03/15/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002868. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLA CESTINO, 2637 DORADO COURT, THOUSAND OAKS, CA 91362 VENTURA. M. KELLY BONANNO, 2637 DORADO COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/15/18. 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: M. KELLY BONANNO, KELLY BONANNO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUXURY LASH & BROW BOUTIQUE, 1730 S VICTORIA AVE SUITE B, VENTURA, CA 93003 VENTURA. JESSIKA SMITH, 1104 EL PASEO ST UNIT D, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSIKA SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALCULATOR GENIE, 1671 KEARNEY AVE, SIMI VALLEY, CA 93065 VENTURA. FENTON & PARTNERS LLC, 4542 VIA MARIANO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: 201803810122 / CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FENTON & PARTNERS LLC, GENIE ROSE DE GUZMAN, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003942. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HMC SOLUTIONS 2) HM CLEANING SOLUTIONS, 3843 SAN GABRIEL ST., SIMI VALLEY, CA 93063 VENTURA. HMC SOLUTIONS LLC, 3843 SAN GABRIEL ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2018. 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: HMC SOLUTIONS LLC, CURTIS HEFNER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003927. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL COAST INSURANCE AGENCY, 165 SAN BERNARDINO AVE, VENTURA, CA 93004 VENTURA. DANIELLE JOY LOPEZ, 165 SAN BERNARDINO AVE, 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 (Date): FEB 2012. 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: DANIELLE JOY LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROVISION ANALYTICS 2) THE PROVISION GROUP, 29423 RIKKARD DR., THOUSAND OAKS, CA 91362 VENTURA. DANIEL R. BOWERS, 29423 RIKKARD DR., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL R. BOWERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUCH AS THESE, 2313 WOODPECKER AVE., VENTURA, CA 93003 VENTURA. BONNIE GALINDO, 2313 WOODPECKER 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BONNIE GALINDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003655. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PI DESIGN 2) COVET DANCE, 760 LAS POSAS ROAD, SUITE A2, CAMARILLO, CA 93010 VENTURA. SHARENE LEWIS SANTOS, 668 CALLE PORTILLA, CAMARILLO, CA 93010. 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 (Date): 1) 2/20/93, 2) 1/1/12. 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: SHARENE LEWIS SANTOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004280. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) B. A. HOWARTH CONSTRUCTION 2) HOWARTH HOMES, 3600 HARBOR BLVD. SUITE 150, OXNARD, CA 93035 VENTURA. BRUCE HOWARTH, 3341 HARBOR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 02/01/04 2) 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: BRUCE HOWARTH, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004180. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TSENG & ASSOCIATES, 25 ROLLING OAKS DR STE 211, THOUSAND OAKS, CA 91361 VENTURA. JENNIFER TSENG, 835 PUESTA DEL SOL, THOUSAND OAKS, 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 (Date): 01/15/2013. 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: JENNIFER TSENG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TJ MANAGEMENT, 207 W LOS ANGELES AVE, #218, MOORPARK, CA 93021 VENTURA. LORI AKINA, 4970 HOLLYGLEN CT, MOORPARK, 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/12/2013. 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: LORI AKINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKIN, 3275 E THOUSAND OAKS BLVD STE 202, THOUSAND OAKS, CA 91362 VENTURA. CHRISTINE RASMUSSEN, 766 MASTERSON DRIVE, THOUSAND OAKS, 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 (Date): 01/02/2013. 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: CHRISTINE RASMUSSEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004152. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SEQUOIA ENGINEERING 2) SEQUOIA CONSULTING, 2269 VIA DEL SUELO, CAMARILLO, CA 93010 VENTURA. CRAIG DAVIS, 2269 VIA DEL SUELO, CAMARILLO, 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 (Date): 11/19/2012. 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: CRAIG DAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL JAROCHO SEAFOOD, 819 N VENTURA AVE, VENTURA, CA 93001 VENTURA. DANIEL MARTINEZ, 317 LEIGHTON DR, VENTURA, 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/20/2012. 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: DANIEL MARTINEZ, DANIEL LOPEZ MARTINEZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004101. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DZURO’S GUNS AND ACCESSORIES, 3037 GOLF COURSE DR STE 6, VENTURA, CA 93003 VENTURA. WILLIAM DZURO, 3037 GOLF COURSE DR #6, VENTURA, 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 (Date): 01/28/2013. 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: WILLIAM DZURO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRELA BRANDING, 408 OAK HAVEN CT, OAK PARK, CA 91377 VENTURA. VIVIAN DOAN, 408 N OAKHAVEN CT, OAK PARK, 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 (Date): 06/13/2012. 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: VIVIAN DOAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003290. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUNTAIN MEADOWS, 10239 OJAI SANTA PAULA RD, OJAI, CA 93023 VENTURA. SHAUN WALTON, 10239 OJAI SANTA PAULA RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/18. 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: SHAUN WALTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEXT OF KYN 2) OBLOQUY 3) NOK, 10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. OBLOQUY, INC., 10801 SANTA ANA ROAD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/02/2008, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OBLOQUY, INC., ELAINE KRANKL, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPENCER COMMERCIAL ELECTRIC, 1211 FLYNN RD UNIT 101, CAMARILLO, CA 93012 VENTURA. ARTNER WEST CONSTRUCTION, INC., 1211 FLYNN RD #101, CAMARILLO, 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/08/2013. 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: ARTNER WEST CONSTRUCTION, INC., MARK ARTNER, PRESIDENT & CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIVANICA CREATIVE, LLC, 5443 RALSTON ST, #205, VENTURA, CA 93003 VENTURA. VIVANICA CREATIVE, LLC, 5443 RALSTON ST, #205, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/15/2018. 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: VIVANICA CREATIVE, LLC, TANYA LUMBI, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MVP FARMS LP, 2106 GLEN EAGLES CT, OXNARD, CA 93036 VENTURA. VEENA MUMMANENI GENERAL PARTNER OF MVP, 2106 GLEN EAGLES CT, OXNARD, CA 93036, PRASAD MUMMANENI GENERAL, 2106 GLEN EAGLES CT, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/05/2012. 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: VEENA MUMMANENI GENERAL PARTNER OF MVP FARMS LP, VEENA MUMMANENI, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRAINWIRE 2) BRAINWIRE STRATEGIC MARKETING, 3609 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360 VENTURA. JAMES HUGHES, 3609 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360, DEBBIE HUGHES, 3609 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES HUGHES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BREAKFAST CAFÉ, 686 LINDERO CANYON RD., OAK PARK, CA 91377 VENTURA. JJY ENTERPRISE, INC., 19143 GERMAIN ST., PORTER RANCH, CA 91326. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JJY ENTERPRISE, INC., JEANNIE SHIM, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEXT & NOW INSURANCE SERVICES 2) NEXT & NOW PULSE 3) NEXT & NOW PRODUCTIONS, 215 BLUEBERRY LN, THOUSAND OAKS, CA 91358 VENTURA. NEXT & NOW MEDIA GROUP INC., 215 BLUEBERRY LN, UNIT B, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: C4103070 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEXT & NOW MEDIA GROUP, INC., SAMUEL J. ASHE II, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOAH’S CARPET CARE, 8822 DENVER ST, VENTURA, CA 93004 VENTURA. SIMON FEISHTER, 8822 DENVER 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMON FEISHTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARTHWALK INTEGRATIVE HEALTH, 512 PARK RD, OJAI, CA 93023 VENTURA COUNTY. LORI SUE HANSEN, 512 PARK RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORI HANSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SWENSONS PLUMBING 2) SWENSONS PLUMBING AND DRAIN SERVICE, 4436 ADAM RD, SIMI VALLEY, CA 93063 VENTURA. EDITH RAE SWENSON, 4436 ADAM RD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1990. 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: EDITH RAE SWENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIERPONT BAY REALTY, 2419 HARBOR BLVD, #174, VENTURA, CA 93001 VENTURA COUNTY. JLW ASSOCIATES, INC., 1215 ANCHORS WAY, #210, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JLW ASSOCIATES, INC., JUDY L. WILLHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAINTENANCE SOLUTIONS, 308 S BROOKSHIRE AVE, VENTURA, CA 93003 VENTURA. JOE STRATTON, 308 S BROOKSHIRE 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOE STRATTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2018. 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 15, 22, 29, APRIL 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004481. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFINITY FINANCIAL ASSOCIATES, INC., 2419 HARBOR BLVD A, VENTURA, CA 93001 VENTURA. INFINITY FINANCIAL ASSOCIATES, INC., 2419 HARBOR BLVD A, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2002. 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: INFINITY FINANCIAL ASSOCIATES, INC., DENNIS L. AMICK, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2018. 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 15, 22, 29, APRIL 5, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: PIERPONT BAY REALTY, 2419 HARBOR BLVD STE A, VENTURA CA 93001. The date on which the fictitious business name being abandoned was filed: 09/19/2014. The file number to the fictitious business name being abandoned: 20140919100170730. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: INFINITY FINANCIAL ASSOCIATES, INC., 701 E. SANTA CLARA ST., SUITE 14D, VENTURA, CA 93001. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/12/18. Signed: INFINITY FINANCIAL ASSOCIATES, INC., DENNIS AMICK, PRESIDENT. File Number: 20180312-10004469-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29 APRIL 5, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00508929-CU-PT-VTA. Petition of: CARMEN CERVANTEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): CARMEN CERVANTEZ filed a petition with this court for a decree changing names as follows: ABRAHAM ISAIAH GARZA to ABRAHAM ISAIAH SANTA ROSA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/2018, Time: 8:30am, Department: 20, 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: 03/09/18. Filed: 03/09/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509066-CU-PT-VTA. Petition of: MINA GHOROB for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): N/A filed a petition with this court for a decree changing names as follows: a) MINA GHOROB to MINA PASHA, b) AMINA GHOROB to AMINA MARIE PASHA, c) ELIZA MADINA GHOROB to ELIZA MADINA PASHA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/02/2018, Time: 8:30am, Department: 40, 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: 03/13/18. Filed: 03/13/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LIN HO LU
Case No: 56-2018-00507602-PR-PW-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LIN-HO LU, LIN-HO.
A PETITION FOR PROBATE has been filed by DAVID DAW-LONG LU in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests that DAVID DAW-LONG LU be appointed as Personal Representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 4/11/2018 at 9:00 am in Dept. J6 Superior Court of California County of Ventura, 4353 E. Vineyard Ave., Ventura CA 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code; or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner/Petitioner: JULIE PECCORINI
1845 BUSINESS CENTER DRIVE, SUITE 103
SAN BERNARDINO, CA 92408-3447
909-890-9609
W to To be Published in The Fillmore Gazette MARCH 15, 22, 29, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Phillip Michael Anderson.
Case No: 56-2018-00508480-PR-PL-OXN.
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Phillip Michael Anderson.
A PETITION FOR PROBATE has been filed by Sarah U. Kitch in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests that Sarah U. Kitch be appointed as Personal Representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on April 5, 2018 at 9:00 am in Dept. J6 Superior Court of California County of Ventura, 4353 E. Vineyard Ave., Ventura CA 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code; or 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner/Petitioner: Adam Wayne Pollock, 5743 Corsa Ave., Ste. 213, Westlake Village, CA 91362. Phone: (818) 991-7760
To be Published in The Fillmore Gazette March 15, 2018, March 22, 2018, and March 29, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180306-10004026-0
The following person(s) is (are) doing business as:
Merit Pharmaceuticals, 2611 N San Fernando Road, Los Angeles, CA 90065 County of LOS ANGELES
Merit Healthcare International, Inc., 2611 N San Fernando Road, Los Angeles, CA 90065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/13/1998.
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).)
Merit Healthcare International, Inc.
S/ Evone Farha, Vice President,
This statement was filed with the County Clerk of Ventura County on 03/06/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/18 CNS-3103071#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180306-10004024-0
The following person(s) is (are) doing business as:
1. US Wholesale Medical Distributors, 2. US Wholesale Drug & Device Distributors, 3. US Wholesale Drug, 2611 N San Fernando Road, Los Angeles, CA 90065 County of LOS ANGELES
Mailing Address:
2611 N San Fernando Road, Los Angeles, CA 90065
Merit Healthcare International, Inc., 2611 N San Fernando Road, Los Angeles, CA 90065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Merit Healthcare International, Inc.
S/ Evone Farha, Vice President,
This statement was filed with the County Clerk of Ventura County on 03/06/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/18 CNS-3103011#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180228-10003697-0
The following person(s) is (are) doing business as:
ZenLedgers.com, 12951 Sunny Ln., Camarillo, CA 93012; County of Ventura
Deidree Wong, 12951 Sunny Ln., Camarillo, CA 93012
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Deidree Wong
This statement was filed with the County Clerk of Ventura on February 28, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/18 CNS-3104533

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2018-0306-10004019-0
The following person(s) is (are) doing business as:
Fresco II Mediterranean Cuisine and Unique Supper Club on the Harbor, 3950 Bluefin Circle, Oxnard, CA 93035; County of Ventura
State of incorporation: California
Poseidon 27 Corp, 2750 Vessel Way, Oxnard, CA 93035
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2018.
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/ Amalia Graffeo, President
Poseidon 27 Corp
This statement was filed with the County Clerk of Ventura on March 6, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/18 CNS-3106159#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180301-10003800-0
The following person(s) is (are) doing business as:
(1) Velocity Truck Center Ventura County, (2) Velocity Truck Centers, 2501 Camino Del Sol, Oxnard, CA 93030; County of Ventura
State of incorporation: CA; 199816810026
Los Angeles Truck Centers, LLC, 2429 S. Peck Rd, Whittier, CA 90601
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 01/01/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bryan Kobus, CFO
Los Angeles Truck Centers, LLC
This statement was filed with the County Clerk of Ventura on March 1, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/18 CNS-3110069#

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.storagetreasures.com sale by competitive bidding beginning on March 23, 2018 at 9:30 a.m. and ending on March 29, 2018 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 Storagetreasures.com, Phone: 855-722-8853

Joubert, Pieter Unit # M-201, Halston, Yolanda Unit # Q-0112, Chavarria, Manuel Unit # Q-0250, Friend, Angelique Unit # S0-227, Gomez, Victor Unit # S1-319, Essef, Brianne Unit # S3-1034, Sutton, Michael Unit # S3-2015, Rodriguez, Joy Unit # S3-2147, Fry, Fredrick R. Unit # S3-3072, Girard, Michele Unit # S3-3180, Girard, Michele Unit # S3-3181, Spatz, Casey Unit # S4-301, Armstrong, Ian Unit # S5-276, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 15 & 22, 2018

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. L- 036234-RK
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: BREAKFAST CAFÉ NORTH RANCH, INC., 686 LINDERO CANYON RD., OAK PARK, CA 91377
(3) The location in California of the chief executive office of the Seller is: 1564 BRENTFORD AVE., WESTLAKE VILLAGE, CA 91360
(4) The name and business address of the Buyer(s) are: JJY ENTERPRISE, INC., 19143 GERMAIN ST., PORTER RANCH, CA 91326
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE, EQUIPMENT, TRADENAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE of that certain business located at: 686 LINDERO CANYON RD., OAK PARK, CA 91377
(6) The business name used by the seller(s) at said location is: BREAKFAST CAFE
(7) The anticipated date of the bulk sale is APRIL 3, 2018, at the office of TOWER ESCROW INC, 3600 WILSHIRE BLVD, #426, LOS ANGELES, CA 90010, Escrow No. L-036234-RK, Escrow Officer: ROBIN KIM
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: APRIL 2, 2018
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: MARCH 8, 2018
TRANSFEREES: JJY ENTERPRISE INC., A CALIFORNIA CORPORATION
LA1986905 FILLMORE GAZETTE 3/15/18