03/26/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUND CLEAR TECH, 6181 STOKE CT, SIMI VALLEY, CA 93063. VENTURA. KHACHIK SHAHINIAN, 6181 STOKE CT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JAN 1, 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: KHACHIK SHAHINIAN. This statement was filed with the County Clerk of Ventura County on 02/27/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STEAMWORKS CARPET CARE AND JANITORIAL 2) STEAMWORKS, 1180 AZALEA WAY APT 105, VENTURA, CA 93004. VENTURA. ROBERT PLAZA, 1180 AZALEA WAY APT 105, VENTURA, CA 93004, JULIA PLAZA, 1180 AZALEA WAY APT 105, VENTURA, CA 93004. 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: ROBERT PLAZA. This statement was filed with the County Clerk of Ventura County on 02/27/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELITE COMFORT SENIOR CARE 2) ECSC, 401 MOBIL AVE. SUITE #4, CAMARILLO, CA 93010. VENTURA. ELITE COMFORT SENIOR CARE, LLC, 401 MOBIL AVE. SUITE #4, CAMARILLO, CA 93010, 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 3/1/2015. 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: ELITE COMFORT SENIOR CARE, LLC, SHANE BUXMAN, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/05/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004434. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCREEN SOLUTIONS, 1286 OWEN ST, FILLMORE, CA 93015. VENTURA. MICHAEL L. ELLIS, 1286 OWEN 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 8-21-01. 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 L. ELLIS. This statement was filed with the County Clerk of Ventura County on 03/10/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAILS SPA, 4267 TIERRA REJADA RD, MOORPARK, CA 93021. VENTURA. TAYNHI NAILS CORPORATION, 4267 TIERRA REJADA RD, MOORPARK, CA 93021, 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: TAYNHI NAILS CORPORATION, NHI THI TRAN, CEO. This statement was filed with the County Clerk of Ventura County on 03/18/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003851. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T.L.M. TRANSPORT INC., 9481 HANFORD STREET, VENTURA, CA 93004. VENTURA. T.L.M. TRANSPORT INC., 9481 HANFORD STREET, VENTURA, CA 93004, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/16/2000. 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: T.L.M. TRANSPORT INC., ESTELA MARTINEZ, C.F.O.. This statement was filed with the County Clerk of Ventura County on 03/03/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRIBE TRANSITIONAL LIVING 2) PLEASANT VALLEY DEVELOPMENTS 3) TRIBE TL, 366 AVOCADO PLACE, CAMARILLO, CA 93010. VENTURA. DANIEL DAVID KITAY, 144 LA PATERA DRIVE, CAMARILLO, CA 93010, ANDREA COOKE KITAY, 144 LA PATERA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1) N/A 2) 2/2007 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL DAVID KITAY. This statement was filed with the County Clerk of Ventura County on 03/19/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003686. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DECEMBER STORE & MORE, 4160 MARKET ST, STE 12, VENTURA, CA 93033. VENTURA. CONSTANCE PATTERSON, 159 W PROSPECT ST, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-15. 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: CONSTANCE PATTERSON, CONSTANCE C. PATTERSON, OWNER. This statement was filed with the County Clerk of Ventura County on 02/27/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004133. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LOVE OUR VETERANS EVERYWHERE 2) LOVE ORGANIZATION, 2125 ABRAHAM STREET, SIMI VALLEY, CA 93065. VENTURA. THOMAS R. COX, 2125 ABRAHAM STREET, SIMI VALLEY, CA 93065, SHEILA M. COX, 2125 ABRAHAM STREET, SIMI VALLEY, CA 93065. 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: THOMAS R. COX. This statement was filed with the County Clerk of Ventura County on 03/05/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENCHANTED PONY, 10724 CITRUS DR., MOORPARK, CA 93021. VENTURA. VINTAGE PONY, MOORPARK, CA 93021. 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: JASON CHESLA VINTAGE PONY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/19/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004996. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RGC RESELLER, 2025 PENNGROVE, SIMI VALLEY, CA 93065. VENTURA. RUSSEL VOSSE, 2025 PENNGROVE 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 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: RUSSEL VOSSE. This statement was filed with the County Clerk of Ventura County on 03/17/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004840. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MILE 26 2) MILE 26 SPORTS, 2221 VENTURA BLVD., CAMARILLO, CA 93010. VENTURA. MILE26 SPORTS INC, 2221 VENTURA BLVD, CAMARILLO, CA 93010, 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 02/16/2015. 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: MILE26 SPORTS INC, JOSH SPIKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/13/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005039. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C & J TAEKWONDO, 950 WARWICK AVE, THOUSAND OAKS, CA 91360. VENTURA. CHAN LEE, 1854 AMBERLEAF LANE, 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 3/17/15. 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: CHAN LEE. This statement was filed with the County Clerk of Ventura County on 03/17/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUNSTAR MANUFACTURED HOMES, 36 WHITMAN CT., VENTURA, CA 93003. VENTURA. YVON PREHN, 36 WHITMAN CT., 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: YVON PREHN. This statement was filed with the County Clerk of Ventura County on 03/05/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH RANCH CHIROPRACTIC, 794 RAVENSBURY, LAKE SHERWOOD, CA 91361. VENTURA. SCHROEDER & SCHROEDER CHIROPRACTIC, INC., 30200 AGOURA ROAD SUITE 130, AGOURA HILLS, CA 91301, 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 1/13/2005. 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: SCHROEDER & SCHROEDER CHIROPRACTIC INC., TERRY SCHROEDER D.C., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/10/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) G. I. DON MACHO WEAR, 15124 VILLAGE #15, CAMARILLO, CA 93012. VENTURA. DONALD BROOKS, 15124 VILLAGE #15, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD BROOKS, OWNER. This statement was filed with the County Clerk of Ventura County on 03/11/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRI COUNTY POWER WASHING 2) TRI-COUNTY POWER WASHING, 3265 DOVE CANYON DR, OXNARD, CA 93036. VENTURA. MICHAEL ANGELO GONZAN, 3265 DOVE CANYON DR, OXNARD, CA 93036, 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 12/16/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL ANGELO GONZAN. This statement was filed with the County Clerk of Ventura County on 03/23/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003996. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VKTRE 2) VKMG, 1413 KATHLEEN DR., NEWBURY PARK, CA 91320. VENTURA. ESTEFAN ROBERT DUARTE, 1413 KATHLEEN DR., 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: ESTEFAN ROBERT DUARTE. This statement was filed with the County Clerk of Ventura County on 03/04/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RINCON MOTORCARS, 2802 N. VENTURA AVE, VENTURA, CA 93001. VENTURA. RINCON MOTORCARS, LLC, 171 OLIVE MILL LANE, SANTA BARBARA, CA 93108. 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 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: RINCON MOTORCARS, LLC, ALEXANDER KOGEVINAS, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/12/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005086. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MEDICINE SHOPPE, 2925 N SYCAMORE DR #100, SIMI VALLEY, CA 93065. VENTURA. SCRIPT COMPANY, INC, 442 NORTH MOORPARK ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 6, 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: SCRIPT COMPANY, INC, ARLA DISABATINO. This statement was filed with the County Clerk of Ventura County on 03/17/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004802. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VIVIDLY BEAUTIFUL 2) THE AESTHY ROOM, 1573 FLYNN ROAD, 1307, CAMARILLO, CA 93012. VENTURA. VIVIANA BELTRAN, 1573 FLYNN ROAD, 1307, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/12/15. 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: VIVIANA BELTRAN. This statement was filed with the County Clerk of Ventura County on 03/13/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TURMERRIFIC!, 1031 BANGOR LANE, VENTURA, CA 93001. VENTURA. KARI JENSEN, 1031 BANGOR LANE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARI JENSEN. This statement was filed with the County Clerk of Ventura County on 03/13/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A COMPRESSOR SERVICE, 2512 TAPO ST., SIMI VALLEY, CA 93063. VENTURA COUNTY. A1 COMPRESSOR INC., 2512 TAPO ST., SIMI VALLEY, CA 93063, 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 08/25/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A1 COMPRESSOR INC., NICOLE GERACI, CFO, CONTROLLER. This statement was filed with the County Clerk of Ventura County on 03/19/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROTECH TILE, STONE & CARPET CARE, 1746 F SOUTH VICTORIA AVE. UNIT #292, VENTURA, CA 93003. VENTURA. PROTECH PERFORMANCE, INC., 1746 F SOUTH VICTORIA AVE. UNIT #292, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROTECH PERFORMANCE, INC., ANTHONY DANNUCCI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/13/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NUTECH FLOOR SEALING & RESTORATION, 2390 C LAS POSAS RD. UNIT #135, CAMARILLO, CA 93010. VENTURA. PROTECH PERFORMANCE, INC., 1746 F SOUTH VICTORIA AVE. UNIT #292, VENTURA, CA 93003, 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 05/01/2010. 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: PROTECH PERFORMANCE, INC., ANTHONY DANNUCCI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/13/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005513. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACCUVEST INTERNATIONAL, 3657 VIA PACIFICA WALK, OXNARD, CA 93035. VENTURA. COMP- U–MATCH, INC., 3657 VIA PACIFICA WALK, OXNARD, CA 93035, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMP- U-MATCH INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/24/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005523. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUSINESS MANAGEMENT AND CONSULTANTS, 621 HAMPSHIRE RD. UNIT #322, WESTLAKE VILLAGE, CA 91361. VENTURA. ASHRAF AHMED, 621 HAMPSHIRE RD UNIT 322, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/24/2015. 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: ASHRAF AHMED. This statement was filed with the County Clerk of Ventura County on 03/24/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROSSFIT KEROSENE, 1111 RANCHO CONEJO BLVD UNIT 106, NEWBURY PARK, CA 91320. VENTURA. ANDREA COCHRAN, 2215 CALDWELL AVENUE, SIMI VALLEY, CA 93065, CRISTINA HARPER-BAREK, 694 MALAT DRIVE, NEWBURY PARK, CA 91320, VIRGINIA BLOCK, 2025 KLAMATH DRIVE, CAMARILLO, CA 93010. 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 3/1/2015. 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: CRISTINA HARPER-BAREK. This statement was filed with the County Clerk of Ventura County on 03/11/15. 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 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLAR CONNECTIONS WINDOW TINTING, 1491 ROYAL AVE, SIMI VALLEY, CA 93065. VENTURA. CARLOS BRANDON CONTRERAS JR, 1491 ROYAL AVE, 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 2/25/15. 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: CARLOS BRANDON CONTRERAS JR. This statement was filed with the County Clerk of Ventura County on 02/25/15. 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 26, APRIL 2, 9, 16 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00465389-CU-PT-VTA. Petition of COURTNEY BROOKE WALDO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) COURTNEY BROOKE WALDO filed a petition with this court for a decree changing names as follows: COURTNEY BROOKE WALDO to COURTNEY BROOKE JULEP. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 5-11-15; Time: 8:30am, Department: 41, 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: 03/20/15. Filed: 03/20/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette MARCH 26, APRIL 2, 9, 16 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150317-10005027-0
The following person(s) is (are) doing business as:
O'Connor Associates, 250 Westlake Blvd., Ste. 200, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
John J. O'Connor Consulting, LLC, 250 Westlake Blvd., Ste. 200, Westlake Village, CA 91362
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John J. O'Connor, Managing Member
John J. O'Connor Consulting, LLC
This statement was filed with the County Clerk of Ventura on March 17, 2015
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.)
3/26, 4/2, 4/9, 4/16/15 CNS-2728684#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150317-10005025-0
The following person(s) is (are) doing business as:
1. L+S Designs, 2. L+S Consulting, 444 Via Colinas, Westlake Village, CA 91362; County of Ventura
Trevor Peter Light, 444 Via Colinas, Westlake Village, CA 91362
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/ Trevor Peter Light
This statement was filed with the County Clerk of Ventura on March 17, 2015.
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.)
3/26, 4/2, 4/9, 4/16, 4/23/15 CNS-2728501#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150320-10005338-0
The following person(s) is (are) doing business as:
Zonder Family Law, 2660 Townsgate Road, Suite 550, Westlake Village, CA 91361 County of VENTURA
Lisa R. Zonder, 2660 Townsgate Road, Suite 550, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/21/2010.
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/ Lisa R. Zonder
This statement was filed with the County Clerk of Ventura County on 03/20/2015.
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
4/30, 5/7, 5/14, 5/21/15 CNS-2728293#

NOTICE OF PUBLIC LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Thursday 9th day of April 2015 at 12:00p.m., on the premises where said property including: Furniture, household goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881.
The following:
Occupant’s Name Unit #
Louis J. Lopez A 9
Philip Spiller A 14
Michael Harris A 36
Jordan Joseph Bryson Rinkovsky B 9
Kenneth W. Santini B 16
Tim Azar B 54
George W. Murphy IV B 55
George W. Murphy IV B 70
Kim & Fred Strange B85
Richard C. Ysordia B 128
Quint Morris B 139
Josh Solis C 28
Vince Clift C 30
S. Chandler C 61
Michael Sean Fitzgerald D 22
James Long D 24
Grant H. Carson D 51
Robert G. Valdivia D 53
Kerry Loop D 54
Quicknets D 62
Grant H. Carson D 77
Angela Kennedy E 2
Andrea Maria & Billy Benson E 27
Wilma Crosby F 15
Bree Reed G 16
Lacy E. Green G 20
Paul G. Bagu G 114
Joanna K. Hernandez H 5
Christopher M. Barry H 26
Quint Morris H 64
Mert Ramm I 8
Hyejin Choi I 13
Josh Ajer I22
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage Staff reserves the right to refuse any bids. Freeway Mini Storage and Employees reserve the right to bid on any or all units in this sale. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). Freeway Mini Storage (805) 658-1094
PUBLISHED: 3/26/2015 and 4/02/2015