE BLVD. STE 10, WESTLAKE VILLAGE, CA 91361, 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVWV WESTLAKE VILLAGE, INC. NICOLE VAN PARYS, CHEIF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 01/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTA BARBARA TASTING TOURS, 427 GEORGETOWN AVE., VENTURA, CA 93003 VENTURA. VENTURA FOOD TOURS LLC, 427 GEORGETOWN AVE., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA FOOD TOURS LLC, ALLISON COSTA, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000759. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SVPA SERVICES, 746 SAN DOVAL PLACE, THOUSAND OAKS, CA 91360 VENTURA. SCOTT DARRELL VOWELL, 746 SAN DOVAL PLACE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-13-2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT DARRELL VOWELL. This statement was filed with the County Clerk of Ventura County on 01/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001019. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEFIANT ATHLETIC APPAREL, 1287 NONCHALANT DR., SIMI VALLEY, CA 93065 VENTURA COUNTY. NICHOLAS MANORY, 1287 NONCHALANT DR., SIMI VALLEY, CA 93065, MARC MANORY, 1287 NONCHALANT DR., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. 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: NICHOLAS MANORY. This statement was filed with the County Clerk of Ventura County on 01/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BABY’S JEWELS 2) FABRICARDS, 66 SANTA CRUZ STREET, VENTURA, CA 93001 VENTURA. KRISTIN STILES, 66 SO SANTA CRUZ STREET, 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: KRISTIN STILES. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001396. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOUBLE TIME ENTERTAINMENT, 1089 TREADWELL AVE, SIMI VALLEY, CA 93065 VENTURA. DOUGLAS KIRK ARNDT JR., 1089 TREADWELL AVE, SIMI VALLEY, CA 93065, ERIK RAMIREZ, 302 ARISTOTLE ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS KIRK ARNDT JR. This statement was filed with the County Clerk of Ventura County on 01/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001321. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL SOFTWASH USA, 100 W. HIGH ST. #501, MOORPARK, CA 93020 VENTURA. MAZZCO USA INC., 100 W. HIGH ST. #501, MOORPARK, CA 93020, 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 1/1/2015. 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: MAZZCO USA INC. This statement was filed with the County Clerk of Ventura County on 01/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NUMERO UNO PIZZA OF SIMI VALLEY 2) NUMERO UNO PIZZA 22 OF SIMI, 1960 SEQUOIA AVE. # 6, SIMI VALLEY, CA 93063 VENTURA. JOHN J. JUNG, 1004 KING PALM DR, 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 01/02/2015. 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: JOHN G JUNG. This statement was filed with the County Clerk of Ventura County on 01/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001205. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATTY’S MELT, 411 W. PLEASANT VALLY RD, OXNARD, CA 93033 VENTURA. PIH LAZEEZ INC., 22565 LEADWELL ST, WEST HILLS, CA 91307, 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: PIH LAZEEZ INC., PATTY MADIDI, OWNER PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001283. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILVERQUEST, 150 E LOS ANGELES AVE UNIT 415, MOORPARK, CA 93021 VENTURA. JANET LYNN RUTLAND, 150 E LOS ANGELES AVE UNIT 415, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANET LYNN RUTLAND. This statement was filed with the County Clerk of Ventura County on 01/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000081. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANDERTON’S MANAGEMENT CO., 1400 REGULUS DRIVE, PORT HUENEME, CA 93041 VENTURA. MELISSA MARIE ANDERTON, 1400 REGULUS DRIVE, PORT HUENEME, CA 93041, STATE OF INCORPORATION:. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JAN. 5, 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: MELISSA ANDERTON. This statement was filed with the County Clerk of Ventura County on 01/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VALUE & PURPOSE, 2655 FIRST STREET, SUITE 250, SIMI VALLEY, CA 93065 VENTURA. CHARLES FRANK IACOBELLIS, 11219 DENSMORE AVE, GRANADA HILLS, CA 91344, 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: CHARLES FRANK IACOBELLIS. This statement was filed with the County Clerk of Ventura County on 01/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTO IT DANCE & DESIGN, 1034 WHITECLIFF RD., THOUSAND OAKS, CA 91360 VENTURA. DEANNA LYNN HALLUM, 1034 WHITECLIFF RD., 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: DEANNA LYNN HALLUM. This statement was filed with the County Clerk of Ventura County on 12/30/14 Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NEW BEGINNINGS COUNSELING CENTER 2) THE NEW BEGINNINGS CENTER 3) NEW BEGINNINGS COUNSELING AND WELLNESS CENTER, 155 GRANADA STREET, SUITE N, CAMARILLO, CA 93010 VENTURA. B & R FAMILY THERAPY, INC., 155 GRANADA STREET, SUITE N, CAMARILLO, CA 93010, 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 1-3) 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: B & R FAMILY THERAPY, INC., SEAN SUSAN BAKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022934. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL COUNTY FINANCIAL, 691 COPPERTREE COURT, SIMI VALLEY, CA 93065 VENTURA. LARRY ARRASMITH, 691 COPPERTREE COURT, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LARRY ARRASMITH. This statement was filed with the County Clerk of Ventura County on 12/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBUARY 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463159-CU-PT-VTA. Petition of LIUTAURAS JONAS MAJAUSKAS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LIUTAURAS JONAS MAJAUSKAS filed a petition with this court for a decree changing names as follows: A. LIUTAURAS JONAS MAJAUSKAS aka/to TAURAS JONAS MAJAUSKAS B. LIU TAURAS JONAS MAJAUSKAS aka/to TAURAS JONAS MAJAUSKAS C. LIU MAJAUSKAS aka/to TAURAS JONAS MAJAUSKAS D. LIU JONAS MAJAUSKAS aka/to TAURAS JONAS MAJAUSKAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: MAR/12/15; Time: 8:30am, Department: 43, 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: 01/22/15. Filed: 01/22/15. 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 29, FEBRUARY 5, 12, 19, 2015