03/02/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMPLE-RX 2) SIMPLE-RXS, 568 CONSTITUTION AVE STE E, CAMARILLO, CA 93012 VENTURA. PRAXIS MEDICAL, INC., 568 CONSTITUTION AVE STE E, CAMARILLO, CA 93012. 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: PRAXIS MEDICAL, INC., CLAYTON BENTLEY, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA FUNGHI, 1910 MAYLAND PL, SIMI VALLEY, CA 93065 VENTURA. LE CONCIERGE, INC., 269 S. BEVERLY DR. #556, BEVERLY HILLS, CA 90212. 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): 01/01/2017. 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: LE CONCIERGE, INC., DIRK HERMANN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE’S AUTO WORKS, 1140 INDUSTRIAL AVE, OXNARD, CA 93033 VENTURA. MICHAEL LOPEZ, 1441 DEVONSHIRE DR. #B, 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 (Date): 02/21/2017. 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: MICHAEL LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VICTORIA GENERAL ENTERPRISES, 4248 PRESIDIO DR., SIMI VALLEY, CA 93063 VENTURA. VICTORIA KRAMER, 4248 PRESIDIO DR., 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 (Date): 01/15/2017. 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: VICTORIA KRAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA APPLIANCE PARTS, 4587 TELEPHONE RD #205, VENTURA, CA 93003 VENTURA. SERDAR KAMOLOV, 1513 TORERO DR, 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 (Date): 02/10/2017. 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: SERDAR KAMOLOV. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STARS & FIRE, 510 HARBOR LIGHTS LN, PORT HUENEME, CA 93041 VENTURA. GIGI ANNE LAWRENCE VENTURA, 510 HARBOR LIGHTS LN, PORT HUENEME, CA 93041. 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: GIGI VENTURA. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 1003169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL COAST MARKETING, 748 SENECA STREET, VENTURA, CA 93001 VENTURA. WENDY LAWSON LEACH, 748 SENECA STREET, 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 (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: WENDY LAWSON LEACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002159. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZE FARM, 993 RIVERSIDE AVENUE, FILLMORE, CA 93015 VENTURA. STEVEN A. REISMAN, TRUSTEE, 23450 COLLINS STREET, WOODLAND HILLS, CA 91367, DINA L. REISMAN, TRUSTEE, 23450 COLLINS STREET, WOODLAND HILLS, CA 91367 93012 VENTURA. PRAXIS MEDICAL, INC., 568 CONSTITUTION AVE STE E, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/2017. 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: DINA L. REISMAN, TRUSTEE OF THE REISMAN FAMILY TRUST, DINA L. REISMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AVILA RESTAURANT SUPPLIES, 2378 KIPANA AVENUE, VENTURA, CA 93001 VENTURA. JESSICA NUNEZ, 2378 KIPANA AVENUE, VENTURA, CA 93001, SAM OCAMPO, 2378 KIPANA AVENUE, VENTURA, CA 93001. 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 (Date): 01/01/2017. 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: JESSICA NUNEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSCENDING TECHNOLOGIES, 200 N. HAYES AVE., OXNARD, CA 93030 VENTURA. ALANNA D. CORTES, 200 N. HAYES AVE., 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 (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: ALANNA D. CORTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BENJAMIN DOMINGUEZ JR 2) AM SWEEPING, 13119 E. GOLONDRINA STREET, MOORPARK, CA 93021 VENTURA. BENJAMIN DOMINGUEZ J.R., 13119 E. GOLONDRINA 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 (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: BENJAMIN DOMINGUEZ JR. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALFREDO GUITERREZ 2) AG SWEEPING 3) KING WEENIE, 14481 BAYLOR CIRCLE, MOORPARK, CA 93021 VENTURA. ALFREDO GUTIERREZ, 14481 BAYLOR CIRCLE, 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 (Date): 1-2) 2/3/17, 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: ALFREDO GUTIERREZ, OWNER 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002413. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALLEGOS PLUMBING, 158 W. SANTA CLARA, VENTURA, CA 93001 VENTURA. MARK GALLEGOS, 158 W. SANTA CLARA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/8/2017. 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: MARK GALLEGOS. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003337. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOANS OF L.A. 2) LOANS OF LOS ANGELES, 325 HIGHLAND DRIVE, OXNARD, CA 93035 VENTURA. KALLI LOVERSKY, 325 HIGHLAND DRIVE, 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): 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: KALLI LOVERSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOODY DUMP, 2092 RIVERBIRCH DRIVE, SIMI VALLEY, CA 93063 VENTURA. MARIANO FABIAN ROJAS, 2092 RIVERBIRCH DRIVE, 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 (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: MARIANO FABIAN ROJAS, MARIANO ROJAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABACUS BUSINESS SERVICES, INC., 4793 MASCAGNI ST., VENTURA, CA 93003 VENTURA. ABACUS BUSINESS SERVICES, INC., 4793 MASCAGNI ST., VENTURA, CA 93003. 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): 02/02/2017. 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: ABACUS BUSINESS SERVICES, INC., CHRIS BOURNE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEETNMANAGE 2) MEETNLEND 3) MEETNMEND 4) NO-PRESSURE AGENTS, 8219 QUARTZ STREET, VENTURA, CA 93004 VENTURA. MEETNDONE, 8219 QUARTZ STREET, 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 (Date): 1-2) 2-27-2017 3-4) 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: MEETNDONE, KEVIN PAFFRATH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEET KEVIN 2) NO-PRESSURE AGENT, 8219 QUARTZ STREET, VENTURA, CA 93004 VENTURA. THE PAFFRATH ORGANIZATION, 8219 QUARTZ STREET, 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 (Date): 2-27-2017. 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: THE PAFFRATH ORGANIZATION, KEVIN PAFFRATH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EVANS AUTO SALES 2) EVANS AUTO BROKERAGE & SALES 3) CALIFORNIA CAR CREDIT 4) EVANS CORP 5) EVANS AUTO WHOLESALERS, 455 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. THE EVANS CORPORATION, 455 E. THOUSAND OAKS BLVD., 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 (Date): 1-2) 2014 3) 02/12/2016 4-5) 06/19/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE EVANS CORPORATION, ARIK AVANESZADEH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/17. 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, MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION FENCES AND IRON WORKS, 2776 MACHADO ST., SIMI VALLEY, CA 93065 VENTURA. DEANNE TORRES, 2776 MACHADO 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 (Date): 1/31/2017. 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: DEANNE TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/17. 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, MARCH 2, 9, 16, 23, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have AVILA RESTAURANT SUPPLIES, 2378 KIPANA AVE., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 09/08/2014. The file number to the fictitious business name being abandoned: 20141908-10016280-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ALICIA AVILA, 2378 KIPANA AVE., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/06/2017. Signed: ALICIA AVILA. File Number: 20170206-10002196-0 1/1. Published in the Fillmore Gazette MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170207-10002375-0
The following person(s) is (are) doing business as:
1. Aurio USA, 2. Ledup Manufacturing Group, 3346 Sunset Hills Blvd., Thousand Oaks, CA 91362 - 1191 County of VENTURA
1 Energy Solutions, Inc., 5027 Irwindale Avenue, Suite 500, Irwindale, CA 91706
This business is conducted by a Corporation
The registrant(s) 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).)
1 Energy Solutions, Inc.
S/ Franco Li, President,
This statement was filed with the County Clerk of Ventura County on 02/07/2017.
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).
3/2, 3/9, 3/16, 3/23/17
CNS-2958084#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170221-10003113-0
The following person(s) is (are) doing business as:
Wells Fargo Advisors, 925 Broadbeck Dr, Newbury Park, CA 91320 County of VENTURA
Wells Fargo Clearing Services, LLC, One North Jefferson, St Louis, MO 63103
This business is conducted by a limited liability company
The registrant(s) 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).)
Wells Fargo Clearing Services, LLC
S/ Beverly W Jackson, Secy
This statement was filed with the County Clerk of Ventura County on 02/21/2017.
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).
3/2, 3/9, 3/16, 3/23/17
CNS-2981004#

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017011810000957. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) SUPER FAST BAIL BONDS, 2) SUPER FAST BAILBONDS, 3) SUPERFAST BAIL BONDS, 4) SUPERFAST BAILBONDS, 1000 TOWN CENTER DRIVE, OXNARD, CA 93036, VENTURA COUNTY. JODI I CRAFT, 388 E. OCEAN BLVD, #1217, LONG BEACH, CA 90802. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: JODI I CRAFT. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 01/18/2017. 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 CHANGE IN THE RESIDENT ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). PUBLISHED IN THE FILLMORE GAZETTE, 03/02/2017 03/09/2017 03/16/2017 03/23/2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20170216100029670. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) WESTCOASTELITE REALTY, 223 E THOUSAND OAKS BLVD SUITE#103, THOUSAND OAKS, CA 91360, VENTURA COUNTY. PHILIPPE MANRIQUE, 313 BALHAM AVE, LA PUENTE, CA 91744. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: PHILIPPE MANRIQUE. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 02/16/2017. 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 CHANGE IN THE RESIDENT ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). PUBLISHED IN THE FILLMORE GAZETTE, 03/02/2017 03/09/2017 03/16/2017 03/23/2017

LIONSGATE SELF STORAGE
DATE: FEB. 27, 2017

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 17th day of March 2017, at 2:15 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 # 52 /345 JESSE TAYLOR
UNIT # 14 FERNANDO ARAGON
UNIT # 62 FERNANDO PECH

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 March 2nd and March 9th 2017.

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10a.m. on the 15th day of March 2017 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1148 Herrera, Mark
1113 Peddell, Joanne
1101 Campos, Adriana
2538 Clark, Taylor
Date: February 27, 2017 Signed NOVA STORAGE
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 the 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: Nova Storage
To be published in the Fillmore Gazette, March 2, 2017 and March 9, 2017

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 17th day of March, 2017 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit 107 Loretta Breeze
Unit 89 Nichole Mulholland
Unit 96AB Tony Swartz
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, March 2, 2017 and March 9, 2017

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.storagetreasures.com by competitive bidding ending on Friday, March 17, 2017 at 3:00 p.m. Where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Janet Roth- 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 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
To be published in the Fillmore Gazette, March 2, 2017 and March 9, 2017
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 17, 2017 at 1:00p.m 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. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
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 03/17/17 by 6:00pm
Steve Varela B1037 Amy E Hart B3412
Mary Brennan B1132 Kalven Harrison B3517
Madeleine Fritschi B1135 Vanessa M Ramirez B3529
Adolfo P Chavez B1242 Robert Merino B3615
Mary Brennan B1303 Eric D Baker B3642
Miguel Loera B2004 Michael Valdivia B3651
Robert Petty B2242 Melissa Rodriguez B4104
Minerva Villarruel B2246 Mario Lopez B4225
Korrin Blackler B2334 Maria Perez-Aragon B4331
Erica Gilmore B2356 Francisco Rodriguez B4352
Joshua Wilson B2418 Ann Mccullough B4405
Danny Dujardin B2435 Virginia Cazares B4414
Johnny Gutierrez B2612 Monica Allen B4614
Gwendolyn Riley B3002 Julio Ortiz B4629
Ana M Castro B3204
Juan Lopez B3308
Dated: 02/28/17 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, March 2, 2017 and March 9, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have AVILA RESTAURANT SUPPLIES, 2378 KIPANA AVE., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 09/08/2014. The file number to the fictitious business name being abandoned: 20141908-10016280-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ALICIA AVILA, 2378 KIPANA AVE., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/06/2017. Signed: ALICIA AVILA. File Number: 20170206-10002196-0 1/1. Published in the Fillmore Gazette MARCH 2, 9, 16, 23, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170207-10002375-0
The following person(s) is (are) doing business as:
1. Aurio USA, 2. Ledup Manufacturing Group, 3346 Sunset Hills Blvd., Thousand Oaks, CA 91362 - 1191 County of VENTURA
1 Energy Solutions, Inc., 5027 Irwindale Avenue, Suite 500, Irwindale, CA 91706
This business is conducted by a Corporation
The registrant(s) 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).)
1 Energy Solutions, Inc.
S/ Franco Li, President,
This statement was filed with the County Clerk of Ventura County on 02/07/2017.
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).
3/2, 3/9, 3/16, 3/23/17
CNS-2958084#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170221-10003113-0
The following person(s) is (are) doing business as:
Wells Fargo Advisors, 925 Broadbeck Dr, Newbury Park, CA 91320 County of VENTURA
Wells Fargo Clearing Services, LLC, One North Jefferson, St Louis, MO 63103
This business is conducted by a limited liability company
The registrant(s) 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).)
Wells Fargo Clearing Services, LLC
S/ Beverly W Jackson, Secy
This statement was filed with the County Clerk of Ventura County on 02/21/2017.
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).
3/2, 3/9, 3/16, 3/23/17
CNS-2981004#

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017011810000957. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) SUPER FAST BAIL BONDS, 2) SUPER FAST BAILBONDS, 3) SUPERFAST BAIL BONDS, 4) SUPERFAST BAILBONDS, 1000 TOWN CENTER DRIVE, OXNARD, CA 93036, VENTURA COUNTY. JODI I CRAFT, 388 E. OCEAN BLVD, #1217, LONG BEACH, CA 90802. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: JODI I CRAFT. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 01/18/2017. 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 CHANGE IN THE RESIDENT ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). PUBLISHED IN THE FILLMORE GAZETTE, 03/02/2017 03/09/2017 03/16/2017 03/23/2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20170216100029670. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) WESTCOASTELITE REALTY, 223 E THOUSAND OAKS BLVD SUITE#103, THOUSAND OAKS, CA 91360, VENTURA COUNTY. PHILIPPE MANRIQUE, 313 BALHAM AVE, LA PUENTE, CA 91744. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: PHILIPPE MANRIQUE. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 02/16/2017. 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 CHANGE IN THE RESIDENT ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). PUBLISHED IN THE FILLMORE GAZETTE, 03/02/2017 03/09/2017 03/16/2017 03/23/2017

LIONSGATE SELF STORAGE
DATE: FEB. 27, 2017

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 17th day of March 2017, at 2:15 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 # 52 /345 JESSE TAYLOR
UNIT # 14 FERNANDO ARAGON
UNIT # 62 FERNANDO PECH

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 March 2nd and March 9th 2017.

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10a.m. on the 15th day of March 2017 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1148 Herrera, Mark
1113 Peddell, Joanne
1101 Campos, Adriana
2538 Clark, Taylor
Date: February 27, 2017 Signed NOVA STORAGE
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 the 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: Nova Storage
To be published in the Fillmore Gazette, March 2, 2017 and March 9, 2017

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 17th day of March, 2017 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit 107 Loretta Breeze
Unit 89 Nichole Mulholland
Unit 96AB Tony Swartz
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, March 2, 2017 and March 9, 2017

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.storagetreasures.com by competitive bidding ending on Friday, March 17, 2017 at 3:00 p.m. Where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Janet Roth- 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 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
To be published in the Fillmore Gazette, March 2, 2017 and March 9, 2017
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 17, 2017 at 1:00p.m 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. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
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 03/17/17 by 6:00pm
Steve Varela B1037 Amy E Hart B3412
Mary Brennan B1132 Kalven Harrison B3517
Madeleine Fritschi B1135 Vanessa M Ramirez B3529
Adolfo P Chavez B1242 Robert Merino B3615
Mary Brennan B1303 Eric D Baker B3642
Miguel Loera B2004 Michael Valdivia B3651
Robert Petty B2242 Melissa Rodriguez B4104
Minerva Villarruel B2246 Mario Lopez B4225
Korrin Blackler B2334 Maria Perez-Aragon B4331
Erica Gilmore B2356 Francisco Rodriguez B4352
Joshua Wilson B2418 Ann Mccullough B4405
Danny Dujardin B2435 Virginia Cazares B4414
Johnny Gutierrez B2612 Monica Allen B4614
Gwendolyn Riley B3002 Julio Ortiz B4629
Ana M Castro B3204
Juan Lopez B3308
Dated: 02/28/17 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, March 2, 2017 and March 9, 2017