04/07/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) WARREN BUILT CONSTRUCTION LANDSCAPE & DESIGN 2) 5 STAR ESTATE SERVICES, 269 MARJORI AVENUE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 12/12/2013. The file number to the fictitious business name being abandoned: 20131212-10018519-0. The county where the fictitious business name was filed: COUNTY OF VENTURA. Full name of Registrant: WARREN-AVARO, INC., 269 MARJORI AVENUE, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 04/01/16. Signed: WARREN-AVARO, INC., SAMUEL AVARO, SECRETARY. File Number: 20160401-10006213-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PODCASTTEXTS 2) MEDIPSYCH WEST 3) TYPING TEXTS, 918 KATHERINE ROAD, SIMI VALLEY, CA 93063. VENTURA. DEREK SNYDER, 918 KATHERINE ROAD, 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 3/24/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEREK SNYDER. This statement was filed with the County Clerk of Ventura County on 03/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORRIDOR COMMUNICATIONS, INC., 4341 HARTFIELD COURT, WESTLAKE VILLAGE, CA 91361. VENTURA. CORRIDOR COMMUNICATIONS, INC., 4341 HARTFIELD COURT, WESTLAKE VILLAGE, 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 1/1/2004. 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: CORRIDOR COMMUNICATIONS, INC., BONNIE QUINTANILLA, CEO. This statement was filed with the County Clerk of Ventura County on 03/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARE GIVENG SIRVECE MERLIN, 1544 DARRAH AVE., SIMI VALLEY, CA 93063. VENTURA COUNTRY. MERLIN MENDIOLA, 1544 DARRAH 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 3/29/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERLIN MENDIOLA. This statement was filed with the County Clerk of Ventura County on 03/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005955. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENERANDO CARE GIVING, 4015 E PEORIA AVE, SIMI VALLEY, CA 93066. VENTURA. VENERANDO F JAVIER, 4015 E PEORIA AVE, SIMI VALLEY, CA 93066, 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 03/29/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENERANDO F JAVIER. This statement was filed with the County Clerk of Ventura County on 03/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005983. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL CONE & THE PARLOR 2) COASTAL CONE, 1583 SPINNAKER DRIVE STE 104, VENTURA, CA 93001. VENTURA. COASTAL CONE INC., 1583 SPINNAKER DRIVE STE 104, VENTURA, CA 93001, 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: COASTAL CONE INC., ALEX HONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINTERS FINANCIAL GROUP, 100 EAST THOUSAND OAKS BOULEVARD, SUITE 101, THOUSAND OAKS, CA 91360. VENTURA COUNTY. MELVYN H. NACHMAN, 32620 TORCHWOOD PLACE, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MELVYN H. NACHMAN, MELVYN NACHMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRUPART MFG. 2) SACRED CUT 3) HELP WANTED 4) TRICOSS, INC 5) TRICOSS, 4450-A DUPONT COURT, VENTURA, CA 93003. VENTURA. TRUPART MANUFACTURING, INC, 4450-A DUPONT COURT, 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 1-3) 01/01/2011, 4-5) 03/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRUPART MANUFACTURING, INC., INGRID BOEHN, C.F.O. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SKILLET MEDITERRAEAN GUISINE, 640 LINDERO CANYON ROAD, OAK PARK, CA 91377. VENTURA. KHALIL SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320, ABLA M. SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320. 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 4/4/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KHALIL SALAH. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COACHING BIZ MASTERY, 1901 S VICTORIA AVE #305, OXNARD, CA 93035. VENTURA. JUSTIN WOMACK, 1901 S VICTORIA AVE #305, 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: JUSTIN WOMACK. This statement was filed with the County Clerk of Ventura County on 03/31/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005558. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 WELDING, 1135 RIGGING PLACE, OXNARD, CA 93030. VENTURA. RAMIRO SALAZAR, 1135 RIGGING PLACE, 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 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: RAMIRO SALAZAR, OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005853. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ISLAND CREATIONS 2) ISLAND CRE8TIONS, 1591 SPINNAKER DR. #113, VENTURA, CA 93001. VENTURA. JOANN HAWTHORNE, 1591 SPINNAKER DR. #113, 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 3/28/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOANN HAWTHORNE. This statement was filed with the County Clerk of Ventura County on 03/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CROWDED HOUSE WINERY 2) VILLA DU VIN 3) K ESTATE VINEYARDS 4) P V WINERY 5) DOUBLE AA WINES 6) RELLIM VINEYARDS 7) DEER VALLEY WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUME. This statement was filed with the County Clerk of Ventura County on 03/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004585. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LITTLE BLACK SHIRT 2) LITTLE BLACK SHIRT :., 522 RANCHO DR, VENTURA, CA 93003. VENTURA. KATHERINE PUTNAM, 522 RANCHO 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 3/9/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE PUTNAM. This statement was filed with the County Clerk of Ventura County on 03/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006038. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VIKING REFRIGERATION SERVICE 2) TATTOO DUNGEON, 454 SANTA CLARA ST., FILLMORE, CA 93015. VENTURA. LANETTE R BERTHELSON, 454 SANTA CLARA ST., FILLMORE, CA 93015, GLENN N. BERTHELSON, 454 SANTA CLARA ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3/30/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANETTE R. BERTHELSON. This statement was filed with the County Clerk of Ventura County on 03/30/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUZION!, 6351 BAJA VISTA DR, SOMIS, CA 93066. VENTURA. FRANCES ELSON, 6351 BAJA VISTA DR, SOMIS, CA 93066, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/15/2011. 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: FRANCES ELSON. This statement was filed with the County Clerk of Ventura County on 03/23/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL K9 2) COASTAL K9 DOG WALKING & PET SERVICES, 613 SUNVALE AVE, VENTURA, CA 93003. VENTURA. NATALIE VENEGAS, 613 SUNVALE AVE, VENTURA, CA 93003, ELENA SALVADOR, 613 SUNVALE AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/09/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATALIE VENEGAS, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 03/23/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIVABLE LANDSCAPE DESIGN, 2367 ARCHWOOD LN UNIT 167, SIMI VALLEY, CA 93063. VENTURA. DEBRA JAMES, 2367 ARCHWOOD LN UNIT 167, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/26/2011. 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: DEBRA JAMES. This statement was filed with the County Clerk of Ventura County on 03/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005661. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN II NAIL SPA, 766 LOS ANGELES AV BLDG D-5, MOORPARK, CA 93021. VENTURA. MASAYOSHI GODA, 2907 W DEVOY DR, ANAHEIM, CA 92804, 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 12/21/2010. 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: MASAYOSHI GODA, OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005599. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE TUTORING TEACHER, 3287 RIKKARD DR, THOUSAND OAKS, CA 91362. VENTURA. EVELYN MCCAULEY, 3287 RIKKARD DR, 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 4/8/2011. 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: EVELYN MCCAULEY. This statement was filed with the County Clerk of Ventura County on 03/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LOFT, 21 N LEWIS RD, CAMARILLO, CA 93012. VENTURA. ALEXANDER RODRIGUEZ, 5604 BIRCHVIEW LANE, 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 5/2/2011. 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: ALEXANDER RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 03/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006283. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SCARLET AND GRACE PHOTOGRAPHY 2) SCARLET AND GRACE WEDDING PHOTOGRAPHY, 1414 LEXINGTON COURT, CAMARILLO, CA 93010. VENTURA. CATHERINE ROSANNE MORELAND, 1414 LEXINGTON COURT, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEB 1ST, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHERINE ROSANNE MORELAND. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PSYCHIC SHOP, 1474 E MAIN ST, VENTURA, CA 93001. VENTURA. KATIE U WANAWICH, 691 VIA ARROYO, 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 4/4/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATIE U WANAWICH. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUZBEE DESIGNS, 305 ST. THOMAS DRIVE, OAK PARK, CA 91377. VENTURA. SUSAN BAKLAYAN, 305 ST. THOMAS DRIVE, OAK PARK, CA 91377, 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 3/9/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN BAKLAYAN. This statement was filed with the County Clerk of Ventura County on 03/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 7, 14, 21, 28, 2016

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
Code Sections 11471/11488 and Notice of intended Forfeiture pursuant to health and Safety Code Section 11488.4 On October 23, 2015 officers of the Ventura County Sheriff's Department seized the property listed below for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $32,273.13. The seized property is described as follows:
($4,715.00) in United States currency was seized from a safe in the master bedroom of a residence belonging to Bruce Kohler, located at 1242 Gantlin Avenue in the City of Simi Valley;
($26,300.00) in United States currency was seized on October 28, 2015 pursuant to search warrant from a safety deposit box at JP Morgan Chase Bank, located at 2398 Sycamore Drive in Simi Valley;
($1,258.13), was seized on November 10, 2015, in the form of a Cashier's Check from JP Morgan Chase Bank located at 2398 Sycamore Drive in Simi Valley;
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2015-00474751-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve Fox.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
4/7, 4/14, 4/21/16 CNS-2864423#