02/19/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUMIA ENTERPRISES, 1226 PESCADOR WAY, OXNARD, CA 93030 VENTURA. LEANDRO M. FERREIRO NAGLI, 1226 PESCADOR WAY, OXNARD, CA 93030, 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 NOV. 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEANDRO M. FERREIRO NAGLI. This statement was filed with the County Clerk of Ventura County on 02/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOODNESS ON THE GO, 1673 DONLON ST., VENTURA, CA 93401 VENTURA. RICO MARCO, INC., 3033 BIG SKY DR., THOUSAND OAKS, CA 91360, 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 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: RICO MARCO, INC., MARYANN MARKOWITZ, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SANTA BARBARA BUBBLE SOCCER 2) VENTURA BUBBLE SOCCER, 805 ELKO AVE, VENTURA, CA 93004 VENTURA. SANTA BARBARA & VENTURA BUBBLE SOCCER, 805 ELKO AVE, VENTURA, CA 93004, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANTA BARBARA & VENTURA BUBBLE SOCCER, KAREN THOMAS. This statement was filed with the County Clerk of Ventura County on 02/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002165. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE REAL ESTATE TEAM, 350 N. LANTANA –G-1, CAMARILLO, CA 93010 VENTURA. JEAN NORMAN, 4850 NORTHRIDGE DRIVE, SOMIS, CA 93066, PENNY TEAGUE, 1516 VIA LATINA, CAMARILLO, CA 93012, JERI BELZER, 2981 AVENIDA DE AUTLAN, CAMARILLO, CA 93010, GEMMM CORPORATION, 350 N. LANTANA G-1, CAMARILLO, CA 93010. 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 1 JANUARY 2003. 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: JEAN NORMAN. This statement was filed with the County Clerk of Ventura County on 02/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLAST CITY LA, 618 LINDERO CANYON RD STE B, OAK PARK, CA 91377 VENTURA. CHILDREN SOLUTION, LLC, 21226 VENTURA BLVD STE 271, WOODLAND HILLS, CA 91364, 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 09/11/2013. 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: CHILDREN SOLUTION, LLC, NATALIA D. TEACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HART COSMETIC AND IMPLANT DENTISTRY, 115 JENSEN COURT, SUITE 100, THOUSAND OAKS, CA 91360 VENTURA. CB HART DENTAL CORPORATION, 115 JENSEN COURT, SUITE 100, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CB HART DENTAL CORPORATION, JOSEPH STAN DDS, PRES.. This statement was filed with the County Clerk of Ventura County on 02/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001171. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAS T.V. SERVICES, 4646 LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. ALEXANDRA BAYO SALAVERRIA, 2346 DOGWOOD ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDRA BAYO SALAVERRIA. This statement was filed with the County Clerk of Ventura County on 01/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISION BACKFLOW TESTING AND REPAIR, 14643 E STANFORD ST, MOORPARK, CA 93021 VENTURA. JOSE MENDEZ, 14643 E STANFORD ST, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOSE MENDEZ. This statement was filed with the County Clerk of Ventura County on 01/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOU’VE GOT STYLE EMBROIDERY SERVICES, 5477 COCHRAN STREET, APT #6, SIMI VALLEY, CA 93063 VENTURA. RITA MCGUIRE, 5477 COCHRAN STREET, AP #6, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RITA MCGUIRE. This statement was filed with the County Clerk of Ventura County on 02/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STATE FARM – TOM TYO AGENCY, 2139 TAPO ST., STE 110, SIMI VALLEY, CA 93063 VENTURA. TOM A. TYO, SR., 2746 BORCHARD RD., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEBRUARY 12. 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOM A. TYO, SR.. This statement was filed with the County Clerk of Ventura County on 02/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOUR STARS MARKETING, 43 ILEX DR., NEWBURY PARK, CA 91320 VENTURA. SAADALLAH ABDUL ALMAOUI, 43 ILEX 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: SAADALLAH ABDUL ALMAOUI, SAADALLAH ALMAOUI, OWNER. This statement was filed with the County Clerk of Ventura County on 02/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001878. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEATHER’S HAPPY HEART, 1765 MARSALA WAY, CAMARILLO, CA 93012 VENTURA COUNTY. HEATHER TIMM, 1765 MARSALA WAY, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: HEATHER TIMM. This statement was filed with the County Clerk of Ventura County on 01/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001883. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYPERGIANT RECORDS, CLEARMINDED CLOTHING, 3184 CORBY AVE, CAMARILLO, CA 93010 VENTURA. KADEN VALDIVIESO, 3184 CORBY AVE, 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 1/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KADEN VALDIVIESO. This statement was filed with the County Clerk of Ventura County on 01/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAZZAM! CLEANING & HAULING, 7596 VAN BUREN ST., VENTURA, CA 93003 VENTURA. EVELYN SUSAN STEVENS, 7596 VAN BUREN ST., VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVELYN SUSAN STEVENS. This statement was filed with the County Clerk of Ventura County on 01/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001058. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ABC SMOG TEST ONLY CENTER, 1408 EAST 5TH ST., OXNARD, CA 93030 VENTURA. FIDEL LOPEZ, 3592 ALMOND DRIVE, OXNARD, CA 93030, JUAN V JIMENEZ, 102 SURREY WAY, FILLMORE, CA 93015. 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 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: JUAN V. JIMENEZ. This statement was filed with the County Clerk of Ventura County on 01/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001588. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1044 APPS, 2655 FIRST ST SUITE 250, SIMI VALLEY, CA 93065 VENTURA. CLYDE MEARS, 50 MAJESTIC CT 510, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CLYDE MEARS. This statement was filed with the County Clerk of Ventura County on 01/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 19, 26, MARCH 5, 12 2015

Copyright Notice: MLL-280393-CN
All rights reserved re common-law copyright of trade-name/trademark, MARCIE LYNN LUTZKE, MARCIE LYNN ALLEN, MARCIE LYNN ALLEN-LUTZKE, MARCIE LUTZKE, MARCIE ALLEN as well as any and all derivatives and variations in the spelling of said trade-name/trademark - Common Law Copyright © 1981-3000 by MARCIE LYNN LUTZKE©. Said common-law trade-name/trade-mark, MARCIE LYNN LUTZKE may neither be used, nor reproduced, neither in whole nor in part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgment of MARCIE LYNN LUTZKE© as signified by the red-ink signature of MARCIE LYNN LUTZKE©, hereinafter "Secured Party." With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, consents and agrees by this Copyright Notice that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law tradename/trademark MARCIE LYNN LUTZKE, nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of, MARCIE LYNN LUTZKE without the prior, express, written consent and acknowledgment of Secured Party, as signified by Secured Party's signature in red ink. Secured Party neither grants, nor implies, nor otherwise gives consent for any unauthorised use of MARCIE LYNN LUTZKE, and all such unauthorised use is strictly prohibited. Secured Party is not now, nor has ever been, an accommodation party, nor a surety, for the purported debtor, i.e. " MARCIE LYNN LUTZKE," nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so-indemnified and held harmless by Debtor, i.e. " MARCIE LYNN LUTZKE," in Hold-harmless Indemnity Agreement RDC-121199-HHIA dated the Twelfth Day of the Eleventh Month in the Year of Our Lord Nineteen Hundred and Eighty One, against any and all claims, legal actions, orders, warrants, judgments, demands, liabilities, losses, depositions, summonses, lawsuits, costs, fines, liens, levies, penalties, damages, interests and expenses whatsoever, both absolute and contingent, as are due and as might become due, now existing and as might hereafter arise, and as might be suffered by, imposed upon, and incurred by Debtor for any and every reason, purpose and/or cause whatsoever. Take note also that Common Law Copyright is claimed by Secured Party over, including, but not restricted or limited to, all means of personal identification of Debtor defined as; all fingerprints, footprints, palmprints, thumbprints, handprints, toeprints, RNA materials, DNA materials, blood and blood fractions, biopsies, surgically removed tissue, body parts, organs, hair, teeth, nails, urine, faeces, excrement, other body fluids and matter of any kind, and breath samples, voiceprint, retinal image, and the description thereof, and all other corporeal identification factors, and said factors physical counterparts, any and all body tissues of any kind, in any form, and all records and record numbers, including the results, recorded or otherwise, of all and any tests performed on any material relating to Debtor, and information pertaining thereto, and any visual image, photographic or electronic, notwithstanding any and all claims to the contrary. In addition, Creditor retains absolute control and mastery over the property of his body, mind and mental faculties to the extent that no medications, foods or otherwise may be administered to him without his express consent in written form, using red ink, and freely given in full formal consent. Self-executing Contract/Security Agreement in Event of Unauthorised Use: By this Copyright Notice, both the juristic person and the agent of said juristic person.
To be published in the Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 19, 26 MARCH 5, 12, 19, 26, 2015

PUBLIC NOTICE OF LAND CLAIM
I Marcie Lutzke am a True Sovereign Woman Standing Firmly on the land of Continental United States America, and claim 34.267474, -119.221667 as my homestead and create "Allodial Title" with soul ownership of all minerals, deposits and resources therefore voiding ANY/ALL previous Titles and Parcel listings, statutes, acts and regulations, taxes or contracts if no Man/Woman holding Allodial title challenge/rebut this official Public/Lawful notice within Thirty days upon this NOTICE. Send all Lawful Challenges to this location via paper mail ONLY.True Sovereign Woman Standing Firmly on the land of Continental United States America. Bennett Avenue 778, Ventura Providence [Non-domestic delivery] Republic of California near [93003-9998] without the U.S.
To be published in the Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 19, 26 MARCH 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150202-10001949-0
The following person(s) is (are) doing business as:
Sweptaway Diving Service, 3830 W. Hemlock St., Oxnard, CA 93035; County of Ventura
Austin Artis, 3830 W. Hemlock St., Oxnard, CA 93035
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Austin Artis
This statement was filed with the County Clerk of Ventura on February 2, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
2/19, 2/26, 3/5, 3/12/15 CNS-2713010#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150202-10001983-0
The following person(s) is (are) doing business as:
Gondolier Construction, 919 Lewis Lane, Filmore, CA 93015; County of Ventura
Mario Gonzalez, 919 Lewis Lane, Filmore, CA 93015
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mario Gonzalez
This statement was filed with the County Clerk of Ventura on February 2, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
2/19, 2/26, 3/5, 3/12/15 CNS-2713685#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150202-10001985-0
The following person(s) is (are) doing business as:
Privion Jets, 855 Aviation Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Citation Associates, Inc., 855 Aviation Drive, Camarillo, CA 93010
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/ Bryan Wullner, President
Citation Associates, Inc.
This statement was filed with the County Clerk of Ventura on February 2, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
2/19, 2/26, 3/5, 3/12/15 CNS-2713695#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150204-10002131-0
The following person(s) is (are) doing business as:
Simi Thai Spa, 1494 A2 Madera Road, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
SDAS Enterprises, Inc., 2828 Cochran Street, #402, Simi Valley, CA 93063
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/ Alan Springer, President
SDAS Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on February 4, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
2/19, 2/26, 3/5, 3/12/15 CNS-2717648#