04/10/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMILY AGING CARE AND TEAM SERVICE, 381 FRYS HARBOR DR., CAMARILLO, CA 93012, VENTURA. CHERYL JANICE TRAVICK, 381 FRYS HARBOR DR., 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: CHERYL JANICE TRAVICK. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIZARD.LA, 2021 SPERRY AVE UNIT 18, VENTURA, CA 93003, VENTURA. KAREN KELLY, 1058 S. SEAWORD AVE #204, 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 4/14/2014. 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: KAREN KELLY. This statement was filed with the County Clerk of Ventura County on 04/02/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005581. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEYOND THIS & THAT, 3639 SOUTH HARBOR BLVD., SUITE 102, VENTURA, CA 93001, VENTURA. IZELLER EILEEN CURETON-SNEAD, 1215 ANCHORS WAY DR. #146, 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 4/3/2014. 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: IZELLER EILEEN CURETON-SNEAD. This statement was filed with the County Clerk of Ventura County on 04/03/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESKHEALTH SOLUTIONS, 2488 TAPO ST #2, SIMI VALLEY, CA 93063, VENTURA. JAN SUCKUT, 791 EISENHOWER WAY, 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: JAN SUCKUT. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL ESTATE 4U, 3167 WACO AVE, SIMI VALLEY, CA 93063, VENTURA. TERRY M MORTON, 3167 WACO 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 1988. 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: TERRY M MORTON. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN DREAM REALTY, 360 MOBIL AVE, SUITE 218Z, CAMARILLO, CA 93010, VENTURA. DAVID GREGORY CROWELL, 3076 CANOPY DR., 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 OCT 2008. 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 GREGORY CROWELL. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004743. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN DREAM REALTY REAL ESTATE SERVICES, 360 MOBIL AVE, SUITE 218Z, CAMARILLO, CA 93010, VENTURA. DAVID GREGORY CROWELL, 3076 CANOPY DR., 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: DAVID GREGORY CROWELL. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004942. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JWPRO, 252 TULANE AVE., VENTURA, CA 93003, VENTURA COUNTY. JONAS WOODS SUMMERFIELD, 252 TULAN AVE, 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 3-25-14. 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: JONAS WOODS SUMMERFIELD. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VETERAN HOME SERVICES, 2163 ROCKLYN ST., CAMARILLO, CA 93010, VENTURA. JAMES RAMEY, 2163 ROCKLYN ST., CAMARILLO, CA 93010, THERESE RAMEY, 2163 ROCKLYN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. 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: JAMES RAMEY. This statement was filed with the County Clerk of Ventura County on 04/03/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GHOST WARRIOR UNLIMITED 2) GHOST WARRIOR B’BALL DOJO, 1471 THIRD STREET, SIMI VALLEY, CA 93065, VENTURA. JOSE ANTONIO FERNANDEZ, 1471 THIRD STREET, 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 3-3-2014. 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: JOSE FERNANDEZ. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004067. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALI MADE 2) CALI MADE CLOTHING, 2051 ½ E MAIN ST, VENTURA, CA 93001, VENTURA. STEPHEN C JAPPE, 2051 ½ E MAIN ST, 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: STEPHEN C JAPPE. This statement was filed with the County Clerk of Ventura County on 03/13/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOLD COAST CUSTOMS 2) GOLD COAST CUSTOM, 10536 SANTA ANA RD, VENTURA, CA 93001, VENTURA. NEAL LESLIE, 10536 SANTA ANA RD, 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: NEAL LESLIE. This statement was filed with the County Clerk of Ventura County on 04/03/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) (805) MOBILE DETAIL 2) (805) DESIGNS 3) (805) INK 4) PERFECT DISTRACTION, 1274 SAN SIMEON CT. UNIT 2, VENTURA, CA 93003, VENTURA. JARROD MICHAEL THOMAS, 1274 SAN SIMEON CT. UNIT 2, 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 1 & 2) 3.3.03, 3 & 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: JARROD MICHAEL THOMAS. This statement was filed with the County Clerk of Ventura County on 04/03/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004979. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARLINGTON VINO 2) MONTECITO ESTATES 3) MONTECITO CELLARS 4) SUNDANCE CATTLE COMPANY 5) CHAIX RANCH WINES 6) SANT WINES 7) REDHAWK VINEYARDS 8) NEWHOUSE FAMILY VINEYARD, 300 S. LEWIS, 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 03/26/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONARCH APPAREL & GRAPHICS, 1214 LAWRENCE WAY, OXNARD, CA 93035, VENTURA. YVONNE R. GUTIERREZ, 1214 LAWRENCE WAY, 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: YVONNE R. GUTIERREZ. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005414. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HONEYBANDS 2) 10HONEYBANDS, 2062 POTTER AVE, SIMI VALLEY, CA 93065, VENTURA. DANA DAVIS, 2062 POTTER AVE, 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 4/3/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA DAVIS. This statement was filed with the County Clerk of Ventura County on 04/01/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWINK’S WELDING AND FABRICATION, 3105 HOOP PINE PLACE, SIMI VALLEY, CA 93065, VENTURA. NATHAN R. SWINK, 3105 HOOP PINE PLACE., 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 4/1/2014. 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: NATHAN R SWINK. This statement was filed with the County Clerk of Ventura County on 04/07/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DGL ENGRAVING 2) ENGRAVING ETC., 130 DON FELIPE WAY, OJAI, CA 93023, VENTURA COUNTY. DAVID GENE LAVANERI, 130 DON FELIPE WAY, OJAI, CA 93023. 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 = 1990 2 = 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID G. LAVANERI. This statement was filed with the County Clerk of Ventura County on 03/19/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COVERED CAREGIVER 2) OHAD J. PEARL, MPH 3) HOME WORKS, 697 COUNTY SQUARE DR #9, VENTURA, CA 93003, VENTURA. OHAD JUDA PEARL, 697 COUNTY SQUARE DR #9, 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: OHAD JUDA PEARL. This statement was filed with the County Clerk of Ventura County on 04/04/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL ACCOUNTED 4, 2674 RESERVOIR DRIVE, SIMI VALLEY, CA 93065, VENTURA. GARY MATLOFF, 2674 RESERVOIR DRIVE, SIMI VALLEY, CA 93065, DONNA MATLOFF, 2674 RESERVOIR DRIVE, SIMI VALLEY, CA 93065. 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 4/25/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GARY MATLOFF. This statement was filed with the County Clerk of Ventura County on 04/02/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED ENDODONTICS OF VENTURA, 1190 SOUTH VICTORIA AVENUE, SUITE 302, VENTURA, CA 93003, VENTURA. BRIAN T BARKER, D.D.S., M.S., INC., 1190 SOUTH VICTORIA AVENUE, SUITE 302, 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: BRIAN T BARKER, D.D.S., M.S., INC., BRIAN BARKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/04/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005511. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIR LIQUOR & MARKET, 1250 E. MAIN ST, SANTA PAULA, CA 93060, VENTURA. VIPULKUMAR K. PRAJAPATI, 246 SOUTH 12TH ST, SANTA PAULA, CA 93060, VINABEN V. PRAJAPATI, 246 SOUTH 12TH ST, SANTA PAULA, CA 93060. 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 4/1/2014. 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: VIPULKUMAR K. PRAJAPATI. This statement was filed with the County Clerk of Ventura County on 04/02/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005048. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PERMANENT BEAUTY BY DEVAN, 674 LINDERO CANYON RD., OAK PARK, CA 91377, VENTURA. DEVAN JACKSON, 6062 PALOMAR CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/27/14. 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: DEVAN JACKSON. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005747. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIVO PER LEI, 3301 E MAIN ST., VENTURA, CA 93003, VENTURA. BELLA THREADING AND BEAUTY LLC, 3450 GRASSOTTI CT #4, BAKERSFIELD, CA 93309. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BELLA THREADING AND BEAUTY LLC, MIKHAEL MEISHIEV, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/07/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005455. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IMAGINE HAIR SALON, 543 COUNTRY CLUB DRIVE #E, SIMI VALLEY, CA 93065, VENTURA. LOUISE RITA PANTIEL, 1643 NORTH CANYON AVE, SIMI VALLEY, CA 93065, MICHAEL SCOTT PANTIEL, 1643 NORTH CANYON AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIF. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOUISE RITA PANTIEL. This statement was filed with the County Clerk of Ventura County on 04/02/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004064. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOOPLAA.COM, 4161 DAN WOOD DRIVE, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. PATRICIA FERRUZZA, 4161 DAN WOOD DRIVE, WESTLAKE VILLAGE, 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 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: PATRICIA FERRUZZA. This statement was filed with the County Clerk of Ventura County on 03/13/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005835. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SYSTEMS INTEGRATION ENTERPRISES, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021, VENTURA. BARRY K. THARP, 11867 NIGHTENGALE STREET, 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: BARRY K. THARP. This statement was filed with the County Clerk of Ventura County on 04/08/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005833. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANYTHING GOEZ TRASH & HAULING, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021, VENTURA. JOESPH MACDONALD, 11867 NIGHTENGALE STREET, 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 4/8/2014. 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: JOSEPH MACDONALD. This statement was filed with the County Clerk of Ventura County on 04/08/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI WASH & SERVICE CENTER, 75 W EASY ST, SIMI VALLEY, CA 93065, VENTURA. MICHAEL SOFER, 75 W EASY ST, 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: MICHAEL SOFER. This statement was filed with the County Clerk of Ventura County on 04/07/14. 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 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUE PACIFIC POOL & SPA, 1165 ROTELLA ST., NEWBURY PARK, CA 91320, VENTURA. ERIC TRAVIS HOOKER, 1165 ROTELLA ST., 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 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: ERIC TRAVIS HOOKER. This statement was filed with the County Clerk of Ventura County on 04/01/14. 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 10, 17, 24, MAY 1, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ANYTHING GOEZ TRASH & HAULING, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 07 – 27 - 2012. The file number to the fictitious business name being abandoned: 04 – 08 - 2014. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: BARRY KENT THARP, 11867 NIGHTENGALE STREET, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/08/14. Signed: BARRY K. THARP. File Number: 20140408 – 10005832 – 0 1/1. Published in the Fillmore Gazette APRIL 10, 17, 24, MAY 1, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140328-10005136-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARLAND MARKETING, 1510 HELM DRIVE, OXNARD, CA 93035, VENTURA COUNTY. ORLANDO B ABAD, 1510 HELM DRIVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: ORLANDO B ABAD. The statement was filed with the County Clerk of Ventura County on 03/28/2014. 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 the office of the County Clerk, except, as provided in subdivision (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 04/10/2014 04/17/2014 04/24/2014 05/01/2014

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on April 18, 2014 at 9:30 a.m. and ending on April 24, 2014 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Mcgovern, Mikala Unit # B-038, Pagliarli, Anthony Unit # E-264, Burman, Jerry Unit K-54, Moore, Garry Unit # P-0233C, Bloom, Polly Unit # Q-0120, Fetman, Gina Unit # Q-0203C, Altamura, Noelle Unit # Q-0264, Sebag, Anna / David Unit # Q-0301, Smith, Shane Unit # R-253, Mosher, Jennifer Unit # S5-022, Marin, Robert Unit # S5-118, Griffin, David Unit # S5-265, Cantu, Anna Unit # S5-286, Jonokuchi M.D., Carl Unit S5-300, Moore, Garry Unit # X1-020
To be published in The Fillmore Gazette APRIL 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140403-10005578-0
The following person(s) is (are) doing business as:
Priority Electric, 3091 Flanagan dr, Simi Valley, CA 93063 County of VENTURA
Michael Daniel Ryan, 3091 Flanagan dr, Simi Vallley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Daniel Ryan
This statement was filed with the County Clerk of Ventura County on 04/03/2014.
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).
Filing with Changes
4/10, 4/17, 4/24, 5/1/14 CNS-2604868#