02/12/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ERNIE ROMERO AND SON PAINTING, 380 MAKENZIE CT, THOUSAND OAKS, CA 91362 VENTURA. KAREN R PARRANT, 380 MAKENZIE CT, THOUSAND OAKS, CA 91362, 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: KAREN R PARRANT. This statement was filed with the County Clerk of Ventura County on 02/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CODY’S PARTS AND THINGS 2) CODY’S HAULING, 3864 MARKET STREET, PIRU, CA 93040 VENTURA. LAURA TATUM, 3864 MARKET STREET, PIRU, CA 93040, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LAURA TATUM. This statement was filed with the County Clerk of Ventura County on 02/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICHMOND MASONRY, INC., 55 MISSION PLAZA DRIVE, VENTURA, CA 93001 VENTURA. RICHMOND CONSTRUCTION GROUP, INC., 55 MISSION PLAZA DRIVE, VENTURA, CA 93001, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RICHMOND CONSTRUCTION GROUP, INC., WESLEY R. GRIEGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ITC LABS 2) ITC, 1783 STOW ST, SIMI VALLEY, CA 93063 VENTURA. BIJAN FALLAHNEJAD, 1783 STOW 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 12/05/2014. 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: BIJAN FALLAHNEJAD. This statement was filed with the County Clerk of Ventura County on 01/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000822. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARL’S BOUTIQUE THRIFT STORE, 4160 MARKET ST STE 10 & 11, VENTURA, CA 93003 VENTURA. CANINE ADOPTION AND RESCUE LEAGUE, 901 MISSION ROCK RD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: A0611171 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/13/2014. 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: CANINE ADOPTION AND RESCUE LEAGUE, SHARON L CLARK, EXECUTIVE DIRECTOR. This statement was filed with the County Clerk of Ventura County on 01/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PAF INSURANCE SERVICES LLC 2) PAF SHIPPING.COM 3) GRW PRODUCTS 4) CARGO INSURANCE CENTER.COM 5) FREIGHT INSURANCE CENTER.COM 6) SHIPPING INSURANCE CENTER.COM 7) MOVING INSURANCE CENTER.COM 8) SHIPMENTINSURANCE .COM 9) ICTS TRANSPORT 10) INTERNATIONAL COLLECTION TRANSACTION SERVICE 11) ICTS INSURANCE SERVICES LLC, 4607 LAKEVIEW CYN RD #341, WESTLAKE VLG, CA 91361 VENTURA. PACIFIC ATLANTIC FREIGHT LLC., 4607 LAKEVIEW CYN RD #341, WESTLAKE VLG, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1 & 2) 2-3-2015, 3-11) 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: PACIFIC ATLANTIC FREIGHT LLC., GREGORY DENNIS BERSHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) L SQUARED CONSULTING 2) ELEVATION MEDIA PARTNERS, 4195 E. THOUSAND OAKS BLVD., SUITE 235, WESTLAKE VILLAGE, CA 91362 VENTURA. LAWRENCE LAFFER, 2534 RENATA COURT, THOUSAND OAKS, CA 91362, 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 01/30/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE LAFFER. This statement was filed with the County Clerk of Ventura County on 01/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CANDID CREATIONS, 1765 WATERCREST WAY, SIMI VALLEY, CA 93065 VENTURA. SHARMILA MENEZES, 1765 WATERCREST WAY, 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 1/27/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHARMILA MENEZES. This statement was filed with the County Clerk of Ventura County on 01/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001281. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTA PAULA GEARHEADS, 153 N 12TH STREET, SANTA PAULA, CA 93060 VENTURA. JOHN W PARK, 4745 VANALDEN AVE, TARZANA, CA 91356, 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: JOHN W PARK. This statement was filed with the County Clerk of Ventura County on 01/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MICROTONE PRODUCTION 2) INTERNATIONAL CHAMBER ORCHESTRA, 1602 CHURCH ST, SIMI VALLEY, CA 93065. ABBEY GASSEMI, 1602 CHURCH ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABBEY GASSEMI. This statement was filed with the County Clerk of Ventura County on 01/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001804. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE MINIME SHOP 2) MINIME.LA, 567 NICOLE DR, NEWBURY PARK, CA 91320 VENTURA COUNTY. CLAUDIA HARADA-WANG, 567 NICOLE DR, NEWBURY PARK, CA 91320, 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 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: CLAUDIA HARADA-WANG. This statement was filed with the County Clerk of Ventura County on 01/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001685. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CASAS DE ARTS 2) HIGHWAY TATTOO & BODY PIERCING 3) CDA, 557 W. VENTURA, FILLMORE, CA 93015 VENTURA. SERGIO CASAS, 301 RHODES CT, FILLMORE, CA 93015, DAVIN CASAS, 301 RHODES CT, FILLMORE, CA 93015, 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 MARCH 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO CASAS. This statement was filed with the County Clerk of Ventura County on 01/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002338. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MILLENNIAL STREETWEAR 2) MILLENNIALSTREETWEAR.COM, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012 VENTURA. MILLENNIAL CLOTHING COMPANY, LLC, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILLENNIAL CLOTHING COMPANY, LLC, JESSE HOFFMANN, CEO/MANAGER. This statement was filed with the County Clerk of Ventura County on 02/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEYOND EVENT SOLUTIONS, 3717 WOODHAVEN ST, SIMI VALLEY, CA 93063 VENTURA. BRYON KEISTER, 3717 WOODHAVEN 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 05/05/2005. 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: BRYON KEISTER. This statement was filed with the County Clerk of Ventura County on 02/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001635. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JC AVIONICS, 1608 DOWNING ST., SIMI VALLEY, CA 93065 VENTURA. JUAN C. CAMERO, 1608 DOWNING ST., 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 8/31/2005. 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: JUAN C. CAMERO. This statement was filed with the County Clerk of Ventura County on 01/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002147. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAK’S FAMILY DISCOUNT STORE, 107 W MAIN ST # C, VENTURA, CA 93001 VENTURA. JOHN KIM, 824 FITZGERALD AVE, VENTURA, CA 93003, GRACE KIM, 824 FITZGERALD AVE, VENTURA, CA 93003. 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 MAY 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN. KIM. This statement was filed with the County Clerk of Ventura County on 02/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001683. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RINCON FARMS PRODUCE, 9310 RINCON RANCH ROAD, VENTURA, CA 93001 VENTURA. DB PRODUCE, INC., 9310 RINCON RANCH ROAD, 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: DB PRODUCE, INC. TRACY BETTLES, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001937. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DJANGO’S COFFEE HOUSE, 2271 N VENTURA AVENUE, VENTURA, CA 93001 VENTURA. MASUD AHMED, 1907 TANAGER ST, VENTURA, CA 93003, SHAMIMA AHMED, 1907 TANAGER ST, VENTURA, CA 93003, 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: MASUD AHMED. This statement was filed with the County Clerk of Ventura County on 02/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANTHOLOGY FILMS, 618 ARTISAN RD., NEWBURY PARK, CA 91320 VENTURA. DANIEL MUSCHAWECK, 618 ARTISAN RD., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL MUSCHAWECK. This statement was filed with the County Clerk of Ventura County on 02/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001323. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIGHT LINES, 69 SABRA AVE, OAK PARK, CA 91377 VENTURA. LAUREN ZAMFIR, 69 SABRA AVE, OAK PARK, CA 91377, 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: LAUREN ZAMFIR. This statement was filed with the County Clerk of Ventura County on 01/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001572. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNION RECYCLING, 981 N. MAIN ST, PIRU, CA 93040 VENTURA. HERNAN URZUA, 475 RIVER ST, PIRU, CA 93040, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: HERNAN URZUA. This statement was filed with the County Clerk of Ventura County on 01/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUNTIE’S EATS & TREATS, 5267 DARTMOUTH STREET, VENTURA, CA 93003 VENTURA. SUZANNE MARIE SWEET, 5267 DARTMOUTH STREET, 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 11/20/2014. 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: SUZANNE MARIE SWEET. This statement was filed with the County Clerk of Ventura County on 02/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001214. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOCTOR RYAN CHIROPRACTIC, 4401 E MAIN ST, VENTURA, CA 93003 VENTURA. RYAN AARON ROGERS, 1164 E SANTA CLARA ST, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RYAN AARON ROGERS. This statement was filed with the County Clerk of Ventura County on 01/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STAR LEATHER 2) STAR GLOVE & LEATHER 3) STAR GLOVE AND LEATHER, 9138 NORTH VENTURA AVENUE, VENTURA, CA 93001 VENTURA. IRA CORNELL, 9138 NORTH VENTURA AVENUE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRA CORNELL. This statement was filed with the County Clerk of Ventura County on 01/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DERMALACTIVES, 3301 E MAIN ST SPACE CRT 14, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 09/09/14. The file number to the fictitious business name being abandoned: 20140909-10016345-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BELLA THREADING AND BEAUTY LLC, 3450 GRASSOTTI CT #4 BAKERSFIELD, BAKERSFIELD, CA 93309. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/12/15. Signed: BELLA THREADING AND BEAUTY LLC, MIKHAEL MEISHIOV, PRESEDENT. File Number: 20150112-10000689-0 1/1. Published in the Fillmore Gazette FEBRUARY 12, 19, 26, MARCH 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150115100009390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YOUR SOL PROVIDER MOBILE SPRAY TANNING SERVICE, 9578 HALIFAX ST, VENTURA, CA 93004, VENTURA COUNTY. REBECCA L RUTLEDGE, 9578 HALIFAX ST, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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 L RUTLEDGE. The statement was filed with the County Clerk of Ventura County on 01/15/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/12/2015 02/19/2015 02/26/2015 03/05/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150129-10001760-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOVE AT FIRST SIGN, 3459 HIGH POINT PLACE, SIMI VALLEY, CA 93065, VENTURA COUNTY. NICOLE L CARTIER, 3459 HIGH POINT PLACE, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLE L CARTIER. The statement was filed with the County Clerk of Ventura County on 01/29/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 02/12/2015 02/19/2015 02/26/2015 03/05/2015

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on February 20, 2015 at 9:30 a.m. and ending on February 26, 2015 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Vinokur, Dan Unit # A-006, Vinokur, Dan Unit # A-147, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Conway, Yvonne Unit # E-239, Montgomery, Andrea S. Unit # F-04, Borton, Kyle Unit # G-32, Elizarraz, Robert J. Unit # S0-206, Armstrong, Chris Unit # S1-082, Jamshidi, Jalie Unit # S2-297, Canizalez, Herodia Unit # S4-283, Kidman, Katie Unit # S4-306, Harris, Ron Unit # S5-126
To be published in The Fillmore Gazette FEBRUARY 12, 19, 2015

NOTICE OF PUBLIC LIEN SAIE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property
described below to enforce a lien imposed on said property pursuant to lien sale
per California Self Storage Act, Section 21700 et seq. of the business and professions
code of the state of california. (see sections 1g2.600 of civil code) undersigned
Intends to sell the personal items at yy!y-!ry.!!o1q&ebe$19!.qo-41 sale by competitive
bidling ending on Thursday, February 26th, 2015 at 9:00 a.m. Where said property has been
stored in which are located california classic self storage, 11299 Nardo, saticoy, ca.
93004 County of Ventura.
A1fi02 Continental Wind power,lnc. c/o Jim Winsayer - misc goods
A2:lO7 Continental Wind power ,lnc. cf o Jim Winsayer _ misc goods
A1321 Alonzo McCowan - misc goods
A1505 Malia Brown - misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All ;ourchases are sold as is and must be removed within 24 hours of the time of sale.
Connpany reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCI'2324030 1017
To be published in The Fillmore Gazette FEBRUARY 12, 19, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150128-10001718-0
The following person(s) is (are) doing business as:
NRG Solar Electric, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: New Jersey
Roof Diagnostics Solar and Electric LLC, 211 Carnegie Center, Princeton, NJ 08540
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/ William Bleier, Manager
Roof Diagnostics Solar and Electric LLC
This statement was filed with the County Clerk of Ventura on January 28, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
2/12, 2/19, 2/26, 3/5/15 CNS-2710846#