05/19/16 Legal Notices

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00481028-CU-PT-VTA. Petition of AMY SILLIMAN for Change of Name. TO ALL INTERESTED PERSONS: AMY SILLIMAN. Petitioner(s) filed a petition with this court for a decree changing names as follows: ALEXIS CHRISTINA HARDWICK to ALEXIS CHRISTINA SILLIMAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-20-16; Time: 8:30am, Department: 21, 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: 05/05/16. Filed: 05/05/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00481632-CU-PT-VTA. Petition of JARGAL BORIJIN, NARENGEREL BORJIGIN for Change of Name. TO ALL INTERESTED PERSONS: JARGAL BORIJIN, NARENGEREL BORJIGIN. Petitioner(s) filed a petition with this court for a decree changing names as follows: BODIA ZUCHI BAI to BODIA JOCHI BORIJIN, SANSUR TUOLEI BAI to SANSUR TOLUI BORIJIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-01-16; Time: 8:30am, Department: 43, 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: 05/13/16. Filed: 05/13/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 CYCLING, 2051 SANFORD STREET, OXNARD, CA 93033. VENTURA. JOSE J RODRIGUEZ, 2051 SANFORD STREET, 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 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: JOSE J RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 04/19/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009000. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RELATIONSHIPSAREUS.COM 2) RELATIONSHIPS ARE US, 491 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. USA VENTURA. ROBIN ALIECE BORAKOVE, 491 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 11 2016. 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: ROBICE ALIECE BORAKOVE. This statement was filed with the County Clerk of Ventura County on 05/11/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007447. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIVERTY FINANCIAL SOLUTIONS, 2945 TOWNSGATE RD. #200, WESTLAKE, CA 91361. VENTURA. SEAN ZOLNOORIAN, 357 WESTPARK CT. #419, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/19/2016. 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: SEAN ZOLNOORIAN. This statement was filed with the County Clerk of Ventura County on 04/19/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) J.S. AND SONS 2) S.J. AND SONS, 920 FOURTH ST, FILLMORE, CA 93015. VENTURA. SALVADOR OCHOA, 920 FOURTH ST, FILLMORE, CA 93015, MARIA DE JESUS OCHOA RUIZ, 920 FOURTH ST, FILLMORE, CA 93015. 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 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: SALVADOR OCHOA. This statement was filed with the County Clerk of Ventura County on 04/29/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THEUMPSCHOOL.COM 2) THEUMPSCHOOL, 615 VIA CRISTINA, NEWBURY PARK, CA 91320. VENTURA. UMPGEAR, LLC., 615 VIA CRISTINA, NEWBURY PARK, CA 91320, 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 3/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UMPGEAR, LLC., MICHAEL J. LAVERTY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/20/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007883. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APM & ASSOCIATES, 300 EAST ESPLANADE DRIVE, NINTH FLOOR, OXNARD, CA 93036. VENTURA. MELINA HOMAN, 300 EAST ESPLANADE, OXNARD, CA 93036, 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 8/1/2006. 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:. If Registrant is a CORPORATION or LLC, sign below: MELINA HOMAN. This statement was filed with the County Clerk of Ventura County on 04/25/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOLL MILLENIUM TRUST, 511 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. VENTURA. BURKHARD E. MOLL, 3833 THACHER ROAD, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2016. 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: BURKHARD E. MOLL TRUSTEE. This statement was filed with the County Clerk of Ventura County on 05/11/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARDY MOLL INVESTMENT GROUP II, 511 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. VENTURA. BURKHARD E. MOLL, 3833 THACHER ROAD, OJAI, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2016. 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: BURKHARD E MOLL, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/11/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CBM BUILDERS, 334 ARISTOTLE ST, SIMI VALLEY, CA 93065. VENTURA. CHRISTOPHER MATA, 334 ARISTOTLE ST, 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 4/2/2016. 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 MATA. This statement was filed with the County Clerk of Ventura County on 05/02/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009249. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RN RECOVERY CARE, 643 CHIPPENDALE AVE, SIMI VALLEY, CA 93065. VENTURA. GAIL ANN BRANNEN, 643 CHIPPENDALE AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/16/2016. 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: GAIL ANN BRANNEN. This statement was filed with the County Clerk of Ventura County on 05/13/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009160. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REGENERATED ART COMPANY, 1345 RANCHO LANE, THOUSAND OAKS, CA 91362. VENTURA. WYATT GEORGE MCLEAN, 1345 RANCHO LANE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/12/16. 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: WYATT GEORGE MCLEAN. This statement was filed with the County Clerk of Ventura County on 05/12/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008505. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AZTECA MULTISERVICIOS INSURANCE AGENCY 2) MULTISERVICIOS AZTECA, 1215 SAVIERS RD, OXNARD, CA 93033. VENTURA. SERGIO EDMUNDO CAHUANTZI JR, 423 N PALM AVE, SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1.) 12/2003 2.) 6/10/2010. 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: SERGIO EDMUNDO CAHUANTZI JR. This statement was filed with the County Clerk of Ventura County on 05/03/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009240. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE JERKY BOSS 2) MEAT BOSS JERKY COMPANY 3) SMOKEY MOUNTAIN JERKY COMPANY 4) REAR NAKED CHOKE JERKY, 3208 E. LOS ANGELES AVE #35, SIMI VALLEY, CA 93065. VENTURA. ROBERT GOMEZ, 1424 MORENO DR., 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: ROBERT GOMEZ. This statement was filed with the County Clerk of Ventura County on 05/13/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BABA’S KITCHEN 2) BABA’S CAFE, 2110 – B NEWBURY ROAD, NEWBURY PARK, CA 91320. VENTURA. KHALIZ SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320, ABLA SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320. 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: KHALIZ SALAH. This statement was filed with the County Clerk of Ventura County on 04/19/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009356. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE ULTIMATE AFFAIRE, 870 HIGH POINT DR., VENTURA, CA 93003. VENTURA COUNTY. JESSICA NICHOLE TRAINOR, 870 HIGH POINT DRIVE, 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: JESSICA NICHOLE TRAINOR. This statement was filed with the County Clerk of Ventura County on 05/16/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008434. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA PIEL ESTHETICS, 73 N. PALMS ST., VENTURA, CA 93001. VENTURA. DANITZA LEVASSEUR, 1964 POLI ST, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DANITZA LEVASSEUR. This statement was filed with the County Clerk of Ventura County on 05/02/16. 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 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008960. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLE BRITE POOL MAINTENANCE, 1263 PRIDE ST., SIMI VALLEY, CA 93065. VENTURA. JEFF NEAL BROWN, 1263 PRIDE ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1994. 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: JEFF NEAL BROWN. This statement was filed with the County Clerk of Ventura County on 05/10/16. 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 19, 26, JUNE 2, 9, 2016

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/19/2006. 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.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Original Trustor(s): Pedro L. Casillas and Esmeralda Casillas, husband and wife as joint tenants
Duly Appointed Trustee: WT Capital Lender Services, a California corporation
Recorded 5/31/2006, as Instrument No. 20060531-0115467 of Official Records in the office of the Recorder of Ventura County, California
Date of Sale: 6/9/2016 at 11:00 AM
Place of Sale: CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA
Amount of unpaid balance and other charges: $678,600.34 Estimated
Street Address or other common designation of real property: 330-332 Fillmore St, Fillmore, CA
Legal Description:
PARCEL 1:
THE EAST 55 FEET OF LOT 28, BLOCK 4, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3 PAGE 10 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
PARCEL 1A:
TOGETHER WITH AN EASEMENT OF UNIFORM WIDTH OF 4 FEET ALONG THE NORTHERN BOUNDARY LINE OF THE REMAINING PORTION OF SAID LOT 28 ABOVE DESCRIBED FOR THE PURPOSE OF INGRESS AND EGRESS TO THE PROPERTY HEREIN DESCRIBED FROM AND TO FILLMORE STREET, A PUBLIC HIGHWAY, AND FOR THE FURTHER PURPOSES OF LAYING, CONSTRUCTING, MAINTAINING, OPERATING AND REPAIRING WATER LINE, GAS LINES, SEWER LINES AND ANY OTHER PUBLIC UTILITIES BETWEEN SAID FILLMORE STREET AND THE REAL PROPERTY HEREIN DESCRIBED.
PARCEL 2:
LOTS 29 AND 30 IN BLOCK 4, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3 PAGE 10 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
A.P.N.: 053-0-072-150
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
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 visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. 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.
Date: May 12, 2016 WT Capital Lender Services, a California corporation
7522 North Colonial Avenue, Suite 101
Fresno, California 93711
(559) 222-4644
WTCap.com
By__________________________________
Debra Francesconi, Senior Vice President
To be published in The Fillmore Gazette MAY 19, 26, JUNE 2, 2016

NOTICE OF PETITION FOR ORDER PRESERVING ASSETS AND PROPERTY TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
Midstates Bank accounts under the name of Gregoria Mendoza. Wells Fargo Bank accounts under the name of Gregoria Mendoza. Rabobank accounts under the name of Gregoria Mendoza. Citibank accounts under the name of Gregoria Mendoza. Chase Bank accounts under the name of Gregoria Mendoza. Lot 92 of Tract 1286 in the City of Bakersfield, County of Kern, State of California, as per Map recorded April 5, 1946 in Book 5, page 131 of Maps, in the office of the County Recorder of said county, commonly known as 137 Doctor Martin Luther King Jr. Boulevard, Bakersfield, California 93307 Lot 6 of Hacienda Heights, Unit Number 1, in the City of Visalia, county of Tulare, State of California, as per the map recorded in book 28 page 76 of maps, in the office of the County Recorder of said county, commonly known as 2820 West Caldwell Avenue, Visalia, California 93277. Lot 73 of Tract 2195-3, County of Ventura, State of California, as per the map recorded in book 63 page(s) 94 inclusive, of maps, in the office of the County Recorder of said county, commonly known as 10566 Almond Avenue, Oak View, California 93022. Lot 84 of Tract Pearson Park Tract Unit 1, in the City of Port Hueneme, County of Ventura, State of California, as per the map recorded in book 23 page 75 of maps, in the office of the County Recorder of said county, commonly known as 1626 North 5 th Place, Port Hueneme, California 93041. PLEASE TAKE NOTICE that the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) ("Petition") and a Notice of Pending Action (Lis Pendens) in the matter of People v. Gregoria Mendoza , Ventura County Superior Court Case No. 2010026908. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Defendant, GREGORIA MENDOZA (DOB: 05/14/55), and any property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser. IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. Pursuant to Penal Code section186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No.2010026908 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Stephen J. Slyker, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No.2010026908, and serve a copy of that Request on Senior Deputy District Attorney Stephen J. Slyker care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency per Penal Code section 186.11(f)(2). IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/19, 5/26, 6/2/16 CNS-2880701#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160510-10008947-0
The following person(s) is (are) doing business as:
CTH Supplies, 620 Ivywood Lane, Unit E, Simi Valley, CA 93065; County of Ventura
Denise Witt, 620 Ivywood Lane, Unit E, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/25/2015
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/ Denise Witt
This statement was filed with the County Clerk of Ventura on May 10, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/19, 5/26, 6/2, 6/9/16 CNS-2878948#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160505-10008756-0
The following person(s) is (are) doing business as:
The Gold Financial Group, 30721 Russell Road #140 Westlake Village CA 91362 County of Ventura
Michael Cordova, 2338 Oak Haven Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Cordova
This statement was filed with the County Clerk of Ventura on May 5, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/19, 5/26, 6/2, 6/9/16 CNS-2877784#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160510-10008918-0
The following person(s) is (are) doing business as:
Thousand Oaks Fit Body Boot Camp, 2436 Ridgebrook Place, Thousand Oaks, CA 91362 County of VENTURA
Fitness Factory LLC, 2436 Ridgebrook Place, Thousand Oaks, CA 91362
This business is conducted by a limited liability company
The registrant(s) 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).)
Fitness Factory LLC
S/ Anthony Parisi, Manager,
This statement was filed with the County Clerk of Ventura County on 05/10/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/19, 5/26, 6/2, 6/9/16 CNS-2858121#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160502-10008367-0
The following person(s) is (are) doing business as:
Servpro of Moorpark, Fillmore and Santa Paula, 17835 Ventura Blvd Suite 108, Encino, CA 91316 County of LOS ANGELES
One Silver Serve, Inc., 16060 Ventura Blvd Suite 110, Encino, CA 91436
This business is conducted by a Corporation
The registrant(s) 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).)
One Silver Serve, Inc.
S/ Alan Reed, President,
This statement was filed with the County Clerk of Ventura County on 05/02/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
5/19, 5/26, 6/2, 6/9/16 CNS-2872213#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#16-017 March 01, 2016 Ventura County Sheriff's Department officers seized $2,931.00 U.S. currency at 1941 North Dwight Avenue, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,931.00
FS#16-021 March 17, 2016 Ventura County Sheriff's Department officers seized $1,269.00 U.S. currency at 88 S. Westlake Boulevard, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,269.00
FS#16-024 April 3, 2016 Ventura County Sheriff’s Department officers seized $4,691.00 U.S. currency at SR126 and Sycamore, Fillmore CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,691.00
FS#16-025 Apri1 5, 2016 Ventura County Sheriff’s Department officers seized $2,393.00 U.S. currency at 963 Witherspoon Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,393.00
FS#16-027 Apri1 08, 2016 Ventura County Sheriff’s Department officers seized $1,281.00 U.S. currency at 3138 North Ventura Road, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,281.00
FS#16-028 Apri1 15, 2016 Ventura County Sheriff’s Department officers seized $4,377.00 U.S. currency at 48 W. Ramona Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4.377.00
FS#16-029 Apri1 7, 2016 Ventura County Sheriff’s Department officers seized $8,014.00 U.S. currency at 80 Vista Lago Drive, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,014.00
FS#16-030 April 19, 2016 Ventura County Sheriff’s Department officers seized $1,807.00 U.S. currency at 840 Jane Drive, Port Huememe CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,807.00
5/19, 5/26, 6/2/16 CNS-2881304#