03/27/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JACK BY JAQUE NELLIS, 4510 VIA LAGUNA, NEWBURY PARK, CA 91320, VENTURA COUNTY. JAQUE FLATTERY, 4510 VIA LAGUNA, NEWBURY PARK, CA 91320. 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 3/11/14. 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: JAQUE FLATTERY. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003121. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLONIAL INVESTMENT REAL ESTATE, 675 TARLOW ST, VENTURA, CA 93003, VENTURA. ERIC SCOTT BROWNE, 675 TARLOW ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ERIC S BROWNE. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003252. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOZA CREATIVE, 2437 HAYMARKET STREET, THOUSAND OAKS, CA 91362, VENTURA. MICHELLE MOZAROVSKA GEBHART, 2437 HAYMARKET STREET, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MICHELLE MOZAROVSKA GEBHART. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEYOND THE INK CREATIONS, 2450 REDWING LANE, OXNARD, CA 93036, VENTURA COUNTY. RAQUEL BIANCA JASSO, 2450 REDWING LANE, 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 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: RAQUEL BIANCA JASSO. This statement was filed with the County Clerk of Ventura County on 03/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003976. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EQUINOX SURFBOARDS, 3252 ORANGE DRIVE, CAMARILLO, CA 93010, VENTURA. STEVEN JAMES SWINDLE, 3252 ORANGE DRIVE, 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: STEVEN JAMES SWINDLE. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003257. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMEZ ON WHEELZ, 1657 ADDAX CR, VENTURA, CA 93003, VENTURA. JOHN ZEKE GARCIA, 1657 ADDAX CR, 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 2/2/14. 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: JOHN ZEKE GARCIA. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003593. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATURAL SOULS, 830 MAXINE AVE, PORT HUENEME, CA 93041, VENTURA. TEREZA CLARK, 830 MAXINE AVE, PORT HUENEME, CA 93041. 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 03/01/2014. 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: TEREZA CLARK. This statement was filed with the County Clerk of Ventura County on 03/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONTEGO INSURANCE AGENCY, 126 N. 8TH STREET, SANTA PAULA, CA 93060, VENTURA. MARCO P ZAVALA, 5400 STONE WHEEL WAY, BAKERSFIELD, CA 93313. 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 3/3/2014. 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: MARCO P ZAVALA. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HAMBURGER AND HOPS MUSIC FESTIVAL 2) HALLOWEEN OKTOBERFEST, 3046 MOSS LANDING BLVD, OXNARD, CA 93036, VENTURA. CALIFORNIA BEER FESTIVAL LLC, 3046 MOSS LANDING BLVD, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. 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: CALIFORNIA BEER FESTIVAL LLC, VINCENZO GIAMMANCO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LOVETHELITTLETHINGS 2) LTLTAPPAREL, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362, VENTURA. REBECCA ZITZELBERGER, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362. 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 3/6/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA ZITZELBERGER. This statement was filed with the County Clerk of Ventura County on 03/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KRISTINE’S KRYSTAL’Z 2) KRISTINE’S CRYSTAL’S, 2068 VENTURA BLVDSUITE C, CAMARILLO, CA 93010, VENTURA. KRISTINE STEIN, 113 CALLE VISTA, 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: KRISTINE STEIN. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004523. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WISE HOLDINGS 2) WISE DEMANDS, 2917 ESPERANZA WAY UNIT A, SIMI VALLEY, CA 93063, VENTURA. RYAN WISE, 2917 ESPERANZA WAY UNIT A, 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 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: RYAN WISE. This statement was filed with the County Clerk of Ventura County on 03/19/14. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLEAN CLEANING SERVICES, 1546 PATRICIA AVE APT 407, SIMI VALLEY, CA 93065, VENTURA. ELIZABETH MARY JUAREZ, 1546 PATRICIA AVE APT 407, SIMI VALLEY, CA 93065, DAVID ALEXANDER JUAREZ, 1546 PATRICIA AVE APT 407, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3-1-2014. 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: ELIZABETH MARY JUAREZ. This statement was filed with the County Clerk of Ventura County on 03/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIERPONT PRESS, 45 SULPHUR MOUNTAIN ROAD, VENTURA, CA 93001, VENTURA. JEFF MCELROY, 45 SULPHUR MOUNTAIN ROAD, VENTURA, CA 93001, KELLIE SHEEHAN, 45 SULPHUR MOUNTAIN ROAD, VENTURA, CA 93001. 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: JEFF MCELROY. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HAWK PROS, 30 LOMA DRIVE, CAMARILLO, CA 93010, VENTURA. MICHAEL BORDONARO, 30 LOMA DR, CAMARILLO, CA 93010, ALYSSA ERVIN-BORDONARO, 30 LOMA DR, 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 3/18/2014. 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: ALYSSA ERVIN-BORDONARO. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004089. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLEE RV, 2811 ½ BEENE RD, VENTURA, CA 93003, VENTURA. BRANDI MATHERNE, 6317 MERLIN ST, VENTURA, CA 93003, JUSTIN MATHERNE, 6317 MERLIN ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3/13/14. 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: BRANDI MATHERNE. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUL CREATIVE 2) COOL2CRAFT 3) INSPIRED AT HOME, 3941 CENTER ST., PIRU, CA 93040, VENTURA. TIFFANY M. WINDSOR, 3951-A CENTER ST., PIRU, CA 93040. 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: TIFFANY M. WINDSOR. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNSGATE COUNSELING CENTER, 2660 TOWNSGATE RD STE 530, WESTLAKE VILLAGE, CA 91361, VENTURA. CYNTHIA WESTON, 22639 COHASSET ST, WEST HILLS, CA 91307. 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 7/24/2009. 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: CYNTHIA WESTON. This statement was filed with the County Clerk of Ventura County on 03/19/14. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003855. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PG LANDSCAPING, 445 BARD ST, MOORPARK, CA 93021, VENTURA COUNTY. PEDRO GUZMAN CUETO, 445 BARD ST, 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: PEDRO GUZMAN CUETO, OWNER. 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 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004487. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA PLUMBING AND HEATING 2) VENTURA PLUMBING REPAIR 3) VENTURA PLUMBING 4) VENTURA WATER HEATERS 5) CAMARILLO WATER HEATERS 6) OXNARD WATER HEATERS 7) OJAI WATER HEATERS 8) VENTURA-PLUMBING.NET 9) VENTURAPLUMBING.NET, 716 N. VENTURA RD. #156, OXNARD. CA, CA 93030, VENTURA. CHARLES J. SZABO, 716 N. VENTURA RD #156, OXNARD, CA 93030. 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 3-19-2014. 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: CHARLES J. SZABO. This statement was filed with the County Clerk of Ventura County on 03/19/14. 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 27, APRIL 3, 10, 17, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have KIRBY CHRYSLER JEEP DODGE RAM OF SIMI VALLEY, 2350 FIRST ST, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 12/2/2010. The file number to the fictitious business name being abandoned: 20101202-10017021-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WESTERN AUTO EXPERTS INC, 6424 AUTO CENTER DR., VENTURA, CA 93003. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/18/14. Signed: WESTERN AUTO EXPERTS INC, JEFFREY D. SUKAY, PRESIDENT. File Number: 20140318 – 10004335 – 0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) VENTURA PLUMBING 2) VENTURA WATER HEATERS 3) CAMARILLO WATER HEATERS 4) OXNARD WATER HEATERS, 111 N. PALM AVE, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 06/06/2012. The file number to the fictitious business name being abandoned: 20120606-10007859-0 1/5. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WAYNE ARTHUR DRAKE, 155 DAHLIA WAY, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/19/14. Signed: WAYNE A DRAKE. File Number: 20140319-10004486-0 1/2. PUBLISHED IN THE FILLMORE GAZETTE MARCH 27, APRIL 3, 10, 17, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140313-10004031-0
The following person(s) is (are) doing business as:
NutWorld Trading, 1008 Mountain Oak Pl., Newbury Park, CA 91320; County of Ventura
Joseph Haydostian, 1008 Mountain Oak Pl., Newbury Park, CA 91320
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph Haydostian
This statement was filed with the County Clerk of Ventura on March 13, 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.)
3/27, 4/3, 4/10, 4/17/14 CNS-2598823#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140313-10004033-0
The following person(s) is (are) doing business as:
Nani Ola, 2160 Via Veneto, Camarillo, CA 93010; County of Ventura
Ona Mae Reiko Shiroyama, 2160 Via Veneto, Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/14.
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/ Ona Mae Reiko Shiroyama
This statement was filed with the County Clerk of Ventura on March 13, 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.)
3/27, 4/3, 4/10, 4/17/14 CNS-2598817#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34203-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CHOCLATINE, LLC, A CALIFORNIA LIMITED LIABLITY COMPANY, 2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
Doing business as: CHOCOLATINE FRENCH PASTRIES TEA ROOM AKA CHOCOLATINE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: SANDRINE CASANOVA-PACCALLET, 2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The assets being sold are generally described as: THE BUSINESS, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is APRIL 15, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be APRIL 14, 2014 which is the business day before the anticipated sale date specified above.
Dated: 3/20/14
SANDRINE CASANOVA-PACCALLET, Buyer(s)
LA1396750 FILLMORE GAZETTE 3/27/14