02/08/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001830. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEAROXX, 760 FILLMORE ST., SANTA PAULA, CA 93060 VENTURA. TORI ANTONELIS, 760 FILLMORE ST., SANTA PAULA, CA 93060. 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: TORI ANTONELIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DISCOUNT CARDIOLOGY 2) MEDICAL EQUIPMENT AND WARRANTY CO., 3200 CORTE MALPASO #101, CAMARILLO, CA 93012 VENTURA. C & R MEDICAL INC, 3200 CORTE MALPASO #101, CAMARILLO, CA 93012. 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) 2003 2) 2004. 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: C & R MEDICAL INC, RONALD COHEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROOTS & WINGS WELLNESS, 360 TWILIGHT COURT, CAMARILLO, CA 93012 VENTURA. PENELOPE DAVIDSEN, 360 TWILIGHT COURT, 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): 2/1/2018. 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: PENELOPE DAVIDSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 5TH-LINE STUDIOS, 315 BORCHARD DRIVE, VENTURA, CA 93003 VENTURA. ERTHBOUND ENTERTAINMENT, INC., 1727 EVANS AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: FLORIDA. 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: ERTHBOUND ENTERTAINMENT, INC., SUZANNE WILLERTH, VICE 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001865. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKYLER ARMSTRONG CONSTRUCTION, 607 ARCADE DR, VENTURA, CA 93003 VENTURA. SKYLER JAMES ARMSTRONG, 607 ARCADE DR, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: SKYLER JAMES ARMSTRONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALCO PRODUCTS, 1065 BATH LN, VENTURA, CA 93001 VENTURA. ROBERT BOSCARINO, 1065 BATH LN, 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): 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: ROBERT BOSCARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLOMON INVESTIGATIONS, 1685 SEQUOIA AVE, SIMI VALLEY, CA 93063, VENTURA. NICHOLE PALERMINO, 1685 SEQUOIA AVE, SIMI VALLEY, CA 93063. 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 (Date): 1/24/18. 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: NICHOLE PALERMINO. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001041. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUEUR BEAUTY BAR, 1730 SOUTH VICTORIA AVE SUITE 14, VENTURA, CA 93003 VENTURA. INEZ PAULA GARCIA, 1853 IVES AVE SPACE 6, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: INEZ PAULA GARCIA. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERVAU FITNESS, 9580 TELEGRAPH ROAD #39, VENTURA, CA 93004 VENTURA. SHANE H. MERVAU, 9580 TELEGRAPH ROAD #39, VENTURA, CAM 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SHANE H. MERVAU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASBUILT UNLIMITED SERVICES, 788 RUTH DRIVE, NEWBURY PARK, CA 91320 VENTURA. RAYMOND TAN, 788 RUTH DRIVE, 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): 12/12/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAYMOND TAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RB PRODUCTIONS, 926 RAWHIDE PL, NEWBURY PARK, CA 91320 VENTURA. RACHEL LEIGH BERRY, 926 RAWHIDE PL, 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): 10/18/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RACHEL LEIGH BERRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLISTIC TOUCH BY CHARISSA, 600 SPRING ROAD #134, MOORPARK, CA 93021 VENTURA. CHARISSA COLACIOPPO, 600 SPRING ROAD #134, 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 (Date): 1/22/2018. 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: CHARISSA COLACIOPPO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EH PUMPING, 4831 SHORELINE WAY, OXNARD, CA 93035 VENTURA. EVAN HILGENBERG, 4831 SHORELINE WAY, 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): 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: EVAN HILGENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001848. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FACES FOR LACES, 2361 LEE STREET, SIMI VALLEY, CA 93065 VENTURA. REBECCA LYNN JONES, 2361 LEE STREET, 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: REBECCA LYNN JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FEGO CINEMATOGRAPHY, 320 BRIDLEWOOD LN, FILLMORE, CA 93015 VENTURA. LUIS FELIPE GONZALEZ, 320 BRIDLEWOOD LN, 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): 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: LUIS FELIPE GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DARLING KNOTS, 455 SILKTREE AVE, VENTURA, CA 93004 VENTURA. WHITNEY BARLOW, 455 SILKTREE AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: WHITNEY BARLOW. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001916. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET CRUISE BOAT RENTALS AT SEABRIDGE, LLC, 1601 S. VICTORIA AVE., UNIT 101, OXNARD, CA 93035 VENTURA. SUNSET CRUISE BOAT RENTALS AT SEABRIDGE, LLC, 1601 S. VICTORIA AVE., UNIT 101, OXNARD, CA 93035. STATE OF INCORPORATION: 201801710085 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: SUNSET CRUISE BOAT RENTALS AT SEABRIDGE, LLC, FELIPE OTALORA, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRIDELL INSTITUTE, 890 HAMPSHIRE RD SUITE B, WESTLAKE VILLAGE, CA 91361 VENTURA. EWARDZ CORPORATION DBA BRIDELL INSTITUTE, 890 HAMPSHIRE RD SUITE B, WESTLAKE VILLAGE, CA 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): 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: EWARDZ CORPORATION DBA BRIDELL INSTITUTE, MARK CAMPBELL, PRESIDENT. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUTTER 2) BENEVOLENCE LA, 832 VIA SEDONA, NEWBURY PARK, CA 91320 VENTURA. BENEVOLENCE LA, INC, 832 VIA SEDONA, NEWBURY PARK, CA 91320. 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): 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: BENEVOLENCE LA, INC, JUDSON MORGAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000629. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LHRB, INC, 3591 SPANISH GATE DRIVE, NEWBURY PARK, CA 91320 VENTURA. ESCOBAR VENTURES INCORPORATED, 3591 SPANISH GATE DRIVE, NEWBURY PARK, CA 91320. 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): 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: ESCOBAR VENTURES INCORPORATED, ANTHONY ESCOBAR, PRESIDENT. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RABBIT HOLE FOODS, 3315-E KIMBER DRIVE, THOUSAND OAKS, CA 91320 VENTURA. R&D, PRODUCTIONS, INC, 3315-E KIMBER DRIVE, THOUSAND OAKS, CA 91320. 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): 1/25/2018. 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: R&D PRODUCTIONS, INC, ROSANNA CAIRA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, 862 PATRIOT DR. 7G, MOORPARK, CA 93021 VENTURA. CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, 862 PATRIOT DR. 7G, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/11/2010. 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: CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, CHERI BARNES, MGR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RASH REPEL, 3175 OUTRIGGER AVENUE, VENTURA, CA 93001 VENTURA. PETER JAMES COLES, 3175 OUTRIGGER AVENUE, VENTURA, CA 93001, LEAH COLES, 3175 OUTRIGGER AVENUE, 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 (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: PETER JAMES COLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GILLILAND AND ASSOCIATES, 1465 HIDDEN RANCH DR., SIMI VALLEY, CA 93063 VENTURA. GREGORY C. GILLILAND, 1465 HIDDEN RANCH DR., 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): 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: GREGORY C. GILLILAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYZYGY YOGA, 105 S. OAK #200, VENTURA, CA 93001 VENTURA COUNTY. LEPENG LI, 152 BALDWIN ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: LEPENG LI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOORPARK POOL SVC. 2) M.P.S., 4341 N. ASHTREE ST., MOORPARK, CA 93021 VENTURA. JASON KINGSTON, 4341 N. ASHTREE ST., 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 (Date): 3/22/02. 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 KINGSTON. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZAZA BEAUTY CENTER 2) ZAZA BEAUTY SUPPLY, 2691 TAPO CANYON RD #A, SIMI VALLEY, CA 93063 VENTURA. HARLYNN RENEE RAMSEY, 10764 FARRALONE AVE, CHATSWORTH, CA 91311. 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): 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: HARLYNN RENEE RAMSEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2018. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINTAGE & UNIQUE, 783 E. THOUSAND OAKS, THOUSAND OAKS, CA 91360 VENTURA. CATHERINE KARNAZES, 1411 CALLE ABETO, THOUSAND OAKS, CA 91360. 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 (Date): 1/23/18. 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: CATHERINE KARNAZES. 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 8, 15, 22, MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000952. The following person (persons) is (are) doing business as: Fictitious Business Name(s): L.A.S.A COMMERCIAL CLEANING, 367 HODENCAMP RD. APT.#149, THOUSAND OAKS, CA 91360 VENTURA. LIZBETH GARAY-ESPINOZA, 367 HODENCAMP RD. APT.#149, 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): 1/17/18. 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: LIZBETH GARAY-ESPINOZA, LIZBETH GARAY. 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 8, 15, 22, MARCH 1, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507467-CU-PT-VTA. Petition of: JOSEPH RAYNALD GILLES GUENETTE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOSEPH RAYNALD GILLES GUENETTE filed a petition with this court for a decree changing names as follows: a. JOSEPH RAYNALD GILLES GUENETTE to GILLES RAYNALD GUENETTE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/20/2018, Time: 8:30am, Department: 42, 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: 01/30/18. Filed: 01/30/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507459-CU-PT-VTA. Petition of: RACHEL ANNE SCHELENZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RACHEL ANNE SCHELENZ filed a petition with this court for a decree changing names as follows: a. RYAN TANNER SOFRANKO to RYAN TANNER SCHELENZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/23/2018, 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: 01/30/18. Filed: 01/30/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 8, 15, 22, MARCH 1, 2018

STATE OF IDAHO
SIXTH JUDICIAL DISTRICT OF COURT
ONEIDA COUNTY

MAGISTRATE DIVISION

IN THE MATTER OF THE ESTATES

OF JOHN HAROLD GOODMAN AND EMMA LOU GOODMAN,

Deceased.

Case No. CV-2017-167-IE

NOTICE TO CREDITORS
(I.C. § 15-3-801)

NOTICE IS HEREBY GIVEN that David W. Goodman has been appointed Personal Representative of the above-named decedents. All persons having claims against the decedents or the estate are required to present their claims within four months after the date of the first publication of this Notice or said claims will be forever barred.
Claims must be presented to David W. Goodman, c/o Kent A. Higgins, Merrill & Merrill, Chartered, 105 North Arthur 5th Floor, Pocatello, Idaho 83204, or filed with the District Court of the Sixth Judicial District of the State of Idaho, in and for the County of Oneida, Magistrate's Division.
DATED this 6th day of December, 2017.
MERRILL & MERRILL, CHARTERED

By:______________________________
Kent A. Higgins
Attorneys for Personal Representative
To be published in The Fillmore Gazette FEBRUARY 8, 15, 22 MARCH 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180129-10001697-0
The following person(s) is (are) doing business as:
VAS SECURITY SYSTEMS INC., 2360 SHASTA WAY UNIT F, SIMI VALLEY, CA 93065 County of VENTURA
Mailing Address:
10960 WILSHIRE BLVD 5FL, LOS ANGELES, CA 90024
EDGEWORTH INTEGRATION LLC, 10960 WILSHIRE BLVD 5TH FLOOR, LOS ANGELES, CA 90024
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 9/1/2017.
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).)
EDGEWORTH INTEGRATION LLC
S/ KENNETH YOUNG, PRESIDENT,
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 (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).
2/8, 2/15, 2/22, 3/1/18 CNS-3068210#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180129-10001656-0
The following person(s) is (are) doing business as:
CreatorMash, 14136 W. Telegraph Rd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Stranger Labs, LLC, 14136 W. Telegraph Rd., Santa Paula, CA 93060
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Stuart Felkner, Managing Member
Stranger Labs, LLC
This statement was filed with the County Clerk of Ventura on January 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 (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).
2/8, 2/15, 2/22, 3/1/18 CNS-3093219#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180129-10001658-0
The following person(s) is (are) doing business as:
The Food Guy Catering, 1844 Nancy Circle, Thousand Oaks, CA 91362; County of Ventura
Luis Sanchez, 1844 Nancy Circle, Thousand Oaks, CA 91362
This business is conducted by an individual
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/ Luis Sanchez
This statement was filed with the County Clerk of Ventura on January 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 (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).
2/8, 2/15, 2/22, 3/1/18 CNS-3093239#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180129-10001660-0
The following person(s) is (are) doing business as:
Renewal Advanced Aesthetics, 1559 Calle La Cumbre, Camarillo, CA 93010; County of Ventura
Richard Metzger, 1559 Calle La Cumbre, Camarillo, CA 93010
This business is conducted by an individual
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/ Richard Metzger
This statement was filed with the County Clerk of Ventura on January 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 (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).
2/8, 2/15, 2/22, 3/1/18 CNS-3093242#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180130-10001742-0
The following person(s) is (are) doing business as:
Setto Industrial Supply, 1948 Nettlebrook Street, Westlake Village, CA 91361; County of Ventura
H. Barclay Aaris, 1948 Nettlebrook Street, Westlake Village, CA 91361
This business is conducted by an individual
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/ H. Barclay Aaris
This statement was filed with the County Clerk of Ventura on January 30, 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).
2/8, 2/15, 2/22, 3/1/18 CNS-3094401#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180126-1001578-0
The following person(s) is (are) doing business as:
J D Construction, 1990 Wolverton Ave., Camarillo, CA 93010
James David Depew, 1990 Wolverton Ave., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2017
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/ James David Depew
This statement was filed with the County Clerk of Ventura on January 26, 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).
2/8, 2/15, 2/22, 3/1/18 CNS-3093903#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 21st day of February 2018 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
#1432 Connie Ross
#1417 Connie Ross
#1157 Jacob Castro
Date: February 5, 2018 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 08 & 15, 2018