03/20/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEFENSEMETALS.COM, 1111 RANCHO CONEJO BLVD. #504, NEWBURY PARK, CA 91320, VENTURA. MARC W FLEMING, 606 ASHWOOD COURT, NEWBURY PARK, CA 91320. 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: MARC W FLEMING. This statement was filed with the County Clerk of Ventura County on 02/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FM SERVICES, 2424 DUPONT STREET, OXNARD, CA 93033, VENTURA. FELIPE MELENDEZ – ZECUA, 2424 DUPONT STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: FELIPE MELENDEZ ZECUA. This statement was filed with the County Clerk of Ventura County on 02/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGEL’S DENTAL LABORATORIES, 280 MAIN ST, FILLMORE, CA 93015, VENTURA. JOSE ANGEL GARCIA MELGOZA, 280 MAIN ST, 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: JOSE ANGEL GARCIA MELGOZA. This statement was filed with the County Clerk of Ventura County on 03/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003229. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TWO RAINBOWS, 231 WATERFORD LANE, FILLMORE, CA 93015, VENTURA. JING ZHANG, 231 WATERFORD LANE, 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: JING ZHANG. This statement was filed with the County Clerk of Ventura County on 02/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003829. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA GIRLS VINTAGE, 9312 STOCKTON RD, MOORPARK, CA 93021, VENTURA. STEPHANI PAIGE, 9312 STOCKTON RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: STEPHANI PAIGE. This statement was filed with the County Clerk of Ventura County on 03/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003574. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLD SIERRA HEATING & AIR CONDITIONING, 1219 RINCON ST, SIMI, CA 93065, VENTURA COUNTY. JOE L MORENO, 1219 RINCON ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1999. 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: JOE MORENO. This statement was filed with the County Clerk of Ventura County on 03/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004038. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COATS OF COLOR PAINTING & DECORATING, 2991 ELINOR CT., NEWBURY PARK, CA 91320, VENTURA, CA. MICHAEL KENNETH KNUDSON, 2991 ELINOR CT., NEWBURY PARK, CA 91320. 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 3-13-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL KENNETH KNUDSON. This statement was filed with the County Clerk of Ventura County on 03/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003720. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GALAXIE DESIGNS, 4276 HITCH BLVD, MOORPARK, CA 93021, VENTURA. ROBERT GAZ, 4276 HITCH BLVD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT GAZ. This statement was filed with the County Clerk of Ventura County on 03/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003857. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LORENZ EVENTS, 12416 PALMER DR, MOORPARK, CA 93021, VENTURA. DIANA LORENZA GIULIANI, 12416 PALMER DR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DIANA LORENZA GIULIANI. This statement was filed with the County Clerk of Ventura County on 03/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) S.W.A.P. 2) SPECIAL WEAPONS AND PROPS, 1732 MONTE VISTA DR, CAMARILLO, CA 93010, VENTURA. MICHAEL HENRY, 1732 MONTE VISTA DR, 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: MICHAEL HENRY. This statement was filed with the County Clerk of Ventura County on 03/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIND CRAFT CREATIONS, 4123 CROYDON AVE, CAMARILLO, CA 93010, VENTURA. ANDREW STEVEN MCGRATH, 4123 CROYDON 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 2/20/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW STEVEN MCGRATH. This statement was filed with the County Clerk of Ventura County on 02/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A+ NOTARY BY CHERYL, 11916 HONEYBROOK COURT, MOORPARK, CA 93021 VENTURA. CHERYL ANNE DAVIS-STARNES, 11916 HONEYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-10-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHERYL ANNE DAVIS-STARNES. This statement was filed with the County Clerk of Ventura County on 03/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW PANDA, 2950 COCHRAN STREET STE B, SIMI VALLEY, CA 93065, VENTURA. KINGSTON MICHAEL, INC., 2950 COCHRAN STREET STE B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 3630716 / 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: KINGSTON MICHAEL, INC., MICHAEL TAING, CEO. This statement was filed with the County Clerk of Ventura County on 02/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO SPRINGS GOLF COURSE, 791 CAMARILLO SPRINGS RD, CAMARILLO, CA 93012, VENTURA. OAK CREEK RANCH GOLF CLUB INC., 791 CAMARILLO SPRINGS RD, CAMARILLO, CA 93012. 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 9/7/02. 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: OAK CREEK RANCH GOLF CLUB INC., YOUNG PARK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003310. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND REALTY, 460 SANTA CLARA ST., FILLMORE, CA 93015, VENTURA. DIAMOND REALTY TEAM INC., 303 ELKWOOD CT., FILLMORE, CA 93015. STATE OF INCORPORATION: 3628342 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/13/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIAMOND REALTY TEAM, INC., THERESA M. ROBLEDO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RCG REAL ESTATE GROUP, 725 W. VENTURA BLVD, UNIT J, CAMARILLO, CA 93010, VENTURA. REO CAPITAL GROUP INC., 79 DAILY DR. #506, CAMARILLO, CA 93010. 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: REO CAPITAL GROUP INC., CRAIG HERTEL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003797. The following person (persons) is (are) doing business as: Fictitious Business Name(s) URBAN DYE BAR, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320, VENTURA. THE DYE BAR, LLC, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320. 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 2/21/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE DYE BAR, LLC, LOUISE NURNBERGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003716. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VAPE CAVIAR, 2400 SAVIERS RD, OXNARD, CA 93033, VENTURA. DANIEL FRANK ROMERO SR., 140 WILSON AVE, OXNARD, CA 93030, BEATRICE MACIEL ROMERO, 140 WILSON AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BEATRICE MACIEL ROMERO. This statement was filed with the County Clerk of Ventura County on 03/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003675. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ECBF 2) ENVIRO-CHEM BF, 73 HIGH ST., OAK VIEW, CA 93022, VENTURA. SUSHMA GUJRAL, 135 S. ENCINAL, 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 9-20-2007. 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: SUSHMA GUJRAL. This statement was filed with the County Clerk of Ventura County on 03/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003474. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASSOCIATED REALTORSNA, 2686 JOHNSON D4RIVE, VENTURA, CA 93003, VENTURA. CATHY MIMS KEYSER, 158 NOB HILL 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 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: CATHY MIMS. This statement was filed with the County Clerk of Ventura County on 03/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004269. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE FINICKY FARMER, 2196 VIA ARANDANA, CAMARILLO, CA 93012, VENTURA. SUSIE KIMBERLY BISCHEL, 2196 VIA ARANDANA, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSIE KIMBERLY BISCHEL. This statement was filed with the County Clerk of Ventura County on 03/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MG WIRELESS, 9278 TELEPHONE ROAD, VENTURA, CA 93004, VENTURA COUNTY. LUIS ALBERTO MUNOZ GOMEZ, 780 5TH STREET, 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 3/4/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUIS MUNOZ. This statement was filed with the County Clerk of Ventura County on 03/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEBORAH O’BRIEN PHOTOGRAPHY 2) CINELLUSIONS 3) A DIFFERENT SHADE OF GREEN 4) DOLMEN SOAP COMPANY 5) COVER YOUR ASSETS 6) THE DRUIDES JEWELS, 604 DROWN AVENUE, OJAI, CA 93023, VENTURA. DEBORAH O’BRIEN, 604 DROWN AVENUE, 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 1) 4/20/05, 2) 1992, 3-6) 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: DEBORAH O’BRIEN. This statement was filed with the County Clerk of Ventura County on 02/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROYAL-T 2) ROYALLY MODEST, 324 E. JUNIPER ST., OXNARD, CA 93033, VENTURA. TERESA ELLAIN HERNANDEZ, 324 E. JUNIPER ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/19/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERESA ELLAIN HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 02/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003272. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VANTAGE TOXICOLOGY MANAGEMENT, 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065, VENTURA. EQUI-MED CORP, 367 GOLDEN GROVE CT., 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 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EQUI-MED CORP, BRIAN JOHN COSTELLO, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 03/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARGAIN BASEMENT CLOSEOUTS, 1951 FREEBORN WAY, CAMARILLO, CA 93012, VENTURA. ARMANDO PENA, 501 FOWENS CT., BAKERSFIELD, CA 93307, JACQUI D. MODESTI, 1951 FREEBORN WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARMANDO PENA. This statement was filed with the County Clerk of Ventura County on 03/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2014

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-002 January 09, 2014 Oxnard Police Department officers seized $3,941.00 U.S. currency at 1234 W. Fir Avenue Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,941.00.
FS#14-003 January 10, 2014 Ventura Police Department officers seized $590.00 U.S. currency at 3215 E. Main Street Rm. 24 Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $590.00.
FS#14-007 January 23, 2014 Oxnard Police Department officers seized $2,525.00 U.S. currency at 1910 Lantana #103 Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,525.00.
FS#14-009 February 05, 2014 Ventura County Sheriff's Department officers seized $13,645.00 U.S. currency at1300 Saratoga #1715 Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $13,645.00.
FS#14-010 February 08, 2014 Oxnard Police Department officers seized $4994.00 U.S. currency at 2101 N. Rose Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4994.00.
FS#14-011 February 08, 2014 Oxnard Police Department officers seized $648.00 U.S. currency at 1220 S. Oxnard Blvd. Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $648.00.
FS#14-015 February 21, 2014 Ventura Police Department officers seized $395.00 U.S. currency at 3100 block of Savier Road Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $395.00.
FS#14-016 February 26, 2014 Ventura Police Department officers seized $321.00 U.S. currency at 341 S. San Clemente Street Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $321.00.
FS#14-017 February 27, 2014 Ventura Police Department officers seized $674.00 U.S. currency at Dean Drive and Chapel Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $674.00.
FS#14-019 March 06, 2014 Simi Valley Police Department officers seized $862.00 U.S. currency at Pride Street and Royal Avenue Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $862.00.
3/20, 3/27, 4/3/14 CNS-2599938#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140304-10003384-0
The following person(s) is (are) doing business as:
Center Circle Media, 555 Laurie Ln. #C10, Thousand Oaks, CA 91360; County of Ventura
Patrick S. Aviles, 555 Laurie Ln. #C10, Thousand Oaks, CA 91360
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/ Patrick S. Aviles
This statement was filed with the County Clerk of Ventura on March 3, 2014.
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.)
3/20, 3/27, 4/3, 4/10/14 CNS-2594402#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140312-10004017-0
The following person(s) is (are) doing business as:
Mermaid Pool Service, 242 Venado Ave, Thousand Oaks, CA 91320 County of VENTURA
Heather D Hoyt, 242 Venado Ave, Thousand Oaks, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/01/2014.
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/ Heather D Hoyt
This statement was filed with the County Clerk of Ventura County on 03/12/2014.
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
3/20, 3/27, 4/3, 4/10/14 CNS-2587183#

RFQ #01-14 Energy Services Companies
NOTICE CALLING FOR REQUEST FOR QUALIFICATIONS
District: Fillmore Unified School District
Bid Deadline: 3:00 pm, of the 10th day of April 2014.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT Facilities Office 707 First St. Fillmore, CA 93015
Project: Request for Qualifications – Energy Services Company
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, sealed submittals for the award of a contract for the above project.
Submittals shall include the RFQ Proposal Submission Requirements, Insurance/Bonding Information, Non-Collusive Affidavit, Workers Compensation Certification, Qualification Certification, and Payee Data Record. Copies of the Contract Documents may be obtained online beginning Thursday, March 20, 2014, at the following address:
www.fillmore.k12.ca.us
It shall be mandatory upon the successful respondent to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all submittals or to waive any irregularities or informalities in the bids or in the bidding. No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening of the bids.
All inquiries to this solicitation should be directed to Denise Berrington by calling 805-524-8047 or e-mail at dberrington@fillmore.k12.ca.us.
Advertise dates, March 20, 2014, and March 27, 2014