04/12/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006291 The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUBILANT CHILD EDUCATION CENTER,15 MCCOY PLACE, SIMI VALLEY, CA 93065 VENTURA. JUBLIANT CHILD CARE CENTER,INC, 17255 FLANDERS STREET, GRANADA HILLS, CA 91344. STATE OF INCORPORATION: 4128878 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: JUBLIANT CHILD CARE CENTER,INC, MONICA MOON, OWNER/CEO. This statement was filed with the County Clerk of Ventura County on 04/09/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005635. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MONEY MATTERS MORTGAGE 2) BRIAN HARRIS HOME LOANS, 8224 MEDFORD STREET, VENTURA, CA 93004 VENTURA. BRIAN HARRIS INC., 8224 MEDFORD STREET, VENTURA, CA 93004. 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 HARRIS INC., BRIAN RICHARD HARRIS, PRESIDENT/CFO/SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/29/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BRIAN HARRIS INSURANCE SERVICES 2) HARRIS INSURANCE SERVICES, 8224 MEDFORD STREET, VENTURA, CA 93004 VENTURA. BRIAN HARRIS INC., 8224 MEDFORD STREET, VENTURA, CA 93004. 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 HARRIS INC., BRIAN RICHARD HARRIS, PRESIDENT/CFO/SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/29/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLD OAK WEALTH MANAGEMENT, 8224 MEDFORD STREET, VENTURA, CA 93004 VENTURA. BRIAN HARRIS INC., 8224 MEDFORD STREET, VENTURA, CA 93004. 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 JUNE 20, 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: BRIAN HARRIS INC., BRIAN RICHARD HARRIS, PRESIDENT/CFO/SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/29/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PERFORMANCE EDGE, 1363 DONLON STREET #17, VENTURA, CA 93003 VENTURA. FLYING ELBOW, INC., 1363 DONLON STREET #17, VENTURA, CA 93003. STATE OF INCORPORATION: CA/CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/29/2018. 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: FLYING ELBOW, INC., GEOFF HELMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/03/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOMIS VETERINARY HOSPITAL, 5375 BELL ST, SOMIS, CA 93066 VENTURA. SINGH VET SERVICES, INC., 5375 BELL ST, SOMIS, CA 93066. 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: SINGH VET. SERVICES, INC., AMRITPAL AN AND, CEO 3-6-18. This statement was filed with the County Clerk of Ventura County on 03/27/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006102. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZEVO, 3400 INDIAN MESA DR. THOUSAND OAKS, CA 91360 VENTURA. JOEL EDWARD CHEEK, 3400 INDIAN MESA DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOEL EDWARD CHEEK. This statement was filed with the County Clerk of Ventura County on 04/04/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO BEVA, 3379 SOMIS RD UNIT C, SOMIS, CA 93066 VENTURA. IRASEMA LOPEZ, 824 GREENBRIAR 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 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: IRASEMA LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/14/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEE ME CREATE WITH CAT AND KATE, 3458 DELILAH STREET, SIMI VALLEY, CA 93063 VENTURA. KATHRYN KEARNY, 3458 DELILAH STREET, 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 03/27/2018. 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: KATHRYN KEARNY. This statement was filed with the County Clerk of Ventura County on 03/27/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MINK NAILS & SPA, 100 N RANCHO RD #:5, THOUSAND OAKS, CA 91362 VENTURA. NHAN THANH TRAN, 23838 SATICOY ST. #:F, CANOGA PARK, CA 91304. 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 04/04/2018. 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: NHAN THANH TRAN. This statement was filed with the County Clerk of Ventura County on 04/09/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005257. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST LEAK DETECTION SERVICE, 301 SIERRA VISTA AVE, FILLMORE, CA 93015 VENTURA. JOSE SILVANO DUENAS, 301 SIERRA VISTA AVE, FILLMORE, CA 93015. 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 3.23.18. 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 SILVANO DUENAS. This statement was filed with the County Clerk of Ventura County on 03/23/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 DETAILING, 208 BLACKFOOT LN, VENTURA, CA 93001 VENTURA COUNTY. ARMANDO OJEDA, 208 BLACKFOOT LN, 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 4/4/2018. 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: ARMANDO OJEDA. This statement was filed with the County Clerk of Ventura County on 04/04/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIT REPUTATION 2) FIT REPUTATION II, 39 S. KALORAMA ST, VENTURA, CA 93001 VENTURA COUNTY. LORRI L. HERR, 39 S. KALORAMA 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 1) 10.28.02, 2) 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: LORRI L. HERR. This statement was filed with the County Clerk of Ventura County on 03/30/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006229. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NASH + CO., 1740 SANTA YNEZ ST., VENTURA, CA 93001 VENTURA. LISA PATRICIA NASH, 1740 SANTA YNEZ 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 1/1/18. 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: LISA PATRICIA NASH. This statement was filed with the County Clerk of Ventura County on 04/06/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006168. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PALATIAL POOLS, 456 GLENWOOD PLACE, THOUSAND OAKS, CA 91362 VENTURA. AUSTIN STEVEN BRAGG, 456 GLENWOOD PLACE, 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 04/05/2018. 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: AUSTIN STEVEN BRAGG. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006115. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DATA TEK, 4464 MCGRATH STREET, SUITE 115, VENTURA, CA 93003 VENTURA. ROBERT JAMES DAVERSA, 4464 MCGRATH STREET, SUITE 115, 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 07/22/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT JAMES DAVERSA. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVITYWORKS, 360 BURNHAM ROAD, OAK VIEW, CA 93023 VENTURA. TRACY HUDAK, 360 BURNHAM ROAD, OAK VIEW, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/23/18. 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: TRACY HUDAK. This statement was filed with the County Clerk of Ventura County on 03/23/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005408. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JACKSON MARINE SERVICES, 1198 NAVIGATOR DR. #80, VENTURA, CA 93001 VENTURA. JACKSON STOGNER, 1198 NAVIGATOR DR. #80, 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 3/26/18. 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: JACKSON STOGNER. This statement was filed with the County Clerk of Ventura County on 03/26/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE MORTGAGE HOUSE 2) BROADVIEW MORTGAGE, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362 VENTURA. DIGNIFIED HOME LOANS, LLC, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DIGNIFIED HOME LOANS, LLC, GREG HARRIS, SVP LICENSING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIL CHEF’S CLUBHOUSE, 2012 ARDENWOOD AVE, SIMI VALLEY, CA 93063 VENTURA. BARI BUCKNAM, 2012 ARDENWOOD AVE, SIMI VALLEY, CA 93064. 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 (Date): 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: BARI BUCKNAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) J M PERRY 2) J M PERRY LEARNING, 4203 FOOTHILL ROAD, VENTURA, CA 93003 VENTURA. J M PERRY LEARNING TECHNOLOGIES, INC., 4203 FOOTHILL ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: CA 2068456. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/02/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: J M PERRY LEARNING TECHNOLOGIES, INC., ROBYN PERRY, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/2018. 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 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIBRANT WELLNESS, 3439 TELEGRAPH RD, VENTURA, CA 93001 VENTURA. CASSANDRA TRUMBAUER, 808 DROWN AVE #F, 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 (Date): 11/8/2017. 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: CASSANDRA TRUMBAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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 12, 19, 26 MAY 3, 2018

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20180403-10006009-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: PROGRAM SURF DESIGN, 2402 KIPANA AVE., VENTURA, CA 93001. The date on which the fictitious business name being withdrawn was filed: 08/14/2017. The File number to the fictitious business name being withdrawn: 20170814-10016035-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: JEFFERY BRIAN HULL II, 671 MESA DR., OJAI, CA 93023. 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.) Signature of Withdrawing partner(s): JEFFERY BRIAN HULL II. 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 12, 19, 26 MAY 3, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER N/A-CU-PT-VTA. Petition of: ALEXIS ANNE GUANAJUATO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALEXIS ANNE GUANAJUATO filed a petition with this court for a decree changing names as follows: ALEXIS ANNE GUANAJUATO to ELENA ROSE GUANAJUATO WILDHEART. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/18/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/06/18. Filed: 04/06/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 12, 19, 26 MAY 3, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00510191-CU-PT-VTA. Petition of: TORI KALENA FETUOLELAGI MAUGA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TORI KALENA FETUOLELAGI MAUGA filed a petition with this court for a decree changing names as follows: TORI KALENA FETUOLELAGI MAUGA to TORI KALENA FETUOLELAGI HORSTMEYER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/29/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/10/18. Filed: 04/10/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 12, 19, 26 MAY 3, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180402-10005817-0
The following person(s) is (are) doing business as:
Massage Envy, 3835 E Thousand Oaks Blvd #A1, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
5225 Sale Ave, Woodland Hills, CA 91364
West Coast Baby, LLC, 5225 Sale Ave, Woodland Hills, CA 91364
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
West Coast Baby, LLC
S/ Shamicka Lawrence, President
This statement was filed with the County Clerk of Ventura County on 04/02/2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3117863#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#18-021 March 11, 2018 Port Hueneme Police Department officers seized $745.00 U.S. currency at Market Street and Seaview Street, Port Hueneme CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $745.00
FS#17-070 December 01, 2017 Port Hueneme Police Department officers seized $2,064.00 U.S. currency at 227 Channel Island Blvd., Port Hueneme CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,064.00.
FS#17-043 June 9, 2017 Ventura County Sheriff’s Department officers seized $1,822.00 U.S. currency at Ventura Road and Olive Street, Fillmore CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,822.00.
4/12, 4/19, 4/26/18 CNS-3118471#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180328-10005580-0
The following person(s) is (are) doing business as:
Caring Hands Veterinary Hospital, 1020 E. Avenida de los Arboles, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
800 W. Cesar Chavez St., B100, Austin, TX 78701
PP-CA GP LLC, 800 W. Cesar Chavez St., B100, Austin, TX 78701
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 3/12/2018.
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/ Harry Zimmerman
This statement was filed with the County Clerk of Ventura County on 03/28/2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3112855#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180329-10005664-0
The following person(s) is (are) doing business as:
RESOURCE REAL ESTATE, 1500 PALMA DRIVE, SUITE 146, VENTURA, CA 93003 County of VENTURA
Mailing Address:
1500 PALMA DRIVE, SUITE 146, VENTURA, CA 93003
RE SOURCE FOR YOUR REAL ESTATE SERVICES, INC, 1500 PALMA DRIVE, SUITE 146, VENTURA, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
RE SOURCE FOR YOUR REAL ESTATE SERVICES, INC
S/ JANA SCARBOROUGH GOMEZ, CEO,
This statement was filed with the County Clerk of Ventura County on 03/29/2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3114533#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180329-10005660-0
The following person(s) is (are) doing business as:
From the Earth, 2675 N. Ventura Rd. #101, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
DBO Investments PH, LLC, 214 Main Street #164, El Segundo, CA 90245
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 1/5/2017
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/ Kintu Patel, Manager
DBO Investments PH, LLC
This statement was filed with the County Clerk of Ventura on March 29, 2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3118749#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180402-10005815-0
The following person(s) is (are) doing business as:
Massage Envy, 1348 A North Moorpark Road, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
5225 Sale Ave, Woodland Hills, CA 91364
Eleven Eight, LLC, 11364 Estate Ct, Riverside, CA 92503
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
Eleven Eight, LLC
S/ Shamicka Lawrence, President
This statement was filed with the County Clerk of Ventura County on 04/02/2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3117857#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180402-1005821-0
The following person(s) is (are) doing business as:
The Peaceful Pup, 1239 Anita Ave., Ojai, CA 93023; County of Ventura
Brandy Nightingale, 1129 Maricopa Hwy., #B110, Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2013
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/ Brandy Nightingale
This statement was filed with the County Clerk of Ventura on April 2, 2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3115937#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180402-10005826-0
The following person(s) is (are) doing business as:
Dr. House Light Remodeling & Finish Carpentry, 1111 Rancho Conejo Blvd. #208, Newbury Park, CA 91320; County of Ventura
Ralph Calvillo, 1111 Rancho Conejo Blvd. #208, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Ralph Calvillo
This statement was filed with the County Clerk of Ventura on April 2, 2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3116361#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10005934-0
The following person(s) is (are) doing business as:
1. New Horizon Tours, 2. The Cabo Agency, 490 Rudolph Road, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Tour Pros, Ltd., 490 Rudolph Road, Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2000
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/ Marc B. Forman, President
Tour Pros, Ltd.
This statement was filed with the County Clerk of Ventura on April 3, 2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3114133#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180402-10005819-0
The following person(s) is (are) doing business as:
Thompson Building Materials Camarillo, 1515 Flynn Road, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Walls Unlimited, Inc., 282 S. Anita Drive, Orange, CA 92868
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2001
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/ Carol Vera, Secretary
Walls Unlimited, Inc.
This statement was filed with the County Clerk of Ventura on April 2, 2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3115873#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180405-10006148-0
The following person(s) is (are) doing business as:
1. American Medical Response, 2. AMR, 616 Fitch Avenue, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
American Medical Response Ambulance Service, Inc., 6363 S. Fiddler's Green Circle, #1400, Greenwood Village, CO 80111
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/18/1993
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/ Timothy Dorn, CFO
American Medical Response Ambulance Service, Inc.
This statement was filed with the County Clerk of Ventura on April 5, 2018.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/18 CNS-3120284#

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.storagetreasures.com sale by competitive bidding beginning on April 20, 2018 at 9:30 a.m. and ending on April 26, 2018 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 Storagetreasures.com, Phone: 855-722-8853

Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Hall, Rob Unit # D-24, Wirtz, Scott Unit # E-208, Ayala, Janice Unit # E-217, Ordonez, Saturnino Unit # E-277, Akrey, Francis G. Unit # F-06, Stolper, Nicholas Unit # G-04, Valencia, Erick Unit # G-41, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Turpel, Pete (Nodad Inc.) Unit # Q-0237, Dabney, Daniel Unit # S1-003, Soriano, Sonya Unit # S1-030, Elsley, Florence Unit # S1-234, Sanchez, Edita Unit # S3-2006, Ramirez, Michael Unit # S3-2014, Grind, Jonathan Unit # S3-2179, Huth, Jean C. Unit # S3-2182, Brown, Kristian S. Unit # S3-3028, Astor, Grant Unit # S5-004, Brooks, Christopher Unit # S5-020, Adams, Chris Unit S6-248, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 12th & 19th 2018