02/09/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001886. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLACKOUT FIT, 2786 SURFRIDER AVENUE, VENTURA, CA 93001 VENTURA. SUSAN ANNE LOWE, 2786 SURFRIDER AVENUE, VENTURA, CA 93001, CHRISTOPHER COLIN LOWE, 2786 SURFRIDER 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 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: SUSAN ANNE LOWE. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING EDGE PEST CONTROL, 1182 LUNDY DR., SIMI VALLEY, CA 93065 VENTURA. JAMES HOKE, 1182 LUNDY DR., SIMI VALLEY, CA 93065, ROSE HOKE, 1182 LUNDY DR., SIMI VALLEY, CA 93065. 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 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: JAMES HOKE. This statement was filed with the County Clerk of Ventura County on 02/02/17. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STUDIOSKIN107 2) 7 SKINCARE 3) LENORASKIN, 2940 THOUSAND OAKS BLVD #G, THOUSAND OAKS, CA 91362 VENTURA. TAMMY L. SMETS, 23638 LYONS AVE #177, NEWHALL, CA 91321. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 10/29/12 2) 1/3/17 3) JUNE 1, 2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMMY L. SMETS. This statement was filed with the County Clerk of Ventura County on 02/03/17. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TAFT REUNION '62, 2320 OVERLAND, LOS ANGELES, CA 90064, LOS ANGELES. LINDA BARCLAY BEUTEL, 3810 BOWSPRIT CIRCLE, WESTAKE VLG, CA 91361, LINDA LARSON ASHLEY, 2320 OVERLAND, LOS ANGELES, CA 90064. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/17. 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 BARCLAY BEUTEL. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000935. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REMEDY MASSAGE THERAPY, 6226 HOPE ST., SIMI VALLEY, CA 93063 VENTURA. JASON SCOTT ANDREW, 6226 HOPE ST., 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 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: JASON SCOTT ANDREW. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000906. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RELIANT ATMS 2) KMB ATMS, 200 N. WESTLAKE BLVD SUITE 204, WESTLAKE VILLAGE, CA 91362 VENTURA. KELLY MICHAEL BUNCH, 29162 OLD MILL CREEK LANE, AGOURA, CA 91301. 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: KELLY MICHAEL BUNCH. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IKAT AND PEARLS HOME DECOR, 28 S CALIFORNIA STREET, VENTURA, CA 93001 VENTURA. GOT STYLE HOME, INC., 40 S. CALIFORNIA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOT STYLE HOME, INC., DEBORAH YAHNER, CEO/ PRESIDENT OWNER. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002076. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOUSE OF DESTINY, 1221 CALLE SUERTE, CAMARILLO, CA 93012 VENTURA COUNTY. KIM CLEMENT CENTER, 1221 CALLE SUERTE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KIM CLEMENT CENTER, JOHN ROGER WILLIAMS BARNES, CHIEF OPERATING OFFICER. This statement was filed with the County Clerk of Ventura County on 02/03/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001525. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HLW TAX & FINANCIAL SERVICES, 3695 ALAMO STREET, SUITE 201, SIMI VALLEY, CA 93063 VENTURA. HORN, LOWRY & WAY, INC., 3695 ALAMO STREET, SUITE 201, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/4/2009. 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: HORN, LOWRY & WAY, INC., VICTORIA MARIE, SECRETARY This statement was filed with the County Clerk of Ventura County on 01/26/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNITED PLUMBING SERVICES, 4411 DUPONT CT. #100, VENTURA, CA 93003 VENTURA. BENTON'S PLUMBING COMPANY INC., 10301 DARLING RD., VENTURA, CA 93004. 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 10/11/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENTON'S PLUMBING COMPANY INC., JONATHAN W. JONES, CEO. This statement was filed with the County Clerk of Ventura County on 02/03/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYUN’S TACKLE SHOP, 3695 HARBOR BLVD STE 302, VENTURA, CA 93001 VENTURA. SANG HYUN, 7336 FREEMAN PL, GOLETA, CA 93117, LUDIA HYUN, 7336 FREEMAN PL, GOLETA, CA 93117. 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 01/04/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANG HYUN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTHORIZED DISTRIBUTOR OF MATCO TOOLS, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063 VENTURA. RENEE BRUBAKER, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063, JAY BRUBAKER, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: <>. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 08/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY BRUBAKER. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001979. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROTECTIVE ADVANCED COATINGS, 2414 EL CAJON WAY, OXNARD, CA 93035 VENTURA. FRANK C. PANO, 2414 EL CAJON WAY, OXNARD, CA 93035, JOSEPHINE PANO, 2414 EL CAJON WAY, 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 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: JOSEPHINE PANO. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATC LAWN AND TREE MAINTENANCE, 1709 LAS POSAS RD, CAMARILLO, CA 93010-2735 VENTURA. ADOLFO CEJA, 1709 LAS POSAS RD, 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 5/5/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADOLFO CEJA. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HERITAGE VALLEY REALTY, 565 SESPE AVE, FILLMORE, CA 93015 VENTURA. ELIZABETH LOMELI, 568 FINCH COURT, FILLMORE, 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 04/24/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH LOMELI. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001905. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAIL CLUB, 724 N MOORPARK RD, THOUSAND OAKS, CA 91360 VENTURA. TUNG NGUYEN, 2253 W COLCHESTER DR, #C, ANAHEIM, 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 09/27/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TUNG NGUYEN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAQUILLAJE JAGUAR, 1325 W GONZALES RD, OXNARD, CA 93036 VENTURA. MONICA ORTEGA, 1143 K ST, 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 03/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA ORTEGA. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001928. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DSM SOLUTIONS, 1240 S WESTLAKE BLVD STE 225, WESTLAKE VILLAGE, CA 91361 VENTURA. NICOLE GREENMAN, 4080 GLENCOE AVE, #416, MARINA DEL RAY, 90292. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/12/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLE GREENMAN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANANAS & HAMMOCKS, 1070 FRONT ST, UNIT D, VENTURA, CA 93001 VENTURA. ANNA WARMOTH, 124 SAN FERNANDO AVE, 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 10/04/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNA WARMOTH. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001772. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RITE-WAY AUTOMOTIVE & TRANSMISSION, 942 SOUTH WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361 VENTURA. MARK A MCKINSTRY, 611 ASHWOOD CT, 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 JULY 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK A MCKINSTRY. This statement was filed with the County Clerk of Ventura County on 01/31/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000986. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UVC SALES, 313 SOMERSET CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. RICHARD J NOONAN, 313 SOMERSET CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD J NOONAN. This statement was filed with the County Clerk of Ventura County on 01/19/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001954. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE LIGHT THERAPY, 1211 MARICOPA HWY #263, OJAI, CA 93023 VENTURA. YVETTE RAE HINOJOSA, 3700 DEAN DR. #1201, 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 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: YVETTE RAE HINOJOSA. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001882. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 118 WEST STUDIOS, 2251 WARD AVE STE B, SIMI VALLEY, CA 93065 VENTURA. BIG BROTHER STUDIOS LLC, 2251 WARD AVE
#B SIMI VALLEY CA 93065, SIMI VALLEY, CA 93065. 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 01/06/2009. 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: BIG BROTHER STUDIOS LLC, DOUGLAS YOUNG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TWO GUITARS 2) PHC ASSOCIATES 3) ROUTE 66 4) ROUTE 66 PROPERTIES 5) LAKE HILLS CAPITAL 6) SUPERIOR REAL ESTATE 7) LAND OFFERS, 11208 PACIFIC VIEW DRIVE, MALIBU, CA 90265 VENTURA. TWO GUITARS LLC, 11208 PACIFIC VIEW DRIVE, MALIBU, CA 90265. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TWO GUITARS LLC, DAVID COHEN, CEO, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/20/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001999. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ST. JOHN’S REGIONAL MEDICAL CENTER, 1600 N ROSE AVE, OXNARD, CA 93030 VENTURA. DIGNITY HEALTH, 185 BERRY ST SUITE 300, SAN FRANCISCO, 94107. 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 01/24/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIGNITY HEALTH, DARREN LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001997. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ST. JOHN’S PLEASANT VALLEY HOSPITAL, 2309 ANTONIO AVE, CAMARILLO, CA 93010 VENTURA. DIGNITY HEALTH, 185 BERRY ST SUITE 300, SAN FRANCISCO, 94107. 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 01/24/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIGNITY HEALTH, DARREN LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONSTER DIGITAL, 2655 PARK CENTER DR STE C, SIMI VALLEY, CA 93065 VENTURA. SDJ TECHNOLOGIES INC., 2655 PARK CENTER DRIVE, SUITE C, SIMI VALLEY, 93065. STATE OF INCORPORATION: DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/29/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SDJ TECHNOLOGIES INC., DAVID OLERT, CFO, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001949. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LASER CREATIONS, 1350 E LOS ANGELES AVE STE 3A, SIMI VALLEY, CA 93065 VENTURA. LASER NURSING MANAGEMENT INC., 1350 E LOS ANGELES AVE STE 3A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LASER NURSING MANAGEMENT INC., LISA NOACK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/01/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002253. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A-1 ROOFING, 4040 ISCHIA DR., OXNARD, CA 93035 VENTURA. A-1 GUARANTEE ROOFING INC., 4040 ISCHIA DR., OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: A-1 GUARANTEE ROOFING INC., JONATHAN R. JORDAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001988. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HBC FINANCIAL, 2629 TOWNSGATE RD #235, WESTLAKE VILLAGE, CA 91361 VENTURA. NIMA INVESTMENT COMPANY, INC., 2629 TOWNSGATE RD. #235, 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 1/14/1997. 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: NIMA INVESTMENT COMPANY, INC., KATHY FATHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VERO PROPERTY MANAGEMENT 2) VERO REAL ESTATE AND INVESTMENTS, 340 N WESTLAKE BLVD #115, WESTLAKE VILLAGE, CA 91362 VENTURA. NEXT REAL ESTATE SERVICES, 340 N WESTLAKE BLVD #115, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/30/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEXT REAL ESTATE SERVICES, RYAN WETNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/31/2017. 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000968. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1)EPC 2) EAGLE PRIDE CABINETRY, 4212 GETTYSBURG ST., VENTURA, CA 93003, VENTURA COUNTY. EAGLE PRIDE CONSTRUCTION, INC., 4212 GETTYSBURG ST., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: EAGLE PRIDE CONSTRUCTION, INC., GARY J KUPPENBENDER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/2017. 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 9, 16, 23, MARCH 2, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00492487-CU-PT-VTA. Petition of: IN THE MATTER OF MCCARTNEY for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JESSICA RIVERA & CLINTON MCCARTNEY filed a petition with this court for a decree changing names as follows: a. CLINTON EASTWOOD FROVARP MCCARTNEY II to CLINT FROVARP MCCARTNEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/2017, Time: 8:30am, Department: 41, 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: N/A. Filed: 02/03/2017. BY ORDER OF THE PRESIDING JUDGE VINCENT J. O’NEILL, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 2, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00492465-CU-PT-VTA. Petition of: KIMBERLY PAIGE SMITH for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KIMBERLY PAIGE SMITH filed a petition with this court for a decree changing names as follows: a. KIMBERLY PAIGE SMITH to KIMBERLY PAIGE ARCHER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/21/2017, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/02/17. Filed: 02/02/2017. 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 9, 16, 23, MARCH 2, 2017

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 Maeve Fox 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 without further notice or hearing.
FS#16-032 April 22, 2016 Ventura County Sheriff’s Department officers seized $34,710.00 U.S. currency at 725 Halifax Lane, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $34,710.00.
FS#16-072 November 09, 2016 Ventura County Sheriff’s Department officers seized $3,793.00 U.S. currency at 734 West 5th Street, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $3,793.00.
FS#16-078 December 14, 2016 Ventura Police Department officers seized $836.00 U.S. currency at 6600 Telephone Road #1605, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $836.00.
FS#17-001 January 03, 2017 Simi Valley Police Department officers seized $1,105.00 U.S. currency at Erringer Road and Moore Street, Simi Valley 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 $1,105.00.
FS#17-003 January 07, 2017 Ventura County Sheriff’s Department officers seized $1,655.00 U.S. currency at Lynn Road at 101 Freeway, 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 $1,655.00.
2/9, 2/16, 2/23/17
CNS-2974223#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170119-10000997-0
The following person(s) is (are) doing business as:
Adventist Health Simi Valley, 2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201 County of VENTURA
Mailing Address:
2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201
Simi Valley Hospital & Health Care Services, 2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201
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).)
Simi Valley Hospital & Health Care Services
S/ Meredith Jobe, Secretary,
This statement was filed with the County Clerk of Ventura County on 01/19/2017.
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).
2/9, 2/16, 2/23, 3/2/17
CNS-2965413#

NOTICE OF TRUSTEE’S SALE TS No. CA-16-750464-HL Order No.: 730-1610754-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/16/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Fred Cordero and Rose Cordero, husband and wife as joint tenants Recorded: 5/22/2007 as Instrument No. 20070522-00103410-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/2/2017 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $293,365.00 The purported property address is: 760 FILLMORE ST, SANTA PAULA, CA 93060 Assessor’s Parcel No.: 102-0-071-165 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-750464-HL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-750464-HL IDSPub #0121935 2/9/2017 2/16/2017 2/23/2017