02/13/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUARIUS MOBILE CAR WASH, 201 MAIN ST, FILLMORE, CA 93015, VENTURA. JORGE PINEDA, 201 MAIN ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORGE PINEDA. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KALM–U- A PAIN RELIEF CENTER 2) KALM U A PAIN PSYCHOLOGY CENTER, 4055 THOUSAND OAKS BLVD. #215, WESTLAKE VILL, CA 91362, VENTURA. THOMAS J. DAKOSKE, 1171 CARDIFF CIRCLE, 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 01-31-2014. 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: THOMAS J. DAKOSKE, OWNER. This statement was filed with the County Clerk of Ventura County on 02/04/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001767. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOCTORS CHOICE CLAIMS, 2248 SANCHEZ DR., CAMARILLO, CA 93010, VENTURA. MICHAEL PAUL SCHWARTZ, 2248 SANCHEZ DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL PAUL SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 02/05/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001342. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TREY DEMMOND 2) ELISION, 84 WILDOAK ST, OJAI, CA 93023, VENTURA. TREY D MUSIC & MEDIA, LLC, 84 WILDOAK ST, OJAI, CA 93023. 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 1-1-14. 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: EDWARD CARSON DEMMOND, TREY D MUSIC & MEDIA, LLC, TREY D MUSIC & MEDIA, LLC, SOLE MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 01/29/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001209. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAYA K SKIN CARE, 1510 HONEY CREEK, NEWBURY PARK, CA 91320, VENTURA. MARIAM MOUKADAM, 1510 HONEY CREEK 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 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: MARIAM MOUKADAM. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENLIGHTENED BUSINESS SUPPORT PORTAL, 480 DAY ROAD, VENTURA, CA 93003, VENTURA. DEBBIE SHAW BRICKELL, 480 DAY ROAD, VENTURA, CA 93003, WILLARD ROBERT GLUTH, 480 DAY ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1-30-2014. 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: DEBBIE SHAW BRICKELL. This statement was filed with the County Clerk of Ventura County on 01/30/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FLOW NETWORKS 2) BARBARA FOR INSURANCE, 1435 RAMONA DR, NEWBURY PARK, CA 91320, VENTURA. BARBARA SOUTHWORTH, 1435 RAMONA DR, 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: BARBARA SOUTHWORTH. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A. YOUNG GROUP 2) MY8DAYS.COM, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, VENTURA. ALAN YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, KATHY YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012. 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: ALAN R. YOUNG. This statement was filed with the County Clerk of Ventura County on 01/31/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PLISKY GROUP, 137 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360, VENTURA. MICHAEL ANTHONY PLISKY JR., 327 E. HILLTOP WAY, 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: MICHAEL ANTHONY PLISKY JR. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001312. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INVOGUEBABYGEAR.COM, 853 FOWLER AVE., NEWBURY PARK, CA 91320, VENTURA. JANINE WATT, 853 FOWLER AVE., 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: JANINE WATT. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTY’S AUTO SALES AND LEASING, 3625 E. THOUSAND OAKS BLVD #132, THOUSAND OAKS, CA 91362, VENTURA. MARTY’S AUTO SALES AND LEASING, INC., 3625 E. THOUSAND OAKS BLVD #132, THOUSAND OAKS, CA 91362. 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 APRIL 11, 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: MARTY’S AUTO SALES AND LEASING, INC, MARTIN ALAN COHEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001369. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SO CAL PROPERTIES 2) SEYMOUR PROJECT, 139 LAYTON AVE, OJAI, CA 93023, VENTURA. CHRISTINE A. HUMPHREY, 139 LAYTON AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-29-14. 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: CHRISTINE A. HUMPHREY. This statement was filed with the County Clerk of Ventura County on 01/29/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001555. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AUTO DOCTOR 2) FLOWERS BY D, 229 SO. OXNARD BLVD., OXNARD, CA 93030, VENTURA. DONALD COOK, 229 SO. OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/31/14. 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: DONALD COOK. This statement was filed with the County Clerk of Ventura County on 01/31/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KELLI’S KIDS CHILDCARE, 1229 RICHMND ROAD, SANTA PAULA, CA 93060, VENTURA. KELLI LE ANNE NUNO, 1229 RICHMOND ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/17/2014. 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: KELLI NUNO. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001718. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LESLIE RINCHEN – WONGMO 2) THREADS OF AWAKENING 3) THREADS OF AWAKENING TRANSFORMATIVE ARTS STUDIO 4) STITCHING BUDDHAS, 2810 HARBOR BLVD., SUITE 201, OXNARD, CA 93035, VENTURA. LESLIE ANN FREILICH, 4528 LA BREA ST., 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 01/01/2011. 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: LESLIE ANN FREILICH. This statement was filed with the County Clerk of Ventura County on 02/04/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERCHANT SERVICES NATIONWIDE, 2901 PENINSULA RD #348, OXNARD, CA 93035, VENTURA. LANE T. ADLER, 20436 VIA CELLINI, PORTER RANCH, CA 91326. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANE ADLER. This statement was filed with the County Clerk of Ventura County on 01/29/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BILINGUAL SAFETY TRAINING SOLUTIONS, 1230 NELSON PL, OXNARD, CA 93033, VENTURA. RENE CENTENO, 1230 NELSON PL, 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 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: RENE CENTENO. This statement was filed with the County Clerk of Ventura County on 02/05/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001942. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARPOS PEST CONTROL, 1291 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065, VENTURA. ROBERT HARP, 1291 LAWRENCE CIRCLE, 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 01/01/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT HARP. This statement was filed with the County Clerk of Ventura County on 02/07/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEA N THINGS, 6268 GENEVA ST., VENTURA, CA 93003, VENTURA COUNTY. ROSA B. BUSTAMANTE, 6268 GENEVA ST., VENTURA, CA 93003, DEREK STRATTON, 4300 SAN JUAN AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on NOV. 8, 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: ROSA B. BUSTAMANTE. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001952. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIGHRISE, 3151 OUTRIGGER AVE, VENTURA, CA 93001, VENTURA. GARY MAGNONE JR., 3151 OUTRIGGER AVE, 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 2/1/2014. 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: GARY MAGNONE. This statement was filed with the County Clerk of Ventura County on 02/07/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRAIL RIDES OF OJAI 2) OJAI VALLEY TRAILS, 791 BOARDMAN RD, OJAI, CA 93023, VENTURA. TIFFANY JOY COLOHAN, 211 SHEFFIELD LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TIFFANY J COLOHAN. This statement was filed with the County Clerk of Ventura County on 01/15/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ABSOLUTELY BAZAAR, 363 E. LAUREL ST., OXNARD, CA 93033, VENTURA. LOUISE MARIE VERA, 363 E. LAUREL 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 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: LOUISE MARIE VERA. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002055. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC COAST DOOR & WINDOW, 5757 OLIVAS PARK DR STE G, VENTURA, CA 93003, VENTURA. PLAN Z INC., 5757 OLIVAS PARK DR STE G, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A COROPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/2/14. 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: PLAN Z INC, GEORGE MICHAEL PETTY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000609. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRDN OF VENTURA, SANTA BARBARA & SAN LUIS OBISPO COUNTIES, 4020 E. MAIN ST B32, VENTURA, CA 93003, VENTURA. SUNIL C. SHAH, 23523 WINDROSE PL, VALENCIA, CA 91354, RASHMI S. SHAH, 23523 WINDROSE PL, VALENCIA, CA 91354, MITA S. SHAH, 23314 SUNNYVALE CT, VALENCIA, CA 91354, SANDIP C. SHAH, 23314 SUNNYVALE CT, VALENCIA, CA 91354. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 01/14/2014. 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: RASHMI S. SHAH. This statement was filed with the County Clerk of Ventura County on 01/14/14. 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 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONICA’S SKIN CARE, 390 LOIRE VALLEY DRIVE, SIMI VALLEY, CA 93065, VENTURA. MONICA YORKISON, 390 LOIRE VALLEY DRIVE, 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 1-30-14. 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 YORKISON. This statement was filed with the County Clerk of Ventura County on 01/30/14. 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 13, 20, 27, MARCH 6, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00448532-CU-PT-VTA. Petition of LETICIA VELASCO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LETICIA VELASCO filed a petition with this court for a decree changing names as follows: a) ADRIAN LERMA to ADRIAN VELASCO b) LOLA LERMA to LOLA VELASCO c) MATEO LERMA to MATEO VELASCO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04-01-2014; 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: 02/11/14. Filed: 02/11/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By D. HEBERT, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 13, 20, 27, 2014, MARCH 6, 2014

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-119 December 12, 2013 Oxnard Police Department officers seized $706.00 U.S. currency at 550 S. Oxnard Blvd. #33 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 $706.00.
FS#14-001 January 02, 2014 Port Hueneme Police Department officers seized $4,387.00 U.S. currency at 850 Jane Drive, Apt. 4 Port Hueneme 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 $4,387.00.
FS#14-005 January 17, 2014 Ventura County Sheriff's Department officers seized $2881.00 U.S. currency at822 E. Santa Paula Street, Santa Paula CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2881.00.
FS#14-006 January 16, 2014 Ventura County Sheriff's Department officers seized $806.00 U.S. currency at Walnut Creek and Ranch Road, Moorpark CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $806.00.
FS#14-008 January 30, 2014 Simi Valley Police Department officers seized $1805.00 U.S. currency at 1750 Yosemite #105, Simi Valley 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 $1805.00.
2/13, 2/20, 2/27/14 CNS-2586034#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140129-10001412-0
The following person(s) is (are) doing business as:
Montessori One, 620 Triunfo Canyon Road, West Lake Village, CA 91361; County of Ventura
State of incorporation: California
Golden View, Inc., 511 De Carli Court, Campbell, CA 95008
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steve Mutnick, President
Golden View, Inc.
This statement was filed with the County Clerk of Ventura on January 29, 2014
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.)
2/13, 2/20, 2/27, 3/6/14 CNS-2585491#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140129-10001358-0
The following person(s) is (are) doing business as:
JPC CONSTRUCTION, 140 S Pacific Ave, Ventura, CA 93001 - 3453, County of VENTURA
Joseph Patrick Callaghan, 140 S Pacific Ave, Ventura, CA 93001 - 3453
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/17/2011.
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.)
S/ Joseph Patrick Callaghan
This statement was filed with the County Clerk of Ventura County on 01/29/2014.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
Filing with Changes
2/13, 2/20, 2/27, 3/6/14 CNS-2581385#

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 21, 2014 at 9:30 a.m. and ending on February 26, 2014 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-009, Vinokur, Dan Unit # A-120, Melendez, Matthew Unit # A-127, Vinokur, Dan Unit # A-147, Sawelenko, Natalya Unit # E-229, Rhodes, Dale Unit # H-48, Merino, John Unit # P-0128, Fetman, Gina Unit # Q-0203C, Armstrong, Chris Unit # S1-082, Cluke, Evie Unit # S1-249, Mandell, Tracy Unit # S2-225, Palmer, Sandy P. Unit # S2-296, Morgan, Mike Unit # S4-109, Andersen (Anderson), Geoffrey Unit # S4-114, Aguirre, Lucero Unit # S4-127, Paterson, Cynthia Unit # S4-251, Garrett, Alexandra Unit # S4-291, Notrica, Mari Unit # S4-301, Kidman, Katie Unit # S4-306, Mosher, Jennifer Unit # S5-022, Freeman, Cindy Unit # S5-049, Harris, Ron Unit # S5-126, Cartaino, Chris Unit # S5-296, Moore, Garry Unit # X1-020, White, Hugh Unit # Y-40
To be published in The Fillmore Gazette FEBRUARY 13, 2014