04/02/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZAVALA’S DENTAL UPHULSTERY, 547 SPRING RD. #34, MOORPARK, CA 93021. VENTURA. JAIME ZAVALA, 547 SPRING RD. #34, MOORPARK, CA 93021, STATE OF INCORPORATION:. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/24/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAIME ZAVALA. This statement was filed with the County Clerk of Ventura County on 03/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005539. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DROUGHTTURF.COM 2) DROUGHTTURF 3) WATERFALLS ETCETERA, 600 LONE OAK DR, THOUSAND OAKS, CA 91362. VENTURA. KURT ANTHONY JAEGER, 600 LONE OAK DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION:. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 3/15/15, 3) 1977. 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: KURT ANTHONY JAEGER. This statement was filed with the County Clerk of Ventura County on 03/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005601. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REGIONAL ROASTERS 2) REGIONAL ROASTING, 14386 CLEMSON ST, MOORPARK, CA 93021. VENTURA. JASON COLEGROVE, 14386 CLEMSON 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: JASON COLEGROVE. This statement was filed with the County Clerk of Ventura County on 03/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005616. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELFI SOLUTIONS, INC., 2539 N. ALDEN ST., SIMI VALLEY, CA 93065. VENTURA. DELFI SOLUTIONS, INC., 2539 N. ALDEN ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DELFI SOLUTIONS, INC., NITIN J. KAPADIA, CEO. This statement was filed with the County Clerk of Ventura County on 03/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE UPS STORE, 1560 NEWBURY RD, STE 1, NEWBURY PARK, CA 91320. VENTURA. KAB LLC., 243 HEAVENLY VALLEY RD, NEWBURY PARK, CA 91320, 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 03/23/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAB LLC, BILAL SEDDIQ, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FRANCIS BAKERY PANADERIA 2) FRANCIS BAKERY, 1080 E.AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. VENTURA. RUBEN R. LOPEZ, 2472 VISTA WOOD CIR #12, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/11/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUBEN R. LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANSOUR DREAM BUILDERS, 204 BELL CANYON RD., BELL CANYON, CA 91307. VENTURA. JOHNNY MANSOUR, 204 BELL CANYON 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: JOHNNY MANSOUR. This statement was filed with the County Clerk of Ventura County on 03/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SERVICE TO ACHIEVE GROWTH & EMPOWER 2) SAGE 3) SERVICE TO ACHIEVE GROWTH AND EMPOWER 4) SERVE.ACHIEVE.GROW.EMPOWER, 290 MAPLE CT. SUITE 120, VENTURA, CA 93003. VENTURA. SERVICE TO ACHIEVE GROWTH AND EMPOWER, INC., 44 DUVALI DR., VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-3) 7/1/2006, 4) 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: SERVICE TO ACHIEVE GROWTH AND EMPOWER, INC., KERRY FIRMWALT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/19/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEIRANO ART STUDIO, 1793 EAST MAIN STREET, VENTURA, CA 93001. VENTURA. MARIANA PEIRANO ROYUELA, 1078 EAST MAIN 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 3/6/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIANA PEIRANO ROYUELA. This statement was filed with the County Clerk of Ventura County on 03/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004825. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARKER PAVING & GRADING, 3715 PALOMA DR., VENTURA, CA 93003. VENTURA. JARED MATTHEW SMITH, 3715 PALOMA DR., VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JARED MATTHEW SMITH. This statement was filed with the County Clerk of Ventura County on 03/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE COMPANIES, 742 HAMPSHIRE RD. STE. D, WESTLAKE VILLAGE, CA 91361. VENTURA. BANG THE GAVEL AUCTION SERVICES, INC., 742 HAMPSHIRE RD. STE. D, WESTLAKE, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BANG THE GAVEL AUCTION SERVICES, INC., BLAKE DONEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/26/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMMERCIAL VAN INTERIORS, 1605 PACIFIC AVE, #60, OXNARD, CA 93033. VENTURA. COMMERCIAL VAN INTERIORS, LLC, 21948 MCCOURTNEY ROAD, GRASS VALLEY, CA 95959, 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 JANUARY 1, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMMERCIAL VAN INTERIORS, LLC, STEVEN KLOESSNER, PRESIDENT, CEO. This statement was filed with the County Clerk of Ventura County on 03/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005318. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TURTLE HEART, 1667 ADDAX CIRCLE, VENTURA, CA 93003. VENTURA. AARON DAVID LOZANO, 1667 ADDAX CIRCLE, 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: AARON DAVID LOZANO. This statement was filed with the County Clerk of Ventura County on 03/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED BARN LIQUOR MARKET, 1712 SOUTH SAVIERS RD, OXNARD, CA 93033. VENTURA. YOBE JOBY, INC, 1712 SOUTH SAVIERS RD, OXNARD, CA 93033, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/28/1998. 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: YOBE JOBY, INC., ESIA JOBY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMFORTING SWEETS, 3406 PENA COURT, SIMI VALLEY, CA 93063. VENTURA. DIANE GUSMAN, 3406 PENA COURT, 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 3/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE GUSMAN. This statement was filed with the County Clerk of Ventura County on 03/19/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004952. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEARN ENGLISH SPELLING RULES PROJECT, 83 S PALM ST, VENTURA, CA 93001. VENTURA. KATHLEEN KAISER, 1202 LOMA DR #21, OJAI, CA 93023, JOHN JOSEPH FULFORD, 4361 ROSE AVE., LONG BEACH, CA 90807. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 16, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN KAISER. This statement was filed with the County Clerk of Ventura County on 03/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004791. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A&A MOTORS, 2222 E. THOMPSON BLVD SUITE B, VENTURA, CA 93001. VENTURA. PROTECH PERFORMANCE, INC., 1746 F SOUTH VICTORIA AVE. UNIT #292, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROTECH PERFORMANCE, INC., ANTHONY DANNUCCI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004436. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAREN GARITA BOOKKEEPING SERVICES, 4823 ISLAND VIEW STREET, OXNARD, CA 93035. VENTURA. KAREN GARITA, 4823 ISLAND VIEW STREET, OXNARD, CA 93035, 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: KAREN GARITA. This statement was filed with the County Clerk of Ventura County on 03/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SECONDO PARTNERS, A CALIFORNIA GENERAL PARTNERSHIP, 733 LAKEFIELD ROAD, SUITE A, WESTLAKE VILLAGE, CA 91361. VENTURA. EILEEN MCNAMEE KERN, 1344 WOODLOW COURT, WESTLAKE VILLAGE, CA 91361, TERESE MCNAMEE BOURQUIN, TRUSTEE OF THE TERESE MCNAMEE BOURQUIN SEPARATE PROPERTY TRUST, 335 LUNADA COURT, LOS ALTOS, CA 94022, MAUREEN MCNAMEE WINCOR, TRUSTEE OF THE MAUREEN MCNAMEE WINCOR SEPARATE PROPERTY TRUST, 1240 PERALTA DRIVE, SAN JOSE, CA 95120, MARIAN MCNAMEE LUNDELL, TRUSTEE OF THE MARIAN MCNAMEE LUNDELL TRUST AGREEMENT, 17175 COUGAR ROCK ROAD, BOULDER CREEK, CA 95006. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EILEEN MCNAMEE KERN. This statement was filed with the County Clerk of Ventura County on 03/26/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005930. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST COFFEE DISTRIBUTORS, 1651 EAGLE PEAK AVE, SIMI VALLEY, CA 93063. VENTURA. CRAIG JELIN, 1651 EAGLE PEAK AVE, 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 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: CRAIG JELIN. This statement was filed with the County Clerk of Ventura County on 03/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005033. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALAMO FAMILY DENTISTRY, 2780 TAPO CANYON RD. A1-B, SIMI VALLEY, CA 93063. VENTURA. DMITRY AMINOV DENTAL CORPORATION, 2780 TAPO CANYON RD. A1-B, SIMI VALLEY, CA 93063, 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 03/10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DMITRY AMINOV DENTAL CORPORATION, DMITRY AMINOV, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005316. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEER DESIGNS, 5574 EVERGLADES ST SUITE D, VENTURA, CA 93003. VENTURA. DEBORAH LYNN PAYNE, 116 KENNEDY AVE, VENTURA, CA 93003, SCOTT CHRISTOPHER CANNON, 116 KENNEDY AVE, VENTURA, CA 93003, 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 3/22/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH LYNN PAYNE. This statement was filed with the County Clerk of Ventura County on 03/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006034. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BRIDGING VOICES 2) UNIENDO VOCES, 108 EAST VENTURA ST. UNIT H, SANTA PAULA, CA 93060. VENTURA. LENA MORAN, 108 EAST VENTURA ST. UNIT H, 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 3/31/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LENA MORAN. This statement was filed with the County Clerk of Ventura County on 03/31/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DAN’S CANS 2) ORIGINAL DAN’S CANS, 328 HIGHLAND DR, OXNARD, CA 93035. VENTURA. DANIEL SAMPSON CRAVE, 328 HIGHLAND DR., OXNARD, CA 93035, DANIEL KIETH WANCKEL, 5540 WEST 5TH ST. #97, OXNARD, CA 93035. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL SAMPSON CRAVE. This statement was filed with the County Clerk of Ventura County on 03/26/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005400. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUCKY NAILS, 650 N. VENTURA RD, OXNARD, CA 93030. VENTURA COUNTY. HENRY PHAM, 1311 ISLETON PL, 4#, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/23/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HENRY PHAM. This statement was filed with the County Clerk of Ventura County on 03/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHRINK TO FIT 2) SHRINK 2 FIT, 2715 GOLDFIELD PLACE, SIMI VALLEY, CA 93063. VENTURA. MICHAEL EDMUND DEMARS, 2715 GOLDFIELD PLACE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL EDMUND DEMARS. This statement was filed with the County Clerk of Ventura County on 03/26/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNFORGETTABLE MOMENTS, 118 SOUTH B STREET SUITE A, OXNARD, CA 93030. VENTURA. SHARON PARAMO, 1531 ALTURAS STREET, OXNARD, CA 93035, 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 3/18/2013. 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: SHAROIN PARAMO. This statement was filed with the County Clerk of Ventura County on 03/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MSA FC, 504 AVOCADO PLACE, CAMARILLO, CA 93010. VENTURA. LIFE SPORTS MINISTRIES INTERNATIONAL, 504 AVOCADO PLACE, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. 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: LIFE SPORTS MINISTRIES INTERNATIONAL, STEPHEN P. MONKA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150323-10005443-0
The following person(s) is (are) doing business as:
MR. APPLIANCE OF SIMI VALLEY, 5300 BROMELY DR., OAK PARK, CA 91377 County of VENTURA
DARCY GROUP, INC., 5300 BROMELY DR., OAK PARK, CA 91377
This business is conducted by a Corporation
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).)
DARCY GROUP, INC.
S/ MARK K. DARCY, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 03/23/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/2, 4/9, 4/16, 4/23/15 CNS-2730229#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150313-10004764-0
The following person(s) is (are) doing business as:
Vallecito MH Community, 1251 Old Conejo Rd, Newbury Park, CA 91320 County of VENTURA
Carefree Communities CA LLC, 6991 E. Camelback Rd., Suite B-310, Scottsdale, AZ 85251
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/07/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Carefree Communities CA LLC
S/ David Napp, CEO
This statement was filed with the County Clerk of Ventura County on 03/13/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/2, 4/9, 4/16, 4/23/15 CNS-2734772#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150313-10004762-0
The following person(s) is (are) doing business as:
Lemon Wood MH Community, 850 Johnson Dr., Ventura, CA 93003 County of VENTURA
Carefree Communities CA LLC, 6991 E. Camelback Rd., Suite B-310, Scottsdale, AZ 85251
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/07/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Carefree Communities CA LLC
S/ David A. Napp, CEO
This statement was filed with the County Clerk of Ventura County on 03/13/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/2, 4/9, 4/16, 4/23/15 CNS-2734734#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150313-10004760-0
The following person(s) is (are) doing business as:
Friendly Village Simi MH Community, 195 Tierra Rejada Rd., Simi Valley, CA 93065 County of VENTURA
Carefree Communities CA LLC, 6991 E. Camelback Rd., Suite B-310, Scottsdale, AZ 85251
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/07/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Carefree Communities CA LLC
S/ David A. Napp, CEO
This statement was filed with the County Clerk of Ventura County on 03/13/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/2, 4/9, 4/16, 4/23/15 CNS-2734714#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150318-10005174-0
The following person(s) is (are) doing business as:
Moorcrest Chevron, 172 N. Moorpark Road, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Moorcrest Oil, Inc., 5134 Kanan Road, Agoura Hills, CA 91301
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/ Parviz Natanzi, President
Moorcrest Oil, Inc.
This statement was filed with the County Clerk of Ventura on March 18, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/2, 4/9, 4/16, 4/23/15 CNS-2728332#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150319-10005206-0
The following person(s) is (are) doing business as:
Alcoa Fastening Systems & Rings, 3000 West Lomita Blvd, Torrance, CA 90505; County of Los Angeles
State of incorporation: Delaware
Alcoa Global Fasteners, Inc., 3000 West Lomita Blvd, Torrance, CA 90505
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2/1/2015
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/ Diane B. Thumma, Assistant Secretary
Alcoa Global Fasteners, Inc.
This statement was filed with the County Clerk of Ventura on March 19, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/2, 4/9, 4/16, 4/23/15 CNS-2730809#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150325-10005636-0
The following person(s) is (are) doing business as:
J. Palys Consulting Services, 3484 Countrywalk Court, Simi Valley, CA 93065; County of Ventura
Janice L. Palys, 3484 Countrywalk Court, Simi Valley, CA 93065
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/ Janice L. Palys
This statement was filed with the County Clerk of Ventura on March 25, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/2, 4/9, 4/16, 4/23/15 CNS-2733220#