05/21/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERCUTS, 8038, 2345 ERRINGER RD. #101, SIMI VALLEY, CA 93065. VENTURA. KLEINTOB INC – G.P. OF KIMBERLY ANN PARTNERSHIP, A CA. LIMITED PARTNERSHIP, 40664 BACCARAT RD, TEMECULA, CA 92591, 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 6-7-1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KLEINTOB INC – G.P. OF KIMBERLY ANN PARTNERSHIP, A CA LIMITED PARTNERSHIP, DARYL KLEINTOB CEO. This statement was filed with the County Clerk of Ventura County on 04/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERCUTS 8783, 2691-B TAPO CANYON, SIMI VALLEY, CA 93063. VENTURA. KLEINTOB INC – G.P. OF KIMBERLY ANN PARTNERSHIP, A CA. LIMITED PARTNERSHIP, 40664 BACCARAT RD, TEMECULA, CA 92591, 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 6-7-1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KLEINTOB INC – G.P. OF KIMBERLY ANN PARTNERSHIP, A CA LIMITED PARTNERSHIP, DARYL KLEINTOB CEO. This statement was filed with the County Clerk of Ventura County on 04/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) IDEAL SIGN WHOLESALE 2) IDEAL SIGN, 373 GRANDVIEW CR, CAMARILLO, CA 93010. VENTURA COUNTY. JUSTIN GOMES, 373 GRANDVIEW CR., CAMARILLO, CA 93010, JUSTIN DUTRA, 308 E. TERRACE DR. HARFORD, CA 93230. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN GOMES. This statement was filed with the County Clerk of Ventura County on 05/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008405. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA SEAFOOD MARKET, 1449 SPINNAKER DRIVE, STE. F, VENTURA, CA 93001. VENTURA. KAREN DUPUY, 18212 ROSITA STREET, TARZANA, CA 91356, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/16/2015. 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: KAREN DUPUY. This statement was filed with the County Clerk of Ventura County on 05/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARBOR BOAT & STORAGE VENTURA, 1410 ANGLER COURT, VENTURA, CA 93001. VENTURA. KAREN DUPUY, 18212 ROSITA STREET, TARZANA, CA 91356, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/16/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN DUPUY. This statement was filed with the County Clerk of Ventura County on 05/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009215. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST LAKE LIMOUSINE, 30845 GRENOBLE CT, THOUSAND OAKS, CA 91362. VENTURA. MATHEW LIMO INC, 30845 GRENOBLE CT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MATHEW LIMO INC, M. A SHIRATI, TITLE CEO. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERWORX, 3528 OCEAN DR., OXNARD, CA 93035. VENTURA. HUMMEL POOLS, INC., 3528 OCEAN DR., OXNARD, CA 93035, 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 5/1/2015. 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: HUMMEL POOLS, INC, DONALD HUMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009377. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPENCER EYE CENTER, 1200 W. GONZALES RD. #200, OXNARD, CA 93036. VENTURA. GREGORY R. SPENCER, M.D., 1200 W. GONZALES RD. #200, OXNARD, CA 93036, SPENCER EYE SURGERY & LASER CENTER, INC., 1200 W. GONZALES RD. #200, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 01/25/1995. 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: GREGORY R. SPENCER, M.D., GREGORY, R. SPENCER, M.D.. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009276. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE WASH WIZARDS, 5374 VERNON STREET, VENTURA, CA 93003. VENTURA. MHP LAUNDRY, LLC, 5374 VERNON STREET, VENTURA, CA 93003, 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 APRIL 21, 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: MHP LAUNDRY, LLC, JOHN LEARNED, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICOAST REALTY, 3392 HAMPTON COURT, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL BLASER, 3392 HAMPTON COURT, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2/07. 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: MICHAEL BLASER. This statement was filed with the County Clerk of Ventura County on 05/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008171. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROSSFIT 805, 4585 INDUSTRIAL ST UNIT 3S, SIMI VALLEY, CA 93063. VENTURA. MOVE MORE LLC, 3706 STANTON CT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 4/24/2015. 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: MOVE MORE LLC, JOEL TE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FOO DOG BREWING CO. 2) SHANGHAI BEER GARDEN, 34 N PALM STREET STE 300, VENTURA, CA 93001. VENTURA. UNION RESTAURANT GROUP, LLC, 146 W SHOSHONE STREET, VENTURA, CA 93001, STATE OF INCORPORATION: 201308210465 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 2/7/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UNION RESTAURANT GROUP, LLC, GEORGE AMBROSE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGNER DESTINATIONS, 4655 PINE VALLEY PLACE, THOUSAND OAKS, CA 91362. VENTURA. DONNA K DYER, 4655 PINE VALLEY PL, 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 5/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA K DYER. This statement was filed with the County Clerk of Ventura County on 05/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008446. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLATINUM CHOICE INSURANCE SERVICES, 4655 PINE VALLEY PL., WESTLAKE VILLAGE, CA 91362. VENTURA. DONNIE R. DYER, 4655 PINE VALLEY PL, 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 5/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNIE R. DYER. This statement was filed with the County Clerk of Ventura County on 05/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAINTENANCE MASTERS 2) CONSTRUCTION MASTERS, 107 N. REINO RD, NEWBURY PARK, CA 91320. VENTURA. MITCH MAKI, 5314 VIA JACINTO, NEWBURY PARK, CA 91320, JOHN MCKEEHAN, 11 FACULTY, THOUSAND OAKS, CA 91360. 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: MITCH MAKI. This statement was filed with the County Clerk of Ventura County on 05/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009345. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROSOURCE LEADERSHIP, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. VENTURA. ML CONSULTANTS, LLC, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ML CONSULTANTS, LLC, MARY M LANTGEN, MANAGING PARTNER. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008768. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL ENGLISH GROUP, 6841 BRISTOL RD, VENTURA, CA 93003. VENTURA. RICHARD JOHN HOWARD, 6841 BRISTOL RD, 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: RICHARD JOHN HOWARD. This statement was filed with the County Clerk of Ventura County on 05/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008709. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HUD, 1793 E MAIN ST, VENTURA, CA 93001. VENTURA. RODRIGO AGUILAR, 1793 E MAIN STREET, 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: RODRIGO AGUILAR. This statement was filed with the County Clerk of Ventura County on 05/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POPPY RUN 2) SO CAL CORVAIRS, 116 E. GARDEN GREEN, PORT HUENEME, CA 93041. VENTURA. JOHN W. JACK PINARD, 116 E. GARDEN GREEN, PORT HUENEME, CA 93041, 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 5/1/2015. 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: JOHN W. JACK PINARD. This statement was filed with the County Clerk of Ventura County on 05/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RHR EQUINE DRAFTS, 1022 WAVERLY HTS DR, THOUSAND OAKS, CA 91360. VENTURA. RONALD BOGOYEVAC, 1022 WAVERLY HTS DR, 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 01/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD BOGOYEVAC. This statement was filed with the County Clerk of Ventura County on 05/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FEDERAL ASSETS AUCITONEERS, 920 HAMPSHIRE ROAD SUITE 25, WESTLAKE VILLAGE, CA 91361. VENTURA. GLOBAL INTERNET AUCTIONS, INC., 742 HAMPSHIRE ROAD SUITE D, WESTLAKE, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLOBAL INTERNET AUCTIONS, INC., ANDREW G DONEN, CEO. This statement was filed with the County Clerk of Ventura County on 05/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERIOR TURF CONSULTING, 471 PARK COTTAGE PL, CAMARILLO, CA 93012. VENTURA. JOEL BRINKMAN, 471 PARK COTTAGE PL, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOEL BRINKMAN. This statement was filed with the County Clerk of Ventura County on 05/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008667. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FARM SOLUTIONS, 4580 E. THOUSAND OAKS BLVD #300, WESTLAKE VLG, CA 91362. VENTURA. AGTECH ENTERPRISES, INC., 4580 E. THOUSAND OAKS BLVD #300, WESTLAKE VLG, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 15, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AGTECH ENTERPRISES, INC., NICOLE KAPLAN, CFO. This statement was filed with the County Clerk of Ventura County on 05/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAJUN KITCHEN CAFE, 301 E MAIN ST, VENTURA, CA 93001. VENTURA. GATOR BOY RESTAURANT GROUP, 301 E MAIN ST, VENTURA, CA 93001, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GATOR BOY RESTAURANT GROUP, RICHARD JIMENEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TINY HEAVENLY HOMES, 2342 ARCHWOOD LANE #151, SIMI VALLEY, CA 93063. VENTURA. KIM BARNETT OLDES, 2343 ARCHWOOD LN #151, SIMI VALLEY, CA 93063, ERIC F. OLDES, 2343 ARCHWOOD LN #151, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 5-9-15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM BARNETT OLDES. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DONNA GAIL 2) CRYSTALINER, 378 CRUZERO ST., OJAI, CA 93023. VENTURA. BAITALL INC., 378 CRUZERO ST., OJAI, CA 93023, STATE OF INCORPORATION: CA0354685. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BAITALL INC., DOUGLAS E. VERNAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008644. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERRA 2) TERRA HOMES AND ESTATES 3) TERRA ESCROW 4) TERRA PROPERTY MANAGEMENT SERVICES 5) NEXTHOME TERRA, 2139 TAPO ST., #219, SIMI VALLEY, CA 93063. VENTURA. TERRA CONEJO PROPERTIES, INC., 14611 MARYMOUNT ST., MOORPARK, CA 93021, 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 1-4) 11/6/2001, 5) 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: TERRA CONEJO PROPERTIES, INC., LARRY E NEASE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEXTHOME TERRA, 2139 TAPO ST., SUITE 212, SIMI VALLEY, CA 93063. VENTURA. TERRA CONEJO PROPERTIES, INC, 14611 MARYMOUNT ST., MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TERRA CONEJO PROPERTIES, INC, LARRY E NEASE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEARN THRU TRAVEL, 2246 BIRCH GLEN ST #125, SIMI VALLEY, CA 93063. VENTURA. JACK JEFFREY GIBSON, 2246 BIRCH GLEN ST #125, 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: JACK JEFFREY GIBSON. This statement was filed with the County Clerk of Ventura County on 04/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009650. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PUREVALUE BUSINESS COACHING & CONSULTING 2) PUREVALUE CONSULTING, 683 PASEO DE LEON, NEWBURY PARK, CA 91320. VENTURA. PUREVALUE EXECUTIVE CONSULTING & BUSINESS COACHING, 683 PASEO DE LEON, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PUREVALUE EXECUTIVE CONSULTING & BUSINESS COACHING, BENNETT L PUMPHREY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/19/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) TERRA 2) TERRA HOMES AND ESTATES, 2139 TAPO ST., SUITE 212, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: MAY 5, 2015. The file number to the fictitious business name being abandoned: 20150505-10008644-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: TERRA CONEJO PROPERTIES, INC., 14611 MARYMOUNT ST., MOORPARK, CA 93021. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/12/15. Signed: TERRA CONEJO PROPERTIES, INC., LARRY E NEASE, PRESIDENT. File Number: 20150512-10009135-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) PLATINUM CHOICE RESOURCES, INC 2) 2ND) DESIGNER DESTINATIONS 3RD) PLATINUM CHOICE INSURANCE SERVICES, 4655 PINE VALLEY PLACE, WESTLAKE VILLAGE, CA 91362. The date on which the fictitious business name being abandoned was filed: 5/09/2010. The file number to the fictitious business name being abandoned: 20100519-1000757-0 1/2. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: PLATINUM CHOICE RESOURCES, INC, 4655 PINE VALLEY PL, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/01/15. Signed: PLATINUM CHOICE RESOURCES, INC, DONNIE R DYER, PRESIDENT. File Number: 20150501-10008443-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00467463-CU-PT-VTA. Petition of PHENTHIDA JOY FOSTER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: PHENTHIDA JOY FOSTER to NARISSA JOY FOSTER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: AUG-3-15; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/14/15. Filed: 05/14/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00467460-CU-PT-VTA. Petition of MICHELLE NICOLE CASAS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MICHELLE NICOLE CASAS filed a petition with this court for a decree changing names as follows: MICHELLE NICOLE CASAS to MICHELLE NICOLE CASSIADORO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-10-15; 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: 05/14/15. Filed: 05/14/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 21, 28, JUNE 4, 11, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00467045-CU-PT-VTA. Petition of HUNTER PAUL GRAHAM for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) HUNTER PAUL GRAHAM filed a petition with this court for a decree changing names as follows: HUNTER PAUL GRAHAM to HUNTER PAUL BOETTCHER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 6-30-15; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/05/15. Filed: 05/05/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. Published in the Fillmore Gazette MAY 21, 28, JUNE 4, 11, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150413-10006949-0
The following person(s) is (are) doing business as:
VANCOUVER MARKETING GROUP, 5235 MISSION OAKS BLVD SUITE 423, CAMARILLO, CA 93012 County of VENTURA
ROBERT ACKERMAN, 5235 MISSION OAKS BLVD SUITE 423, CAMARILLO, CA 93012
This business is conducted by an Individual
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).)
S/ ROBERT ACKERMAN
This statement was filed with the County Clerk of Ventura County on 04/13/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/21, 5/28, 6/4, 6/11/15 CNS-2737688#

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 J. 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 with out further notice or hearing.
FS#15-003 January 16, 2015 Oxnard Police Department officers seized $706.42 U.S. currency at Bank of West, 371 West Esplanade Drive, Oxnard 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 $706.42.
FS#15-016 February 18, 2015 Ventura Police Department officers seized $458.00 U.S. currency at 820 Janetwood, Oxnard 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 $458.00.
FS#15-036 January 10, 2015 Oxnard Police Department officers seized $17,560.00 U.S. currency at 201 W. Vineyard Avenue#150, Oxnard 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 $17,560.00.
5/21, 5/28, 6/4/15 CNS-2752422#

NOTICE OF PETITION TO ADMINISTER
ESTATE OF FRANKLIN WESLEY MILLS
CASE NO. 56-2015-00567587-PR-PW-OXN

To all heirs, beneficiaries, creditors, and contingent creditors of Franklin Wesley Mills and persons who may be otherwise interested in the will or estate, or both:
A petition has been filed by Nigel Hale Mills and Carly Jessica Mills in the Superior Court of California, County of Ventura, requesting that Nigel Hale Mills and Carly Jessica Mills be appointed as personal representatives to administer the estate of Franklin Wesley Mills (and for probate of the decedent’s will, which is available for examination in the court file). The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representatives will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The petition is set for hearing in Dept. No. 56 at 4353 E. Vineyard Avenue #122, Oxnard, CA 93036 on June 18, 2014 at 9 AM. 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 deceased, 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 (1) four months from the date of first issuance of letters to a general personal representative as defined in Probate Code Section 9100. The time for filing claims will not expire before four (4) months from the hearing date notice above. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request 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 Section 1250 of the California Probate Code. A request for Special Notice form is available from the court clerk.
Petitioners – Nigel Hale Mills and Carly Jessica Mills
506 Hargrove Street, Inglewood, CA 90302
To be published in The Fillmore Gazette MAY 21, 28 JUNE 4, 2015