03/17/16 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00479108-CU-PT-VTA. Petition of SANDRA GUZMAN for Change of Name. TO ALL INTERESTED PERSONS: SANDRA GUZMAN. Petitioner(s) filed a petition with this court for a decree changing names as follows: ARIES MALLEUS GUZMAN to RONAN GUZMAN ARELLANO, NERO LUCIOUS GUZMAN to NERO GUZMAN ARELLANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 4-27-16; 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: 03/09/16. Filed: 03/09/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have STATE FARM – TOM TYO AGENCY, 2139 TAPO ST., STE 110, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 02/12/2015. The file number to the fictitious business name being abandoned: 20150212 100026510. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: TOM A. TYO, SR., 2746 BORCHARD RD, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/09/16. Signed: TOM A. TYO, SR.. File Number: 20160309-10004582-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004410. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY LEASING, 320 FOOTHILL DRIVE, FILLMORE, CA 93015. VENTURA. OSCAR VASQUEZ, 320 FOOTHILL DRIVE, 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: OSCAR VASQUEZ. This statement was filed with the County Clerk of Ventura County on 03/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004157. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BUSINESS PROCESS SOLUTIONS, LLC 2) BPS PROPERTY, 2194 ASPENPARK CT, THOUSAND OAKS, CA 91362. VENTURA. BUSINESS PROCESS SOLUTIONS, LLC, 2194 ASPENPARK CT, THOUSAND OAKS, CA 91362, 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 1) 2003, 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:. If Registrant is a CORPORATION or LLC, sign below: BUSINESS PROCESS SOLUTIONS, LLC, BABETTE PRECIADO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DGTSANDIP, 3810 W CHANNEL ISLANDS BLVD., SUITE F, OXNARD, CA 93035. VENTURA. DAVID W. GOODMAN, 3810 W CHANNEL ISLANDS BLVD., SUITE F, 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 12/04/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W. GOODMAN. This statement was filed with the County Clerk of Ventura County on 02/18/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY CLOSING SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362. VENTURA. NEXT REAL ESTATE SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NEXT REAL ESTATE SERVICES, RYAN WETNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/07/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEHAL, 2513 SYCAMORE DR, SIMI VALLEY, CA 93065. VENTURA. INDIA GROCERIES AND SWEETS, INC, 2513 SYCAMORE DR., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: INDIA GROCERIES AND SWEETS INC., BALJIT SANDHU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004629. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LARRY WATSON HOMES, 1717 SIMI TOWN CENTER WAY #7, SIMI VALLEY, CA 93065. VENTURA. LAWRENCE WATSON, 1785 WEXFORD CIR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/15/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE WATSON. This statement was filed with the County Clerk of Ventura County on 03/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VICTOR’S WROUGHT IRON, 1020 LAYTON CIR, SIMI VALLEY, CA 93065. VENTURA. VICTOR G. MUNOZ, 1020 LAYTEN CIR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTOR G. MUNOZ. This statement was filed with the County Clerk of Ventura County on 03/02/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002918. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANANDA VERANDAH, 525 W EL ROBLAR DR, OJAI, CA 93023. VENTURA. KELLY LUSCOMBE, 4056 GRAND AVE, 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 3/7/2011. 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: KELLY LUSCOMBE. This statement was filed with the County Clerk of Ventura County on 02/17/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIVIL FORMATIONS, 155 GRANADA STREET SUITE J, CAMARILLO, CA 93010. VENTURA. KATHERINE M. MCCUNNEY, 1912 EL MONTE DRIVE, THOUSAND OAKS, CA 91362, BRUCE A MCCUNNEY, 1912 EL MONTE DRIVE, THOUSAND OAKS, CA 91362. 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: BRUCE A. MCCUNNEY. This statement was filed with the County Clerk of Ventura County on 03/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRILL GUYS, 482 E. WILBUR OAKS APT 101, THOUSAND OAKS, CA 91360. VENTURA. ROBERT ELLIS, 482 E. WILBUR RD. APT. 101, 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 3/2/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT ELLIS. This statement was filed with the County Clerk of Ventura County on 03/02/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FINE LINE DESIGN 2) COCHRAN BUILDERS, 2628 LAVERY COURT #406, NEWBURY PARK, CA 91320. VENTURA COUNTY. FINE LINE DESIGN, 2628 LAVERY COURT #406, NEWBURY PARK, CA 91320, 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 12/29/2004. 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: FINE LINE DESIGN, DEBORAH JOHNSTON, CEO. This statement was filed with the County Clerk of Ventura County on 03/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004543. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WALKABOUT VENTURA 2) CANINE GOLDEN YEARS, 10416 BOULDER CT, VENTURA, CA 93004. VENTURA. DONNA LYNN IVERSON, 10416 BOULDER CT, 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 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: DONNA LYNN IVERSON. This statement was filed with the County Clerk of Ventura County on 03/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONTAINER LIQUIDATORS, 339 HODENCAMP RD #115, THOUSAND OAKS, CA 91360. VENTURA. WENDEL ALEN SANDERS, 339 HODENCAMP RD #115, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDEL ALEN SANDERS. This statement was filed with the County Clerk of Ventura County on 02/16/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004583. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOOSEHEAD INSURANCE, 30700 RUSSELL RANCH ROAD, SUITE 250, WESTLAKE VILLAGE, CA 91362. VENTURA COUNTY. TOM A. TYO, SR., 2746 BORCHARD RD., NEWBURY PARK, CA 91320, GEORGE T. TYO, JR., 304 ST. JOSEPH AVE., LONG BEACH, CA 90814. 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 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: TOM A. TYO, SR., GENERAL PARTNER OF ZUMAYA PROPERTY & CASUALTY AGENCY L.P., GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 03/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003727. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MAIL CENTER, 5235 MISSION OAKS BLVD, CAMARILLO, CA 93012. VENTURA. POSTAL MAGIC LLC, 5235 MISSION OAKS BLVD, CAMARILLO, CA 93012, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 2/19/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: POSTAL MAGIC LLC, MICHAEL BACCUS, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 02/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCRUBS ON THE RUN, 2542 E. MAIN STREET, VENTURA, CA 93003. VENTURA. SCRUBS ON THE RUN MEDICAL UNIFORMS & ACCESSORIES INC, 2542 E. MAIN STREET, VENTURA, CA 93003, STATE OF INCORPORATION: C3860338 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCRUBS ON THE RUN MEDICAL UNIFORMS & ACCESSORIES INC, REYNA CHAVEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOOD RANCH GOLF CLUB, 301 WOOD RANCH PARKWAY, SIMI VALLEY, CA 93065. VENTURA. AMERICAN GOLF CORPORATION, 6080 CENTER DRIVE STE 500, LOS ANGELES, CA 90045, 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 03/26/2001. 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: AMERICAN GOLF CORPORATION, RICK ROSEN, CFO. This statement was filed with the County Clerk of Ventura County on 02/18/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A PRIVATE AFFAIR 2) LINDA’S SPECIALTY SHOP, INC, 1321 E THOUSAND OAKS BLVD STE 122, THOUSAND OAKS, CA 91362. VENTURA. LINDA’S SPECIALTY SHOP, INC., 1321 E THOUSAND OAKS BLVD STE 122, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/5/2011. 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: LINDA’S SPECIALTY SHOP, INC, LINDA BRAFFORD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/17/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004016. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MCKENZIE SYSTEMS ENGINEERING & ASSOCIATES 2) MCKENZIE SYSTEMS ENGINEERING & ASSOCIATES INC, 3) MSEA 4) MCKENZIE SYSTEMS ENGINEERING 5) MCKENZIE SYSTEMS 6) MSEA, INC. 7) MCKENZIE SYSTEMS ENGINEERING ASSOCIATES INC, 1300 W. GONZALES RD #203, OXNARD, CA 93036. VENTURA. MCKENZIE SYSTEMS ENGINEERING ASSOCIATES, INC., 1300 W. GONZALES RD #203, OXNARD, CA 93036, 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 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: MCKENZIE SYSTEMS ENGINEERING ASSOCIATES, INC., JEFFREY MCKENZIE, CEO/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/02/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003445. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SSI SURFACES, INC., 855 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320. VENTURA. SCIENTIFIC SURFACE INDUSTRIES, INC., 855 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: C3838312 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/27/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCIENTIFIC SURFACE INDUSTRIES, INC., BRITTON RANALLI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OMEGA REHAB & SPORT 2) SOLVEWORKERSCOMP.COM 3) SOLVEWORKERSCOMP, 325 E. ROLLING OAKS DRIVE, SUITE 250, THOUSAND OAKS, CA 91361. VENTURA. KHODABAKSHIAN CHIROPRACTIC, INC, 187 EDGAR COURT, NEWBURY PARK, CA 91320, 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 1-2) 12/14/2010, 3) 02/09/2011. 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: KHODABAKSHIAN CHIROPRACTIC, INC, SEVAK KHODABAKSHIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/23/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTHERN CALIFORNIA MORTUARY SERVICES 2) SO CAL MORTUARY SERVICES, 2686 JOHNSON DR SUITE 202, VENTURA, CA 93003. VENTURA. CODY DOMING, 898 BARBER LANE, 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 02/16/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CODY DOMING. This statement was filed with the County Clerk of Ventura County on 02/18/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003248. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANKOS KUSTOMS, 110 CALAVO ST SUITE A, SANTA PAULA, CA 93060. VENTURA. LAWRANCE GARCIA, 11450 BEECHNUT 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 2/18/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRANCE GARCIA. This statement was filed with the County Clerk of Ventura County on 02/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO TECHNOLOGY, 2734 JOHNSON DRIVE SUITE D, VENTUA, CA 93003. VENTURA. DAVID SHALLENBERGER, 544 MURRAY AVE, 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 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: DAVID SHALLENBERGER. This statement was filed with the County Clerk of Ventura County on 02/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160303-10004089-0
The following person(s) is (are) doing business as:
Palliccia & Son Enterprises, 1367 Southwind Cir., Westlake Village, CA 91361; County of Ventura
Bryan Palliccia, 1367 Southwind Cir., Westlake Village, CA 91361
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/ Bryan Palliccia
This statement was filed with the County Clerk of Ventura on March 3, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/17, 3/24, 3/31, 4/7/16 CNS-2853405#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160309-10004578-0
The following person(s) is (are) doing business as:
One Revolver Surfboards, 1506 Regulus Dr., Port Hueneme, CA 93041; County of Ventura
Brian Wright, 1506 Regulus Dr., Port Hueneme, CA 93041
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2015
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/ Brian Wright
This statement was filed with the County Clerk of Ventura on March 9, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/17, 3/24, 3/31, 4/7/16 CNS-2855804#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160303-10004087-0
The following person(s) is (are) doing business as:
Gold Star Lighting, 1037 Oakmound Ave., Newbury Park, CA 91320; County of Ventura
Gregory Lopez, 1037 Oakmound Ave., Newbury Park, CA 91320
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/ Gregory Lopez
This statement was filed with the County Clerk of Ventura on March 3, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/17, 3/24, 3/31, 4/7/16 CNS-2853374#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160302-10003922-0
The following person(s) is (are) doing business as:
1. Simi Valley Dental Group, 2. Simi Valley Dental Group and Orthodontics, 2410 Sycamore Drive, Suite A, Simi Valley, CA 93065 County of VENTURA
Gogiltan-Waxler and Setareh Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/07/2003.
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).)
Gogiltan-Waxler and Setareh Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., Secretary,
This statement was filed with the County Clerk of Ventura County on 03/02/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/17, 3/24, 3/31, 4/7/16 CNS-2847217#