04/03/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE EAGLE MECHANICAL, 1226 DRAKE DR, SIMI VALLEY, CA 93065, VENTURA. SHAWN MICHAEL INGRAM, 1226 DRAKE DR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAWN INGRAM. This statement was filed with the County Clerk of Ventura County on 03/14//14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VITAL BODY, 309 BORCHARD DRIVE, VENTURA, CA 93003, VENTURA COUNTY. JANE ANNE WEAL, 4404 E MAPLEWOOD WAY, CENTENNIAL, CO, 80121. 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 JULY 2002. 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: JANE ANNE WEAL. This statement was filed with the County Clerk of Ventura County on 03/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004390. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXCITE ED!, 40023 VILLAGE 40, CAMARILLO, CA 93012, VENTURA. KAREN LYNN WROLSON, 40023 VILLAGE 40, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN LYNN WROLSON. This statement was filed with the County Clerk of Ventura County on 03/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003401. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRANDY NICOLE PHOTOGRAPHY, 2222 CRESTMONT DR., VENTURA, CA 93003, VENTURA. BRANDY BEESLEY, 2222 CRESTMONT DR, 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 3/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRANDY BEESLEY. This statement was filed with the County Clerk of Ventura County on 03/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MODERN DAY MAVEN, 3663 CORTE DE LOS REYES, THOUSAND OAKS, CA 91360, VENTURA. DANIEL KIER, 3663 CORTE DE LOS REYES, 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 AUGUST 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL KIER. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003871. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIGN SOURCE, 4587 TELEPHONE RD #104, VENTURA, CA 93003, VENTURA. DAVID SALZMAN, 25E VIA MIRABELLA #214, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3-1-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID SALZMAN. This statement was filed with the County Clerk of Ventura County on 03/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004973. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISSION ACCUPRESSURE, 2228 SAVIERS RD, OXNARD, CA 93003, VENTURA. XINSHU CHEN, 827 MANHATTAN PL #208, LOS ANGELES, CA 90005. 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 3-26-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: XINSHU CHEN. This statement was filed with the County Clerk of Ventura County on 03/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRUTOS BARBER SHOP, 530 S. A ST, OXNARD, CA 93030, VENTURA. RALPH FRUTOS JR., 3110 S. M ST., OXNARD, CA 93033. 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: RALPH FRUTOS JR. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ILL MOOVMYNT 2) GUHD, 721 FOREST LOOP DRIVE, PORT HUENEME, CA 93041, VENTURA. JOEANN GARNER, 721 FOREST LOOP DRIVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOEANN GARNER. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005178. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) T.O.G. TOUCH OF GRANNY 2) MINI-STARS TO ACHIEVE REAL SOBRIETY, 721 FOREST LOOP DRIVE, PORT HUENEME, CA 93041, VENTURA. JOEANN GARNER, 721 FOREST LOOP DRIVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOEANN GARNER. This statement was filed with the County Clerk of Ventura County on 03/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 SEASIDE STUDIO, 2773 BAYSHORE AVE., VENTURA, CA 93001, VENTURA. IRIS VEST, 2773 BAYSHORE AVE, VENTURA, CA 93001, STEVEN VEST, 2773 BAYSHORE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1-27-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRIS VEST. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003453. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NU FLOW AMERICA, INC., 1582 PARKWAY LOOP, SUITE J, TUSTIN, CA 92780, ORANGE COUNTY. NU FLOW AMERICA, INC., 1582 PARKWAY LOOP, SUITE J, TUSTIN, CA 92780. STATE OF INCORPORATION: NEW YORK. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/03/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NU FLOW AMERICA, INC., STEPHEN STOPPERBRINK, COO. This statement was filed with the County Clerk of Ventura County on 03/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AM BANKERS, 495 E HIGH ST, MOORPARK, CA 93021, VENTURA. M & A MORTGAGE AND REAL ESTATE, INC., 495 E HIGH ST, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/18/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: M & A MORTGAGE AND REAL ESTATE, INC, ADRIAN SANCHEZ, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004886. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVE SOLUTIONS, 302 HEDGE ROW LANE UNIT A, SIMI VALLEY, CA 93065, VENTURA. FORE-VISION CORP, 302 HEDGE ROW LANE UNIT A, SIMI VALLEY, CA 93065. 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 OCT 1999. 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: FORE-VISION CORP, JIM HASTINGS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY CATERING, 3321 KIMBER DR. SUITE C, NEWBURY PARK, CA 91320, VENTURA. BIG EAZY FOOD SERVICES INC., 3321 KIMBER DR. SUITE C, NEWBURY PARK, CA 91320. 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 02/20/11. 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: BIG EAZY FOOD SERVICES INC., GEORGE PERO, CEO. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004918. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DG INSURANCE 2) GATEWAY REALTY 3) 805 GATEWAY 4) DG BROKERS, 516 PENNSFIELD PL., SUITE 203, THOUSAND OAKS, CA 91360, VENTURA. DG INSURANCE AND REAL ESTATE SERVICES INC., 516 PENNSFIELD PL. SUITE 203, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1 & 2) 08/14/2009 3 & 4) 03/15/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DG INSURANCE AND REAL ESTATE SERVICES INC., JACOB DEGENNARO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005095. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BARBER RV 2) BARBER RECREATION VEHICLES 3) COASTAL RV, 3650 E MAIN ST, VENTURA, CA 93003, VENTURA. WESTERN AUTO EXPERTS INC, 6404 AUTO CENTER 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 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: WESTERN AUTO EXPERTS INC, JEFFREY SUKAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRESIDE RENTALS, 330 GENIAL CT, SIMI VALLEY, CA 93065, VENTURA. DANIEL COLE ALBARRAN, 330 GENIAL CT, SIMI VALLEY, CA 93065, CYNTHIA RUTH ALBARRAN, 330 GENIAL CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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 COLE ALBARRAN. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TJS INSURANCE SERVICES 2) CALIFORNIA CLEAN UP, 5115 BREAKWATER WAY, OXNARD, CA 93035, VENTURA. 770 HOLDINGS, 5115 BREAKWATER WAY, OXNARD, CA 93035. 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 01/01/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 770 HOLDINGS, CHRISTOPHER GUARINO, CEO. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIAMO COFFEES, 1759 SOUTH HILL ROAD, VENTURA, CA 93003, VENTURA. ROBERT PAPANDREA, 1759 SOUTH HILL ROAD #302, 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 MARCH 15, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT PAPANDREA. This statement was filed with the County Clerk of Ventura County on 03/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIMROSE EXCURSIONS, 5011 PRIMROSE DRIVE, VENTURA, CA 93001, VENTURA. BONNIE WILEY, 5011 PRIMROSE DRIVE, 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: BONNIE ANN WILEY. This statement was filed with the County Clerk of Ventura County on 03/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 3, 10, 17, 24, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00450887-CU-PT-VTA. Petition of MELISSA KIM SONG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MELISSA KIM SONG filed a petition with this court for a decree changing names as follows: MELISSA KIM SONG to MELISSA KIM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/23/14; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/28/14. Filed: 03/28/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette APRIL 3, 10, 17, 24, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have MG WIRELESS, 9278 TELEPHONE ROAD, VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 10/11/11. The file number to the fictitious business name being abandoned: 20111011-10014698-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOHANA GUADALUPE MUNOZ, 780 5TH ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/04/14. Signed: JOHANA GUADALUPE MUNOZ. File Number: 20140304-10003378-0-1/1. Published in the Fillmore Gazette APRIL 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140321-10004573-0
The following person(s) is (are) doing business as:
Golden Path Recovery, 1228 Red Oak Place, Camarillo, CA 93010 County of VENTURA
Paradigm Recovery Group, Inc., 1228 Red Oak Place, Camarillo, CA 93010
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).)
Paradigm Recovery Group, Inc.
S/ John Stenzel, President,
This statement was filed with the County Clerk of Ventura County on 03/21/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/3, 4/10, 4/17, 4/24/14 CNS-2588256#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140326-10004981-0
The following person(s) is (are) doing business as:
Janna Salak Designs, 1880 Galway Lane, Newbury Park, CA 91320. County of Ventura
Janna Salak,1880 Galway Lane, Newbury Park, CA 91320.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2014.
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).)
S/ Janna Salak
This statement was filed with the County Clerk of Ventura on March 26, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/3, 4/10, 4/17, 4/24/14 CNS-2604251#