06/11/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010866. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DO RITE JANITORIAL SERVICES, 942 OLYMPIA AVE, VENTURA, CA 93004. VENTURA. JESSICA BUCKLEY, 942 OLYMPIA AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA BUCKLEY. This statement was filed with the County Clerk of Ventura County on 06/02/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010352. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOLE GARB 2) L&L WOODWORKS, 1644 NADADOR PL., OXNARD, CA 93030. VENTURA. LORENZO GONZALES JR., 1644 NADADOR PL., OXNARD, CA 93030, 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: LORENZO GONZALES JR. This statement was filed with the County Clerk of Ventura County on 05/28/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010212. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SURF ALL THINGS, 2908 APACHE AVE, VENTURA, CA 93001. VENTURA. DAREN DEAN TURK, 2908 APACHE AVE, 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: DAREN DEAN TURK. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011018. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUSTOM WOOD FINISHING BY RENAN VERDUGO, 5304 KATHERINE ST, SIMI VALEY, CA 93063. VENTURA. RENAN VERDUGO RAMOS, 5304 KATHERINE ST, 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: RENAN VERDUGO RAMOS. This statement was filed with the County Clerk of Ventura County on 06/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010394. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERRILL PACIFIC, 1620 EL DORADO DRIVE, THOUSAND OAKS, CA 91362. VENTURA. LAN MERRILL, 1620 EL DORADO DRIVE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LAN MERRILL. This statement was filed with the County Clerk of Ventura County on 05/28/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DELICIOUS DUO 2) DELICIOUS DUO DELIVERY, 1673 DONLON STREET #205, VENTURA, CA 93003. VENTURA. MICHELLE SULLENGER, 1350 VICTORIA AVENUE #214, OXNARD, CA 93035, KIMBERLY DALMATOFF, 7021 CROWLEY AVENUE, VENTURA, CA 93003. 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: MICHELLE SULLENGER. This statement was filed with the County Clerk of Ventura County on 05/29/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHIFT ROAD TOURS 2) SHIFT ENTERPRISES, 1005 BOLLIN AVE, CAMARILLO, CA 93010. VENTURA. JOHNNY SLONE, 1005 BOLLIN 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: JOHNNY SLONE. This statement was filed with the County Clerk of Ventura County on 06/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DLT PROPERTIES, 2567 CLEARFIELD PLACE, SIMI VALLEY, CA 93065. VENTURA. LAURA LEE DE LA TORRE, 2567 CLEARFIELD PLACE, SIMI VALLEY, CA 93065, 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 02/13/09. 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: LAURA LEE DE LA TORRE. This statement was filed with the County Clerk of Ventura County on 06/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010680. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 POOL & SPA SERVICE, 130 URBANA AVE, NEWBURY PARK, CA 91320. VENTURA. FRANK J JIMENEZ, 130 URBANA AVE, 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: FRANK J JIMENEZ. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WFG OXNARD PARTNERS, 4101 SAVIERS RD, OXNARD, CA 93033. VENTURA. VIC OBRADOR, 1561 LAGOON LANE, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIC OBRADOR. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUCCULENT ARTISTRY, 11837 BARRANCA RD, SANTA ROSA VALEY, CA 93012. VENTURA. HEATHER WILLIAMS, 11837 BARRANCA RD, SANTA ROSA VALEY, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEATHER WILLIAMS. This statement was filed with the County Clerk of Ventura County on 05/28/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUCY’S BEAUTY SALON, 1652 E. LOS ANGELES AVE, SIMI VALLEY, CA 93063. VENTURA COUNTY. MARIA VIZCAINO, 1918 STOW ST, 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: MARIA VIZCAINO. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUN NEWS 2) SAFETY UNLIMITED, 2139 TAPO ST. SUITE 228, SIMI VALLEY, CA 93063. VENTURA. SAFETY UNLIMITED, INC., 2139 TAPO ST SUITE 228, 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 6-1-15. 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: SAFETY UNLIMITED, INC., JULIUS GRIGGS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE WITH STYLE, 2050 ARDENWOOD AVE, SIMI VALLEY, CA 93063. VENTURA. BRYAN SWEESY, 2050 ARDENWOOD 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 04/25/2015. 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: BRYAN SWEESY. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORKERS WHOLESALE AUTO, 709 SCIENCE DR, MOORPARK, CA 93021. VENTURA. DONABROTHERS LLC, 12412 WILLOW HILL DR, MOORPARK, CA 93021, 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: DONABROTHERS LLC, JEFFREY DONABEDIAN, CEO/MEMBER. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010936. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EASY FUNDS, 100 E. 5TH ST, OXNARD, CA 93030. VENTURA. MARICELA SUSANA GARCIA, 850 RUBENS PL, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARICELA SUSANA GARCIA. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009780. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J & S CONSTRUCTION, 410 NORTH A STREET, OXNARD, CA 93030. VENTURA. SEAN STEVENS, 1113 GRANDVIEW AVE, OJAI, CA 93023, JOELLEN STEVENS, 1113 GRANDVIEW AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN STEVENS. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEN AND TEA, 1742 SINALOA RD #337, SIMI VALLEY, CA 93065. VENTURA. APRIL HANNA BLAU, 1742 SINALOA RD #337, 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 6/2/2015. 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: APRIL BLAU. This statement was filed with the County Clerk of Ventura County on 06/02/15. 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, JUNE 11, 18, 25, JULY 2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLUM LIFT-A-DOOR CO., 6043 OLIVAS PARK DRIVE, STE. C, VENTURA, CA 93003. VENTURA. WESTLEY S. GOODWIN, 165 HOOVER AVE., 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 5/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTLEY S. GOODWIN. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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, JUNE 11, 18, 25, JULY 2, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00468201-CU-PT-VTA. Petition of LAURIE ANN NIBLACK AKA LORI ANN ARPAIA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LAURIE ANN NIBLACK AKA LORI ANN ARPAIA filed a petition with this court for a decree changing names as follows: LAURIE ANN NIBLACK AKA LORI ANN ARPAIA to LORI ANN WILLIAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8/5/15; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/05/15. Filed: N/A. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY2, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150529-10010504-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEMAR INTERIORS, 1170C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. MARDEE A STACK-ROUS, 1170C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/09/2015. 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: MARDEE A STACK-ROUS. The statement was filed with the County Clerk of Ventura County on 05/29/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided
in subdivision (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 06/11/2015 06/18/2015 06/25/2015 07/02/2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150528-10010386-0
The following person(s) is (are) doing business as:
Lost & Sound Productions, 5066 Hidden Park Court, Apt. B311, Simi Valley, CA 93063; County of Ventura
Jordan Brooks, 5066 Hidden Park Court, Apt. B311, Simi Valley, CA 93063
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jordan Brooks
This statement was filed with the County Clerk of Ventura on May 28, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/11, 6/18, 6/25, 7/2/15 CNS-2756804#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150602-10010729-0
The following person(s) is (are) doing business as:
Counseling Abroad, 790 E. Santa Clara St., Suite 103, Ventura, CA 93001; County of Ventura
Angela DeVita, 790 E. Santa Clara St., Suite 103, Ventura, CA 93001
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/ Angela DeVita
This statement was filed with the County Clerk of Ventura on May 2, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/11, 6/18, 6/25, 7/2/15 CNS-2757558#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on June 19, 2015 at 9:30 a.m. and ending on June 25, 2015 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Drain, Dorayda Unit # A-017, Kirchweger, Monica Unit # A-025, Hall, Rob Unit # D-24, Wirtz, Scott Unit # E-208, Giles, Jeffrey Unit # G-14, Mack Jr., Richard E. Unit # J-15, Henricksen, Johnny P. Unit # Q-0229, Hansen, Christina Unit # R-126, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Palmer, Sandy Unit # S2-296, Morgan, Mike Unit # S4-109, Johnson, Charles D. Unit # S4-120, Stewart, Margot V. Unit # S4-273, Debray, Byron Unit # S5-321, Knapp, Jared Unit # S6-231
To be published in The Fillmore Gazette JUNE 11, 18, 2015