03/30/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CROWDED SHACK WINERY 2) LL & J WINES 3) CAVALETTI CELLARS 4) INDIAN PRINCESS WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005095. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARC TRANSPORT, 520 WINCHESTER DR E208, OXNARD, CA 93036 VENTURA. ALEJANDRO RUIZ CHAVEZ, 520 WINCHESTER DR E208, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEJANDRO RUIZ CHAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERCHANTWIDE, 4490 FORT WORTH DR., SIMI VALLEY, CA 93063 VENTURA. GEORGE MARTINEZ, 4490 FORT WORTH DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GEORGE MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COLEBURN CONSULTING 2) COALBURN CONSULTING 3)COLBURN CONSULTING 4) COLEBURN CONSULTING PARTNERS 5) COALBURN CONSULTING PARTNERS 6) COLEBURN STRATEGY CONSULTING 7) COALBURN STRATEGY CONSULTING, 936 WATERBURY LN, VENTURA, CA 93001 VENTURA COUNTY. ADAM COLBURN LIEBI, 936 WATERBURY LN, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADAM COLBURN LIEBI, ADAM C. LIEBI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005626. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DRONA REALTY & MORTGAGES 2) DRONALOANS 3) DHL CONSTRUCTIONS, 160 FORRESTER CT, SIMI VALLEY, CA 93065 VENTURA. MANISH DRONA, 160 FORRESTER CT, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANISH DRONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOARD HOUSE BREWS, 10594 ROSE CIRLCE #103, VENTURA, CA 93004 VENTURA. JEFFREY CORSE, 10594 ROSE CIRCLE #103, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/15/2017. 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: JEFFREY CORSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARBER HEATING AND AIR, 186 DAWSON DRIVE, CAMARILLO, CA 93012 VENTURA. HARBER FAMILY INCORPORATED, 186 DAWSON DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: HARBER FAMILY INCORPORATED, KERI HARBER, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THREE GUYS LIQUIDATORS 2) 3 GUYS, 165 AVIADOR UNIT P, CAMARILLO, CA 93010 VENTURA. STEVEN STARK, 9 EAST GAINSBOROUGH, THOUSAND OAKS, CA 91360. PAUL SANFORD, 5243 NORTH ST., SOMIS, CA 93066. 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 (Date): 2/1/17. 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: STEVEN STARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AT HOME CAMARILLO, LLC, 417 GARDENIA AVE, CAMARILLO, CA 93010 VENTURA. AT HOME CAMARILLO LLC, 417 GARDENIA AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA/LLC. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AT HOME CAMARILLO LLC., MARGARITA COLON, . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JWV POOL SERVICE, 4342 N. ASHTREE ST, MOORPARK, CA 93021 VENTURA. JOHN VINCENT, 4342 N ASHTREE 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 (Date): 03/27/2017. 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: JOHN VINCENT . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005736. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PASSAGES VENTURA, 241 MARKET STREET, PORT HUENEME CA 93041 VENTURA. PASSAGES SILVER STRAND LLC, 241 MARKET STREET, PORT HUENEME, CA 93041. 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 (Date): 12/3/2009. 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: PASSAGES SILVER STRAND LLC, CHRIS PRENTISS, MANAGER . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005812. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA GLORIA OK INSURANCE SERVICES, 440 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. TWO GRAND LIONS INC, 440 S OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/1/2017. 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: TWO GRAND LIONS INC., MARGARITA MARES, CEO . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE X, 1710 W. HILLCREST DR. APT#224, NEWBURY PARK, CA 91320 VENTURA. CARLOS PENA GARCIA, 1710 W HILLCREST DR. APT #224, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARLOS PENA GARCIA . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MIKE’S CONSIGNMENT MARINE SUPPLY 2) MIKE’S CMS, 3639 HARBOR BLVD. STE 102, VENTURA, CA 93001 VENTURA. MIKE TRUSSELL, 1363 SPINNAKER DR. SLIP J-22, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIKE TRUSSELL . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 99 CENTS STORE AVENUE, 397 N. VENTURA AVE, VENTURA, CA 93001 VENTURA. MARIA ELENA GRIMALDI, 4132 N. VENTURA AVE. #8, 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 (Date): 12-6-99. 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: MARIA ELENA GRIMALDI, MARIA E. GRIMALDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005492. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW LEAF SKIN CARE & BOUTIQUE, 307 EAST OJAI AVENUE SUITE 101, OJAI, CA 93023 VENTURA. LELAH LOMBARD IVANOVICH, 390 CORONADO STREET, 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 (Date): 10/1/2000. 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: LELAH LOMBARD IVANOVICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004841. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BIZ-E CHICKS PRODUCTIONS, 2) KHRISTINE GOMEZ PRODUCTIONS, 436 HARDISON ST., SANTA PAULA, CA 93060 VENTURA. KHRISTINE DE LA CARIDAD GOMEZ, 436 HARDISON ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/10/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KHRISTINE GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC PONDS, 3959 HIBBERT CT., SIMI VALLEY, CA 93063 VENTURA. ROCKNEY RYAN REBNE, 3959 HIBBERT 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 (Date): 06/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROCKNEY RYAN REBNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTELLIGENT BOOKKEEPING SERVICE, 4561 LOS DAMASCOS PL, CAMARILLO, CA 93012 VENTURA. BROOKLANN WITKOSKY, 4561 LOS DAMASCOS PL, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BROOKLANN WITKOSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005942. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARBARIAN RAGE, 46 E THOMPSON, VENTURA, CA 93001 VENTURA. SCOTT CHERRY, 46 E THOMPSON, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCOTT CHERRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): F&B DISTRIBUTING, 673 E PLEASANT VALLEY RD, PORT HUENEME, CA 93041 VENTURA. F&B DISTRIBUTING, 673 E PLEASANT VALLEY RD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: F&B DISTRIBUTING, FRANCISCO R. PRIETO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/17. 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 30, APRIL 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUETT CLOTHING, 1206 N. FIFTH PLACE, PORT HUENEME, CA 93041 VENTURA. JEREMY DAVID RYAN, 1206 N. FIFTH PLACE, PORT HUENEME, CA 93041, BRUCE GREIFENSTEIN, 280 S. CROCKER AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEREMY DAVID RYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/17. 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 30, APRIL 6, 13, 20, 2017

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE

Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.

You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-005 February 02, 2017 Ventura County Sheriff's Department officers seized $16,296.00 U.S. currency at 117 Avenida De Los Arboles #155 CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $16,296.00.
FS#17-006 February 02, 2017 Ventura County Sheriff's Department officers seized $13,365.00 U.S. currency at 123 Benicia Way, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $13,365.00.
FS#17-008 February 11, 2017 Ventura Police Department officers seized $1,021.00 U.S. currency at Donlan and Main Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1021.00.
FS#17-009 February 19, 2017 Oxnard Police Department officers seized $7,352.00 U.S. currency at 1932 Isabella Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,352.00.
3/30, 4/6, 4/13/17
CNS-2991584#

In accordance with Sec. 106 of the Programmatic Agreement, AT&T a new telecommunications facility at 1993 Los Angeles Ave., Fillmore CA 93015. Please direct comments to Gavin L. at 818-898-4866 regarding site CSL06243.
3/30, 4/6/17 CNS-2991601#

NOTICE OF TRUSTEE’S SALE TS No. CA-14-651244-CL Order No.: 1528651 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/16/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARIA CARMEN GUERRERO SINGLE WOMAN Recorded: 9/24/2008 as Instrument No. 20080924-00144146-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/20/2017 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $684,770.46 The purported property address is: 1734 CHERRY HILL RD, SANTA PAULA, CA 93060 Assessor’s Parcel No.: 038-0-122-015 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-651244-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-651244-CL IDSPub #0124383 3/30/2017 4/6/2017 4/13/2017

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after April.14.2017. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 10:00 A.M. January. 27. 2017 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 311 TORRES, JORGE. Misc. box’s, household items.
# 755 TORRES, JORGE. Misc. box’s, household items.
# 243 SIMMONDS, MARITZA. Misc. box’s, household items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 30 & April 06, 2017

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com by competitive bidding ending on Friday, April 14, 2017 at 3:00 p.m. Where said property has been stored in, which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.

Ursula Gerlovich- misc. goods

Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.

Company reserves the right to refuse any online bids.

Auction by StorageTreasures.com
(480) 397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 30 & April 06, 2017