04/17/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004732. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MODERN NAIL & SPA STUDIO, 1948 SYCAMORE DR., SIMI VALLEY, CA 93065, VENTURA. CAMLINH DOAN, 20141 GAULT ST., WINNETKA, CA 91306. 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 3/24/2014. 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: CAMLINH DOAN. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO “K”, 2510 E. MAIN ST., VENTURA, CA 93003, VENTURA. KATHLEEN DE LA HUERTA, 4954 PASEO MONTELENA, 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 4/9/2014. 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: KATHLEEN DE LA HUERTA. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005449. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVA’S KITCHEN, 203 OCEAN WALK COURT, PT HUENEME, CA 93041, VENTURA. REVA RAMAN-CANAAN, 203 OCEAN WATER CT, PT HUENEME, CA 93041. 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: REVA RAMAN-CANAAN. This statement was filed with the County Clerk of Ventura County on 04/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004801. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOTHERS GUILD, 171 YALE AVENUE, VENTURA, CA 93003, VENTURA. DARCY TERESA WRONKIEWICZ, 171 YALE AVENUE, 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: DARCY WRONKIEWICZ. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005948. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAJA MARLIN SEA-FOOD & MEXICAN RESTAURANT, 751 SUITE A W. VENTURA ST, FILLMORE, C.A. 93015, VENTURA. VICENTE MAGANA VILLACANA, 706 ½ B – ST, FILLMORE, C.A. 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: VICENTE MAGANA VILLACANA. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) K AND B CONSULTANCY, 15034 A. VARSITY ST., MOORPARK, CA 93021, CA. BRENDA LEA GRAHAM, 15034 A. VARSITY ST., 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: BRENDA LEA GRAHAM. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005237. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SONEL SUMMERS, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041, VENTURA. CATHARINA VENTER, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041. 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 3/31/2014 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: CATHARINA VENTER. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOVELTIES, 5133 CHURCHWOOD, OAK PARK, CA 91377, VENTURA. RYSZARD ZIOLA, 5810 YOLANDA #7, TARZANA, CA 91356. 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 3/31/14. 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: RYSZARD ZIOLA. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIP NAILS AND SPA, 1025 S HARBOR BLVD, OXNARD, CA 93035, VENTURA. TIEN P NGUYEN, 3051 KELP LANE, 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: TIEN P. NGUYEN. This statement was filed with the County Clerk of Ventura County on 03/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAZ-BARRALE TEQUILA IMPORTS, 81 SANTA MONICA AVE, OXNARD, CA 93035, VENTURA. NICHOLE ANNA LITVINOFF BARRALE, 81 SANTA MONICA AVE, 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: NICHOLE ANNA LITVINOFF BARRALE. This statement was filed with the County Clerk of Ventura County on 03/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COOP AT HEART CREATIONS, 5994 FEARING STREET, SIMI VALLEY, CA 93063, VENTURA. ROSANN RODRIGUEZ, 5994 FEARING STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ROSANN RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005158. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KARINA LIBRARY 2) KARINA LIBRARY PRESS, 4235 THACHER RD., OJAI, CA 93023, VENTURA. MICHAEL LOMMEL, 4235 THACHER RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL LOMMEL. This statement was filed with the County Clerk of Ventura County on 03/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) IVY LEAGUE TUTORS 2) DISABILITY ACCESS SERVICES, 548 HOLLYBURNE LANE, THOUSAND OAKS, CA 91360, VENTURA. ALEXIS DEL VECCHIO, 548 HOLLYBURNE LANE, 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 1. 03/04/2014 2. N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXIS DEL VECCHIO. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMMIT CPR & FIRST AID, 618 VENUS AVE, SANTA PAULA, CA 93060, VENTURA. MICHAEL A. BURNS, 618 VENUS AVE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL A BURNS. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005071. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANDA LA BOHEMIA, 640 E. WOOLEY RD. OXNARD, CA 93030, VENTURA. MARIO E. BERNAL, 5191 BIENVILLE WALK, OXNARD, CA 93033, MANUEL RAMOS, 426 S. D ST APT # 11, OXNARD, CA 93033. 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 4-6-2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIO E. BERNAL. This statement was filed with the County Clerk of Ventura County on 03/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDUSTRY PROMOTIONS, 4066 VILLAMONTE COURT, CAMARILLO, CA 93066, VENTURA. INDUSTRY MACHINE DESIGN & AUTOMATION, INC., 4066 VILLMONTE COURT, CAMARILLO, CA 93010. 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 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: INDUSTRY MACHINE DESIGN & AUTOMATION, INC, THOMAS D. RIDDERBUSH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004961. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRICKS 4 KIDZ, 3382 STILES AVE, CAMARILLO, CA 93010, VENTURA. BRICK MASTERS LLC., 3382 STILES AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: 201403410287/ 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 1/20/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRICK MASTERS LLC., MARK SOTO, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELIZABETH KOH, 3600 S. HARBOR BLVD STE 126, OXNARD, CA 93035, VENTURA COUNTY. MEGAN VARELA, 742 OJAI ROAD, SANTA PAULA, CA 93060. JANELLE SISTING, 116 ANACAPA DRIVE, CAMARILLO, CA 93010. 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 3/15/14. 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: JANELLE SISTING. This statement was filed with the County Clerk of Ventura County on 03/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WICARE HOME SERVICES, 4615 INDUSTRIAL STREET, UNIT 1L, SIMI VALLEY, CA 93063, VENTURA. WICARE LLC, 4615 INDUSTRIAL STREET, UNIT 1L, SIMI VALLEY, 93063. STATE OF INCORPORATION: 201405610225/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: WICARE LLC, CECILIA A ADEGOKE, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTHFARM STUDIO, 2493 AURORA LANE, SIMI VALLEY, CA 93063, VENTURA. LILLIAN FLORA, 2493 AURORA LANE, SIMI VALLEY, CA 93063, CHARLIE FLORA, 2493 AURORA LANE, 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 APRIL 7TH, 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: LILLIAN FLORA. This statement was filed with the County Clerk of Ventura County on 04/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTER & VENTER CONSULTING, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041, VENTURA. HENDRIK VENTER, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041, CATHARINA VENTER, 688 BEACHPORT DRIVE, PORT HUENEME, CA 93041. 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 4/9/2014. 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: HENDRIK VENTER. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISION CONSULTING SERVICES, 94 COCHRAN STREET, SIMI VALLEY, CA 93065, VENTURA. PULLEN ASSOCIATES, INC., 94 COCHRAN STREET, SIMI VALLEY, CA 93065. 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 25, 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: PULLEN ASSOCIATES, INC., NELSON ALGAZE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004585. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY ECOCAB, 305 MASSEY ST, THOUSAND OAKS, CA 91362, VENTURA. MATTHEW PINK, 305 MASSEY ST, 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: MATTHEW PINK. This statement was filed with the County Clerk of Ventura County on 03/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005880. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JELD-WEN, 1599 EMERIC AVENUE, SIMI VALLEY, CA 93065, VENTURA. JELD–WEN, INC., 3250 LAKEPORT BLVD, KLAMATH FALLS, OR 97601. STATE OF INCORPORATION: OREGON. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2014. 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: JELD-WEN, INC., DAVID STORK, SENIOR VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXPRESS GLASS AND WINDOWS, 17988 FERRIS DR., SANTA PAULA, CA 93060, VENTURA. JOHN GODINEZ, 17988 FERRIS DR, SANTA PAULA, CA 93060. 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 11/1/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GODINEZ. This statement was filed with the County Clerk of Ventura County on 04/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006340. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DARK ROGUE CONSULTING, 681 COUNTRY CLUB DR # 211, SIMI VALLEY, CA 93065, VENTURA. JOHNNY MICHAEL ROURKE, 681 COUNTRY CLUB DR # 211, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHNNY ROURKE. This statement was filed with the County Clerk of Ventura County on 04/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEN COAST LANDSCAPE & DESIGN 2) LANE MAGANA LANDSCAPE, 344 SESPE AVE, FILLMORE, CA 93015, VENTURA. LANE MAGANA, 344 SESPE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 9/1/2013 2) 01/01/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANE MAGANA. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUB CONTRACTOR, 1420 E LOS ANGELES AVE # A, SIMI VALLEY, CA 93065, VENTURA. OCEAN PIONEERS, INC, 2150 SEQUOIA AVE, SIMI VALLEY, CA 93063. 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 2001. 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: OCEAN PIONEERS, INC, EJAZ ALAMED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005675. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIXED UP FAST DUNBAR/COLLINGS ARCHITECTURE, 499 ARNETT AVE., VENTURA, CA 93003, VENTURA. LAURA KAY DUNBAR, INC., 499 ARNETT AVE., 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 3/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA KAY DUNBAR, INC., LAURA KAY DUNBAR, CEO. This statement was filed with the County Clerk of Ventura County on 04/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIKE MOJE POOLS 2) MIKE MOJE POOL SERVICE, 11808 CATANIA CT., MOORPARK, CA, 93021, VENTURA. MICHAEL MOJE, 11808 CATANIA CT., 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 2/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL MOJE. This statement was filed with the County Clerk of Ventura County on 03/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20140411-10006174-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) REEL LIFE PICTURES, 1668 RUSH HAVEN WAY, SIM VALLEY, CA 93065 . The date on which the fictitious business name being withdrawn was filed: 9/24/13. The File number to the fictitious business name being withdrawn: 20130924 – 10014515 – 0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: ARON EISENBERG, 1668 RUSH HAVEN WAY, SIM VALLEY, CA 93065. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): ARON EISENBERG. 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 17, 24, MAY 1, 8, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00451501-CU-PT-VTA. Petition of LISSA WILLEY, GENE FEIN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LISSA WILLEY, GENE FEIN filed a petition with this court for a decree changing names as follows: EMERY STANHOPE TICE FEIN to EMERY STANHOPE FINE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/02/14; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/15/14. Filed: 04/15/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2014

NOTICE TO CREDITORS OF BULK SALE
(SEC. 6105 U.C.C.)
Escrow No. 34204-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: J.T. AND DELENA STARR, INC., A CALIFORNIA CORPORATION, 131 W. OJAI AVE, OJAI, CA 93023
Doing business as: STARR MARKET
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) is/are: WESTRIDGE MARKET TWO, INC, A CALIFORNIA CORPORATION, 802 E OJAI AVE, OJAI, CA 93023
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, OFF-SALE BEER AND WINE LICENSE NO. 20-2971 and are located at: 131 W. OJAI AVE, OJAI, CA 93023
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 date of the sale is THE DATE OF ISSUANCE OF LIQUOR LICENSE BY DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL.
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2, however, this sale is subject to Business and Professions Codes 24049 and 24074. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license.
Dated: 3/27/14
WESTRIDGE MARKET TWO, INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1406352 FILLMORE GAZETTE 4/17/14

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 May 4th.2014. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, May. 4th 2014 . 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:
274 Hutchinson, Von: misc. box’s & bags, household items, desk, lamp, futon
638 Copp, Doug: tool box, dresser, box springs, small furn, car radios, table saw
420 lopez, Marshall: vac/cleaner, misc. box’s, fishing poles, tool box, golf clubs
220 Jensen, Karen: wash/mach, small furn, mis box’s & bags, file/cab,computer,
319 Alexander, Richard: furn, misc box’s & bags, popcorn mach, BBQ, clothing
258 Van fleet, Michelle:
401 Segar, Susan:
265 Martin, D:
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 17, 24, 2014