05/28/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008197. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIGDOG CONSTRUCTION, 1848 RIVENDELL CIRCLE, NEWBURY PARK, CA 91320. VENTURA. JOSEPH N CORTEZ, 1848 RIVENDELL CIRCLE, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH N CORTEZ. 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, 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009691. The following person (persons) is (are) doing business as: Fictitious Business Name(s) E.L.I. SALES CARPET CLEANING AND JANITORIAL SUPPLIES, 4505 INDUSTRIAL ST. SUITE 1A, SIMI VALLEY, CA 93063. VENTURA. RUSSELL GUEVIN, 3090 WACO AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSSELL GUEVIN. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO ORTHOPAEDIC & SPINE INSTITUTE, INC., 2100 LYNN ROAD SUITE 115, THOUSAND OAKS, CA 91360. VENTURA. CONEJO ORTHOPAEDIC & SPINE INSTITUTE, INC., 2100 LYNN ROAD SUITE 15, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA – C3256413This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO ORTHOPAEDIC AND SPINE INSTITUTE, INC., ERIK C SPAYDE, M.D, SECRETARY. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DANIELS HANDYMAN, 123 WICKS ROAD, APT. A, MOORPARK, CA 93021. VENTURA. DANIEL ALVAREZ PEREZ, 123 WICKS ROAD, APT. A, 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: DANIEL ALVAREZ PEREZ. This statement was filed with the County Clerk of Ventura County on 05/20/15. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARS ACCOUNTING SERVICES, 1741 FISHER DRIVE #201, OXNARD, CA 93035. VENTURA. ANDREA RUTH SCHOENBAUM, 1741 FISHER DRIVE #201, 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: ANDREA RUTH SCHOENBAUM. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRE8 PIZZA, SALAD, CREPE, & GELATO, 1263 SIMI TOWN CENTER WAY SUITE # H5, SIMI VALLEY, CA 93065. VENTURA. CRE8 SIMI CORPORATION, 20520 BERGAMO WAY, PORTER RANCH, CA 91326, 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: CRE8 SIMI CORPORATION, CHARLES KIM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/20/15. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008861. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY SUZUKI&MORE STRING ACADEMY, 31356 VIA COLINAS, UNIT 116, WESTLAKE VILLAGE, CA 91362. VENTURA. GULRUKH GUREVICH, 3315 HOLLY GROVE ST., WESTLAKE VILLAGE, 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 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: GULRUKH GUREVICH. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MANI-PEDI ACADEMY 2) SALON PRODUCTIVITY ACADEMY, 587 WINNCASTLE STREET, SIMI VALLEY, CA 93065. VENTURA. PROFESSIONAL LEARNING EDGE, LLC, 587 WINNCASTLE STREET, SIMI VALLEY, CA 93065, 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 MAY 1ST, 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: PROFESSIONAL LEARNING EDGE, LLC, JOHN BRACKER, 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MELT, 180 PROMENADE WAY SUITE M, THOUSAND OAKS, CA 91362. VENTURA. FISH SIX RESTAURANT CORP, 58 TEHAMA ST, SAN FRANCISCO, CA 94105, STATE OF INCORPORATION: DELAWARE. 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: FISH SIX RESTAURANT CORP, JONATHAN KAPLAN, CEO. This statement was filed with the County Clerk of Ventura County on 05/08/15. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIXABOOTH COMPANY, 1620 MAYFAIR STREET, SIMI VALLEY, CA 93065. VENTURA. DARREN THOMPSON, 1620 MAYFAIR STREET, SIMI VALLEY, CA 93065, TIFFANY THOMPSON, 1620 MAYFAIR STREET, SIMI VALLEY, CA 93065. 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 MAY 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: DARREN THOMPSON. This statement was filed with the County Clerk of Ventura County on 05/20/15. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008509. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIFTH ARROW, 3203 BORDERO LANE, THOUSAND OAKS, CA 91362. VENTURA. SOPHIA SEHIZADEH, 1509 SILVER SHADOW DR, NEWBURY PARK, CA 91320, PARDIS SHAHAMAT, 3203 BORDERO LANE, THOUSAND OAKS, CA 91362. 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: SOPHIA SEHIZADEH. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREAT PACIFIC MOSAIC AND GLASS, 417 ½ SARATOGA STREET, FILLMORE, CA 93015. VENTURA. CARALYN GARCIA, 417 ½ SARATOGA STREET, FILLMORE, CA 93015, SHEPHARD O’BRIEN, 41701/2 SARATOGA STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 4/3/2015. 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: CARALYN GARCIA. This statement was filed with the County Clerk of Ventura County on 05/15/15. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK SOLID TECHNOLOGY SOLUTIONS, 1000 BUSINESS CENTER CIRCLE, SUITE 221, THOUSAND OAKS, CA 91320. VENTURA. SERVICORPS SYSTEMS, INC, 100 EAST THOUSAND OAKS BLVD SUITE 115, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/13/2015. 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: SERVICORPS SYSTEMS, INC, THOMAS L MORGAN, 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009362. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LITERARY LION, 751 WILDWOOD AVENUE, THYOUSAND OAKS, CA 91360. VENTURA. DARYL HILL, 751 WILDWOOD AVE, THOUSAND OAKS, CA 91360, JOAN HILL, 751 WILDWOOD AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DARYL HILL. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009591. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTER SALON, 2711 EAST MAIN ST., VENTURA, CA 93003. VENTURA. SHARON KAY NIEMI, 5396 GILLESPIE ST., 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 6/27/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHARON KAY NIEMI. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMILY AND INDIVIDUAL COUNSELING SERVICES, 57 SOUTH VICTORIA AVE SUITE 201, VENTURA, CA 93003. VENTURA. ROSA ISELA GARCIA, 2843 WHEELER CYN RD SPC. #5, SANTA PAUA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ROSA ISELA GARCIA. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009593. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RELIABLE CONTAINERS, 2215 FIRST STREET STE 108, SIMI VALLEY, CA 93065. VENTURA. SIMI COMPONENTS, INC., 2215 FIRST STREET STE 108, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SIMI COMPONENTS, INC., KATHERINE HILLMAN, 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009778. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DALCO FORENSIC CONSULTANTS, 650 COCHRAN # 10, SIMI VALLEY, CA 93065. VENTURA. COOLEYS GENERAL PEST & TERMITE, INC., 650 COCHRAN # 10, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: COOLEYS GENERAL PEST & TERMITE INC, JOHN COOLEY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/20/15. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008216. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUSINESS GROWTH AGENCY, 415 E. HEMLOCK ST., OXNARD, CA 93033. VENTURA COUNTY. ROBERT ADRIAN AGUILAR, 415 E. HEMLOCK 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 4-29-15. 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: ROBERT ADRIAN AGUILAR. 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 28, JUNE 4, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOUNTAIN VIEW FAMILY MEDICAL CLINIC, VENTURA COUNTY, 1133B EAST LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA COUNTY. SIERRA VISTA FAMILY MEDICAL CLINIC, A MEDICAL CORPORATION, 1227 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-05-2015. 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: SIERRA VISTA FAMILY MEDICAL CLINIC, A MEDICAL CORPORATION, STANLEY C. PATTERSON, M.D., PRESIDENT. 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 28, JUNE 4, 11, 18, 2015

SUMMONS (CITACION JUDICIAL)
Notice to Defendant (Aviso Acusado) DANIELA NEMENZ.
You are being sued by Plaintiff (Lo está demandando el demandante): LINDA CROSNOE, an alleged entity, CASE NUMBER 56-2014-00451183-CU-BC-VTA Filed on 04/04/2014 with the SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA.
You have 30 Calendar Days after this Summons is served on you to file a typewritten response at this court. A letter or phone call will not protect you; your typewritten response must be in proper legal form if you want the court to hear your case.
If you do not file your response on time, you may lose the case, and your wages, money and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service of a legal aid office (listed in the phone book).
Despues de que le entreguen esta citación judicial usted tiene un plazo de 30 DIAS CALENDARIOS para presentar una respuesta escrita a máquina en esta corte.
Una carta o una llamada telefónica no le ofrecerá protección; su respuesta escrita a máquina tiene que cumplir con las formalidades lagales apropiadas si usted quiere que la corte escuche su caso.
Si usted no presenta su respuesta a tiempo, puede perder el caso, y le pueden quitar su salario, su dinero y otras cosas de su propieded sin aviso adicional por parte de la corte.
Existen otros requisitos legales. Puede que used quiera llamar a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de referencia de abogados o a una oficina de ayuda legal (vea el directorio telefónico).
1. The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR VENTURA COUNTY, VENTURA SUPERIOR COURT, 800 SOUTH VICTORIA AVE., VENTURA, CA 93009. 05/06/2015 – 8:15 – 22B
2. The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
LINDA CROSNOE, 1493 SORREL ST, SIMI VALLEY, CA 93065 VENTURA CA
Date (Fecha): 04/04/2014, MICHAEL D. PLANET, Clerk of the Court (Actuario), by C. RIOS, Deputy Clerk. 07/06/2015
NOTICE TO THE PERSON SERVED: NOTICE TO THE PERSON SERVED: You are served as AN INDIVIDUAL DEFENDANT. To be published on Thursday in the Fillmore Gazette MAY 28, JUNE 4, 11, 18, 2015

ORDER FOR PUBLICATION OF SUMMONS PETITIONS OR CITATION
Attorney(s) for JOHANA CUADRADO
Plaintiff: ROBERTO MORALES, Defendant: JOHANA CUADRADO
Case Number D367050. Upon reading the sworn application and declaration of JOHANA CUADRADO, as provided in code of civil procedure (CCP) section 415.50, and it satisfactorily appearing from the application that the defendant/respondent/citee, ROBERTO MORALES, cannot be served with reasonable diligence in any other manner specified in CCP Article 3, Chapter 4, Title 5; and it also appearing from the pleadings that a cause of action exists in this action in favor of the plaintiff/petitioner and against the defendant/respondent/citee; and that this defendant/respondent/citee is a necessary and proper party to the action, or that the party to be served has or claims an interest in real or personal property in this state that is subject to the jurisdiction of the Court, or the relief demanded in the action will or might exclude such party from any interest in such property; NOW, on motion of JOHANA CUADRADO, Attorney(s) for the Plaintiff(s)/Petitioner(s), self-represented, IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in The Fillmore Gazette a newspaper of general circulation published at Fillmore, CA, hereby designated as the newspaper most likely to give notice to the party being served; and that the publication be made at least once a week for four successive weeks.
IT IS FUTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication of expires, and that the declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication. Signed: FEBRUARY 04, 2015. JOANN JOHNSON, Judicial Officer. To be published in The Fillmore Gazette MAY 28, JUNE 4, 11, 18, 2015

Xxxx

NOTICE OF TRUSTEE’S SALE TS No. CA-14-652356-HL Order No.: 730-1408152-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Joseph L. Goodman and Sharon R. Goodman, co-Trustees of the Goodman Living Trust dated May 18, 2005 Recorded: 12/29/2006 as Instrument No. 20061229-00273187-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/18/2015 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $1,760,597.54 The purported property address is: 7648 BRADLEY RD, SOMIS, CA 93066 Assessor’s Parcel No.: 110-0-230-325 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-652356-HL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-652356-HL IDSPub #0083792 5/28/2015 6/4/2015 6/11/2015

LOOKING FOR Watchararets Supanekyos, my daughter’s daddy
He is from Thailand and he is 5’ 4” tall, Weighs about 130 lbs. Hair: Black Eyes: Brown. Date of birth: 11-17-1987. His last known address: 2539 Young Avenue, Thousand Oaks, CA 91360
To be published in the Fillmore Gazette MAY 28, JUNE 4, 11, 18, 25, JULY 2, 9, 16, 23, 30, 2015