06/02/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009775. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDEPENDENT FIT, 3584 ORANGE DR, OXNARD, CA 93036. VENTURA. HUGO CARREON, 3584 ORANGE DR, 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 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: HUGO CARREON. This statement was filed with the County Clerk of Ventura County on 05/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009709. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OPTIMAL WELLNESS 2) GET WELL WITH PLEXUS 3) OVERCOME PSORIASIS, 207 W. LOS ANGELES AVE #122, MOORPARK, CA 93021. VENTURA. ASHLEE AILEEN POPE, 12218 NELSON RD, 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 1-2) 5/19/16, 3) 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: ASHLEE AILEEN POPE. This statement was filed with the County Clerk of Ventura County on 05/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009266. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MORROW & ASSOCIATES, 2625 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361. VENTURA. WE ENFORCE JUDGMENTS, LLC, 2625 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361, PATRICIA M. PAWLUS, 673 WOODLAWN DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA LLC. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WE ENFORCE JUDGMENTS, LLC, PATRICIA M. PAWLUS, PRINCIPAL. This statement was filed with the County Clerk of Ventura County on 05/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERMARK INVESTIGATIONS & PROTECTION GROUP, 1000 TOWN CENTER DR #300, OXNARD, CA 93036. VENTURA. WATERMARK ENTERPRISES, INC, 187 E. WARM SPRING RD #B 195, LAS VEGAS, NV 89119, STATE OF INCORPORATION: 20160164688 NV. 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: WATERMARK ENTERPRISES, INC, JOHN AVILA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010103. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOODFIX 2) GOODXFIX OJAI, 479 VENTURA AVE, OAK VIEW, CA 93022. VENTURA. OJAI PC PROS, LLC, 479 VENTURA AVE, OAK VIEW, CA 93022, 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 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: OJAI PC PROS, LLC, JON REASON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010067. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEVOCEAN REALTY GROUP, 3200 E LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. STEPHEN CHRISTIE, 31255 CEDAR VALLEY DRIVE SUITE 211, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN CHRISTIE. This statement was filed with the County Clerk of Ventura County on 05/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMMERCIAL & AEROSPACE MACHINING INC, 4735 E INDUSTRIAL ST UNIT 4D, SIMI VALLEY, CA 93063. VENTURA. C & A MACHINING, INC., 4735 E INDUSTRIAL ST UNIT 4D, SIMI VALLEY, CA 93063, 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 SEPTEMBER 01, 1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: C & A MACHINING, INC., WAYNE MAGNESS CONNER, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 05/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008844. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA PACIFIC REALTY, 2967 PATINA CT, CAMARILLO, CA 93010. VENTURA. CRAIG MALTMAN, 2967 PATINA CT, 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 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: CRAIG MALTMAN, BROKER. This statement was filed with the County Clerk of Ventura County on 05/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008842. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M.R. AUTOMOTIVE REPAIR, 964 CHAMBERS LANE, SIMI VALLEY, CA 93065. VENTURA. MICHAEL A ROBERTS, 3976 RUSS CT., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on DECEMBER 10, 1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL A ROBERTS. This statement was filed with the County Clerk of Ventura County on 05/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIMES REMEMBERED, 467 E MAIN ST, VENTURA, CA 93001. VENTURA. JOSEPH GEORGE LAVOOK, 338 MIRAFLORES CT, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH GEORGE LAVOOK, OWNER. This statement was filed with the County Clerk of Ventura County on 05/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRILLIANTPETSUPPLIES.COM, 123 HODENCAMP ROAD SUITE 203, THOUSAND OAKS, CA 91360. VENTURA. THE MCROSSON LLC, 123 HODENCAMP ROAD SUITE 203, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA 201606410201. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE MCROSSON LLC, LAUREN ROSSON, OWNER. This statement was filed with the County Clerk of Ventura County on 05/26/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009164. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MB HAY SERVICE, 14395 LOYOLA ST., MOORPARK, CA 93021. VENTURA. MANUEL BAUTISTA, 4739 MOORPARK AVE #27, MOORPARK, CA 93021, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANUEL BAUTISTA. This statement was filed with the County Clerk of Ventura County on 05/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010016. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HINOMARU FARM CAMARILLO, 1312 GARDENIA AVE, CAMARILLO, CA 93010. VENTURA. MASAKO MOCK, 1312 GARDENIA AVE, 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 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: MASAKO MOCK. This statement was filed with the County Clerk of Ventura County on 05/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009862. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JT WALL AND WOOD, 2375 BRENTWOOD STREET, SIMI VALLEY, CA 93063. VENTURA. JOSEPH MICHAEL FITZGERALD, 2375 BRENTWOOD STREET, SIMI VALLEY, CA 93063, TODD ANTHONY CAMPBELL, 2632 PRATHER ST. #D, SIMI VALLEY, CA 93065. 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: JOSEPH MICHAEL FITZGERALD. This statement was filed with the County Clerk of Ventura County on 05/23/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEDGOODS, 3016 SERENO AVE, VENTURA, CA 93003. VENTURA. WEDBORROW, 3016 SERENO AVE, VENTURA, CA 93003, 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: WEDBORROW, STEPHANIE A. KINNARE, CEO. This statement was filed with the County Clerk of Ventura County on 05/23/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009395. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ETI, 1440 BRODIEA AV, VENTURA, CA 93001. VENTURA. GLENN EGELKO, 1440 BRODIEA AV, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GLENN EGELKO TRUSTEE EGELKO FAMILY REVOKABLE TRUST. This statement was filed with the County Clerk of Ventura County on 05/17/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010243. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CANNALEND, 312 FAIRVIEW ROAD, OJAI, CA 93023. VENTURA. GROWLEND LLC, 312 FAIRVIEW ROAD, OJAI, CA 93023, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 4/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GROWLEND LLC, SEAN JENKINS, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/26/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OFF MAP DESIGN, 4620 CASITA PASS RD, VENTURA, CA 93001. VENTURA. ROBERTO C GARCIA, 4620 CASITAS PASS RD, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERTO C GARCIA. This statement was filed with the County Clerk of Ventura County on 05/26/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWSHIRE PROPERTIES, 11919 SILVER CREST ST., MOORPARK, CA 93021. VENTURA. DARREL SNEED, 11919 SILVER CREST ST., MOORPARK, CA 93021, JUDITH LANAHAN-SNEED, 11919 SILVER CREST ST., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/28/96. 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: DARREL SNEED GENERAL PARTNER OF NEWSHIRE PROPERTIES, DARREL SNEED, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROARING SNAKE GAMES 2) ROARING SNAKE GAMING 3) PAGLINGTON GAMING 4) PAGLINGTON 5) JAZZORIES, 1341 VIA LATINA DR., CAMARILLO, CA 93012. VENTURA. DAWNA COLBERT, 1341 VIA LATINA DR, CAMARILLO, CA 93012. 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 1-4) N/A 5) 3/1/11. 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: DAWNA COLBERT. This statement was filed with the County Clerk of Ventura County on 05/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008694. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PABLO’S FREIGHT & COURIER, 2173 ROSECRANS ST, SIMI VALLEY, CA 93065. VENTURA. PABLO RODRIGUEZ, 2173 ROSECRANS ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PABLO RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/05/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIZE MATTERS, 7596 VAN BUREN ST, VENTURA, CA 93003. VENTURA. EVELYN SUE STEVENS, 7596 VAN BUREN 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 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: EVELYN SUE STEVENS. This statement was filed with the County Clerk of Ventura County on 05/04/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160520-1009781-0
The following person(s) is (are) doing business as:
Law Offices of Victoria Felder, 2145 Burrell ave., Simi Valley, CA 93063 County of VENTURA
Victoria Felder, 2145 Burrell ave., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Victoria Felder
This statement was filed with the County Clerk of Ventura County on 05/20/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
6/2, 6/9, 6/16, 6/23/16 CNS-2885665#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160520-10009777-0
The following person(s) is (are) doing business as:
Leanne Wagner Consulting, 4170 Quailsprings Court, Moorpark, CA 93021; County of Ventura
Leanne Gail Wagner, 4170 Quailsprings Court, Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/1998.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Leanne Gail Wagner
This statement was filed with the County Clerk of Ventura on May 20, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2883457#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160518-10009600-0
The following person(s) is (are) doing business as:
101 North Productions, 1034 Pinehurst Place, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Wallura, 1034 Pinehurst Place, Camarillo, CA 93010
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robin Wallace, President
Wallura
This statement was filed with the County Clerk of Ventura on May 18, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2882223#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160518-10009598-0
The following person(s) is (are) doing business as:
Deep Disco Events, 3737 Young Wolf Dr., Simi Valley, CA 93065; County of Ventura
Joshua R. Evangelista, 3737 Young Wolf Dr., Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joshua R. Evangelista
This statement was filed with the County Clerk of Ventura on May 18, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2882208#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160517-10009537-0
The following person(s) is (are) doing business as:
DivineWorks Productions, 12005 Albers St. #335, Valley Village, CA 91607; County of Ventura
Jeanine Kirk, 12005 Albers St. #335, Valley Village, CA 91607
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/07/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeanine Kirk, Owner
This statement was filed with the County Clerk of Ventura on May 17, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2881901#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160516-10009309-0
The following person(s) is (are) doing business as:
Sarah Gossett Hair, 1717 Simi Town Center Way, Simi Valley, CA 93065; County of Ventura
Sarah Gossett, 1754 Sinaloa Rd. #273, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2014.
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).)
S/ Sarah Gossett
This statement was filed with the County Clerk of Ventura on May 16, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2876469#