05/22/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RETRO SECOND HAND, 596 MOBIL AVE, STE C, CAMARILLO, CA 93010, VENTURA. YASEEN ARSALAN, 2258 CAMILAR DRIVE, CAMARILLO, CA 93010. 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 5/01/2014. 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: YASEEN ARSALAN. This statement was filed with the County Clerk of Ventura County on 05/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014
.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LG PROPERTIES, 660 HAMPSHIRE RD STE 116, WESTLAKE VILLAGE, CA 91361, VENTURA. RODNEY GUARINO, 133 CHERRY WOOD ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RODNEY GUARINO. This statement was filed with the County Clerk of Ventura County on 05/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L AND P, 7307 UNICORN CIRCLE, VENTURA, CA 93003, VENTURA. YINGHUI LIANG, 7307 UNICORN CIRCLE, 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: YINGHUI LIANG. This statement was filed with the County Clerk of Ventura County on 04/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008663. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOJOURN SALON, 275 S LAUREL, VENTURA, CA 93001, VENTURA. SHANNON LEIGH LEVY, 1572 BITTERN COURT, 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: SHANNON LEIGH LEVY. This statement was filed with the County Clerk of Ventura County on 05/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007378. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALI COLOR, 144 S CALIFORNIA STREET, VENTURA, CA 93001, VENTURA. ALISSA ROMERO, 728 FOREST PARK BLVD #220, 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 DEC. 2011. 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: ALISSA ROMERO. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAMILTON POOLS, 265 N SKYLINE DRIVE, THOUSAND OAKS, CA 91362, VENTURA. ALEXANDER COOTE, 265 N SKYLINE DRIVE, 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 05-05-2014. 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: ALEXANDER COOTE. This statement was filed with the County Clerk of Ventura County on 05/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAY LIFTED CO., 800 5TH STREET, FILLMORE, CA 93015, VENTURA. FRANCISCO A. ENRIQUEZ, 800 5TH STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/7/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCISCO A. ENRIQUEZ. This statement was filed with the County Clerk of Ventura County on 05/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 4 FAMILIES, 2090 CALLE LA SOMBRA UNIT 3, SIMI VALLEY, CA 93063, VENTURA. JASON SCHUYLER, 2090 CALLE LA SOMBRA UNIT 3, 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: JASON SCHUYLER. This statement was filed with the County Clerk of Ventura County on 05/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007101. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MODERN MUSICIAN’S SUPPLY, 3104 ROIA LANE, OXNARD, CA 93036, VENTURA. MIKKEL WAX, 3104 ROIA LANE, 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 4/24/2014. 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: MIKKEL WAX. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008178. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCHEU DEVELOPMENT COMPANY, 2655 FIRST ST. #245, SIMI VALLEY, CA 93065, VENTURA. MARK SCHEU, 1775 ROULETTE CIRCLE, 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 7/26/94. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK SCHEU. This statement was filed with the County Clerk of Ventura County on 05/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007977. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRADITIONAL BALLET & MARIACHI, 144 WOLFF ST, OXNARD, CA 93033, VENTURA. HORALIA RODRIGUEZ, 144 WOLFF ST, 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 5/7/2014. 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: HORALIA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007982. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARIACHI MEXICANISIMO, 144 WOLFF ST, OXNARD, CA 93033, VENTURA. JOSE GUZMAN, 144 WOLFF ST, 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 5/7/2014. 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: JOSE GUZMAN. This statement was filed with the County Clerk of Ventura County on 05/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008311. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SU CASA MARKET, 5014 S SAVIERS RD, OXNARD, CA 93033, VENTURA. EDUARDO NAVARRO, 737 IBZA LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO NAVARRO. This statement was filed with the County Clerk of Ventura County on 05/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASM SOLUTIONS, 3717 MAPLE STREET, VENTURA, CA 93003, VENTURA. ALAN MONTEATH, 3717 MAPLE STREET, 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: ALAN MONTEATH. This statement was filed with the County Clerk of Ventura County on 05/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007236. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PH7 FITNESS 2) PURE HEALTH 7 FITNESS, 1112 WAVERLY HTS DR., THOUSAND OAKS, CA 91360, VENTURA. FELICIA KATHRYN NOTT, 1112 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 04/28/2014. 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: FELICIA KATHRYN NOTT. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BEAN COUNTERS 2) THE BEAN COUNTERS, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065, VENTURA. BRENDA UPMEYER, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRENDA UPMEYER. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SKELTON INTERNET MARKETING COMPANY 2) RESCUTECHS 3) MOM MADE IT 4) DAD MADE IT, 360 MOBIL AVE. SUITE 205E, CAMARILLO, CA 93010, VENTURA. ETSEL SKELTON, 79 LA SUEN DRIVE, CAMARILLO, CA 93010. 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) – 2) N/A 3) – 4) 05/05/2014. 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: ETSEL SKELTON This statement was filed with the County Clerk of Ventura County on 05/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FISHING4BIZ, 350 N. LANTANA ST SUITE 201, CAMARILLO, CA 93010, VENTURA COUNTY. CIMA ENTERPRISES, INC, 350 N. LANTANA ST SUITE 201, CAMARILLO, CA 93010. 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: CIMA ENTERPRISES, INC., ARMANDO SAHAGUN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007671. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GENESIS HEALTH PRODUCTS INC, 222 SIERRA RD, OJAI, CA 93023, VENTURA. GENESIS HEALTH PRODUCTS INC, 222 SIERRA RD, OJAI, CA 93023. 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 11/2000. 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: GENESIS HEALTH PRODUCTS INC, DEBORAH MARAGOPOULOS FNP, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VOYAGER DISTRIBUTING, INC., 300 SOUTH LEWIS ROAD SUITE N, CAMARILLO, CA 93012, VENTURA. EVOLUTIONS FOOTWEAR, INC., 300 SOUTH LEW ROAD, SUITE N, CAMARILLO, CA 93012. STATE OF INCORPORATION: 2338088 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2014. 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: EVOLUTIONS FOOTWEAR, INC., NORA G. OROZCO, CFO. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008234. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B & B CONCRETE PUMPING INCORPORATED, 3460 EAST STREET, SOMIS, CA 93066, VENTURA. B & B CONCRETE PUMPING INCORPORATED, 3460 EAST STREET, SOMIS, CA 93066. STATE OF INCORPORATION: 3594975 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: BRENT SMITH, B & B CONCRETE PUMPING INCORPORATED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007156. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIGITAL HELPERS TOO, 3849 SENAN ST., CAMARILLO, CA. 93010, VENTURA. CURTIS CHAPMAN, 3849 SENAN ST., CAMARILLO, CA. 93010, DAWN CHAPMAN, 3849 SENAN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/7/2014. 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: DAWN CHAPMAN. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008008. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SERVICE AIR, 4245 YUKON AVENUE, SIMI VALLEY, CA 93063, VENTURA. SCOTT ALLEN HUBBARD, 4245 YUKON AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT A. HUBBARD. This statement was filed with the County Clerk of Ventura County on 05/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TACTIAL MONSTER ENTERPRISES, 7888 LILAC LANE, SIMI VALLEY, CA 93063, VENTURA. DAVE WATTS, 7888 LILAC LANE, 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: DAVE WATTS. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008847. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAS BROADCAST SUPPLY, 14049 CHRISTIAN BARRETT DR, MOORPARK, CA 93021, VENTURA. ANDREA ROCHA ADAMS, 14049 CHRISTIAN BARRETT DR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANDREA ROCHA ADAMS. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL POOLS AND SPAS 2) SANTA BARBARA COASTAL POOLS 3) COASTAL POOL AND SPA 4) SANTA BARBARA POOLS 5) SANTA BARBARA COAST POOLS, 4132 N. VENTURA AVE SPC. #6, VENTURA, CA 93001, VENTURA. STEPHEN J. FOWLER, 4132 N. VENTURA AVE. SPC. #6, 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 4-1-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN J. FOWLER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00452733-CU-PT-VTA. Petition of ANDREW CHAVEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ANDREW CHAVEZ filed a petition with this court for a decree changing names as follows: a. ANDREW JOSIAH DEVITT to ANDREW JOSIAH CHAVEZ . IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: JUNE 30, 2014; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/09/14. Filed: 05/09/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette MAY 22, 29, JUNE 5, 12, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140505-10007747-0 1/1
The following person(s) is (are) doing business as:
1. MQ Design Tech, 2. MQ & Associates Engineering, 1863 Church St, Simi Valley, CA 93065 County of VENTURA
MQ Design Tech Inc., 1863 Church St, Simi Valley, CA 93065 - 9306
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/26/2014.
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).)
MQ Design Tech Inc.
S/ Mohammad M. Quayum, President
This statement was filed with the County Clerk of Ventura County on 05/05/2014.
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
5/22, 5/29, 6/5, 6/12/14 CNS-2623251#

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 Stephen J. Slyker 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#14-021 March 07, 2014 Oxnard Police Department officers seized $1,212.00 U.S. currency at 2851 N. Vineyard Avenue, 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 $1,212.
FS#14-030 April 09, 2014 Simi Valley Police Department officers seized $2,565.00 U.S. currency at 2726 Cimmaron Avenue, Simi Valley 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 $2,565.00
FS#14-031 April 03, 2014 Ventura County Sheriff's Department officers seized $23,603.00 U.S. currency at 1340 E. Hillcrest Drive #12, and at Rancho Road and Thousand Oaks Blvd., 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 $23,603.00
FS#14-035 April 18, 2014 Oxnard Police Department officers seized $1,880.00 and $1,581 U.S. currency at Gonzales Rd and Lantana, Oxnard 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 $3461.00
FS#14-037 April 25, 2014 Ventura Police Department officers seized $950.00 U.S. currency at Telegraph Road and Day Road, Ventura 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 $950.00.
FS#14-038 April 24, 2014 Oxnard Police Department officers seized $11.600.00 U.S. currency at 4311 Beaumont Avenue, Oxnard 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 $11,600.00
FS#14-040 April 24, 2014 Oxnard Police Department officers seized $2618.00 U.S. currency at Sycamore Drive and Niles, Simi Valley 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 $2,618.00
5/22, 5/29, 6/5/14 CNS-2622586#

NOTICE OF HEARING ON PETITION
TO REMOVE CEMETERY DEDICATION
NOTICE IS HEREBY GIVEN to all persons interested that Naumann Family Limited Partnership, a California limited partnership, has filed a petition in the Superior Court of the State of California for the County of Ventura for an order removing all restrictions regarding the use, occupation and disposition resulting from the use or dedication for cemetery purposes of the following described real property situated in the County of Ventura, State of California:
PARCEL 1:
Part of Parcel H of Subdivision 72 of the Rancho El Rio de Santa Clara o’ La Colonia, in the County of Ventura, State of California, as per map thereof, recorded in Book 3, Page 14 of Maps, in the Office of the County Recorder of said County, and described as follows:
Beginning at a 4” x 4” post set on the Southerly line of Pleasant Valley Road from which the Southwest corner of said Parcel H bears South 59° 15’ West 21.26 chains distant; thence,
1st: South 59° 15’ West 272.28 feet along the Southerly line of Pleasant Valley Road to a point; thence,
2nd: South 578.20 feet to a point in the North line of New Road, as shown upon the above described map; thence,
3rd: East 234 feet to a point; thence,
4th: North 717.42 feet to the point of beginning.
EXCEPT that portion as conveyed to the City of Oxnard in deed recorded January 18, 2005 as Instrument No. 20050118-0012463 of Official Records.
ALSO EXCEPT all right, title and interest in and to all oil, gas, minerals and other hydrocarbon substances in, under and upon said land, as conveyed in that certain Quitclaim Deed recorded January 22, 1985 as Instrument No. 006367 of Official Records.
Assessor’s Parcel No.: 225-0-014-190 (Portion)
PARCEL 2:
Part of Parcel H of Subdivision 72 of the Rancho El Rio de Santa Clara o’ La Colonia, in the County of Ventura, State of California, as per map recorded in Book 3, Page 14 of Maps, in the Office of the County Recorder of said County, and described as follows:
Beginning at a point in the Southerly line of Pleasant Valley Road at the Northwest corner of that certain Parcel of land as described in the deed to H. S. Philbrook on file in the office of the County Recorder of Ventura County in Volume 62 of Official Records at page 430; thence,
1st: South 59° 15’ 30” West 109.46 feet along said Southerly line to a 3/4-inch iron pipe marked with a metal tag stamped “SGB LS 1842”; thence,
2nd: South 95.84 feet to a point which bears North 426.30 feet from 3/4-inch iron pipe marked with a metal tag stamped “SGB LS 1842” set on the North line of Etting Road and being also the Southwest corner of the certain land conveyed to Robert Naumann, et ux., by deed recorded in Book 678, Page 177 of Official Records; thence from said point and parallel to said Etting Road,
3rd: East 93.89 feet to a point which bears North 426.30 feet from the Southwest corner of said land to Naumann; thence
4th: North 151.90 feet to the point of beginning.
EXCEPT that portion within Lot 53 of Section 3 of the Hueneme Masonic Cemetery, as described in the deed to Louana M. Arnold recorded July 2, 1912 in Book 133, Page 325 of Deeds.
ALSO EXCEPT all right, title and interest in and to all oil, gas, minerals and other hydrocarbon substances in, under and upon said land, as conveyed in that certain Quitclaim Deed recorded January 22, 1985 as Instrument No. 006367 of Official Records.
Assessor’s Parcel No.: 225-0-014-190 (Portion)
No internments have been made in the above-described real property sought to be removed from the cemetery dedication.
The hearing on said Petition shall take place at 8:30 a.m., on June 17, 2014, in Courtroom 20 at the Ventura Courthouse (Hall of Justice) located at 800 South Victoria Avenue, Ventura, California.
To be published in The Fillmore Gazette MAY 22, 29, JUNE 5, 2014