02/05/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AZIVON TECHNOLOGIES 2) AZIVON TECHNICAL STAFFING, 802 GRAND AVENUE, OJAI, CA 93023 VENTURA. GREG LEPINE, 802 GRAND AVENUE, OJAI, CA 93026, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREG LEPINE. This statement was filed with the County Clerk of Ventura County on 01/28/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001126. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALYPSO FLOWERS, 2739 WENDELL ST, CAMARILLO, CA 93010 VENTURA. CHASTITY AMANDA FLETCHER, 2739 WENDELL ST, 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 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: CHASTITY AMANDA FLETCHER. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SET APART INSURANCE AGENCY, 2650 TAPO CANYON RD. SUITE 105, VENTURA, CA 93063 VENTURA. JUSTIN EFFLER, 2745 ANNANDALE LN., SIMI VALLEY, CA 93063, JOHN GITTISARN, 3185 CALUSA AVE., SIMI VALLEY, CA 93063, TIM CURTS, 2016 DENNY ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/15. 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: JUSTIN EFFLER. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001663. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) YOUR MECHANIC 2) MY MECHANIC, 270 AVIADOR ST UNIT L, CAMARILLO, CA 93010 VENTURA. MICHAEL T MCCOLLUM, 196 LA PATERA DR, 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 11/1/1987. 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: MICHAEL T MCCOLLUM. This statement was filed with the County Clerk of Ventura County on 01/28/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MISS PASADENA 2) MISS CENTRAL COAST CALIFORNIA 3) MISS REGIONAL CALIFORNIA 4) MISS WEST HOLLYWOOD 5) MISS CENTURY CITY 6) MISS STUDIO CITY, 3481 OLD CONEJO RD #103, NEWBURY PARK, CA 91320 VENTURA. LEMON CAKE LLC, 3481 OLD CONEJO RD #103, 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 1. N/A 2. 10/14 3. 05/31/2011 4. 01/01/2015 5. N/A 6. 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: LEMON CAKE LLC, GEORGE WAZBEK, MANAGING OFFICER / LLC. This statement was filed with the County Clerk of Ventura County on 01/26/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001782. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C323 CREATIONS, 136 MONTENEGRO CIR, NEWBURY PARK, CA 91320 VENTURA. MELANIE CORBIN, 136 MONTENEGRO CIR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELANIE CORBIN. This statement was filed with the County Clerk of Ventura County on 01/29/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001799. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SEAQEL PHOTOGRAPHY 2) SEAQEL IMAGES, 1348 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. RICHARD FOLSOM, 1348 CALLE CASTANO, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/29/2015. 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: RICHARD FOLSOM, RICHARD I FOLSOM. This statement was filed with the County Clerk of Ventura County on 01/29/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000979. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEAVENLY CAKES & MORE, 1007 S HARBOR BLVD, OXNARD, CA 93035 VENTURA. MONY CAARON TOCH, 910 CATAMARAN ST, OXNARD, CA 93035, OLIVIA CHANTHOEUN TOCH, 910 CATAMARAN ST, OXNARD, CA 93035, 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 2002. 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: MONY CAARON TOCH, MONY C. TOCH, MONY TOCH. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HACIENDA FLETES, 3021 GRAND AVE, FILLMORE, CA 93015 VENTURA. MARISELA FLETES, 3021 GRAND AVE, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARISELA FLETES. This statement was filed with the County Clerk of Ventura County on 01/30/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001576. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHRINK TO FIT 2) SHRINK 2 FIT, 2027 POTTER AVE., SIMI VALLEY, CA 93065 VENTURA. MICHAEL EDMUND DEMARS, 2027 POTTER 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 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: MICHAEL EDMUND DEMARS. This statement was filed with the County Clerk of Ventura County on 01/27/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001400. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE GARLIC WAND, 225 SIMI VILLAGE DR #941776, SIMI VALLEY, CA 93065 VENTURA. LINDA M. CARABELLO, 225 SIMI VILLAGE DR #941776, 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: LINDA M. CARABELLO. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAKEVIEW GENERAL INSURANCE SERVICES, 2768 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. BRADLEY DAVID REICHMAN, 4223 GRANADILLA DR, 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: BRADLEY DAVID REICHMAN. This statement was filed with the County Clerk of Ventura County on 02/02/15. 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, FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN DREAM WEDDING, 855 BUENA VISTA STREET AP17, VENTURA, CA 93001 VENTURA. NATALIA ILGIZOVNA VALIAKHMETOVA, 855 BUENA VISTA STREET AP17, 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: NATALIA ILGIZOVNA VALIAKHMETOVA. 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, FEBRUARY 5, 12, 19, 26 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463219-CU-PT-VTA. Petition of VASEEM ANJUM and TAHSEEN KHAMER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) VASEEM ANJUM and TAHSEEN KHAMER filed a petition with this court for a decree changing names as follows: SARA NAUSHEEN to SARA NAUSHEEN VASEEM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/05/15; Time: 8:30am, Department: 40, 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 C. CUELLAR, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 5, 12, 19, 26 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463548-CU-PT-VTA. Petition of MARIA RAFAELA DE LA CRUZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARIA RAFAELA DE LA CRUZ filed a petition with this court for a decree changing names as follows: MARIA RAFAELA DE LA CRUZ to MIA R DE LA CRUZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/30/15; Time: 8:30am, Department: 40, 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: 02/02/15. Filed: 02/02/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 5, 12, 19, 26, 2015

SUMMONS FOR DIVORCE
(One Year Continuous Separation) Docket No. 201 3-DR-26-1621
STATE OF SOUT H CAROLINA
COUNTY OF HORRY
IN THE FAMILY COURT
FIFTEENTH JUDICIAL CIRCUIT
Emma Ware Plaintiff, vs.
Brion Ware Defendant.
To the DEFENDANT Above-
Named: Brion Ware
YOUR ARE HEREBY NOTIFIED
that you have been sued by the Plaintiff tor DIVORCE in the Court indicated above. You must respond in writing to the attached Complaint for Divorce and serve a copy of your Answer on the Plaintiff at the address below within thirty (30) days after the service of this Summons upon you, not counting the day of service, or thirty-five (35) days if you were served by certified mail, restricted delivery, return receipt requested.
II you wish to retain an attorney to represent you in this matter, it is advisable to do so before submitting your Answer to the Plaintiff.
If you do not answer the Complaint within the required thirty (30) days, the Court may grant a DIVORCE and grant the Plaintiff the relief requested in the Complaint.
Date: November 12, 2012 Myrtle Beach, S.C. Plaintiff’s Signature /s/ Emma Ware
Address: 3460-F Pampas Dr. Myrtle Beach, SC 29577
To be published in The Fillmore Gazette FEBRUARY 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150127-10001537-0
The following person(s) is (are) doing business as:
GWT, 1167 Currier Ave., Simi Valley, CA 93065 County of VENTURA
Get Wired Tec, Inc., 1167 Currier Ave., Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Get Wired Tec, Inc.
S/ Solomon Mansur, President,
This statement was filed with the County Clerk of Ventura County on 01/27/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/5, 2/12, 2/19, 2/26/15 CNS-2707978#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-106 October 23, 2014 Simi Valley Police Department officers seized $1,577.00 U.S. currency at 2969 Tapo Canyon, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,577.00.
FS#14-122 December 27, 2014 Ventura County Sheriff's Department officers seized $1,090.00 U.S. currency at 2850 Camino Dos Rios, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,090.00.
FS#15-001 January 09, 2015 Ventura County Sheriff's Department officers seized $956.00 U.S. currency at 1384 Moorpark Road, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $956.00.
FS#15-002 January 08, 2015 Ventura County Sheriff's Department officers seized $942.00 U.S. currency at 1712 East Avenida De Los Arboles, Thousand Oaks CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $942.00.
2/5, 2/12, 2/19/15 CNS-2714078#