04/26/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACE PACIFIC PLASTICS, 2129 BERMUDA DUNES PL, OXNARD, CA 93036 VENTURA. JOHN VINCENT SMITH, 2129 BERMUDA DUNES PL, OXNARD, CA 93036, TERI LIN SMITH, 2129 BERMUDA DUNES PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERI LIN SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEPTUNE’S NET SEAFOOD, 42505 PACIFIC COAST HWY., MALIBU, CA 90265 VENTURA. 10/40 WINDOW, INC., 42505 PACIFIC COAST HWY., MALIBU, CA 90265. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 10/40 WINDOW, INC., TAE HO KIM, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006314. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXP REALTY VENTURA 2) EXP REALTY OJAI 3) EXP REALTY OXNARD 4) EXP REALTY CAMARILLO 5) EXP REALTY SIMI VALLEY 6) EXP REALTY WESTLAKE 7) EXP REALTY SANTA BARBARA, 2419 HARBOR BLVD A, VENTURA, CA 93001 VENTURA. INFINITY FINANCIAL ASSOCIATES, INC., 2419 HARBOR BLVD A, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INFINITY FINANCIAL ASSOCIATES, INC., DENNIS J. AMICK, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROADVIEW MORTGAGE, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362 VENTURA. DIGNIFIED HOME LOANS, LLC, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIGNIFIED HOME LOANS, LLC, GREG HARRIS, SUP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VTA DRONES, 4044 GEORGIA ST., VENTURA, CA 93003 VENTURA. VTA DRONES, LLC, 4044 GEORGIA ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VTA DRONES, LLC, JUSTIN VAN FLEET, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUMMINS PACIFIC, 3958 TRANSPORT ST, VENTURA, CA 93003 VENTURA, CUMMINS INC., 500 JACKSON STREET, COLUMBUS, IN 47201. STATE OF INCORPORATION: INDIANA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CUMMINS INC., JENNY BUSH, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007097. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSPOINTE CHURCH VENTURA, 5415 RALSTON, VENTURA, CA 93003 VENTURA. CALVARY BAPTIST CHURCH OF YORBA LINDA CORPORATION, 1300 N KELLOGG DRIVE SUITE A, ANAHEIM, CA 92807. STATE OF INCORPORATION: C0757037 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALVARY BAPTIST CHURCH OF YORBA LINDA CORPORATION, BRIAN MOORE, SR. PASTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006994. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EM CONSULTING, 11972 HERTZ AVE., MOORPARK, CA 93021 VENTURA. MANGOLA FOOD AND BEVERAGE, INC., 11972 HERTZ AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANGOLA FOOD AND BEVERAGE, INC., EDWARD MANGOLA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STREET HEAT INVESTIGATIONS, 329 CONTRA COSTA AVENUE, VENTURA, CA 93004 VENTURA. ROBERT VIZCARRA, 329 CONTRA COSTA AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT VIZCARRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENTAL MONEY BAG, 1300 SARATOGA AVE APT. 1110, VENTURA, CA 93003 VENTURA. ISISIAH MACK, 1300 SARATOGA AVE APT. 1110, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ISISIAH MACK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY ENVIRONMENTAL HEATING AND AIR CONDITIONING 2) ENVIRONMENTAL HVAC, 44 WALES ST, THOUSAND OAKS, CA 91360 VENTURA. NICOLAS A ALIKHAN, 44 WALES ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLAS A ALIKHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WOODSHOP 2) PROPERTY INSPECTION SERVICES, 3276 EMERALD AVE, SIMI VALLEY, CA 93063 VENTURA. SPARKY COHEN, 3276 EMERALD AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPARKY COHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REAL TARGETED TRAFFIC, 307 E MATILIJA ST. SUITE#F, OJAI, CA 93023 VENTURA. STEVEN MAGILL WOODRING, 307 E MATILIJA ST. SUITE #F, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN MAGILL WOODRING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLARNEY HILL PRESS, 644 BRIAR CLIFF RD., THOUSAND OAKS, CA 91360 VENTURA. BARBARA H. SHANNON, 644 BRIAR CLIFF RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2004. 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: BARBARA H. SHANNON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALIBU VIDEO, 4607 LAKEVIEW CYN RD. #182, WESTLAKE VILLAGE, CA 91361 VENTURA. CHARLES WINTNER, 4240 LOST HILLS RD #705, CALABASAS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): APRIL 16, 2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHARLES WINTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HR OPTIMAL, 320 E. SANTA PAULA ST, SANTA PAULA, CA 93060 VENTURA. ANGELA MEZA, 320 E. SANTA PAULA ST, 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 (Date): 01/05/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGELA MEZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JASON M. GIAMBI STATE FARM AGENT, 2904 THRESA DR. UNIT 2, NEWBURY PARK, CA 91320 VENTURA. JASON GIAMBI, 5737 KANAN RD #482, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON GIAMBI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANACAPA COMMUNICATIONS, 1150 KINGSTON LANE, VENTURA, CA 93001 VENTURA. BRYAN PALMARO, 1150 KINGSTON LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN PALMARO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METALMTN CYCLING, 1974 E MAIN ST, VENTURA, CA 93001 VENTURA. BRIAN DOMINIC CLARK, 1109 POLI ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/13/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRAIN DOMINIC CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SERENDIPITY SOAP SHOPS 2) SERENDIPITY SOAPS SHOP, 1723 MEANDER DRIVE, SIMI VALLEY, CA 93065 VENTURA. SUSAN MAGILL, 1723 MEANDER DRIVE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN MAGILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LUXE HANGER BOUTIQUE, 272 ROCKAWAY ROAD, OAK VIEW, CA 93022 VENTURA. MEGAN CREVELLI, 272 ROCKAWAY ROAD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/5/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEGAN CREVELLI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOKINFRESH, 1673 DONLON ST SUITE 205, VENTURA, CA 93003 VENTURA. GILBERT BOYD, 1093 E MAIN STREET #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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GILBERT BOYD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHICANO CLASSICS CAR CLUB, 4927 PERRY WAY, OXNARD, CA 93036 VENTURA. ANGEL ALVAREZ, 4927 PERRY WAY, OXNARD, CA 93036, DAVID MORALES, 401 HELSAM AVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/09/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGEL ALVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APEX RESTORATION, 255 LAMBERT ST, OXNARD, CA 93036 VENTURA. MANUEL FERGUSON, 5289 MEADOWRIDGE CT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MANUEL FERGUSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: LOKRING WEST COAST, 4712 E 2ND ST #633, LONG BEACH, CA 90803. The date on which the fictitious business name being abandoned was filed: 12/17/14. The file number to the fictitious business name being abandoned: 20141217-10022219-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEPOT BENCH ENTERPRISES LLC, 4712 E 2ND ST #633, LONG BEACH, CA 90803. This business is conducted by: A LIMITED LIABILITY PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 04/16/18. Signed: DEPOT BENCH ENTERPRISES LLC, KATHRYN L BRUSSE, MEMBER. File Number: 20180416-10006819-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26, MAY 3, 10 17, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER N/A-CU-PT-VTA. Petition of: JOY HOWE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOY HOWE filed a petition with this court for a decree changing names as follows: KADIN KYLE MOGAN to KADIN JORDAN JOHNSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/04/2018, 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: 04/12/18. Filed: 04/12/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00510600-CU-PT-VTA. Petition of: WESLEY JAY O’BANNER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): WESLEY JAY O’BANNER filed a petition with this court for a decree changing names as follows: WESLEY JAY O’BANNER to WESLEY JAY MARTIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/08/2018, Time: 8:30am, Department: 42, 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: 04/20/18. Filed: 04/20/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26 MAY 3, 10, 17, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180329-10005662-0
The following person(s) is (are) doing business as:
Avenu MuniServices, LLC, 5716 Corsa Ave., Suite 203, West Lake Village, CA 91362; County of Ventura
State of incorporation: Delaware
MuniServices, LLC, 2411 Dulles Corner Park, Herndon, VA 20171
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/15/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Melka, CFO
MuniServices, LLC
This statement was filed with the County Clerk of Ventura on March 29, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121195#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180416-10006857-0
The following person(s) is (are) doing business as:
Jikiden Reiki Healing, 117 Park Hill Rd., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
360 Balanced, LLC, 117 Park Hill Rd., Simi Valley, CA 93065
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/ Anjuli Dhillon, Managing Member
This statement was filed with the County Clerk of Ventura on April 16, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121648#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180416-10006859-0
The following person(s) is (are) doing business as:
Newbury Business Park, 3525 Old Conejo Road, Newbury Park, CA 91320; County of Ventura
State of incorporation: Delaware
Newbury Business Park, LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 05/2001.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cristina Agra-Hughes, Senior Vice President
Newbury Business Park, LLC
This statement was filed with the County Clerk of Ventura on April 16, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121677#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180417-10006980-0
The following person(s) is (are) doing business as:
Santa Barbara Umbrella, 201 N. Rice Ave., Unit K, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Made in the Shade, Inc., 201 N. Rice Ave., Unit K, Oxnard, CA 93030
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 7/12/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Sheftel, CEO
Made in the Shade, Inc.
This statement was filed with the County Clerk of Ventura on April 17, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121110#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180411-10006499-0
The following person(s) is (are) doing business as:
Integrative Professional Services, 10517 Summer View Circle, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
Larry S. Hymes, A Professional Corporation, 10517 Summer View Circle, Santa Rosa Valley, CA 93012
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Larry S. Hymes, President
Larry S. Hymes, A Professional Corporation
This statement was filed with the County Clerk of Ventura on April 11, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121338#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180416-10006852-0
The following person(s) is (are) doing business as:
HMM Construction, 355 Nueve Ct., Camarillo, CA 93012; County of Ventura
Hector Molina, 355 Nueve Ct., Camarillo, CA 93012
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hector Molina
This statement was filed with the County Clerk of Ventura on April 16, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121529#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180416-10006854-0
The following person(s) is (are) doing business as:
POS Pros, 101 Hodencamp Rd., Ste. 203, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
International Card Services, LLC, 101 Hodencamp Rd., Ste. 203, Thousand Oaks, CA 91360
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/ Chris Antonsen, Managing Member
International Card Services, LLC
This statement was filed with the County Clerk of Ventura on April 16, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3121532#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180412-10006600-0
The following person(s) is (are) doing business as:
Santa Barbara Designs, 201 N. Rice Ave., Unit K, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Made in the Shade, Inc., 201 N. Rice Ave., Unit K, Oxnard, CA 93030
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 7/12/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Sheftel, CEO
Made in the Shade, Inc.
This statement was filed with the County Clerk of Ventura on April 12, 2018..
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120654#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180412-10006602-
The following person(s) is (are) doing business as:
Super Bird Productions, 317 Riverpark Blvd., Unit 106, Oxnard, CA 93036; County of Ventura
Luke Jacob Cervantes, 317 Riverpark Blvd., Unit 106, Oxnard, CA 93036
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Luke Jacob Cervantes
This statement was filed with the County Clerk of Ventura on April 12, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180412-10006604-0
The following person(s) is (are) doing business as:
Little Munchkins, 6411 North Vassar Circle, Moorpark, CA 93021; County of Ventura
Desirae Carr, 6411 North Vassar circle, Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Desirae Carr
This statement was filed with the County Clerk of Ventura on April 12, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120679#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180412-10006606-0
The following person(s) is (are) doing business as:
Kona Ice of Thousand Oaks, 508 Timberwood Ave., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Zumalu, LLC, 508 Timberwood Ave,. Thousand Oaks, CA 91360
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/ Kevin Caetans, Managing Member
Zumalu, LLC
This statement was filed with the County Clerk of Ventura on April 12, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120686#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180411-10006516-0
The following person(s) is (are) doing business as:
MySipKit.com, 14231 Maya Circle, Moorpark, CA 93021; County of Ventura
Sophia Lennette Lara, 14231 Maya Circle, Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ sophia Lennette Lara
This statement was filed with the County Clerk of Ventura on April 11, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3119789#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180411-10006520-0
The following person(s) is (are) doing business as:
Petrucci Healing and Air Conditioning, 1305 Calle Bouganvilla, Thousand Oaks, CA 91360; County of Ventura
Nicholas A. Petrucci, 1305 Calle Bouganvilla, Thousand Oaks, CA 91360
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas A. Petrucci
This statement was filed with the County Clerk of Ventura on April 11, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120002#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180411-10006524-0
The following person(s) is (are) doing business as:
Social Media Labs, 3335 Pearl Circle, Simi Valley, CA 93063; County of Ventura
Melissa Roa, 3335 Pearl Circle, Simi Valley, CA 93063
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Melissa Roa
This statement was filed with the County Clerk of Ventura on April 11, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3120006#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180417-10006982-0
The following person(s) is (are) doing business as:
P&S Enterprises, 1691 Ballard St., Simi Valley, CA 93065; County of Ventura
Susan Williams, 1691 Ballard St., Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Susan Williams
This statement was filed with the County Clerk of Ventura on April 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3122321#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180418-10007078-0
The following person(s) is (are) doing business as:
Cummins Pacific, 3958 Transport St, Ventura, CA 93003; County of Ventura
State of incorporation: Indiana
Cummins Inc., 500 Jackson Street, Columbus, IN 47201
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jenny Bush, Vice President
Cummins Inc.
This statement was filed with the County Clerk of Ventura on April 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/26, 5/3, 5/10, 5/17/18 CNS-3124917#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com sale by competitive bidding ending on Wednesday May 9, at 3:00 p.m. where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.

Aaron Zavala- misc. goods

Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.

Company reserves the right to refuse any online bids.

Auction by StorageTreasures.com
(480) 397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, 2018 & MAY 3, 2018

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on May 10th at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1412 Veronica Munoz, misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageTreasures.com 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 24, 2018 & MAY 3, 2018

NOTICE TO CREDITORS OF BULK SALE
Escrow No.: 101010-EM
(Division 6 of the Commercial Code)
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name of the Seller is: Starnet Data Design, Inc., a California corporation, whose address is: 2659 Townsgate Road, No. 227, city of Westlake Village, county of Ventura, CA 91361
(3) The location in California of the chief executive office of the Seller is: 2659 Townsgate Road, No. 227, city of Westlake Village, county of Ventura, CA
(4) The name of the Buyer is: ISSQUARED, INC., a California corporation whose address is: 3623 Old Conejo Road, Sutie 203, Newbury Park, CA 91320.
(5) The location and general description of the assets to be sold are goodwill, inventory and furniture, fixtures and equipment of that certain technology products and services business located at: 2659 Townsgate Road, No. 227, city f Westlake Village, county of Ventura, CA 91361.
(6) The business name used by the seller(s) at said location is: Starnet Data Design.
(7) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. The anticipated date of the bulk sale is: MAY 14, 2018
(8) Claims may be filed at the office of McGovern Escrow Services, Inc., 22 Battery Street, Suite 914, San Francisco, CA 94111, Escrow No. 101010-EM.
(9) The last date for filing claims is: MAY 11, 2108
(10) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: Starnet Data Design @ 11811 Tatum Boulevard, Suite 1005, city of Phoenix, Maricopa county, AZ.
DATED: April 16, 2018
TRANSFEREES:
ISSQUARED, INC., a California Corporation
By: Balasubramanian Ramaiah
LA2012293 FILLMORE GAZETTE 4/26/18

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. L- 036240-MK
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: YOO JIN LIM, 1219 SAVIERS ROAD #A, OXNARD, CA 93033
(3) The location in California of the chief executive office of the Seller is:
(4) The name and business address of the Buyer(s) are: HEE KYOUNG KIM AND CONNIE SO, 1219 SAVIERS ROAD #A, OXNARD, CA 93033
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE & EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, TRADE-NAME, LEASE, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBER AND ABC LICENSE NO. 41-443268 of that certain business located at: 1219 SAVIERS ROAD #A, OXNARD, CA 93033
(6) The business name used by the seller(s) at said location is: YASUBAY JAPANESE RESTAURANT
(7) The anticipated date of the bulk sale is MAY 14, 2018, at the office of TOWER ESCROW INC, 3600 WILSHIRE BLVD, #426, LOS ANGELES, CA 90010, Escrow No. L-036240-MK, Escrow Officer: MARTHA KIM
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: MAY 11, 2018
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: MARCH 13, 2018
TRANSFEREES: HEE KYOUNG KIM AND CONNIE SO
LA2011545 FILLMORE GAZETTE 4/26/18