05/15/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LINDA CHRISTAS EDUCATION, 3561 SCOFIELD AVE, SIMI VALLEY, CA 93063, VENTURA. YUE ZHU, 3561 SCOFIELD 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 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: YUE ZHU. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST KIH, 6002 PASEO ENCANTADA, CAMARILLO, CA 93012, VENTURA. RAYMOND JOHN SMITH, 6002 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAYMOND JOHN SMITH. This statement was filed with the County Clerk of Ventura County on 05/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REX MOTEL, 2406 E. THOMPSON BLVD., VENTURA, CA 93003, VENTURA. VIMAL GORDHAN, 2406 E. THOMPSON BLVD., 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 05/06/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIMAL GORDHAN. This statement was filed with the County Clerk of Ventura County on 04/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANA MARIE DESIGNS, 58 PALM DRIVE, CAMARILLO, CA 93010, VENTURA. ANA OCHOA, 931 CHANNEL ISLANDS DRIVE, 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 APRIL 22, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANA OCHOA. This statement was filed with the County Clerk of Ventura County on 04/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WICKED SCREEN PRINTING, 2889 BUNSEN AVE., VENTURA, CA 93003, VENTURA. GIA ALLEN, 823 MEDFORD PL., 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 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: GIA ALLEN . This statement was filed with the County Clerk of Ventura County on 05/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007686. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PELKEY-GILES, 1489 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362, VENTURA. ELIZABETH A. PELKEY, 75-389 HOENE, KALLIA KONA, HI 96740. 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 MARCH 18, 1999. 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 A. PELKEY. This statement was filed with the County Clerk of Ventura County on 05/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007847. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REEL LIFE PICTURES, 14275 PEACH HILL RD., MOORPARK, CA 93021, VENTURA. ROBERT SCHWIEGER, 14275 PEACH HILL RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT SCHWIEGER. This statement was filed with the County Clerk of Ventura County on 05/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006669. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAMPIONS FOR CHANGE, 1668 SPRINGHAVEN AVENUE, NEWBURY PARK, CA 91320, VENTURA. KATHERINE DEE DEE HAURY, 1668 SPRINGHAVEN AVENUE, 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 4/16/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE DEE DEE HAURY. This statement was filed with the County Clerk of Ventura County on 04/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COVENANT PROTECTION, 209 CLEVENGER PL, SIMI VALLEY, CA 93065, VENTURA. MATTHEW STEPHEN YOUNG, 209 CLEVENGER PL, 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: MATTHEW S. YOUNG. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANNY AND BURD, 867 E. FRONT ST., VENTURA, CA 93001, VENTURA. DAVID MICHAEL MARTINEZ, 2174 PIERPONT BLVD, 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 8/21/13. 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: DAVID MICHAEL MARTINEZ. This statement was filed with the County Clerk of Ventura County on 05/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TREEHOUSE LANDSCAPE DESIGN, 3327 SHADETREE WAY, CAMARILLO, CA 93012, VENTURA. TARYN MARIE TREE, 3327 SHADETREE WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TARYN MARIE TREE. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007857. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TACTICAL DESIGNS 805, 2889 BUNSEN AVENUE, SUITE A, VENTURA, CA 93003, VENTURA. ANDREW PINKSTAFF, 863 MEDFORD PLACE, 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 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: ANDREW PINKSTAFF. This statement was filed with the County Clerk of Ventura County on 05/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOGETTERS, 1300 SARATOGA AVE UNIT 602, VENTURA, CA 93003, VENTURA. CHELSEA MORGAN JONES, 1300 SARATOGA AVE UNIT 602, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHELSEA MORGAN JONES. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALFONSO’S PAINTING, 1355 PATRICIA AVE, SIMI VALLEY, CA 93065, VENTURA. ALFONSO GARCIA REYES, 1355 PATRICIA AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALFONSO GARCIA REYES. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007900. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MALONE DESIGNS & CONSTRUCTION MANAGEMENT 2) CHRISTOPHER J MALONE, 11100 TELEGRAPH ROAD #47, VENTURA, CA 93004, VENTURA. CHRISTOPHER J MALONE, 11100 TELEGRAPH ROAD #47, 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 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: CHRISTOPHER J. MALONE. This statement was filed with the County Clerk of Ventura County on 05/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007869. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HAPPY TRAILS MOBILE DOG GROOMING 2) A HAPPY TRAILS MOBILE DOG GROOMING, 1490 MELLOW LANE, SIMI VALLEY, CA 93065, VENTURA. SHERRI SELIGMAN, 1490 MELLOW LANE, 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 9.1.1989. 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: SHERRI SELIGMAN. This statement was filed with the County Clerk of Ventura County on 05/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACE WINDOW CLEANING 2) ACE CARPET AND TILE CLEANING, 5016 NAUTILUS ST., OXNARD, CA 93035, VENTURA. TYLER EDWARD GREEN, 5016 NAUTILUS ST., 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 1) FEB. 2010 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TYLER GREEN. This statement was filed with the County Clerk of Ventura County on 04/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007665. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLVE FOR PATTERN, LLC, 256 VILLANOVA AVE., VENTURA, CA 93003, VENTURA. SOLVE FOR PATTERN, LLC, 256 VILLANOVA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. 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: SOLVE FOR PATTERN, LLC, SANDRA G. MESSICK, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO SELF STORAGE CO., 1511 FLYNN ROAD, CAMARILLO, CA 93012, VENTURA. RICHARD THIELSCHER, 550 PICHACHO LANE, SANTA BARBARA, CA 93108. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1987. 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: RICHARD THIELSCHER, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007629. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBURY PARK SELF STORAGE, 312 GIANT OAK AVENUE, NEWBURY PARK, CA 91320, VENTURA. DON SCHLEICHER, 102 NE 2ND ST, #141, BOCA RATON, FL 33432. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/3/1993. 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: DON SCHLEICHER, CEO. This statement was filed with the County Clerk of Ventura County on 05/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI COUNTY MOTOR WORX MY GARAGE VENTURA, 1559 PALMA DR, VENTURA 93003, VENTURA COUNTY. CLIFFORD TIETZ, 1851 REGENT ST, CAMARILLO, CA 93010, JAMES TIETZ, 1858 REGENT ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4/29/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JIM TIETZ. This statement was filed with the County Clerk of Ventura County on 05/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008217. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AVERY CONSTRUCTION DEVELOPMENT 2) AVERY CONSTRUCTION COMPANY, 1609 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91362, VENTURA. MARY AVERY, 1609 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91362, GREGG AVERY, 1609 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91362. 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: MARY AVERY. This statement was filed with the County Clerk of Ventura County on 05/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOUDVIEW APPRAISALS, 3717 ACALA ST, CAMARILLO, CA 93010, VENTURA. KELLY LOUISA RODRIGUEZ, 3717 ACALA ST, CAMARILLO, CA 93010, ROBERT ANTHONY RODRIGUEZ, 3717 ACALA ST, CAMARILLO, CA 93010. 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 3/29/2004. 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:. If Registrant is a CORPORATION or LLC, sign below: KELLY LOUISA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CENTRAL COAST REFRESHMENT SERVICE 2) CENTRAL COAST REFRESHMENT COMPANY, 107 E. TOPA TOPA ST, OJAI, CA 93023, VENTURA. LYNDON B. THOMAS, 107 E. TOPA TOPA ST, OJAI, CA 93023, EDITH KATHLEEN THOMAS, 107 E. TOPA TOPA ST, OJAI, CA 93023. 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 2/1/2005. 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: LYNDON THOMAS. This statement was filed with the County Clerk of Ventura County on 05/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THAI NOODLES, 2090 FIRST STREET UNIT E, SIMI VALLEY, CA 93065, VENTURA. FREDERICK W TROMBLEY, 5938 FEARING STREET, SIMI VALLEY, CA 93063, VASANA TROMBLEY, 5938 FEARING STREET, SIMI, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 5-1-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FREDERICK W. TROMBLEY. This statement was filed with the County Clerk of Ventura County on 05/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASSURED FAMILY MONITORS, 1093 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012, VENTURA. RICHARD ALLEN BURKHARDT, 1244 ROWLAND AVE., CAMARILLO, CA 93010, KEITH L. TAVERNER, 1093 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: RICHARD ALLAN BURKHARDT. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1007533. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA COUNTY MUSIC AWARDS 2) VCMA, 141 N VENTURA AVE SUITE B, VENTURA, CA 93003, VENTURA. MARK RASMUSSEN, 141 N VENTURA AVE SUITE B, VENTURA, CA 93003, TIMOTHY AMOROSO, 2306 OTTER CREEK LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK RASMUSSEN. This statement was filed with the County Clerk of Ventura County on 05/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008120. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CELLAR MASTERS, 2088 – A ANCHOR CT., NEWBURY PARK, CA 91320, VENTURA. TYAMJO ENTERPRISES, 1664 FOX SPRINGS CIR., NEWBURY PARK, CA 91320. 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: TYAMJO ENTERPRISES, SCOTT B BERRY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 3SIXTY STRATEGIES, 30700 RUSSELL RANCH ROAD #250, WESTLAKE VILLAGE, CA 91362, VENTURA. AXIS CAPITAL GROUP INC, 975 MISTY CANYON AVE, WESTLAKE VILLAGE, CA 91362. 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 5/6/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AXIS CAPITAL GROUP INC., SERGIO GONZALEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA BEACH RENTALS 2) VENTURA BIKE RENTALS 3) 805 BOAT RENTALS 4) 805 BEACH RENTALS 5) 805 BIKE RENTALS 6) 805 BURIALS AT SEA, HARBOR COVE SPINNAKER DR, VENTURA, CA 93001, VENTURA. JUST 4 DREAMERS, 1575 SPINNAKER DR STE 105B#395, 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 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: JUST 4 DREAMERS, DOUGLAS COOPER, PRES. This statement was filed with the County Clerk of Ventura County on 05/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOGREEN THOUSAND OAKS, 350 W. HILLCREST DRIVE, THOUSAND OAKS, CA 91360, VENTURA. TAMJIDI ENTERPRISES, INC, 8726 SEPULVEDA BLVD SUITE C92, LOS ANGELES, CA 90045. 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: TAMJIDI ENTERPRISES, INC., SHAHRAM TAMJIDI, CEO. This statement was filed with the County Clerk of Ventura County on 05/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1007359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETER HOLGUIN CONSTRUCTION, INC, 342 DOROTHY AVE, VENTURA, CA 93003, VENTURA. PETER HOLGUIN CONSTRUCTION, INC, 342 DOROTHY AVE, 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 1/1/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER HOLGUIN, PETER HOLGUIN CONSTRUCTION INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007301. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA 101S YOUTH SPORTS ORGANIZATION 2) CA 101S Y.S.O., 3200 FOOTHILL DR #3, WESTLAKE VILLAGE, CA 91361, VENTURA. THOMAS JOHNSON, 3200 FOOTHILL DR. #3, WESTLAKE WILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/30/13. 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: THOMAS JOHNSON. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008307. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GROUPA2Z, 299 WEST HILLCREST DRIVE, SUITE 210, THOUSAND OAKS, CA 91360, VENTURA. KERBY LECKA, 788 CAYO GRANDE COURT, NEWBURY PARK, CA 91320, JOE CIBERE, 1541 CALLE ARTIGAS, THOUSAND OAKS, CA 91360, BONNIE QUINTANILLA, 4341 HARTFIELD COURT, WESTLAKE, VILLAGE, CA 91361, PHYLLIS GRABOT, 1434 MORROW CIRCLE, THOUSAND OAKS, CA 91362, BARRY RIDGE, 1508 HERITAGE TRAIL, CAMARILLO, CA 93012. 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: JOSEPH J. CIBERE. This statement was filed with the County Clerk of Ventura County on 05/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2014

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-131800 APN# 052-0-112-035 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/18/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 5, 2014, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by DANNY NOLAN MCGRATH, AN UNMARRIED MAN, as Trustors, recorded on 9/26/2007, as Instrument No. 20070926¬00184413-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-112-035 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 1143 LOS SERENOS DRIVE, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $232,905.72. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrowers) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 5/1/2014 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: or http://www.rtrustee.com Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. A-4457518 05/15/2014, 05/22/2014, 05/29/2014

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on May 23, 2014 at 9:30 a.m. and ending on May 29, 2014 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
Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Shibumi, Anthony Unit # D-27, Sawelenko, Natalya Unit # E-229, Moritz, Sarah Unit # E-277, Din, Robert Unit # K-28, Spear, Emma M. Unit # M-213, Mclemore, Stephanie Unit # M-226, Erickson, Gregg Unit # Q-0124, Sebag, Anna / David Unit # Q-0301, Lopez-Haller, Candace Unit # R-238, Salas, Vanessa V. Unit # R-255, Richardson, Robyne Unit # R-270, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Steinberg, Casey Unit # S5-031, Harris, Ron Unit # S5-126, Feinstein, Louis Unit # S5-293, Grace, Rocke Unit # S5-317, Moore, Garry Unit # X1-020
To be published in The Fillmore Gazette MAY 15, 22, 2014