04/16/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FBN, ADDRESS, CITY, CA 93010. VENTURA. NAME, ADDRESS, CITY, CA 93033, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on DATE. 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: NAMES. This statement was filed with the County Clerk of Ventura County on 04/05/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J AND J ENGINEERING GROUP, 2150 BOE CIRCLE, THOUSAND OAKS, CA 91362. VENTURA. LAWRENCE JAMES RENNIE, 2150 BOE CIRCLE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/95. 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: LAWRENCE JAMES RENNIE, OWNER. This statement was filed with the County Clerk of Ventura County on 03/31/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALL BUDGET INSURANCE AGENCY 2) GUADALAJARA INSURANCE SERVICES 3) PRONTO EXPRESS 4) PRONTO TAX SERVICES 5) IRENE’S TAX SERVICES, 4047 SAVIERS RD, OXNARD, CA 93033. VENTURA. MEHDI SOHEILI, 6547 BAYBERRY STREET, OAK PARK, CA 91377, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 3/7/2011, 3-5) 01/02/2015. 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: MEHDI SOHEILI. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROSALES PROFESSIONAL SERVICES, 2219 E. THOUSAND OAKS BLVD ST 209, THOUSAND OAKS, CA 91362. VENTURA. MERCY ROSALES, 4877 JUAREZ AVENUE, 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 07/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERCY ROSALES. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SNYDER CREATIVE EVENTS & DESIGN, 3334 COPLEY ST, SIMI VALLEY, CA 93063. VENTURA. GREGORY SNYDER, 3334 COPLEY ST, SIMI VALLEY, CA 93063, CAROLYN SNYDER, 3334 COPLEY ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/8/15. 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: GREGORY SNYDER. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TASTY PANDA, 9493 TELEPHONE RD #104, VENTURA, CA 93004. VENTURA. LU YAO, 94 ANACAPA ST, VENTURA, CA 93001, LILY ERWAY, 94 ANACAPA ST., VENTURA, CA 93001. 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 3/22/2015. 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: LU YAO. This statement was filed with the County Clerk of Ventura County on 03/23/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HARCOURTS MELONAS & ASSOCIATES 2) CITYWIDE LEASES PROPERTY MANAGEMENT, 2900 TOWNSGATE ROAD STE 213, WESTLAKE VILLAGE, CA 91361. VENTURA. JMAS HOLDING CORPORATION, 2900 TOWNGATES RD STE 213, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JMAS HOLDING CORPORATION, JOHN KEVIN MELONAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANACAPA TEST PREP 2) ANACAPA LEARNING, 1500 PALMA DR, VENTURA, CA 93003. VENTURA. BRYAN ROWE, 668 SKYLINE RD, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRYAN ROWE. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CEMITAS POLDARAS PAPITO, 2394 PLEASANT WAY #A, THOUSAND OAKS, CA 91362. VENTURA. GERARDO RODRIGUEZ VERA, 2394 PLEASANT WAY #A, 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 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: GERARDO RODRIGUEZ VERA. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MITCHELL LOGISTICS, 450 ARBORWOOD ST., FILLMORE, CA 93015. VENTURA. ERIK MITCHELL, 450 ARBORWOOD ST., 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: ERIK MITCHELL, OWNER. This statement was filed with the County Clerk of Ventura County on 04/08/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EQUI-PATHIC, 1984 SAN TROPEZ CIRCLE, OXNARD, CA 93035. VENTURA. EILEEN T. SCHIFRIN, 1984 SAN TROPEZ CIRCLE, 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: EILEEN T. SCHIFRIN. This statement was filed with the County Clerk of Ventura County on 04/07/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006863. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KRAZY KORN, 2106 DORAL CT, OXNARD, CA 93036. VENTURA. BENTLEY MCKEAN, 2106 DORAL CT, OXNARD, CA 93036, 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: BENTLEY MCKEAN. This statement was filed with the County Clerk of Ventura County on 04/10/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006502. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL FUR FRIENDS PET SITTING, 1477 CALLE HONDANADA, THOUSAND OAKS, CA 91360. VENTURA. KRISTA ALASTI, 1477 CALLE HONDANADA, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRISTA ALASTI. This statement was filed with the County Clerk of Ventura County on 04/06/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFICLEAN CARPET CLEANING, 1515 S SATICOY AVE #137, VENTURA, CA 93004. VENTURA. DANIEL REYES, 1515 S SATICOY AVE #137, VENTURA, CA 93004, MARIA CASTRO, 730 EBONY DR., OXNARD, CA 93030. 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 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: DANIEL REYES. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005984. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURDY & COMPANY, 5237 MISSION OAKS BLVD, CAMARILLO, CA 93012. VENTURA. RONALD L. PURDY, 32107 LINDERO CYN RD #113, WESTLAKE VLG, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1979. 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: RONALD L. PURDY. This statement was filed with the County Clerk of Ventura County on 03/30/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006785. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOMELESS DONKEY BASKETBALL LEAGUE, 1467 E. MAIN ST. APT. C, VENTURA, CA 93001. VENTURA. DENNIS G. TRAVIS, 1467 E. MAIN ST. APT. C, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENNIS G. TRAVIS. This statement was filed with the County Clerk of Ventura County on 04/09/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTERIOR REFLECTIONS, 477 SOBRE COLINAS PLACE, CAMARILLO, CA 93012. VENTURA. CATHRYN A. TAYLOR, 447 SOBRE COLINAS PLACE, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHRYN A. TAYLOR. This statement was filed with the County Clerk of Ventura County on 03/19/15. 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 16, 23, 30, MAY 7 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006613. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SET FREE DRUG & ALCOHOL TREATMENT CENTERS OF AMERICA, 3069 CISCO COURT, SIMI VALLEY, CA 93063. VENTURA. SHAWN L MILLER SR, 3327 WILMOT 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: SHAWN L MILLER SR. This statement was filed with the County Clerk of Ventura County on 04/07/15. 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 16, 23, 30, MAY 7 2015

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-104 October 18, 2013 Oxnard Police Department officers seized $6,185.00 U.S. currency at 1403 W. Beverly Drive, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,185.00.
FS#14-123 December 30, 2014 Oxnard Police Department officers seized $2,274.00 U.S. currency at 529 W. Fifth Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,274.00.
FS#15-005 January 22, 2015 Oxnard Police Department officers seized $3,124.00 U.S. currency at 524 Pacific Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,124.00.
FS#15-007 January 27 2015, 2014 Ventura County Sheriff's Department officers seized $2,540.00 U.S. currency Hwy 118 and La Luna, Ojai CA and on January 28, 2015 offices seized $6,050.00 U.S. currency at 7032 Casitas Pass Road, Carpentaria CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,590.00.
FS#15-018 February 19, 2014 Ventura County Sheriff's Department officers seized $1,164.00 U.S. currency at 772 Genoa Lane, Oxnard CA and seized $7,989.00 at 310 South Palm, Santa Paula, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,153.00.
FS#15-020 March 20, 2015 Ventura County Sheriff's Department officers seized $3,400.00 U.S. currency at 140 Navarro Street, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,400.00.
FS#15-022 March 11, 2015 Ventura County Sheriff's Department officers seized $6,967.00 U.S. currency at 966 Paseo Ortega, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,967.00.
FS#15-023 March 15, 2015 Ventura County Sheriff's Department officers seized $680.00 U.S. currency at 2850 Camino Dos Rios#225, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $680.00.
FS#15-024 March 12, 2015 Ventura County Sheriff's Department officers seized $3,101.00 U.S. currency at Saviers Road and Thomas, Oxnard CA and at 5481 Barrymore, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,901.00.
FS#15-025 March 18, 2015 Ventura County Sheriff's Department officers seized $4,788.00 U.S. currency at 733 Rudman Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,788.00.
FS#15-026 March 20, 2015 Ventura County Sheriff's Department officers seized $792.00 U.S. currency at 801 East Main Street, Santa Paula CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $792.00.
4/16, 4/23, 4/30/15 CNS-2739537#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150330-10006007-0
The following person(s) is (are) doing business as:
Jasmine, 394 E. Main Street, Ventura, CA 93001; County of Ventura
State of incorporation: California
Jiratta, LLC, 394 E. Main Street, Ventura, CA 93001
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 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/ Watchara Jiranaipan, Managing Member
Jiratta, LLC
This statement was filed with the County Clerk of Ventura on March 30, 2015
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.)
4/16, 4/23, 4/30, 5/7/15 CNS-2717458#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150402-10006268-0
The following person(s) is (are) doing business as:
The Hat Lab, 3363 Altuna Ct., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Vogue Couture Inc., 2420 El Portal Way, Oxnard, CA 93035
This business is conducted by A Corporation
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/ Willie Watley, President/CEO
Vogue Couture Inc.
This statement was filed with the County Clerk of Ventura on April 2, 2015
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.)
4/16, 4/23, 4/30, 5/7/15 CNS-2736291#

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 24, 2015 at 9:30 a.m. and ending on April 29, 2015 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
Conway, Yvonne Unit # A-018, Folsom, Geoffrey Unit # A-133, Quisenberry, Kevin Unit # M-220, Flores, Nicole Unit # N-269, Budd, Robert A. Unit # P-0213B, Jimenez, Udon Unit # Q-0238, Chavarria, Manuel Unit # Q-0250, Hansen, Christina Unit # R-126, Folsom, Geoffrey Unit # S0-235, Cole, Starr Unit # S0-256, Ponticelli, Robert Unit # S4-022, Mirza, Zamir Unit # S4-102, Leonard, Heather Unit # S4-298, Fluke, Shawn T. Unit # S5-140
To be published in The Fillmore Gazette APRIL 16, 23, 2015

SUMMONS
(Citation Judicial)
Notice to Defendant (Aviso Al Acusado): DON BOEHM, ARS, AND DOES 1 THROUGH 100,
You are being sued by Plaintiff (Lo Esta Demandando El Demandante): BARRY ARBUCKLE
Case No. 30-2014-00718142-CU-FR-CJC, filed on April 22, 2014 with the Superior Court for the State of California, County of Orange.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho o civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR ORANGE COUNTY, 700 Civic Center Drive West, Santa Ana, California 92701.
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
C. Michael Chapman, SCHADRACK & CHAPMAN, LLP, 28202 Cabot Road, Suite 300, Laguna Niguel, CA 92677; (949) 365-7097; Fax (949) 365-7098
Date (Fecha): 04/22/2014, ALAN CARLSON, Clerk of the Court (Actuario), by Diane Cuevas, Deputy.
NOTICE TO THE PERSON SERVED: You are served as an individual defendant DON BOEHM.
To be published on Thursday in the Fillmore Gazette APRIL 16, 23, 30 MAY 7, 2015.

SUMMONS
(Citation Judicial)
Notice to Defendant (Aviso Al Acusado): DON BOEHM, ARS, AND DOES 1 THROUGH 100,
You are being sued by Plaintiff (Lo Esta Demandando El Demandante): BARRY ARBUCKLE
Case No. 30-2014-00718142-CU-FR-CJC, filed on April 22, 2014 with the Superior Court for the State of California, County of Orange.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho o civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR ORANGE COUNTY, 700 Civic Center Drive West, Santa Ana, California 92701.
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
C. Michael Chapman, SCHADRACK & CHAPMAN, LLP, 28202 Cabot Road, Suite 300, Laguna Niguel, CA 92677; (949) 365-7097; Fax (949) 365-7098
Date (Fecha): 04/22/2014, ALAN CARLSON, Clerk of the Court (Actuario), by Diane Cuevas, Deputy.
NOTICE TO THE PERSON SERVED: You are served on behalf of ARS, under CCP 416.90, other – business entity form unknown.
To be published on Thursday in the Fillmore Gazette APRIL 16, 23, 30 MAY 7, 2015.

Copyright Notice: MLL-280393-CN
All rights reserved re common-law copyright of trade-name/trademark, MARCIE LYNN LUTZKE, MARCIE LYNN ALLEN, MARCIE LYNN ALLEN-LUTZKE, MARCIE LUTZKE, MARCIE ALLEN as well as any and all derivatives and variations in the spelling of said trade-name/trademark - Common Law Copyright © 1981-3000 by MARCIE LYNN LUTZKE©. Said common-law trade-name/trade-mark, MARCIE LYNN LUTZKE may neither be used, nor reproduced, neither in whole nor in part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgment of MARCIE LYNN LUTZKE© as signified by the red-ink signature of MARCIE LYNN LUTZKE©, hereinafter "Secured Party." With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, consents and agrees by this Copyright Notice that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law tradename/trademark MARCIE LYNN LUTZKE, nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of, MARCIE LYNN LUTZKE without the prior, express, written consent and acknowledgment of Secured Party, as signified by Secured Party's signature in red ink. Secured Party neither grants, nor implies, nor otherwise gives consent for any unauthorised use of MARCIE LYNN LUTZKE, and all such unauthorised use is strictly prohibited. Secured Party is not now, nor has ever been, an accommodation party, nor a surety, for the purported debtor, i.e. " MARCIE LYNN LUTZKE," nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so-indemnified and held harmless by Debtor, i.e. " MARCIE LYNN LUTZKE," in Hold-harmless Indemnity Agreement RDC-121199-HHIA dated the Twelfth Day of the Eleventh Month in the Year of Our Lord Nineteen Hundred and Eighty One, against any and all claims, legal actions, orders, warrants, judgments, demands, liabilities, losses, depositions, summonses, lawsuits, costs, fines, liens, levies, penalties, damages, interests and expenses whatsoever, both absolute and contingent, as are due and as might become due, now existing and as might hereafter arise, and as might be suffered by, imposed upon, and incurred by Debtor for any and every reason, purpose and/or cause whatsoever. Take note also that Common Law Copyright is claimed by Secured Party over, including, but not restricted or limited to, all means of personal identification of Debtor defined as; all fingerprints, footprints, palmprints, thumbprints, handprints, toeprints, RNA materials, DNA materials, blood and blood fractions, biopsies, surgically removed tissue, body parts, organs, hair, teeth, nails, urine, faeces, excrement, other body fluids and matter of any kind, and breath samples, voiceprint, retinal image, and the description thereof, and all other corporeal identification factors, and said factors physical counterparts, any and all body tissues of any kind, in any form, and all records and record numbers, including the results, recorded or otherwise, of all and any tests performed on any material relating to Debtor, and information pertaining thereto, and any visual image, photographic or electronic, notwithstanding any and all claims to the contrary. In addition, Creditor retains absolute control and mastery over the property of his body, mind and mental faculties to the extent that no medications, foods or otherwise may be administered to him without his express consent in written form, using red ink, and freely given in full formal consent. Self-executing Contract/Security Agreement in Event of Unauthorised Use: By this Copyright Notice, both the juristic person and the agent of said juristic person.
To be published in the Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 19, 26 MARCH 5, 12, APRIL 16, 23, 2015

PUBLIC NOTICE OF LAND CLAIM
I Marcie Lutzke am a True Sovereign Woman Standing Firmly on the land of Continental United States America, and claim 34.267474, -119.221667 as my homestead and create "Allodial Title" with soul ownership of all minerals, deposits and resources therefore voiding ANY/ALL previous Titles and Parcel listings, statutes, acts and regulations, taxes or contracts if no Man/Woman holding Allodial title challenge/rebut this official Public/Lawful notice within Thirty days upon this NOTICE. Send all Lawful Challenges to this location via paper mail ONLY. True Sovereign Woman Standing Firmly on the land of Continental United States America. Bennett Avenue 778, Ventura Providence [Non-domestic delivery] Republic of California near [93003-9998] without the U.S.
To be published in the Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 19, 26 MARCH 5, 12, APRIL 16, 23, 2015