03/31/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) ANTHOLOGY 2) CURATE, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 12/20/2012. The file number to the fictitious business name being abandoned: 20121220-10017928-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ARTISTICA, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/14/16. Signed: ARTISTICA, ROBERT W YOUNT, PRESIDENT. File Number: 20160314-10004864-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BERSON MONEY MANAGEMENT 2) BMM INVESTMENT ADVISORS, 2660 TOWNSGATE ROAD, SUITE 800, WESTLAKE VILLAGE, CA 91361. VENTURA. BERSON MONEY MANAGEMENT, INC, 2660 TOWNSGATE ROAD, SUIT 800, WESTLAKE VILLAGE, CA 91361, 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 2/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERSON MONEY MANAGEMENT, INC, MICHELE BERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005429. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCAL WEB MARKETING, 2259 WARD AVE #100, SIMI VALLEY, CA 93065. CA. NATIONAL CREDIT CARD PROCESSING, LLC, 2259 WARD AVE #100, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: NEVADA. 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 3/22/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATIONAL CREDIT CARD PROCESSING LLC, MELISSA PERRIGO, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OC LANDSCAPE, 785 N. VENTURA AVENUE #B, VENTURA, CA 93001. VENTURA. OLIVER CARDOSO, 785 N. VENTURA AVENUE #B, 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: OLIVER CARDOSO. This statement was filed with the County Clerk of Ventura County on 03/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANTHOLOGY 2) CURATE 3) DESIGNER MERCANTILE, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003. VENTURA. ARTISTICA LLC, 3200 GOLF COURSE DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 08/28/08, 2) 04/25/11, 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: ARTISTICA LLC, ROBERT W YOUNT JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/14/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUNDY LIVING HOME, 1116 LUNDY DRIVE, SIMI VALLEY, CA 93065. VENTURA COUNTY. OGA HEALTH PARTNERS, INC., 1116 LUNDY DRIVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/22/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OGA HEALTH PARTNERS, INC., ALEKS BLANK, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIKES ‘N’ WANTS, 96 STAGECOACH RD., BELL CANYON, CA 91307. VENTURA. ANNA SHIRAZI, 96 STAGECOACH RD., BELL CANYON, 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 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: ANNA SHIRAZI. This statement was filed with the County Clerk of Ventura County on 03/18/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLEEPY HEAD MATTRESS COMPANY, 341 EVA STREET, VENTURA, CA 93003. VENTURA. PAMELA LORAINE VAUGHN, 341 EVA STREET, 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 3/3/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA LORAINE VAUGHN. This statement was filed with the County Clerk of Ventura County on 03/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J.RAM DESIGN, 412 APPLETREE AVENUE, CAMARILLO, CA 93012. VENTURA. JULIANE RAMADAN, 412 APPLETREE AVENUE, 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 3/3/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIANE RAMADAN. This statement was filed with the County Clerk of Ventura County on 03/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRIAN BOILER WORKS, 228 CHANNEL HEIGHTS CT, VENTURA, CA 93001. VENTURA. BRIAN WICK, 228 CHANNEL HEIGHTS CT., 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: BRIAN WICK. This statement was filed with the County Clerk of Ventura County on 03/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 FLEET MAINTENANCE AND REPAIR, 1620 PARROT CT, VENTURA, CA 93003. VENTURA. JOHN STEWART MACLEAN III, 1620 PARROT 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: JOHN STEWART MACLEAN III. This statement was filed with the County Clerk of Ventura County on 03/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PREFERRED CHOICE 2) SIMPLY SEDUCTIVE, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361. VENTURA. RHONDA BILANDZIJA, 1393 OLDBURY PLACE, THOUSAND OAKS, 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 1984. 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: RHONDA BILANDZIJA. This statement was filed with the County Clerk of Ventura County on 03/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1 800 RADIATOR & A/C GOLD COAST, 5757 OLIVAS PARK DRIVE , SUITES L & M, VENTURA, CA 93003. VENTURA. DSG HOLDING, INC., 5757 OLIVAS PARK DRIVE, SUITES L&M, VENTURA, CA 93003, STATE OF INCORPORATION: 3862400 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: DSG HOLDING INC, GURSHVINDER MANN, TREASURER. This statement was filed with the County Clerk of Ventura County on 03/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005458. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOBILE PARTY PICS, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. JESSE DAVID KRAUSE, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSE DAVID KRAUSE. This statement was filed with the County Clerk of Ventura County on 03/23/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RABBIT HOLE FOODS, 3315-E KIMBER DRIVE, NEWBURY PARK, CA 91320. VENTURA. ROSANNA CAIRA, 21928 ALTARIDGE DRIVE, TOPANGA, CA 90290, 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 3/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSANNA CAIRA. This statement was filed with the County Clerk of Ventura County on 03/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005450. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IFINDABLE, 2629 TOWNSGATE RD., #235, WESTLAKE VILLAGE, CA 91361. VENTURA. DZZS, INC., 2629 TOWNSGATE RD., 235, WESTLAKE VILLAGE, CA 91361, 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 1, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DZZS, INC., SARAH ROLFE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/23/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PASTIME LEGENDS VENTURA, 2040 E MAIN ST UNIT A, VENTURA, CA 93001. VENTURA. PASTIME LEGENDS WEST LLC, 2040 E MAIN ST UNIT A, VENTURA, CA 93001, 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 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: PASTIME LEGENDS WEST LLC, ANTHONY J LIROSI, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/07/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA UPHOLSTERY & DRAPERY, 21 W. HIGH ST., MOORPARK, CA 93021. VENTURA. EDGAR OROZCO, 21 W. HIGH 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: EDGAR OROZCO. This statement was filed with the County Clerk of Ventura County on 03/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005391. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE GREEN EDGE LANDSCAPING, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063. VENTURA COUNTY. RYAN GIFFORD, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063, NATALIE GIFFORD, 3854 WOODHAVEN ST., SIMI VALLEY, CA 93063. 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: NATALIE GIFFORD. This statement was filed with the County Clerk of Ventura County on 03/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2016

NOTICE OF TRUSTEE’S SALE TS No. CA-15-694761-BF Order No.: 730-1509112-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/31/2006. 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 Code 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): Pedro L. Casillas and Esmeralda Casillas, husband and wife Recorded: 4/13/2006 as Instrument No. 20060413-0079519 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/21/2016 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice located at 800 S. Victoria Ventura, California 93009 Amount of unpaid balance and other charges: $919,218.19 The purported property address is: 591 E. TELEGRAPH RD., FILLMORE, CA 93015 Assessor’s Parcel No.: 041-0-250-175 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 sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 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-15-694761-BF . 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 Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’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. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. 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: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-694761-BF IDSPub #0103688 3/31/2016 4/7/2016 4/14/2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160310-10004609-0
The following person(s) is (are) doing business as:
Scribbling Books, 3325 South Blue Ridge Court, Westlake Village, CA 91362 County of VENTURA
Kelsey Patton Whitaker, 3325 South Blue Ridge Court, Westlake Village, CA 91362
Rhett Warner Whitaker, 3325 South Blue Ridge Court, Westlake Village, CA 91362
This business is conducted by a Married Couple
The registrant(s) 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/Kelsey Patton Whitaker, Rhett Warner Whitaker
This statement was filed with the County Clerk of Ventura County on 03/10/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/31, 4/7, 4/14, 4/21/16 CNS-2862272#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160316-10004974-0
The following person(s) is (are) doing business as:
Crown Ambition, 917 Lawrence Dr., Thousand Oaks, CA 91320 County of VENTURA
Dylan Joseph Herrick, 917 Lawrence Dr., Thousand Oaks, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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/ Dylan Joseph Herrick
This statement was filed with the County Clerk of Ventura County on 03/16/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/31, 4/7, 4/14, 4/21/16 CNS-2846450#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005610-0
The following person(s) is (are) doing business as:
(1) Lowell Taylor Photography, (2) Damion Horton Marketing & Media Consulting, 5728 Oak Bend Lane #307, Oak Park, CA 91377; County of Ventura
Damion Horton, 5728 Oak Bend Lane #307, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2009
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/ Damion Horton
This statement was filed with the County Clerk of Ventura on March 24, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861518#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005606-0
The following person(s) is (are) doing business as:
B & R Insurance Services, 832 Ashford St., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
B & R Innovations, 832 Ashford St., Simi Valley, CA 93065
This business is conducted by a Corporation
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/ Mary Bryana Tepper-Bracy, President
B & R Innovations
This statement was filed with the County Clerk of Ventura on March 24, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861514#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005608-0
The following person(s) is (are) doing business as:
NBSG, 31255 Cedar Valley Dr., Ste. 312, Westlake Village, CA 91362; County of Los Angeles
State of incorporation: California
Millennium Business Solutions Group, Inc., 31255 Cedar Valley, Ste. 312, Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/26/1998
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/ Kevin Dale Bowe, President
Millennium Business Solutions Group, Inc.
This statement was filed with the County Clerk of Ventura on March 24, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/31, 4/7, 4/14, 4/21/16 CNS-2858225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160324-10005604-0
The following person(s) is (are) doing business as:
Aircam360, 7259 University Dr., Moorpark, CA 93021; County of Ventura
Thomas Gluckman, 7259 University Dr., Moorpark, CA 93021
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/ Thomas Gluckman
This statement was filed with the County Clerk of Ventura on March 24, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/31, 4/7, 4/14, 4/21/16 CNS-2861499#