04/13/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZ HOME PERMITS, 13720 GUNSMOKE RD., MOORPARK, CA 93021 VENTURA. WHITNEY LAURENE HELLER, 13720 GUNSMOKE RD., 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 (Date): 04/03/17. 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: WHITNEY LAURENE HELLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INDIVISIBLE CA, 321 N SAN MATEO, VENTURA, CA 93004 VENTURA. ELIZABETH HIGGINS, 291 RIVERDALE CT, 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 (Date): 3/1/17. 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: ELIZABETH HIGGINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005888. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAILANI WELLNESS, 407 EAST OAK ST STE E, OJAI CA 93023 VENTURA. LANI KIDMAN, 407 EAST OAK ST STE E, 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): 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: LANI KIDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006137. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACE COMPASSIONATE CARE SERVICES 2) ACE HOME CARE SERVICES, 580 ST CHARLES DR APT 11, THOUSAND OAKS, CA 91360 VENTURA. ESTHER P PILAPIL, 580 ST CHARLES DR APT 11, 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 (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: ESTHER P PILAPIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEACHIN’ SEAGLASS805, 5561 RAINIER ST, VENTURA, CA 93003 VENTURA. RON SAGENDORF, 5561 RAINIER ST, VENTURA, CA 93003, TANYA SAGENDORF, 5561 RAINIER ST, VENTURA, CA 93003. 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 (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: RON SAGENDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOGGY SALON, 1727 E. DAILY DR. SUITE F, CAMARILLO, CA 93010 VENTURA. CARRIE RICE, 1557 EDMUND ST, SIMI VALLEY CA 93065, MAHA BARAKAT, 11590 NORTHDALE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/31/17. 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: CARRIE RICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006640. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOOSEHEAD INSURANCE DAVID BAKER AGENCY, 2955 N MOORPARK ROAD STE D, THOUSAND OAKS, CA 91360 VENTURA. BFD INSURANCE SERVICES INC., 2955 N MOORPARK ROAD STE D, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: BFD INSURANCE SERVICES INC., DAVID BAKER, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEE DEE’S DOG SPOT, 973 E. FRONT ST., VENTURA, CA 93001 VENTURA. DEANNA V. DICKSON, 973 E. FRONT 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 (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: DEANNA V. DICKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERENITY SURFCO., 6048 VIA MONTANEZ, CAMARILLO, CA 93012 VENTURA. WENDI VINCENT, 6048 VIA MONTANEZ, 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 (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: WENDI VINCENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOOD AND FAITHFUL WEALTH MANAGEMENT, 5999 RIDGE VIEW ST, STE B, CAMARILLO, CA 93012 VENTURA. JEFFREY LITTLE, 134 FLORA VISTA AVE, 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 (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: JEFFREY LITTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCKWELL DJ SERVICE, 1817 E. THOMPSON BLVD #2, VENTURA, CA 93001 VENTURA. JOHN ANDREW HOLEYFIELD, 1817 E THOMPSON BLVD #2, 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 (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: JOHN ANDREW HOLEYFIELD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITINET WIRELESS, 1656 EAST LOS ANGELES AVE, SIMI VALLEY, CA 91362 VENTURA. CITINET SOLUTIONS, LLC, 1415 E THOUSAND OAKS BLVD., #B, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: 201613710368/CALIFORNIA. 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): 05/09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CITINET SOLUTIONS, LLC, LARAE BENITEZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FITNESS FOR LIFE, 1511 AMBROSE AVE., OXNARD, CA 93035 VENTURA. FITNESS WITH INTEGRITY, LLC, 1511 AMBROSE AVE, OXNARD, CA 93035. 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): 10/27/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FITNESS WITH INTEGRITY, LLC, THOMAS MONTIJO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HALCYON MEDIA LAB, 390 WESTLAKE VISTA LANE, THOUSAND OAKS, CA 91362 VENTURA. JUSTIN ROVTAR, 390 WESTLAKE VISTA LANE, 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 (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: JUSTIN ROVTAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHIRT UP AND DEAL 2) SHIRT-UP AND DEAL, 1409 KUEHNER DR. #296, SIMI VALLEY, CA 93063 VENTURA. JOE LA SALLE, 1409 KUEHNER DR. #296, 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 (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: JOE LA SALLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE ORIGINAL HASH TAG 420 2) ORIGINAL HASH TAG 420, 1409 KUEHNER DR. #296, SIMI VALLEY, CA 93063 VENTURA. JOE LA SALLE, 1409 KUEHNER DR. #296, 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 (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: JOE LA SALLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO REAL ESTATE SERVICES, 493 COUNTRY CLUB DR. #127, SIMI VALLEY, CA 93065 VENTURA. MARK ANDREW NAVAS, 493 COUNTRY CLUB DR. #127, SIMI VALLEY, CA. 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): 3/15/2012. 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: MARK ANDREW NAVAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAKIES COOKIES, 15739 FRESHMAN CT., MOORPARK, CA 93021 VENTURA. NOEL EASLEY, 15739 FRESHMAN CT., MOORPARK, CA 93021, LINDA EASLEY, 15739 FRESHMAN CT., MOORPARK, CA 93021. 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 (Date): 1/31/12. 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: LINDA EASLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NUVAIR, 1600 BEACON PL, OXNARD, CA 93033 VENTURA. NU VENTURE DIVING CO, 1600 BEACON PL, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): MAY 9, 2003. 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: NU VENTURE DIVING CO, JANET L HUEBNER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/17. 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 13, 20, 27, MAY 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA UNITED FUTBOL CLUB, 567 FINCH CT., FILLMORE, CA 93015 VENTURA. VENTURA COAST WOMENS SOCCER LEAGUE, INC., 822 OLIVER ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: VENTURA COAST WOMENS SOCCER LEAGUE, INC., JENINE A. ANDRADE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/17. 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 13, 20, 27, MAY 4, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow-ing person(s) has/have M L NAIL SPA, 252 W. LOS ANGELES AVE. SUITE H, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 09/21/15. The file number to the fictitious business name being abandoned: 20150921-10018565-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: LINNIE PHUN, 500 E. LIVE OAK ST., SAN GABRIEL, CA 91776. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/03/2017. Signed: LINNIE PHUN. File Number: 20170403-10006556-0 1/1. Published in the Fillmore APRIL 13, 20, 27 MAY 4, 2017

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 21, 2017 at 9:30 a.m. and ending on April 27, 2017 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

Ortiz, Karen Unit # A-039, Hall, Rob Unit # D-24, Valmont, Jeweliette Unit # D-27, Briscoe, Philip Unit # K-47, Thorpe-Prince, Tiffani Unit # M-105, Chavarria, Manuel Unit # Q-0250, Blanco-Scamporino, Sofia Unit # Q-0310, Elkins, Bruce Unit # R-262, Capps, Elaine M. Unit # S2-020, Farris, Brandi Unit # S2-049, Depaz, Jonathan Unit # S4-046, Mitchell, Ian Unit # S5-058, Armstrong, Ian Unit # S5-241, Armstrong, Ian Unit # S5-245, Armstrong, Ian Unit # S5-276
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 13th and 20th, 2017