02/16/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002421. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLUBHOUSE CLEANERS, 1145 LINDERO CANYON ROAD, #D2, WESTLAKE, CA 91362 VENTURA. DOLLY M. VERGARA, 22447 VICTORY BLVD, WESTLAKE, 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 1/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOLLY M. VERGARA. This statement was filed with the County Clerk of Ventura County on 02/08/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MODERN DAY TRADE 2) MODERN DAY TRADE SHIPPING 3) MD TRADE 4) MDT 5) MODERN DAY TRADE ALLIANCE, 711 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. MODERN DAY TRADE LLC, 711 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201634910160 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) N/A 3-5) 03/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MODERN DAY TRADE LLC, MICHELLE AHUMADA, MANAGING MBR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LUNAR LOGISTICS 2) LUNAR SHIPPING 3) LUNAR, 711 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. LUNAR HOLDINGS LLC, 711 E. THOUSAND OAKS, BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201634010049 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) N/A 3) 03/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUNAR HOLDINGS LLC, MICHELLE AHUMADA, MANAGING MBR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COR BUILDERS 2) COR, 112 E. HARVARD BLVD., SANTA PAULA, CA 93060 VENTURA. COR BUILDERS, 112 E. HARVARD BLVD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COR BUILDERS, RAFAEL CORTEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001868. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERDROPS EXPRESS CAR WASH, 1401 WEST GONZALES ROAD, OXNARD, CA 93036 VENTURA. ALISAM GONZALES OPERATING, INC., 21241 VENTURA BLVD, SUITE 181, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALISAM GONZALES OPERATING, INC., BEHZAD BANDAR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002043. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHOLE FROG, 530 NEW LOS ANGELES AVENUE SUITE 105B, MOORPARK, CA 93021 VENTURA. BODY BY DESIGN WELLNESS AND MASSAGE CLINIC, INC., 530 NEW LOS ANGELES AVENUE, SUITE 105B, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BODY BY DESIGN WELLNESS AND MASSAGE CLINIC, INC., BARBARA ARNOLD-HERZER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOMIS COMMUNITY CHURCH, 3300 WEST ST., SOMIS, CA 93066 VENTURA. FAITH BAPTIST CHURCH OF VENTURA COUNTY, 3300 WEST ST., SOMIS, CA 93066. 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 (Date): 12/8/16. 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: FAITH BAPTIST CHURCH OF VENTURA COUNTY, GARY JAYNE, PRESIDENT/PASTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T&B DESIGNS JEWELRY, 3015 ISLE WAY, B, OXNARD, CA 93035 VENTURA. THOMAS S TANNER, 3015 ISLE WAY, B, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/9/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS S. TANNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001853. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL MATADOR MEAT MARKET 1, 3801 SAVIERS RD., OXNARD, CA 93033 VENTURA. JOSE RAMON GARCIA, 2487 IVORY WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE RAMON GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATURAL AND PURE 2) BROW RADIANCE, 268 LOMBARD STREET, THOUSAND OAKS, CA 91360 VENTURA. LAUREN SCHROEDER, 4866 LAVELLA DRIVE, 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 (Date): 8/01/2015. 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: LAUREN SCHROEDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAM CHECK WHOLE SALE, 5816 DOVE TAIL DR., AGOURA HILLS, CA 91301 VENTURA. USAMA RAJA NASSAR, 5816 DOVETAIL DR., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: USAMA RAJA NASSAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEAT LOUNGE, 1800 BRIDGEGATE ST., SUITE 103, WESTLAKE VILLAGE, CA 91361 VENTURA. AYSE OZGUN, 829 RIVERROCK CIRCLE, WESTLAKE VILLAGE, 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 (Date): 2/9/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AYSE OZGUN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREVER KING PUBLISHING, 2222 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. DIANA SIMS, 2222 SYCAMORE DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/9/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANA SIMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUDDENLY SLIMMER BODYWRAPS, 2695 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. DEBORAH HJERLING, 375 COUNTRY CLUB DR. #7, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/5/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBORAH HJERLING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAST KISS GOODNIGHT, 1003 SUNSET OAK CR., NEWBURY PARK, CA 91320 VENTURA. LUIGI SETOLA, 1003 SUNSET OAK CIRCLE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/3/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIGI SETOLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HWY 33 VINTAGE FINDS FLEA MARKET, 550 VENTURA AVE., OAKVIEW CA 93022 VENTURA. LINDA K. PAWLOWSKI, 8450 N. VENTURA AVE., VENTURA, CA 93001, JAMES T. PAWLOWSKI, 8450 N. VENTURA AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA KATHLEEN PAWLOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002725. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOVE 395, 4938 THILLE ST., VENTURA, CA 93003 VENTURA. BREANNE VAUGHN THOMPSON, 4938 THILLE ST., VENTURA, CA 93003, MATTHEW AARON THOMPSON, 4938 THILLE ST., VENTURA, CA 93003, WADE BRADLEY SHERMAN, 902 BARBER LN., VENTURA, CA 93003. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW AARON THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOON N’ BACK PHOTOGRAPHY, 2782 CARLMONT PLACE, SIMI VALLEY, CA 93065 VENTURA. CHRISTOPHER K TOON, 2782 CARLMONT PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER K TOON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THAI-PERU 2) FUJI-SUSHI, 5021 VERDUGO WAY #109, CAMARILLO, CA 93012 VENTURA. DOMINICK A. DONGO, 5201 REEF WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3-1-2016. 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: DOMINICK A. DONGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23 MARCH 2, 9, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170203-10002119-0
The following person(s) is (are) doing business as:
LA FungHi, 1910 Mayland Pl, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
1910 mayland pl, simi valley, CA 93065
dirk hermann, 1910 mayland pl, simi valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ dirk hermann
This statement was filed with the County Clerk of Ventura County on 02/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/16, 2/23, 3/2, 3/9/17 CNS-2970349#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170203-10002117-0
The following person(s) is (are) doing business as:
ARNAZ PROPERTIES, 407 EL PASEO RD, OJAI, CA 93023 County of VENTURA
Mailing Address:
407 EL PASEO RD, OJAI, CA 93023
JOY LEE WENZLAFF, 407 EL PASEO RD, OJAI, CA 93023
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2001.
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/ JOY LEE WENZLAFF
This statement was filed with the County Clerk of Ventura County on 02/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/16, 2/23, 3/2, 3/9/17 CNS-2971352#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170130100016980
The following person(s) is (are) doing business as:
Conejo Future Apartments, 130 Brazil Street, Thousand Oaks, CA 91308 County of VENTURA
Mailing Address:
888 S. Figueroa Street #700, Los Angeles, CA 90017
Shapell Rental Properties, No. 2, LLC, 8383 Wilshire Bl. #700, Beverly Hills, CA 90211
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/06/1979.
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 P. West
This statement was filed with the County Clerk of Ventura County on 01/30/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/16, 2/23, 3/2, 3/9/17 CNS-2975785#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170130-10001707-0
The following person(s) is (are) doing business as:
Casa Pacifica Apartments, 703 N. Ventura Road, Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
888 S. Figueroa Street #700, Los Angeles, CA 90017
Shapell Rental Properties, No. 2, LLC, 8383 Wilshire Bl. #700, Beverly Hills, CA 90211
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/13/1989.
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 P. West
This statement was filed with the County Clerk of Ventura County on 01/30/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/16, 2/23, 3/2, 3/9/17 CNS-2974795#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170125-10001445-0
The following person(s) is (are) doing business as:
INCENTIVE INNOVATIONS, 2146 EASTMAN AVE., OXNARD, CA 93030 County of VENTURA
Mailing Address:
6600 VALLEY VIEW ST, BUENA PARK, CA 90620
LANDSBERG ORORA, 6600 VALLEY VIEW ST, BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2003.
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).)
LANDSBERG ORORA
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 01/25/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/16, 2/23, 3/2, 3/9/17 CNS-2964000#

NOTICE TO CREDITORS OF BULK SALE
(SEC. 6105 U.C.C.)
Escrow No. 35031-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: MARIZZU FOOD CORP, A CALIFORNIA CORPORATION, AND/OR AUSTIN DI MARCELLO AND PIETRO RIZZUTI, 140 W. HILLCREST DR, STE 117, THOUSAND OAKS CA 91360
doing business as: MARCELLO RISTORANTE AND DELI
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: MAGNIFICA FOOD GROUP, A CALIFORNIA CORPORATION, 23679 CALABASAS RD #303, CALABASAS CA 91302
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND AND 41-ON-SALE BEER AND WINE - EATING PLACE LICENSE NUMBER 246989 and are located at: 140 W. HILLCREST DR, STE 117, THOUSAND OAKS CA 91360
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is THE DATE OF ISSUANCE OF LIQUOR LICENSE BY THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2; however this sale is subject to Business and Professions Codes 24049 and 24074.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license. Dated: 12/27/2016
MAGNIFICA FOOD GROUP, A CALIFORNIA CORPORATION, Buyer(s)
LA1748336 FILLMORE GAZETTE 2/16/17

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.storagetreasures.com sale by competitive bidding beginning on February 24, 2017 at 9:30 a.m. and ending on March 2, 2017 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 Storagetreasures.com, Phone: 855-722-8853

Polen, Dianne Unit # B-060, Wolford, Christina Unit # B-099, Halston, Yolanda Unit # B-228, Wirtz, Scott Unit # E-208, Biasi, Kim Unit # E-229, Stolper, Nicholas Unit # G-04, Ingraham, Dean Unit # J-08, Secrest, Stephen Unit # J-33, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Rosales Jr., Jose Unit # P-0115, Mena, Miguel Unit # P-0203A, Brown, Silke Unit # P-0211A, Budd, Robert A. Unit # P-0213B, Biason, Bess J. Unit # Q-0136, Buonvicino, Angelo Unit # Q-0217B, Wright, Doug Unit # S0-201, Wirtz, Scott Unit # S0-244, De LaTorre, Michelle Unit # S1-071, Mitchell, Patrick Unit # S2-054, Dunlap, Rick Unit # S4-041, Gunther, Suzanne Unit # S4-118, Deleon, George Unit # S4-281, Page, Brandan Unit # S4-295, Kates, Todd Unit # S5-127, Godshall, Holly Unit # S5-304, Veder, Debi Unit # S5-314, Depaz, Jonathan Unit # S6-023
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, 2017