02/26/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELICIOUS ARTISTRY, 2646 PALMA DRIVE, SUITE 420, VENTURA, CA 93003. VENTURA. DELICIOUS ARTISTRY LLC, 2646 PALMA DRIVE, SUITE 420, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. 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 2/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DELICIOUS ARTISTRY LLC, JANA RICHARDSON, MANAGING 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUELINE PRODUCTS, 863 MEDFORD PLACE, VENTURA, CA 93004. VENTURA. ANDREW DENNIS PINKSTAFF, 863 MEDFORD PLACE, VENTURA, CA 93004, DONALD LEE EHRHARDT, 4505 CALLE ARGOLA, CAMARILLO, CA 93012, 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 2/17/15. 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: ANDREW DENNIS PINKSTAFF. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INK FIENDS CLOTHING, 220 EAST WILBUR ROAD APT. B, THOUSAND OAKS, CA 91360. VENTURA COUNTY. ANTHONY KEITH GOODMAN JR, 220 EAST WILBUR ROAD APT B, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/10/15. 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: ANTHONY K GOODMAN JR, ANTHONY G. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOUR BLESSINGS PHOTOGRAPHY, 1204 S D STREET, OXNARD, CA 93035. VENTURA. LUZ ELENA VELAZQUEZ, 1204 S D STREET, 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: LUZ ELENA VELAZQUEZ. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001564. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RS1DECORATION, 296 CAMINO CORTINA, CAMARILLO, CA 93010. VENTURA COUNTY. MORGAN STYLES, 296 CAMINO CORTINA, CAMARILLO, CA 93010, 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 01/27/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MORGAN STYLES. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COAST CATERING SERVICES, 1127 SEAL CT, VENTURA, CA 93001. VENTURA. YOLANDA MASMELA, 1127 SEAL CT, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOLANDA MASMELA. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002716. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NU-STAR GLASS & MIRROR, 350 E EASY STREET, STE 12, SIMI VALLEY, CA 93065. VENTURA. TOKATLIAN ENTERPRISES INC, 350 E EASY STREET, STE 12, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/18/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOKATLIAN ENTERPRISES INC, KEGHAM TOKATLIAN, PRESIDENT. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXCELLENT HOUSE CLEANING SERVICES, 4895 STRICKLAND DR, OXNARD, CA 93036. VENTURA. MARIA GONZALEZ, 4895 STRICKLAND DR, 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 7/06/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA GONZALEZ, M INES M GONZALEZ. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002702. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUSTOM PORTRAITURE BY BARRETT, 3555 QUINCY AVE, SIMI VALLEY, CA 93063. VENTURA. BARRY DOUGHERTY, 3555 QUINCY AVE, SIMI VALLEY, CA 93063, CAROL DOUGHERTY, 3555 QUINCY AVE, SIMI VALLEY, CA 93063, 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 JAN. 13, 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: BARRY DOUGHERTY, OWNER. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002698. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUEWATER PAINTING CO, 3356 OCEAN DR, OXNARD, CA 93035. VENTURA. STEVEN CHESNEY, 3356 OCEAN DR, 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 1/3/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN CHESNEY. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISSION ANIMAL HOSPITAL, 2280 EAST MAIN STREET, STE. A, VENTURA, CA 93001. VENTURA. GREGORY JOHN CONARD, 2280 EAST MAIN STREET, STE. A, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREGORY JOHN CONARD. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002927. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVE MATE DESIGN AND PHOTO, 1631 E. JEFFERSON WAY #210, SIMI VALLEY, CA 93065. VENTURA. KATALIN A. MATE, 1631 E. JEFFERSON WAY #210, 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 02/17/15. 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: KATALIN ANNA MATE. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RUTHERFORD COMMUNICATIONS, 3831 FOUNTAIN ST., CAMARILLO, CA 93012. VENTURA COUNTY. WILLIAM BROOKS, 3831 FOUNTAIN ST., 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 OCTOBER 2007. 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: WILLIAM BROOKS. This statement was filed with the County Clerk of Ventura County on 02/20/15. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002098. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PERMITS PROFESSIONAL 2), PERMITS PROFESSIONALS. 988 COUNTRY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362. VENTURA. JASON UNGAR, 988 COUNTRY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON UNGAR. This statement was filed with the County Clerk of Ventura County on 02/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OJAI TAX SERVICES 2) OJAI TAX COMPANY 3) BEST TAX SERVICES, 1012 W. OJAI AVENUE, OJAI, CA 93023. VENTURA. LESLIE D. JAIN, 1012 W. OJAI AVE, OJAI, CA 93023, JEETENDRA JAIN, 1012 W. OJAI AVE, OJAI, CA 93023, 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 1-2) 2/1/15 3.) 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: LESLIE D. JAIN, PARTNER. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002120. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAKERIDGE ROAD, 1142 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360. VENTURA. SHERRY SCOBEY, 1142 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEBRUARY 2, 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: SHERRY SCOBEY. This statement was filed with the County Clerk of Ventura County on 02/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003071. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RPM PRACTICE CONSULTING, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320. VENTURA. PROFESSIONAL PRACTICE DEVELOPMENT, LLC, 3251 GRANDE VISTA DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: DELAWARE. 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 02/19/2015. 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: PROFESSIONAL PRACTICE DEVELOPMENT, LLC, MATHEW KAPLAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 02/19/15. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROARR FAMILY SERVICES, 1720 E. LOS ANGELES AVE, STE J, SIMI VALLEY, CA 93065. VENTURA. CANDICE HORN, 284 ULYSSES STREET, 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: CANDICE HORN. This statement was filed with the County Clerk of Ventura County on 02/20/15. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DREAM HAVEN OF SANTA PAULA, 404 E. MAIN ST., SANTA PAULA, CA 93060. VENTURA. GRACE MARTINEZ CATABAY, 1757 RUBIO CIRCLE, OXNARD, CA 93030, ARLENE MENDOZA MARTINEZ, 3741 DALLAS DR., OXNARD, CA 93033, 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 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: GRACE MARTINEZ CATABAY, GRACE M. CATABAY. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003391. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC O FLOWERS, 1665 S. LEWIS RD., CAMARILLO, CA 93012, VENTURA. ROBERTO AYALA, 2054 DOMAR PL., 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 01/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERTO AYALA. This statement was filed with the County Clerk of Ventura County on 02/24/15. 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 26, MARCH 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARZI DESIGN, 1071 PITTSFIELD LANE, VENTURA, CA 93001, VENTURA. MARZIEH NIKKHAH, 1071 PITTSFIELD LANE, VENTURA, CA 93001 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARZIEH NIKKHAH. 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 26, MARCH 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00463669-CU-PT-VTA. Petition of LORRI ANN DZIUBA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: LORRI ANN DZIUBA to LORELI ANN PETERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/02/15; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/05/15. Filed: 02/05/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 26, MARCH 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00464222-CU-PT-VTA. Petition of REBECCA M. MILLER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) REBECCA M. MILLER filed a petition with this court for a decree changing names as follows: A.) TYLER PHYLLIP-DANIEL SUTTNER to TYLER PHYLLIP-DANIEL MILLER B.) BROOKLYN MAE SUTTNER to BROOKLYN MAE MILLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/13/15; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/23/15. Filed: 02/23/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M OCHOA, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 26, MARCH 5, 12, 19, 2015

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 13th day of March, 2015 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 168 Janie Ramirez
Unit # 116 Myra Hernandez
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, February 26, 2015 and March 5, 2015

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of March
2015, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 3 and 268 Antonio Patino
UNIT # 62 Fernando Pech
UNIT # 52 Jesse Taylor
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, Feb. 26, 2015, and March. 5, 2015.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT G. KLEIN. Case No: 56-2015-00462622-PR-LA-OXN. Estate of: ROBERT G. KLEIN. Notice of Petition to administer estate of: ROBERT G. KLEIN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT G. KLEIN, AKA ROBI KLEIN a Petition for Probate of Will and Letters Testamentary has been filed by DAVID KLEIN in the Superior Court of California, County of VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. The Petition for Probate requests probate of decedent's Will, available for examination in the court file. The Petition for probate requests that DAVID KLEIN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 03/18/15, Time: 9:00 A.M., Dept/Room: J6. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner : JERI BECKER, ESQ. KIRWIN BECKER LAW GROUP, LLP 4480 MARKET STREET, SUITE 804, VENTURA, CA 93003 (805) 646 -6768.
To be published in THE FILLMORE GAZETTE, FEBRUARY 26, MARCH 5, 12, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150213-10002783-0
The following person(s) is (are) doing business as:
Whimsical, 3141 Sheri Dr., Simi Valley, CA 93063; County of Ventura
Amanda Luellwitz, 3141 Sheri Dr., Simi Valley, CA 93063
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/ Amanda Luellwitz
This statement was filed with the County Clerk of Ventura on February 13, 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.)
2/26, 3/5, 3/12, 3/19/15 CNS-2718609#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150212-10002643-0
The following person(s) is (are) doing business as:
Best Buy Mobile, 374 W. Hillcrest Dr. Spc K12, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Minnesota
BBC Property Co. which will do business in California as Minnesota BBC Inc., 7601 Penn Ave S, Richfield MN 55423
This business is conducted by a Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 11/20/2009.
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/ Todd G. Hartman, Assistant Secretary, BBC Property Co. General Partnerr of Best Buy Stores, LP
BBC Property Co. which will do business in California as Minnesota BBC Inc.
This statement was filed with the County Clerk of Ventura on February 12, 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.)
2/26, 3/5, 3/12, 3/19/15 CNS-2716984#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 13, 2015 at 1:00pm at premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard CA 93030 County of Ventura in the State of California, and/or 2400 Teal Club Rd, Oxnard CA 93030. The property is stored by Storhouse Storage Center located at 3201 W. Fifth Street, Oxnard CA, 93030. Auction will be published in The Fillmore Gazette on 02/26/2015 and 03/05/2015.
The contents of unit’s are generally described as follows: (1) vehicle, furniture, clothing, tools and/or other household items stored by the following persons.

Lien sale pursuant to Civil Code Section 3071 of State of California, the following vehicle to be sold.
1994 Cadillac CP 2dr
LIC: 4ZRD945 Ca
VIN:1G6EL12Y7RU618396
Rayborn Charles E
Charles E Rayborn
Transouth
Evans Sara A
O’Brien’s Lien Service RS 47399
951-681-4113
Charles Rayborn III 505 Kristina Young B2342
Brad Shechtman 7017 Paul Young B2345
Steve Varela B1037 Monica Silerio B2356
Mike Suter B1039 Maria Lunar B3225
Ellen Urick B1119 Keith Garcia B3318
West Coast Building and Design B1228 Jacqueline Alcantar B3514
Mary Brennan B1237 Alisha Teran B3604
Alex Gagnon B1332 Ofelia S. Moreno B3608
Rocky Adams B1422 Dora L Chavez B3631
Justin Sniffen B2041 Sherwin Forde B3642
Brian Bivins B2108 Mario Acosta B3661
Laurie A. Eaken B2130 Emily Lopez B4241
William Hernandez B2228 Luis Urtiz B4407
Lisa Washburn B2230 Carlos H Flores B4415
Steve Bonilla B2320
Ian Hill B2331
Jesus A Luna B2332
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on March 13, 2015 by 6:00pm
Dated: February 24, 2015 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette FEBRUARY 26, MARCH 5, 2015

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday, March 12th, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Blaine Sammans – misc goods
AndrewRoesler – misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All 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
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette FEBRUARY 26, MARCH 5, 2015