04/14/2016 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00480284-CU-PT-VTA. Petition of JANE CATHERINE KALINOWSKY for Change of Name. TO ALL INTERESTED PERSONS: JANE CATHERINE KALINOWSKY. Petitioner(s) filed a petition with this court for a decree changing names as follows: JANE CATHERINE KALINOWSKY to JANIE CATHERINE LONG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 5-23-16; Time: 8:30am, Department: 21, Room: 21, 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: 04/11/16. Filed: 04/11/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By S. LEGERE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVA DETECTIVE INVESTIGATIONS, 159 PARKSIDE DRIVE, SIMI VALLEY, CA 93065. VENTURA. STEPHANIE BROOKE COHEN, 159 PARKSIDE DRIVE, SIMI VALLEY, CA 93065, 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 1/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE BROOKE COHEN. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST GO SCUBA, 3600 S. HARBOR BLVD – SUITE 524, OXNARD, CA 93035. VENTURA. LISA A. OLSEN, 3600 S. HARBOR BLVD. SUITE 524, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA A. OLSEN. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006416. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWING MECHANIX, 2225 FIRST STREET #107, SIMI VALLEY, CA 93065. VENTURA. ANTHONY L. MARTINO, 3869 SANTA CRUZ COURT, SIMI VALLEY, CA 93063, MICHAEL L. METZ, 4839 GOLIAD CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. 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: ANTHONY L. MARTINO. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALWAYSGOODS, 32 HERRINGBONE, NEWBURY PARK, CA 91320. VENTURA. ANDREA SEMPREBON, 32 HERRINGBONE CT, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREA SEMPREBON. This statement was filed with the County Clerk of Ventura County on 03/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006249. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 6TZ SURFBOARDS, 2149 WESTWOOD DR., CAMARILLO, CA 93010. VENTURA. TREVOR PARKER, 2149 WESTWOOD DR., CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/26/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TREVOR PARKER. This statement was filed with the County Clerk of Ventura County on 04/01/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006446. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A CURIOUS STUDENT, 30810 FERRARA CT, THOUSAND OAKS, CA 91362. VENTURA. A CURIOUS STUDENT LLC, 30810 FERRARA CT, THOUSAND OAKS, 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 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: A CURIOUS STUDENT LLC, BRIAN WRIGHT, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORKERS WHOLESALE AUTO, 12412 WILLOW HILL DR, MOORPARK, CA 93021. VENTURA. DONABROTHERS LLC, 12412 WILLOW HILL DR, MOORPARK, CA 93021, STATE OF INCORPORATION: CA 201510710486. 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 5/20/15. 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: DONABROTHERS LLC, JEFFREY DONABEDIAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/06/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRU GAINES PERSONAL TRAINING, 762 CALLE JAZMIN, THOUSAND OAKS, CA 91360. VENTURA. TRISHA ANN GAINES, 762 CALLE JAZMIN, 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 3/28/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRISHA ANN GAINES. This statement was filed with the County Clerk of Ventura County on 04/06/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006227. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CELEBRATION OF SOBER SISTERS UNITED 2) CSSU, 1761 POWELL DRIVE, VENTURA, CA 93004. VENTURA. SHELLY M. TOOMEY, 1761 POWELL DRIVE, VENTURA, CA 93004, MELISSA L. BUTLER, 120 TUJUNGA AVENUE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A UNINCORPORATED ASSOC OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 3/3/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHELLY M TOOMEY. This statement was filed with the County Clerk of Ventura County on 04/01/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARTPHORIC, 2674 EAST MAIN STREET, SUITE E651, VENTURA, CA 93003. VENTURA. ARTPHORIC, 2674 EAST MAIN STREET, E651, VENTURA, CA 93003, STATE OF INCORPORATION: C3886161 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: ARTPHORIC, AMY ROBINSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005978. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEAMPUNK MOLLY PRODUCTIONS, 2075 BELMARCT, SIMI VALLEY, CA 93063. VENTURA COUNTY. JOYCE E. MCCARTHY, 2075 BELMAR CT., 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 2/18/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOYCE E. MCCARTHY. This statement was filed with the County Clerk of Ventura County on 03/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JCJ TRUCKING 2) JCJ TRANSPORTATION, 1389 SYCAMORE DR., SIMI VALLEY, CA 93065. VENTURA. JUAN ESTEBAN JOVEL, 1389 SYCAMORE DR., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/15/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN ESTEBAN JOVEL. This statement was filed with the County Clerk of Ventura County on 03/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER PRODUCT PURVEYORS, 1690 EAGLE PEAK AVE, SIMI VALLEY, CA 93063. VENTURA. STEVEN B NINI, 1690 EAGLE PEAK AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN B NINI. This statement was filed with the County Clerk of Ventura County on 04/07/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006781. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BACKSTAGE ANIMAL SERVICES, 634 SHIELLS DRIVE, FILLMORE, CA 93015. VENTURA. ANDREA J.W. MUEHR-LEGAN, 634 SHIELLS DRIVE, 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 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: ANDREA J.W. MUEHR-LEGAN. This statement was filed with the County Clerk of Ventura County on 04/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROBERT C REEDER 2) ROBERT REEDER, 2512 TAPO ST., SIMI VALLEY, CA 93063. VENTURA. REEDER, ROBERT CHARLES, 4510 ALAMO ST, 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 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REEDER, ROBERT CHARLES. This statement was filed with the County Clerk of Ventura County on 04/11/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006817. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROBERT CHARLES REEDER, 2512 TAPO ST., SIMI VALLEY, CA 93063. VENTURA. REEDER, ROBERT CHARLES, 4510 ALAMO ST, 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 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: REEDER, ROBERT CHARLES. This statement was filed with the County Clerk of Ventura County on 03/31/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005036. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SALT BAG CO., 2606 GALINDO AVE, SIMI VALLEY, CA 93065. VENTURA. ALAN DEREK MENDENHALL, 2472 VISTA WOOD CIRCLE APT 23, THOUSAND OAKS, CA 91362, WARREN JAMES HOGGE, JR., 2606 GALINDO AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 3/16/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN DEREK MENDENHALL. This statement was filed with the County Clerk of Ventura County on 03/16/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILD SEVEN RECORDINGS, 920 E MAIN ST, VENTURA, CA 93001. VENTURA. ROBERT ALFONSO RODRIGUEZ, 709 JEWEL COURT, CAMARILLO, CA 93010, JONATHAN EDWARD TATE, 2291 STOKES CANYON ROAD, CALABASAS, CA 91302, DANIEL NEAL ROBINSON, 1225 E. 600S APT.3, SALT LAKE CITY, UT 84102. 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 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: ROBERT ALFONSO RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 03/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INTEGRITY CARE MANAGING & SENIOR LIVING SOLUTIONS, INC 2) ICM & SLS, 2674 E MAIN ST STE E 277, VENTURA, CA 93003. VENTURA. INTEGRITY CARE MANAGING & SENIOR LIVING SOLUTIONS, INC, 2674 E MAIN ST. STE E 277, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 15, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INTEGRITY CARE MANAGING & SENIOR LIVING SOLUTIONS, INC, SHERRILL STEITZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/07/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005867. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IZZY POOLS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021. VENTURA. ISMAEL LEMUS, 8450 HAPPY CAMP 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 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: ISMAEL LEMUS. This statement was filed with the County Clerk of Ventura County on 03/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIERRA VIEW APARTMENTS 2) ROSAMOND GARDEN APARTMENTS 3) ROSAMOND VILLAGE APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PARS 15, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, 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 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PARS 15, LLC, JOHN C CHIU, MD, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006386. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VILLA SATICOY 2) ZINC SATICOY 3) 7915 VINELAND 4) 8503 TOBIAS 5) BLYTHE APARTMENTS, 1001 NEWBURY RD, THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTAL CALIFORNIA FINANCIAL FUNDING LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, 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 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRESIDENTAL CALIFORNIA FINANCIAL FUNDING LLC, JOHN C. CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006384. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORION APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL FINANCIAL LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, 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 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRESIDENTIAL FINANCIAL LLC, JOHN C. CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRANFORD VILLA APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PJBV-15, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, 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 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PJBV-15, LLC, JOHN C CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006378. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 538 CALLE SEQUOIA, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-A, A CALIFORNIA LIMITED PARTNERSHIP, THE GENERAL PARTNER, JOHN C. CHIU, M.D., G.P. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006376. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUESTA DEL MAR, 1001 NEWBURY DR., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL FINANCIAL INVESTMENTS LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, 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 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRESIDENTIAL FINANCIAL INVESTMENT LLC, JOHN C. CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 9010 TOBIAS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PJCF-T2, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, 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 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PJCF-T2, LLC, JOHN C. CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006319. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHANNEL ISLANDS APARTMENTS 2) LOS FELIZ PARK APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-I, A CALIFORNIA LIMITED PARTNERSHIP, THE GENERAL PARTNER, JOHN C. CHIU, M.D. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006321. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 133 WEST JANSS 2) HARVARD BOULEVARD, 1001 NEWBURY RD., CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-N, L.P., THE, JOHN C. CHIU, GP. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006323. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASHLAND AVENUE PROPERTY, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-M, A CALIFORNIA LIMITED PARTNERSHIP, JOHN C. CHIU, G.P. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE OAKS APARTMENTS, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. 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 CA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-H, A CALIFORNIA LIMITED PARTNERSHIP, THE, JOHN C. CHIU, G.P. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006329. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA GRANADA, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-G, A CALIFORNIA LIMITED PARTNERSHIP, THE, JOHN C. CHIU, G.P. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TWO TREE’S PLUMBING 2) TWO TREES PLUMBING, 5540 WEST 5TH STREET, SPACE #80, OXNARD, CA 93035. VENTURA. GLENN IRWIN, 5540 W. 5TH STREET, SPACE #80, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/5/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLENN IRWIN, GLENN V. IRWIN. This statement was filed with the County Clerk of Ventura County on 04/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNSGATE SHOPPING CENTER, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. JOHN C. CHIU, M.D., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, SUSAN CHIU, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. CHIU, M.D., GP OF JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-J, A CALIFORNIA LIMITED PARTNERSHIP, THE, JOHN C. CHIU, G.P. This statement was filed with the County Clerk of Ventura County on 04/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 14, 21, 28, MAY 5, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160323-10005497-0 1/1
The following person(s) is (are) doing business as:
1. Advance Dealz, 2. Runners4charity, 2834 fitzgerald rd, Simi Valley, CA 93065 County of VENTURA
Amanda Marie Herrarte, 2834 fitzgerald rd, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Amanda Herrarte
This statement was filed with the County Clerk of Ventura County on 03/23/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/14, 4/21, 4/28, 5/5/16 CNS-2866396#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160405-10006463-0
The following person(s) is (are) doing business as:
MELISSA EVE DORSAINVILLE, 1976 South La Cienega Boulevard #151, Los Angeles, CA 90034 County of LOS ANGELES
Melissa Eve Dorsainville, 1976 South La Cienega Boulevard #151, Los Angeles, CA 90034
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/03/2016.
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/Melissa Eve Dorsainville
This statement was filed with the County Clerk of Ventura County on 04/05/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/14, 4/21, 4/28, 5/5/16 CNS-2867479#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160330-10006034-0
The following person(s) is (are) doing business as:
Green Advisors, 101 Saralynn Ln., Chatsworth, CA 91311; County of Los Angeles
Daniel P. Martin, 9800 D Topanga Canyon Blvd., Suite 182, Chatsworth, CA 91311
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/ Daniel P. Martin
This statement was filed with the County Clerk of Ventura on March 30, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/14, 4/21, 4/28, 5/5/16 CNS-2861489#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160407-10006660-0
The following person(s) is (are) doing business as:
CTL - Systemware, 800 Calle Plano, Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
Charon Technologies, LLC, 13615 Dulles Technology Dr Suite 100, Herndon, VA 20171
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 3/01/2016
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/ Robert Mozeleski, President
Charon Technologies, LLC
This statement was filed with the County Clerk of Ventura on April 7, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/14, 4/21, 4/28, 5/5/16 CNS-2868435#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160408-10006717-0
The following person(s) is (are) doing business as:
ANTELOPE VALLEY ACADEMY HIGH SCHOOL, 42455 10th Street West, No. 105, Lancaster, CA 93534 County of LOS ANGELES
ANTELOPE VALLEY LEARNING ACADEMY, INC., 42455 10th Street West, No. 105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/2011.
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).)
ANTELOPE VALLEY LEARNING ACADEMY, INC.
S/ Steve Gocke, CEO,
This statement was filed with the County Clerk of Ventura County on 04/08/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
4/14, 4/21, 4/28, 5/5/16 CNS-2833907#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160404-10006362-0
The following person(s) is (are) doing business as:
Pro Marketing Creations, 678 Spring Oak Rd. #323, Camarillo, CA 93010; County of Ventura
Michael Lucero, 678 Spring Oak Rd. #323, Camarillo, CA 93010
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/ Michael Lucero
This statement was filed with the County Clerk of Ventura on April 4, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
4/14, 4/21, 4/28, 5/5/16 CNS-2865565#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on April 22, 2016 at 9:30 a.m. and ending on April 28, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Helms, Mark Unit # A-004, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Hall, Rob Unit # D-24, Williamsn, Kiyanish Unit # D-31, Wirtz, Scott Unit # E-208, Conway, Yvonne Unit # E-239, Boverson, Christina L. Unit # G-90, Kushner, Neil # H-06, Laureano, Ronald Unit # N-210A, Cantwell, Ritchie Unit # N-244, Bonar, Katie M. Unit # P-0203B, Seely, Chance Unit # Q-0211B, Davis, Susan Unit # Q-0215A, Laureano, Ronald Unit # R-251, Maksimova, Richard Unit # S1-224, Farris, Brandi Unit # S2-049, Scott, Tony Unit # S6-026
To be published in The Fillmore Gazette APRIL 14, 21, 2016

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after April.23.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, April. 23. 2016 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
101 Winsand Donald: furniture, large T.V. air comp, lamps, box/matt.
283 Nordenson Grace: small furniture, misc. box’s, pictures, suitcases.
506 Estill Nina: 2 oak tables w/chairs, storage racks, rattan furn, box/matt.
619 Springer Royal: misc. box’s/tubs, mini-bike parts, furniture, washer.
749 Westcoast Publishing: many box’s of unknown.
751 Klester Kimberly : misc. box’s, bedding, sleeping bag, camp stove.
2031 Stine Shawnna: BBQ, small furn, misc. bags/box’s, bedding
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017, 10/24/2012
To be published in The Fillmore Gazette APRIL 14, 21, 2016

NOTICE OF PETITION TO ADMINISTER ESTATE OF: YVONNE THOMAS. Case No: 56-2016-00479060-PR-PW-OX. Estate of: YVONNE THOMAS. Notice of Petition to administer estate of: YVONNE THOMAS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: YVONNE THOMAS has been filed by JENNIFER THOMAS in the Superior Court of California, County of VENTURA. The Petition for Probate requests that JENNIFER THOMAS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 05/11/2016, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): Genene N. Dunn, The Law Offices of Donald A. Hunsberger, 625 The City Drive South, Suite 345 Orange, CA 92868. (714) 663-8000.
To be published in THE FILLMORE GAZETTE, APRIL 14, 21, 28, 2016

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34756-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: M. WARMUTH CO. INC., A CALIFORNIA CORPORATION, 4517 MARKET ST, #4, VENTURA, CA 93003
Doing business as: CHANNEL ISLANDS PROSTHETICS-ORTHOTICS AKA CIPO
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: CHANNEL ISLANDS ORTHOTICS INC, A CALIFORNIA CORPORATION, 4517 MARKET ST #4, VENTURA, CA 93003
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 4517 MARKET ST #4, VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is MAY 2, 2016
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be APRIL 29, 2016 which is the business day before the anticipated sale date specified above.
Dated: 4-1-2016
CHANNEL ISLANDS ORTHOTICS INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1650789 FILLMORE GAZETTE 4/14/16