05/14/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 805 SOLAR HVAC 2) SEASIDE ELECTRIC, 1997 E. MAIN STREET, VENTURA, CA 93001. VENTURA. SEASIDE ELECTRIC INC., 1997 E. MAIN STREET, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. 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: SEASIDE ELECTRIC INC., JAMES D CARY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007456. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HEAVEN’S HONEY INC. DBA CALIFORNIA HONEY HARVEST FESTIVAL 2) CHHF, 3176 HONEY LANE, FILLMORE, CA 93015. VENTURA. HEAVEN’S HONEY, INC., 777 HOPPER CYN RD., FILLMORE, CA 93015, 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 4/17/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEAVEN’S HONEY, INC., GILBERT VANNOY, CEO. This statement was filed with the County Clerk of Ventura County on 04/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007899. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 BROTH, 4724 MASCAGNI, VENTURA, CA 93003. VENTURA. REBECCA ANDERSON, 4724 MASCAGNI, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/23/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA ANDERSON. This statement was filed with the County Clerk of Ventura County on 04/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALTICORP, 26 S. SANTA ROSA, VENTURA, CA 93001. VENTURA. JOSHUA A. BERMAN, 26 S. SANTA ROSA, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSHUA A. BERMAN. This statement was filed with the County Clerk of Ventura County on 04/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008582. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC HANDYMAN, 133 MAIN ST., FILLMORE, CA 93015. VENTURA. ISIDRO EQUIHUA, 133 MAIN ST., FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5-4-0015. 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: ISIDRO EQUIHUA. This statement was filed with the County Clerk of Ventura County on 05/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONARCH PHOTOGRAPHY, 1213 JAMAICA LANE, OXNARD, CA 93030. VENTURA. ELIZABETH COOPER, 1213 JAMAICA LANE, OXNARD, CA 93030, LAURA TURNER, 14731 WEST TELEGRAPH RD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH COOPER. This statement was filed with the County Clerk of Ventura County on 05/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007760. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEA DOG YOGA, 4021 SUNSET LN., OXNARD, CA 93035. VENTURA COUNTY. ELIZABETH WHITE, 4021 SUNSET LN., 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: ELIZABETH WHITE. This statement was filed with the County Clerk of Ventura County on 04/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008144. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELITE MORTUARY TRANSPORTATION SERVICES 2) EMTS, 2316 YOSEMITE AVE, SIMI VALLEY, CA 93063. VENTURA. FLORENCENE DENISE VAN, 2316 YOSEMITE AVENUE, 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: FLORENCENE DENISE VAN. This statement was filed with the County Clerk of Ventura County on 04/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007476. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEDIA TREND, 1125 PORTHOLE CT, OXNARD, CA 93003. VENTURA. LUISRODOLFO SEGURA, 1125 PORTHOLE CT, OXNARD, CA 93030, 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: LUISRODOLFO SEGURA. This statement was filed with the County Clerk of Ventura County on 04/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROGRESSIVE CITRUS MNGMT & JANET GREENLIN GROWERS ASSOCIATION, 1550 GOODENOUGH ROAD, FILLMORE, CA 93015. VENTURA. JANET GREENLIN, 1550 GOODENOUGH ROAD, 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 04/22/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANET GREENLIN. This statement was filed with the County Clerk of Ventura County on 05/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009078. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LGL TALENT, 86 CLOVERWOOD AVE, NEWBURY PARK, CA 91320. VENTURA. LISA LEWOLT, 86 CLOVERWOOD AVE., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA LEWOLT. This statement was filed with the County Clerk of Ventura County on 05/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCK N LOAD SYSTEMS, 2116 MONTROSE DR., THOUSAND OAKS, CA 91362. VENTURA. KEVIN ALLEN SCHATTL, 2116 MONTROSE DR., 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: KEVIN ALLEN SCHATTL. This statement was filed with the County Clerk of Ventura County on 04/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UPBEAT WEB DESIGNS 2) UPBEAT WEB DESIGN, 2051 OLGA STREET, OXNARD, CA 93036. VENTURA. VERONICA P. ARELLANO, 2051 OLGA STREET, OXNARD, CA 93036, SILVIA SORIA-ARELLANO, 2051 OLGA STREET, 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 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: VERONICA P. ARELLANO. This statement was filed with the County Clerk of Ventura County on 05/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008696. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KING PROXIES 2) PROXYLIST.IO, 1901 FISHER DR APT C, OXNARD, CA 93035. VENTURA. JUSTIN MILLER, 1901 FISHER DR APT C, 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: JUSTIN MILLER. This statement was filed with the County Clerk of Ventura County on 05/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007059. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINTERS MORTGAGE GROUP, 2555 TOWNSGATE ROAD, 2ND FLOOR, WESTLAKE VILLAGE, CA 91361. VENTURA. BFJ INVESTMENTS, INC., 17511 MAYERLING STREET, GRANADA HILLS, CA 91344, 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: BFJ INVESTMENTS, INC, JAMES P. GARITY, JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007237. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUNSET SECURITY & INVESTIGATIVE SERVICES, 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036. VENTURA. ANTHONY ALVA, 250 EAST TELEGRAPH ROAD, #129, 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 4/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY ALVA. This statement was filed with the County Clerk of Ventura County on 04/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CEDAR VAPE, 361 ARNEILL RD, CAMARILLO, CA 93010. VENTURA. SAMIR ELMOGHRABI, 28046 LAPLANTE WAY, SANTA CLARITA, CA 91350, 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: SAMIR ELMOGHRABI. This statement was filed with the County Clerk of Ventura County on 04/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MR CARPET CLEANING, 566 HOOPER AVE, SIMI VALLEY, CA 93065. VENTURA. SOKOL SPAHO, 566 HOOPER AVE, 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: SOKOL SPAHO. This statement was filed with the County Clerk of Ventura County on 04/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE COLLAGEN, 346 FERRO DRIVE, VENTURA, CA 93001. VENTURA. GARY HOLT, 346 FERRO DRIVE, VENTURA, CA 93001, BRENT SMITH, 346 FERRO DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: 201327600011 CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GARY HOLT GP IXOYE AGAPE LIMITED PARTNERSHIP., GARY L HOLT, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009092. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTSIDE NURSE CASE MANAGEMENT 2) WESTSIDE NURSING CASE MANAGEMENT, 134 N. MILL ST., SANTA PAULA, CA 93060. VENTURA. WESTSIDE NURSING CASE MANAGEMENT INC., 134 N. MILL ST., SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTSIDE NURSING CASE MANAGEMENT INC., ROSANNA JENNETT, CEO. This statement was filed with the County Clerk of Ventura County on 05/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008477. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GLEN TAVERN INN 2) MALIBU VISTAS, 134 N. MILL ST., SANTA PAULA, CA 93060. VENTURA. GLEN TAVRN INN INC., 134 N. MILL ST., SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLEN TAVERN INN INC., THOMAS JENNETT, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI PEAK CONSTRUCTION & DESIGN, INC., 2710 CAWELTI RD., CAMARILLO, CA 93010. VENTURA. TRI PEAK CONSTRUCTION & DESIGN, INC., 321 LIDO COURT, CAMARILLO, CA 93010, 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 4/15/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRI PEAK CONSTRUCTION & DESIGN, INC., JAMES CODY ELLIS, DIRECTOR/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OASIS TANNING SALON, 5928 TELEGRAPH RD, VENTURA, CA 93003. VENTURA. KA FARI INC, 5928 TELEGRAPH RD, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KA FARI, INC, THERESA RANDAZZO, CEO. This statement was filed with the County Clerk of Ventura County on 04/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009145. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RBH LABEL DISTRIBUTORS, 700 CAYO GRANDE CT., NEWBURY PARK, CA 91320. VENTURA. ROBERT BRUCE HELLEBRAND, 700 CAYO GRANDE CT., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT BRUCE HELLEBRAND. This statement was filed with the County Clerk of Ventura County on 05/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have URBAN DYE BAR, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: MARCH 10, 2014. The file number to the fictitious business name being abandoned: 20140310-10003797-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: THE DYE BAR, LLC, 330 VIA LAS BRISAS, #160, NEWBURY PARK, CA 91320. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 03/10/14. Signed: THE DYE BAR, LLC, LOUISE NURNBERGER, PRESIDENT. File Number: 20150505-10008686-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2015

Xxxx

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a f imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on May 22, 2015 at 9:30 a.m. and ending on May 27, 2015 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Olsen, Peggy Unit # B-089, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Conway, Yvonne Unit # E-239, Alvarez, Eddie Unit # G-28, Underwood, Esterlina B. Unit # G-61, Delgado, Angel A. Unit # N-109, Laidlaw, Kirk Unit # N-201A, Sierra, Martin Unit # S1-077, Armstrong, Chris Unit # S1-082, Taskey, Kathleen Unit # S2-067, Erck, Dana Unit # S4-030, Taylor, Mikel Unit # S4-096, Canizalez, Herodia Unit # S4-283, Debray, Byron Unit # S5-321, Way, Chapman R. Unit # S6-201
To be published in The Fillmore Gazette MAY 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150504-10008603-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOOKAH VALLEY, 1230 MADERA RD SUITE 3, SIMI VALLEY, CA 93065, VENTURA COUNTY. KHALIL L CHEHADA, 16935 BLACK HAWK ST APT 12, GRANADA HILLS, CA 91344. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KHALIL L CHEHADA. The statement was filed with the County Clerk of Ventura County on 05/04/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 05/14/2015 05/21/2015 05/28/2015 06/04/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150504-10008563-0 1/1
The following person(s) is (are) doing business as:
GraphicGurus, 2194 Oliverwood Drive, Thousand Oaks, CA 91362; County of Ventura
Bryan Poe, 2194 Oliverwood Drive, Thousand Oaks, CA 91362
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/ Bryan Poe
This statement was filed with the County Clerk of Ventura on May 4, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/14, 5/21, 5/28, 6/4/15 CNS-2747722#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150501-10008417-0
The following person(s) is (are) doing business as:
CBL Capital, 353 San Jon Rd. Ventura CA 93001; County of Ventura
State of incorporation: California
California Bridge Lenders, 305 Howard St. Ventura CA 93001
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dustin Mathis, President
California Bridge Lenders
This statement was filed with the County Clerk of Ventura on May 1, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/14, 5/21, 5/28, 6/4/15 CNS-2747213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150501-10008419-0
The following person(s) is (are) doing business as:
Crisman Consulting, 1152 S Westlake Blvd Apt E Westlake Village CA 91361; County of Ventura
Isabella J Crisman, 1152 S Westlake Blvd Apt E Westlake Village CA 91361
Chase Duddy, 1152 S Westlake Blvd Apt E Westlake Village CA 91361
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/14
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/ Isabella J Crisman, General Partner
This statement was filed with the County Clerk of Ventura on May 1, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/14, 5/21, 5/28, 6/4/15 CNS-2746972#

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 biding ending on Thursday, June 4th, 2015 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo, Saticoy CA. 93004, County of Ventura. E1119 Peggy L. Silver Pacemaker, Pleasure Vessel – Boat B1117 Johnny Claudio, 1979 Terry Trailer Purchase must be paid at the time with a money order or credit card. Sale subject 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 StorageBattles.com 855-722-8853 NCT 2324030 1017
To be published in the Fillmore Gazette MAY 14, 21, 2015