03/13/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003143. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA CROWN CONSTRUCTION, 3228 DARBY ST #126, SIMI VALLEY, CA 93063, VENTURA. FRANCIS MANCINO III, 3228 DARBY ST #126, 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 5/1/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCIS MANCINO. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPREME PLASTERING, 1355 W. OLIVE STREET, OXNARD, CA 93033, VENTURA COUNTY. JAVIER MENDOZA RENTERIA, 1355 W. OLIVE STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/03/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: JAVIER MENDOZA RENTERIA, JAVIER MENDOZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003497. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAK BARREL AND BLOOM, 309 MANZANITA STREET, CAMARILLO, CA 93012, VENTURA. KRISTEN NORDELLA, 309 MANZANITA STREET, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRISTEN NORDELLA. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELUCIDATED TECHNOLOGIES, 79 MADERA AVE, VENTURA, CA 93003, VENTURA. ARTHUR STANLEY PETERS III, 79 MADERA AVE, 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: ARTHUR STANLEY PETERS III. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003490. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINN’S BARBERSHOP, 245 BRENTWOOD AVE, VENTURA, CA 93003, VENTURA. REBECCA TENNERY, 245 BRENTWOOD AVE, 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: REBECCA TENNERY. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFERHYTHMS, 180 SOUTH SANTA ROSA STREET, VENTURA, CA 93001, VENTURA. ROBERT DANA ALEXANDER, 180 SOUTH SANTA ROSA 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 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: ROBERT ALEXANDER. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002125. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EMAG TECHNOLOGIES PVT. LTD. 2) EMAG MART, 2103 EMORY AVE. #35, SIMI VALLEY, CA 93063, VENTURA. TEK CHAND THAKUR, 2103 EMORY AVE. #35, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. 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: TEK CHAND THAKUR. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003149. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WILDFLOWER COMPANY 2) WILDFLOWER CANDLE COMPANY, 3129 WILD HORSE COURT, THOUSAND OAKS, CA 91360, VENTURA. PAIGE MARGALAINE BJELKE, 3129 WILD HORSE COURT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEBRUARY 1, 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:. If Registrant is a CORPORATION or LLC, sign below: PAIGE MARGALAINE BJELKE. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003533. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) URRUTIA’S TAEKWONDO ITTA 2) URRUTIA’S INTERNATIONAL TWIN TIGERS ACADEMY, 2362 N. OXNARD BLVD SUITE 205, OXNARD, CA 93036, VENTURA COUNTY. CARLOS LUIS HENRIQUEZ URRUTIA, 2362 N. OXNARD BLVD SUITE 205, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/5/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: CARLOS LUIS HENRIQUEZ URRUTIA. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003154. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACCLAIM CONSULTING AND ENTERPRISE SERVICES 2) ACES CPR, 1642 VALLEY HIGH AVENUE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. JOHN EVERLOVE, 1642 VALLEY HIGH AVENUE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2008. 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: JOHN EVERLOVE. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003002. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARN HOUSE CHICKS, 3417 BUCKEYE PLACE, NEWBURY PARK, CA 91320, VENTURA. KATHERINE A. WINTER, 2019 ALTA SAGUNA COURT, CAMARILLO, CA 93010, LORZEL WALTNER, 3417 BUCKEYE PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE A. WINTER. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGNIFICO EVENT, 406 TOWN FOREST CT., CAMARILLO, CA 93012, VENTURA. ANTONIA KOSMATKA, 406 TOWN FOREST CT, CAMARILLO, CA 93012, PATRICIA TORRES, 213 MILLARD ST., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 2/21/14. 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: ANTONIA KOSMATKA. This statement was filed with the County Clerk of Ventura County on 02/21/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST OAKS PEST CONTROL, 1593 LOS ANGELES AVE. #13, VENTURA, CA 93004. STEVEN ZOLOTAS, 6238 MOCKINGBIRD ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/98. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN ZOLOTAS. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003718. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SANTINOS PIZZA 2) SANTINOS PIZZA PARLOR, 4231 TELEGRAPH RD, VENTURA, CA 93003, VENTURA. STEVEN ZOLOTAS, 6238 MOCKINGBIRD ST., VENTURA, CA 93003, SABINA TERESA ROMO–ZOLOTAS, 6238 MOCKINGBIRD ST, VENTURA, CA 93003. 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 3-7-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN ZOLOTAS. This statement was filed with the County Clerk of Ventura County on 03/07/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002886. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THUNDER ROOTER, 1970 LA PUERTA AVE., OXNARD, CA 93030, VENTURA. RICARDO MENDEZ, 1970 LA PUERTA AVE., OXNARD, CA 93030, MARGARITA RIOS, 1970 LA PUERTA AVE., OXNARD, CA 93030. 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: RICARDO MENDEZ. This statement was filed with the County Clerk of Ventura County on 02/24/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002721. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROFOUND ENTERTAINMENT, 1290 E MAIN ST, SANTA PAULA, CA 93060, VENTURA. JR MONTGOMERY, 1225 E HARVARD BLVD, SANTA PAULA, CA 93060, REBECCA MONTGOMERY, 1225 E HARVARD BLVD, SANTA PAULA, CA 93060. 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 1/15/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: REBECCA MONTGOMERY. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003290. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOLAR SHADE WINDOW TINTING 2) SOLAR SHADE TINTING, 4160 MARKET ST #3, VENTURA, CA 93003, VENTURA. WILLIAM A. PAGAN, 3414 GALE WAY, VENTURA, CA 93003, THERESA L PAGAN, 3414 GALE WAY, VENTURA, CA 93003. 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: WILLIAM PAGAN. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLVE FOR PATTERN, 256 VILLANOVA AVE., VENTURA, CA 93003, VENTURA. SANDRA MESSICK, 439 GEORGETOWN AVE., VENTURA, CA 93003, MARCELLA KLEIN WILLIAMS, 256 VILLANOVA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA MESSICK. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) YOUR COPIER COMPANY 2) AFFORDABLETONER.COM, 4565 INDUSTRIAL STREET SUITE 7J, SIMI VALLEY, CA 93063, VENTURA. DARRYL ATKIN, 6215 TONY AVENUE, WOODLAND HILLS, CA 91367. 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 11-24-2006. 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: THE ATKIN TRUST DATED JULY 14, 2000, DARRYL ATKIN TRUSTEE. This statement was filed with the County Clerk of Ventura County on 03/05/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANYTHING OUT OF WOOD, 6440 MARQUETTE ST. UNIT “B”, MOORPARK, CA 93021, VENTURA COUNTY. CAMERON PAUL FERNANDEZ, 6440 MARQUETTE ST. UNIT “B”, 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 3/6/14. 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: CAMERON FERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN CALIFORNIA PROCESS SERVICE, 490 OAK TREE LANE D, THOUSAND OAKS, CA 91360, VENTURA. RICHARD MEYER, 490 OAK TREE LANE D, 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 01/06/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: RICHARD MEYER. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002659. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHARON SACKS CONSULTING, 5837 OAK BEND LANE #106, OAK PARK, CA 91377, VENTURA. SHARON SACKS, 5837 OAK BEND LANE #106, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/15/14. 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: SHARON SACKS, OWNER. This statement was filed with the County Clerk of Ventura County on 02/19/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003306. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RED LIGHT ENTERTAINMENT 2) RED LIGHT DISTRICT SHOW, 2306 OTTER CREEK LANE, OXNARD, CA 93036, VENTURA. TIMOTHY AMOROSO, 2306 OTTER CREEK LN, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JANUARY 2, 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY AMOROSO. This statement was filed with the County Clerk of Ventura County on 03/03/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003589. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE AUTO GROUP, 60 RANCH RD, WESTLAKE VILLAGE, CA 91362, VENTURA. BRANDON HOFFMAN, 4277 CRESTHAVEN DR, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/14/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: BRANDON HOFFMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND POOL SERVICES & EQUIPMENT, 3049 VENTAVO DR., MOORPARK, CA 93021, VENTURA. NICHOLAS PATRICK TRUPIANO, 3049 VENTAVO DR., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS TRUPIANO. This statement was filed with the County Clerk of Ventura County on 02/20/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003140. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROOP REFERRAL AGENTS, 3200 E LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, C.O.O. This statement was filed with the County Clerk of Ventura County on 02/27/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YELLOW EXPRESS CAB, 1438 W FIR AVE, OXNARD, CAL 93033, VENTURA COUNTY. SANTIAGO ROCHA JR, 1438 W FIR AVE, OXNARD, CAL 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02-20-2014. 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:. If Registrant is a CORPORATION or LLC, sign below: SANTIAGO ROCHA. This statement was filed with the County Clerk of Ventura County on 03/10/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK CITY GUITARS, 244 NORTH LOOP DR, CAMARILLO, CA 93010, VENTURA. DOUGLAS PEYTON, 244 NORTH LOOP DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/14. 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: DOUGLAS PEYTON. This statement was filed with the County Clerk of Ventura County on 03/10/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003000. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED LOCK & SECURITY 2) MONARCH SAFE & VAULT, 717 CENTRAL AVE., FILLMORE, CA 93015, VENTURA. MEREDITH GRANT TAYLOR, 717 CENTRAL AVE., FILLMORE, CA 93015. 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: MEREDITH GRANT TAYLOR. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUTUNNELS, 2284 ATHENS AV., SIMI VALLEY, CA 93065, VENTURA. KUMUDU MALWENNA, 2284 ATHENS AV., SIMI VALLEY, CA 93065, AJITH KUMARA, 2284 ATHENS AV., 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: KUMUDU MALWENNA. This statement was filed with the County Clerk of Ventura County on 03/11/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003021. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL VET CARE, 931 WITHERSPOON DR., THOUSAND OAKS, CA 91360, VENTURA. SHIRION VETERINARY SERVICE INC, 931 WITHERSPOON DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/14. 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: SHIRION VETERINARY SERVICE INC, SHARON GOLD SHMUELI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/25/14. 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 13, 20, 27, APRIL 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPRING COMMUNICATIONS 2) SPRING MOBILE, 2850 JOHNSON DRIVE, SUITE A, VENTURA, CA 93003, VENTURA. SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC, 3939 S. WASATCH BLVD., STE. 1, SALT LAKE CITY, UT, 84124. STATE OF INCORPORATION: DELAWARE. 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: SPRING COMMUNICATIONS HOLDING, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS SC SPRING COMMUNICATIONS HOLDING, INC, JASON ELLIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/06/14. 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 13, 20, 27, APRIL 3, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have SANTINO’S PIZZA PARLOR, 4231 TELEGRAPH ROAD, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 8/19/13. The file number to the fictitious business name being abandoned: 20130819100125550. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ESTON CORPORATION, 4231 TELEGRAPH ROAD, VENTURA, CA 93003. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/07/14. Signed: ESTON CORPORATION, CHARLES E. ROWLAND, PRES. File Number: 20140307 – 10003701 – 0 1/1. Published in the Fillmore Gazette MARCH 13, 20, 27, APRIL 3, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00449645-CU-PT-VTA. Petition of JENNIFER MARY ZAHIGIAN & JOSHUA GANSHORN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER MARY ZAHIGIAN & JOSHUA GANSHORN filed a petition with this court for a decree changing names as follows: A) JENNIFER MARY ZAHIGIAN to JENNIFER MARY GANZHORN B) JOSHUA DAVID GANSHORN to JOSHUA DAVID GANZHORN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04-22-14; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/04/14. Filed: 03/04/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOE, Deputy Clerk. Published in the Fillmore Gazette MARCH 13, 20, 27, APRIL 3, 2014

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 21, 2014 at 9:30 a.m. and ending on March 28, 2014 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
Campbell, Paul Unit # B-077, Ramirez, Jose Unit # B-078, Thompson, Starr Unit # C-90, Hall, Rob Unit # D-24, Pierce, Robert Patrick Unit # J-02, Laidlaw, Kirk Unit # N-201A, Wohlschlaeger, Craig Unit # N-262, Cole, Scott A. Unit # P-0213B, Fetman, Gina Unit # Q-0203C, Chavarria, Manuel Unit # Q-0250, Aguirre, Lucero Unit # S4-127, Mosher, Jennifer Unit # S5-022, Marin, Robert Unit # S5-118, Thomspon, Starr Unit # S5-224
To be published in The Fillmore Gazette MARCH 13, 20, 2014

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6104-6105)
Escrow No. 34182-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: DAVID EUGENE SKAGGS AND EDITH ROSE SKAGGS, 102 BESANT RD, OJAI, CA 93023
Doing business as: THE RANCH HOUSE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: OJAI RANCH HOUSE, LLC, 102 BESANT RD, OJAI, CA 93023
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE AND WORK IN PROCESS ON HAND, ON-SALE BEER AND WINE - EATING PLACE, LICENSE NO.41-375146 and is located at: 102 BESANT RD, OJAI, CA 93023
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is THE DATE OF ISSUANCE OF LIQUOR LICENSE BY DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2. However, this sale is subject to Business and Professions Code 24049 and 24074. The name and address of the person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license.
Dated: 2/14/14
OJAI RANCH HOUSE, LLC, Buyer(s)
LA1390754 FILLMORE GAZETTE 3/13/14