03/10/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI SHELL FOOD MART, 1120 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. HJF INC., 1120 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA C0964053. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/1998. 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: HJF INC., SUBHASH MANTRI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/26/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VAPING ANGELS, 2205 FIRST STREET, #107, SIMI VALLEY, CA 93065. VENTURA. DEREK SCOTT DIAZ, 1090 NONCHALANT DR., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DEREK SCOTT DIAZ. This statement was filed with the County Clerk of Ventura County on 03/01/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERBAL SOLUTIONS 2) AGS TECH SUPPORT, 500 E ESPLANADE DR SUITE 1240, OXNARD, CA 93036. VENTURA. GRACIELA FIGUEROA, 8205 PLATINUM ST, VENTURA, CA 93004, 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 03/02/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRACIELA FIGUEROA. This statement was filed with the County Clerk of Ventura County on 03/02/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003288. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUT 360, 101 S. WESTLAKE BOULEVARD, THOUSAND OAKS, CA 91362. VENTURA. CONSTANTINO PAPANICOLAOU, 3301 STURGIS RD, 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 2/22/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONSTANTINO PAPANICOLAOU. This statement was filed with the County Clerk of Ventura County on 02/22/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003069. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARMONY DEALS, 2378 LAWNVIEW COURT, SIMI VALLEY, CA 93065. VENTURA. PETER SOLIS, 2378 LAWNVIEW COURT, SIMI VALLEY, CA 93065, SILVIA MORAN, 2378 LAWNVIEW COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER SOLIS. This statement was filed with the County Clerk of Ventura County on 02/18/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RITUAL, ORGANIC SKINCARE, 1809 EAST MAIN STREET, VENTURA, CA 93003. VENTURA. JAMIE ALICE WYLLIE, 2974 CHANNEL DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMIE ALICE WYLLIE, JAMIE A. WILLIE. This statement was filed with the County Clerk of Ventura County on 02/11/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003362. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GET WITCHIN, 1462 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. XOCHITL P TRUJILLO, 1488 PATRICIA AVE, SIMI VALLEY, CA 93065, TINAMARIE, PELLEGRINO, 2810 BERYL ST, LOS ANGELES, CA 90032. 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 02/23/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: XOCHITL PATRICIA TRUJILLO. This statement was filed with the County Clerk of Ventura County on 02/23/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003013. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JULIO’S FINE CABINETRY, 2646 PALMA DR UNIT #260, VENTURA, CA 93003. VENTURA. JULIO C SUSARREY, 2646 PALMA DR UNIT #260, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/22/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIO C SUSARREY. This statement was filed with the County Clerk of Ventura County on 02/18/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANYTIME OCCASIONS, 629 WARWICK AVE #2, THOUSAND OAKS, CA 91360. VENTURA COUNTY. VINCENT GARCIA, 629 WARWICK AVE #2, 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 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: VINCENT GARCIA. This statement was filed with the County Clerk of Ventura County on 02/23/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KUMON OF THOUSAND OAKS, 446 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. VENTURA. TETSU HOSHI, 5544 LAS VIRGENES RD UNIT 106, CALABASAS, CA 91302, 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: TETSU HOSHI. This statement was filed with the County Clerk of Ventura County on 02/17/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004256. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CURES 2) CU REAL ESTATE SERVICES, 1707 SUNNYDALE CT, SIMI VALLEY, CA 93065. VENTURA. CREDIT UNION REAL ESTATE SERVICES LLC, 1707 SUNNYDALE CT, SIMI VALLEY, CA 93065, 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 JAN 1, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CREDIT UNION REAL ESTATE SERVICE, LLC, JAMES ANDREW GROGG, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/07/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004059. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STONY FLATS PRICKLY PEARS, 2) BERNADETTE’S BOTANICALS, 151 RANCH RD, VENTURA, CA 93001. VENTURA. BERNADETTE MARIE BROWN, 151 RANCH RD, 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: BERNADETTE MARIE BROWN. This statement was filed with the County Clerk of Ventura County on 03/03/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADS GROUP, ARCHITECTURE, 5700 RALSTON ST, SUITE 302, VENTURA, CA 93003. VENTURA. SEMCHENKO AND ASSOCIATES, LTD, 1964 HILL RD., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEMCHENKO AND ASSOCIATES, LTD, ALEXANDER SEMCHENKO, PRES. This statement was filed with the County Clerk of Ventura County on 02/25/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HBC REALTY, 5701 LINDERO CANYON RD #1-204, WESTLAKE VILLAGE, CA 91362. LOS ANGELES. NIMA INVESTMENT COMPANY INC, 5701 LINDERO CANYON RD #1-204, WESTLAKE VILLAGE, CA 91362, 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 3/2/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NIMA INVESTMENT COMPANY INC, KATHY FATHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/02/16. 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 10, 17, 24, 31, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002525. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CINDYS BREASTFEEDING SOLUTIONS, 1988 MORLEY STREET, SIMI VALLEY, CA 93065. VENTURA. CYNTHIA SHELTON, 1988 MORLEY 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 1/11/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA SHELTON. This statement was filed with the County Clerk of Ventura County on 02/10/16. 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 10, 17, 24, 31, 2016

Xxxx
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 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
March 24th 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A2107 Jim Winsayer Continental Wind Power, Inc. 25,’ 5 Ton Wind Machine, A1334 Lluvia Martinez misc goods, A1404 Raphael Rueda De Leon Misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a 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 MARCH 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160223100034080
The following person(s) is (are) doing business as:
New West Construction, 1320 Gonzales Rd., Simi Valley, CA 93063 County of VENTURA
Christopher James Deitrick, 1320 Gonzales Rd., Simi Valley, CA 93063
This business is conducted by an Individual
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).)
S/Christopher James Deitrick
This statement was filed with the County Clerk of Ventura County on 02/23/2016.
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).
First Filing
3/10, 3/17, 3/24, 3/31/16 CNS-2852204#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160225-10003582-0
The following person(s) is (are) doing business as:
Personal Training On The Net, 782 W. Potrero Rd., West Lake Village, CA 91631; County of Ventura
State of incorporation: CA
The Sport And Fitness Resource Center, LLC, 782 W. Potrero Rd., West Lake Village, CA 91631
This business is conducted by a Limited Liability Company
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/ Neal Spruce, Manager
The Sport And Fitness Resource Center, LLC
This statement was filed with the County Clerk of Ventura on February 25, 2016
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.)
3/10, 3/17, 3/24, 3/31/16 CNS-2854305#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160224-10003492-0
The following person(s) is (are) doing business as:
Ferndell Coffee Roasters, 1451 N. Rice Ave., Unit C, Oxnard, CA 93030 County of VENTURA
One Perfect Line, LLC, 1451 N. Rice Ave., Unit C, Oxnard, CA 93030
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).)
One Perfect Line, LLC
S/ Ryan Yacura, Manager,
This statement was filed with the County Clerk of Ventura County on 02/24/2016.
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).
First Filing
3/17, 3/24, 3/31, 4/7/16 CNS-2842114#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on March 18, 2016 at 9:30 a.m. and ending on March 24, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Douglass, Michael Unit # A-060, Norris, Sherry Unit # A-064, Milam, Robert Unit # C-25, Boverson, Christina L. Unit # G-90, Ewing, Gene Unit # N-118, Kurti, Karina R. Unit # N-238, Pearce, Robert Unit # N-248, Magana, Maria Unit # P-0133, Ewing, Gene Unit # Q-0113, Ewing, Gene Unit # Q-0119, Ewing, Gene Unit # Q-0150, Ewing, Gene Unit # Q-0153, Ewing, Gene Unit # Q-0154, Buonvicino, Angelo Unit # Q-0217B, Chavarria, Manuel Unit # Q-0250, Kyle, Joe Unit # R-227, McEachern, Hobson Unit # S1-064, De LaTorre, Michelle Unit # S1-071, Dunlap, Rick Unit # S4-040, Dunlap, Rick Unit # S4-041, Heger, Angela Unit # S4-257, Deleon, George Unit # S4-281, Dunlap, Rick Unit # S4-301, Lampel, Cheyenne Unit # S6-244
To be published in The FILLMORE GAZETTE MARCH 10, 17, 2016