05/17/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008097. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EFFORTLYSS HAIR, 1730 S VICTORIA AVE SUITE 15, VENTURA, CA 93003 VENTURA. ALYSSA MCCLANAHAN, 109 CORONADO ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALYSSA MCCLANAHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRAILHEAD 2) TRAILHEAD DESIGNS 3) TRAILHEAD WINDOW COVERINGS 4) TRAILHEAD DOORS 5) TRAILHEAD WINDOWS 6) TRAILHEAD FLOORING 7) TRAILHEAD CABINETS, 801 MICHELL RD SUITE 107, NEWBURY PARK, CA 91320 VENTURA. JAMES JASON TUBB, 748 PAIGE LN., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) N/A, 3-7) 5/9/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES JASON TUBB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AUDI’S HAIR STUDIO 2 2) WIG FAIRIES 3) A&M HAIR STUDIO, 795 CAMARILLO SPRINGS RD. SUITE C, CAMARILLO, CA 93012 VENTURA. A&M HAIR STUDIO LLC, 795 CAMARILLO SPRINGS RD. SUITE C, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: A&M HAIR STUDIO, LLC, MARTHA Y. NORTHCOTT, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARJU CLEANING SERVICES, 1445 DONLON SUITE # 2, VENTURA, CA 93003 VENTURA. MARTHA P. AYALA-PERERZ, 3600 SAMUEL AVE APT 3, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTHA P. AYALA-PERERZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VASQUEZ INCOME PROPERTY 2) VIP TAX SERVICE, 759 FILLMORE STREET, SANTA PAULA, CA 93060 VENTURA. JANET E VASQUEZ, 759 FILLMORE STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JANET E. VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA PHOTOBOOTH, 512 N MONTGOMERY ST, OJAI, CA 93023 VENTURA. ELIZABETH RUBIO, 512 N MONTGOMERY ST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ELIZABETH RUBIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINKLER WERKS, 15282 CAMPUS PARK DRIVE APT. B, MOORPARK, CA 93021 VENTURA. GEORG JAMES WINKLER, 15282 CAMPUS PARK DRIVE APT B, 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 (Date): 04/24/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GEORG JAMES WINKLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LO LO DESIGN SALON, 73 N PALM ST # 11, VENTURA, CA 93001 VENTURA. LAUREL OLLILA, 1658 OCEAN AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/16/2013. 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: LAUREL OLLILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008665. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEONES PAINTING, 3997 FRANDON CT., SIMI VALLEY, CA 93063 VENTURA. MANLIO PENUELAS, 3997 FRANDON CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2013. 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: MANLIO PENUELAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEWART TRUCKING, 3493 SKAGWAY ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. CAMERON HAYES STEWART, 3493 SKAGWAY ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/3/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMERON HAYES STEWART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008811. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STREET HUSTLE RECORDS, 342 SARATOGA ST, FILLMORE, CA 93015 VENTURA. JONATHAN RANGEL ARREOLA, 342 SARATAOGA 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 (Date): 2006. 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: JONATHAN RANGEL ARREOLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008629. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 BARBERSHOP, 1073 N. VENTRUA AVE SUITE C, VENTRUA, CA 93001 VENTURA. TIMOTHY HARRISON ALVARADO, 3037 GOLDEN POND DRIVE, CAMARILLO, CA 93012, MICHAEL AUGUST ALVARADO JR, 3730 GOLDEN POND DRIVE, CAMARILLO, CA 93012. 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 (Date): 5/10/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIMOTHY HARRISON ALVARADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSCUT WOODWORKS, 2686 DUVAL RD., SANTA ROSA VALLEY, CA 93012 VENTURA. TODD A. WONDERS, 2686 DUVAL RD., SANTA ROSA VALLEY, CA 93012, MICHELLE C. WONDERS, 2686 DUVAL RD., SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD A WONDERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDINA INSURANCE AND NOTARY SERVICES, 510 STONEHEDGE DR., FILLMORE, CA 93015 VENTURA. JOEL MEDINA, 510 STONEHEDGE DR., FILLMORE, CA 93015, ROBERTA ANN MEDINA, 510 STONEHEDGE DR., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERTA ANN MEDINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008179. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MSA DESIGN MEDIA, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360 VENTURA. SUSIE ALMAZAN, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360, MIRANTE ALMAZAN, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/08/2013. 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: SUSIE ALMAZAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008882. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAPPORO SUSHI CORP, 2845 COCHRAN ST STE F, SIMI VALLEY, CA 93065 VENTURA. PIUHNA CORP, 2845 COCHRAN ST STE F, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/04/2013. 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: PIUHNA CORP, CHUNHO CHO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDICAL AUDITORS OF AMERICA, 11348 BROADVIEW DR UNIT A, MOORPARK, CA 93021 VENTURA. JILL FLYER, 11348 BROADVIEW DR, MOORPARK, CA 93021, NEAL FLYER, 11348 BROADVIEW DR, MOORPARK, CA 93021. STATE OF INCORPORATION: <>. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2013. 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: NEAL FLYER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JR’S HYDRAULICS, 4082 N SOUTHBANK RD STE G, OXNARD, CA 93036 VENTURA. FAUSTINO RODRIGUEZ, 1001 KUMQUAT PLACE, OXNARD, CA 93036, PATRICIA RODRIGUEZ, 1001 KUMQUAT PLACE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/09/2013. 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: FAUSTINO RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARROYO CREEK HALF MARATHON, 5400 ATLANTIS CT, MOORPARK, CA 93021 VENTURA. ACCESS TLC FOUNDATION, 5400 ATLANTIS CT, MOORPARK 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/2013. 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: ACCESS TLC FOUNDATION, SHELLEY CHILTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY AUTO UPHOLSTERY & FURNITURE, 1582 CALLENS RD, VENTURA, CA 93003 VENTURA. ESPIRIDION GONZALEZ, 230 E CEDAR ST, OXNARD, CA 93033, MANUEL ANTONIO GONZALES, 230 E CEDAR ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/2013. 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: ESPIRIDION GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TCC CONSTRUCTION COMPANY, 1931 SANTA LUCIA AVE, OXNARD, CA 93030 VENTURA. JOSE CORRAL, 1931 SANTA LUCIA AVE, OXNARD 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 (Date): 10/05/2012. 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: JOSE CORRAL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008232. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALINE ENTERPRISES, 1363 DONLON ST, #17, VENTURA, CA 93003 VENTURA. JEAN GALLISON, 2223 HILLCREST DR, VENTURA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/27/2013. 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: JEAN GALLISON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENRY JANITORIAL SERVICE, 910 TEAKWOOD ST, OXNARD, CA 93033 VENTURA. ENRIQUE JIMENEZ, 910 TEAKWOOD ST, OXNARD 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/2013. 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: ENRIQUE JIMENEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GE LANDSCAPE, 4329 LIMA AVE, PALMDALE, CA 93552 LOS ANGELES. GERARDO MERINO, 4329 LIMA AVE, PALMDALE 93552-5146. STATE OF INCORPORATION: <>. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/2013. 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: GERARDO MERINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL AMERICAN TWIRLERS, 1776 MARSALA WAY, CAMARILLO, CA 93012 VENTURA. CHRISTINA BALSTER, 215 WEST PARK COURT, UNIT 501, CAMARILLO 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/21/2013. 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: CHRISTINA BALSTER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008083. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALU JUMPS USA, 933 W POTRERO RD, THOUSAND OAKS, CA 91361 VENTURA. ANKE MAGNUSSEN, 933 W POTRERO RD, THOUSAND OAKS 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 (Date): 04/01/2013. 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: ANKE MAGNUSSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IN LIVING COLOR BY GRAY PHOTOGRAPHY 2) THE ORIGINAL PICTURE PERFECT APPS, 5069 BENEDICT COURT, OAK PARK, CA 91377 VENTURA. GRAHAM ZACHARY BECKER, 5069 BENEDICT COURT, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 1/1/1990 - 2) 4/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRAHAM ZACHARY BECKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00511558-CU-PT-VTA. Petition of: ROSS EDWARD HALLIDAY for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROSS EDWARD HALLIDAY filed a petition with this court for a decree changing names as follows: ROSS EDWARD HALLIDAY to ROSS PHILLIP HOLLIDAY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/28/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/10/18. Filed: 05/10/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31 JUNE 7, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00511392-CU-PT-VTA. Petition of: MARIA ISABEL HERNANDEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARIA ISABEL HERNANDEZ filed a petition with this court for a decree changing names as follows: MARIA ISABEL HERNANDEZ to VICTORIA CRUZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/29/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/08/18. Filed: 05/08/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31 JUNE 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180427-10007770-0
The following person(s) is (are) doing business as:
Lyfe Illustration, 450 W. Avenida de las Flores, Thousand Oaks, CA 91360 County of VENTURA
Lydia Elizabeth Fenwick, 450 W. Avenida de las Flores, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/15/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lydia Elizabeth Fenwick
This statement was filed with the County Clerk of Ventura County on 04/27/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/18 CNS-3119050#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180503-10008135-0
The following person(s) is (are) doing business as:
LGND Footwear, 291 Longbranch Rd., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Go4ward, LLC, 291 Longbranch Rd, Simi Valley, CA 93065
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chris Stevens, Member
Go4ward, LLC
This statement was filed with the County Clerk of Ventura on May 3, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/18 CNS-3132441#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180503-10008189-0
The following person(s) is (are) doing business as:
Blueshift, 6432 Westwood St., Moorpark, CA 93021; County of Ventura
Almira Agosto, 6432 Westwood St., Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Almira Agosto
This statement was filed with the County Clerk of Ventura on May 3, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/18 CNS-3129073#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180503-10008187-0
The following person(s) is (are) doing business as:
Arconic Fastening Systems, 201 Isabella Street, Pittsburg, PA 15212; County of Allegheny
State of incorporation: Delaware
Arconic Global Fasteners & Rings, Inc., 3000 West Lomita Boulevard, Torrance, CA 90505
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/ Kimberly A. Gregorio, Secretary
This statement was filed with the County Clerk of Ventura on May 3, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/18 CNS-3114227#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180501-10007886-0
The following person(s) is (are) doing business as:
Naturally Aged Flooring, 5155 Goldman Avenue, Moorpark, CA 93201; County of Ventura
State of incorporation: CA
Q.E.P. Co., Inc., 1001 Broken Sound Pkwy, NW, Suite A, Boca Raton, FL 33487
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/1/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott D. Stanton, VP, Corporate Controller
Q.E.P. Co., Inc.
This statement was filed with the County Clerk of Ventura on May 1, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/18 CNS-3133439#

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.storagetreasures.com sale by competitive bidding beginning on May 25, 2018 at 9:30 a.m. and ending on May 31, 2018 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 Storagetreasures.com, Phone: 855-722-8853

Kruse, Mary Unit # B-028, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Ciesniewski, Lisa Unit # G-18, Flynn, Sarah Unit # G-32, Higgins, Mary Unit # J-04, Boles, Candie Unit # Q-0321, Centanni, Alfonso C. Unit # S0-226, Wilson, Suzie & Martin (Lyons Management) Unit # S2-205, Myles, Megan Unit # S3-2130, Girard, Michele Unit # S3-3184, Mejia, Ryan Unit # S5-008, Robinson, Tod Unit # S5-149, Jaimes, Palemon Unit # S6-261

TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 17TH & 24TH, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF: Danilo B. Laxamana
Case No: 56-2018-00510168-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Danilo B. Laxamana.
A PETITION FOR PROBATE has been filed by Herald M. Laxamana in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests that Herald M. Laxamana be appointed as Personal Representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on June 21, 2018 at 9:00 am in Dept. J6 Superior Court of California County of Ventura, 4353 E. Vineyard Ave., Ventura CA 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code; or 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner/Petitioner: Adam Wayne Pollock, 5743 Corsa Ave., Ste. 213, Westlake Village, CA 91362. Phone: (818) 991-7760
To be Published in The Fillmore Gazette May 17, 2018, May 24, 2018, and May 31, 2018