02/01/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001399. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LET’S GO MINISTRIES 2) LET’S GO MINISTRIES INTERNATIONAL, 331 CORRINE HILL CT, THOUSAND OAKS, CA 91320 VENTURA. LIFE CONNECTIONS INTERNATIONAL, 1027 YALE STREET, SANTA MONICA, CA 90403. 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 (Date): 1) 4/21/2008, 2) 1/10/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LIFE CONNECTIONS INTERNATIONAL, LYLE C. RANDLES, SECT’Y. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMMUNITY TECHNICAL SERVICES, 942 BETHEL CT, SIMI VALLEY, CA 93065 VENTURA. NATALIA VILLALTA, 942 BETHEL 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATALIA VILLALTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE FOUR FAB. & WELDING, 719 PARK ST., PIRU, CA 93040 VENTURA. JOAQUIN OLMEDO LARA JR., 719 PARK ST, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOAQUIN OLMEDO LARA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PRO JETTING, 285 ROSSMORE, OXNARD, CA 93035 VENTURA. JASON S. ARMISTEAD, 285 ROSSMORE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON S. ARMISTEAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW ERA DIGITAL MEDIA, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030 VENTURA. MILTON LUNA, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030, MARGARITA MARES, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARGARITA MARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001450. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EKS BRAND 2) X BRAND, 5311 DERRY AVE #E, AGOURA HILLS, CA 91301 LOS ANGELES. RZT, LLC, 5145 DUMONT PLACE, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RZT, LLC, RICHARD C. TAYLOR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE SCENTED PATH 2) THE PERFUMED DRAGON, 338 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. BILL FAITH, 324 THIRD STREET, 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 (Date): 1992. 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: BILL FAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONEY MOUNTAIN PET SITTING, 2992 ELMWOOD ST., NEWBURY PARK, CA 91320 VENTURA. JENNIFER DOWNER, 2992 ELMWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER DOWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ICANIC PRODUCTIONS, 1242 E META ST, VENTURA, CA 93001 VENTURA. KIMANI IRBY, 1242 E META ST, 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 (Date): 01/19/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMANI IRBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA DIGITAL ARTS, 6311 UPLAND ROAD, CAMARILLO, CA 93012 VENTURA. SVETLANA GULOTTA, 6311 UPLAND 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 (Date): 01/12/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SVETLANA GULOTTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000073. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PIVOTAL DISTRIBUTING 2) CRUCIAL DISTRIBUTION & WHOLESALE, 5987 SERENA ST, UNIT D, SIMI VALLEY, CA 93063 VENTURA. TANNER VALDES, 5987 SERENA ST UNIT D, 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 (Date): 11/18/2015. 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: TANNER VALDES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROSOURCE LEADERSHIP, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010 VENTURA. MARY M. LANTGEN, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/16/18. 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: MARY M LANTGEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH AMERICAN FINANCIAL SERVICES, 2775 TAPO ST #202, SIMI VALLEY, CA 93063 VENTURA. KEVIN PETERSON ENTERPRISES INC, 2775 TAPO ST #202, SIMI VALLEY, CA 93063. 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 (Date): 10/13/1993. 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: KEVIN PETERSON ENTERPRISES INC, KEVIN PETERSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J S GOLD TRADING COMPANY INC., 766 LOS ANGELES AVE. D1, MOORPARK, CA 93021 VENTURA. J S GOLD TRADING COMPANY INC., 766 LOS ANELES AVE. D1, MOORPARK, CA 93021. STATE OF INCORPORATION: CA 4103748. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: J S GOLD TRADING COMPANY INC., JI HONG KIM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000421. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOP NAILS SPA AND WAXING 2) TOP NAILS & SPA, 2338 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. TOP NAILS 805, INC., 2338 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. 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 (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOP NAILS 805, INC., DANNY LAU, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAH PROMOTIONS, 679 CAMINO VERDE, THOUSAND OAKS, CA 91360 VENTURA. AUTO DEALER INSIDERS CIRCLE, LLC, 679 CAMINO VERDE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUTO DEALER INSIDERS CIRCLE, LLC, HAL HOADLEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIVINE FUNERAL & CREMATION, 887 PATRIOT DR., SUITE H, MOORPARK, CA 93021 VENTURA. DIVINE CREMATION AND FUNERAL SERVICES INC., 5400 ATLANTIS COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIVINE CREMATION AND FUNERAL SERVICES INC., SHELLEY CHILTON, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARTRONIX, 775 SPRING CANYON PLACE, NEWBURY PARK, CA 91320 VENTURA. ROGER WIEKAMP, 775 SPRING CANYON PLACE, NEWBURY PARK, CA 91320, JULIA WIEKAMP, 775 SPRING CANYON PLACE, NEWBURY PARK, CA 91320. 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 (Date): 1/5/2007. 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: ROGER WIEKAMP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOIN ROTARY NOW, 524 DORENA DRIVE, NEWBURY PARK, CA 91320 VENTURA. RANDALL STRONG, 524 DORENA DRIVE, NEWBURY PARK, CA 91320, SANDRA STRONG, 524 DORENA DR., NEWBURY PARK, CA 91320. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDALL STRONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HALES, 530 NEW LOS ANGELES AVE #113, MOORPARK, CA 93021 VENTURA. CHRISTINA JOHNSON, 12036 ALDERBROOK, MOORPARK, CA 93021, WALTER JOHNSON, 12036 ALDERBROOK, MOORPARK, CA 93021. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINA JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMS ONLINE, 5455 E NAPOLEON AVE, OAK PARK, CA 91377 VENTURA. BRENT MARSH, 2031 BANGOR WAY, ANAHEIM, CA 92806, JACKLYN MARSH, 2031 BANGOR WAY, ANAHEIM, CA 92806. STATE OF INCORPORATION: <>. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/09/2012. 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: BRENT MARSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND D CONCRETE CUTTING & CORING, 2775 SHALIMAR AVE, CAMARILLO, CA 93010 VENTURA. DARIN EKDAHL, 2775 SHALIMAR AVE, CAMARILLO, 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/2013. 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: DARIN EKDAHL, DARIN J. EKDAHL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JML CONSTRUCTION, 301 E LOOP DR, CAMARILLO, CA 93010 VENTURA. JASON LOWE, 301 EAST LOOP DR, CAMARILLO, 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/28/2013. 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: JASON LOWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAIR AUTO REPAIR, 2706 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. MUSTAFA MOHAMMADI, 563 CALLE TULIPAN, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MUSTAFA MOHAMMADI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUSH MIDWIFERY, 415 ROLLING OAKS DR, #190, THOUSAND OAKS, CA 91361 VENTURA. PUSH MIDWIFERY, 415 ROLLING OAKS DR, #190, THOUSAND OAKS, 91361. 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 (Date): 12/17/2012. 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: PUSH MIDWIFERY, ROBYN POOL, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001355. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE/MAX TRADITIONS, 1717 TOWN CENTER WY, #7, SIMI VALLEY, CA 93065 VENTURA. COX REAL ESTATE SERVICES INC, 5087 COPPER RIDGE CT, SIMI VALLEY, 93063. 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 (Date): 11/30/2012. 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: COX REAL ESTATE SERVICES INC, GREG COX, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): V.I.P. PLUMBING, INC. 2350 EASTMAN AVE STE 114, OXNARD, CA 93030 VENTURA. V.I.P. PLUMBING, INC., 2101 S ROSE AVENUE, OXNARD, 93033. 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 (Date): 12/04/2012. 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: V.I.P. PLUMBING, INC., VICTOR LANDEROS, OFFICER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HARDWARE, 7838 TELEGRAPH RD, VENTURA, CA 93004 VENTURA. JAMISON HARDWARE COMPANY, 1019 OLDHAM WAY, ENCINITAS, 92024. 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 (Date): 01/02/2013. 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: JAMISON HARDWARE COMPANY, CHARLES JAMISON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: PD TECHNOLOGIES, 631 OAK RUN TRAIL #112, OAK PARK, CA 91377. The date on which the fictitious business name being abandoned was filed: 02/08/17. The file number to the fictitious business name being abandoned: 20170208-10002425-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MASSIMO CIBELLI, 631 OAK RUN TRAIL #112, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/24/18. Signed: MASSIMO CIBELLI. File Number: 20180124-10001437-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: PROSOURCE LEADERSHIP, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 05/14/15. The file number to the fictitious business name being abandoned: 20150514-10009345-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ML CONSULTANTS, LLC, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Signed: ML CONSULTANTS, LLC, MARY M. LANTGEN, MANAGING MEMBER. File Number: 20180118-10001009-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: 1) WE-GRA 2) WE GROW REAL AQUAPONICS 3) WE-G.R.A., 817 WOODGROVE ROAD, FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 05/31/2016. The file number to the fictitious business name being abandoned: 20160531100103990. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHARLES STEIGER, 817 WOODGROVE ROAD, FILLMORE, CA 93015, RUSSEL HARROLD, 653 LEMON WAY, FILLMORE, CA 93015. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 01/30/2018. Signed: CHARLES STEIGER. File Number: 20180130-10001771-0 1/2. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180123-10001373-0
The following person(s) is (are) doing business as:
Allied Electronics & Automation, 40 West Cochran, Suite 108, Simi Valley, CA 93065; County of Tarrant
State of incorporation: DE
Allied Electronics, Inc., 7151 Jack Newell Blvd S, Forth Worth, TX 76118
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steven Newland, President
Allied Electronics, Inc.
This statement was filed with the County Clerk of Ventura on January 23, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
2/1, 2/8, 2/15, 2/22/18 CNS-3093581#

NOTICE OF PUBLIC LIEN SALE OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com sale by competitive bidding ending on Wednesday, February 14 at 3:00 p.m. where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Craig Howard- misc. goods
Craig Howard- misc. goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 01 & 08, 2018
NOTICE TO CREDITORS OF BULK SALE AND SALE OF CAPITAL STOCK
(UCC Sec. 6101 to 6107)
Escrow No. L-036077-KP
NOTICE IS HEREBY GIVEN to creditors of the within named parties that a bulk sale is intended to be made of personal property hereinafter described of the Corporation whose stock is being sold.
The name(s) and business address of the seller(s)/transferor(s) are: PETER JOHNS AND JULIE H. JOHNS, CO-TRUSTEES OF THE PETER JOHNS AND JULIE H. JOHNS TRUST DATED JULY 27, 2004, IAN COLES AND ELIZABETH COLES, 1696 WALTER ST VENTURA, CA 93003
The name(s) and business address of the buyer(s)/transferee(s) are: TOTAL STRUCTURES, INC, 1696 WALTER ST VENTURA, CA 93003
The stock being sold/transferred is generally described as 100 per cent of the issued and outstanding shares of capital stock of: TOTAL STRUCTURES, INC.
The assets/personal property being sold are generally described as: FURNITURE, FIXTURE, EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, TRADENAME, LEASE, LEASEHOLD IMPROVEMENT, TELEPHONE NUMBER AND 100% STOCK SHARES OF TOTAL STUCTURES, INC.
Business known as: TOTAL STUCTURES, INC.
and is/are located at: 1696 WALTER ST. VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: TOWER ESCROW INC, 3600 WILSHIRE BLVD #426, LOS ANGELES, CA 90010 and the anticipated date of sale is FEBRUARY 20, 2018
All other business name(s) and address(es) used by the seller(s)/transferor(s) within the past three years, as stated by the seller(s)/transferor(s), are: NONE
Dated: JANUARY 8, 2018
TOTAL STRUCTURES, INC., Buyer(s)/Transferee(s)
LA1956707 FG 2/1/18