06/12/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009849. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIDAL TAPE, 3990 BUCKLIN PLACE, THOUSAND OAKS, CA 91360, VENTURA. ANDREW LAURENCE BOURGEOIS, 3390 BUCKLIN PLACE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANDREW LAURENCE BOURGEOIS. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009838. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECEDENCE PLUMBING, 1518 PRIDE STREET, SIMI VALLEY, CA 93065, VENTURA. ROBERT ROY THOMAS, 1518 PRIDE STREET, 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 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: ROBERT ROY THOMAS. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008406. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WE DO KITCHENS!, 3014 DOVE CANYON DRIVE, OXNARD, CA 93036, VENTURA. VICKI-LYNN ELLIS, 3014 DOVE CANYON DRIVE, 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: VICKI-LYNN ELLIS. This statement was filed with the County Clerk of Ventura County on 05/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIZWRX, 2404 MERALDA AVENUE, SIMI VALLEY, CA 93063, VENTURA. ROBERT CARY ANDREWS, 2404 MERALDA AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT CARY ANDREWS. This statement was filed with the County Clerk of Ventura County on 05/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACE BOOKKEEPING SERVICES, 651 HALYARD STREET, PORT HUENEME, CA 93041, VENTURA. JASMINE B. GOLLNER-GILL, 651 HALYARD STREET, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASMINE BELINDA GOLLNER-GILL. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009824. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEP-N-OUT SHOE REPAIR, 3301 E MAIN ST STE 1325, VENTURA, CA 93003, VENTURA. HYEONG YEO, 181 W COLLINS ST APT 251, 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 1/21/2009. 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: HYEONG YEO, OWNER. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009798. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHUS TERIYAKI HOUSE, 11566 N VENTURA AVE, OJAI, CA 93023, VENTURA. LINDA LIN, 11566 N VENTURA AVE, OJAI, CA 93023. 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 3/13/2012. 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: LINDA LIN. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AZTLAN BODY SHOP, 1545 CYPRESS ST, OXNARD, CA 93030, VENTURA. FRANCISCO LOPEZ CHAVEZ, 1545 CYPRESS ST, 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 9/29/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCISCO LOPEZ CHAVEZ. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010086. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCR ENTERPRISES, 1477 PETIT AVE, VENTURA, CA 93004, VENTURA. MICHAEL RASCHKE, 1477 PETIT 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 06/09/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL RASCHKE. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN CALIFORNIA HEALTHCARE, 631 LAS POSAS RD APT 301, CAMARILLO, CA 93010, VENTURA. ALEJANDRO LOPEZ DELRIO, 631 LAS POSAS RD APT 301, 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 06/05/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEJANDRO LOPEZ DELRIO. This statement was filed with the County Clerk of Ventura County on 06/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL BARBERSHOP, 2785 E. THOMPSON BLVD., VENTURA, CA 93003, VENTURA. RYMON ATIAH, 375 E. THOMPSON BLVD. #311, 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: RYMON ATIAH. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOTALLY ETCHIN, 1940 LINDBERGH DR, OXNARD, CA 93033, VENTURA. DAWN CORTEZ, 1940 LINDBERGH DR, OXNARD, CA 93033. 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 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: DAWN CORTEZ. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008873. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUSAND OAKS SENIOR ASSISTING LIVING HOUSE, 269 NORTH WENDY DRIVE, NEWBURRY PARK, CA 91320, VENTURA. SVETLANA STRASHKO, 7443 YARMOUTH AVE, RESEDA, CA 91335. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05.15.2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SVETLANA STRASHKO. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FC CONSULTANTS 2) MAS UNO REALTY, 500 E ESPLANADE DR 1240, OXNARD, CA 93036, VENTURA. MAS UNO ELITE CORPORATION, 500 E ESPLANADE DR # 1240, OXNARD, CA 93036. 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: MAS UNO ELITE CORPORATION, GRACIELA FIGUEROA, PRESIDENT, OFFICER. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CENTRAL PLAZA AUTO SERVICE 2) CENTRAL PLAZA AUTOMOTIVE SERVICE, 437 S. DAWSON DRIVE UNIT B, CAMARILLO, CA 93012, VENTURA. CENTRAL PLAZA UNION, INC, 2660 SHALIMAR ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA 2207082. 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: CENTRAL PLAZA UNION, INC, ALBERT SCHIOPPI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009830. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEVO’S MOBILE AUTO REPAIR, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033, VENTURA. EUSEVIO QUIRINO, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033, WENSSIS QUIRINO, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033. 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 3/12/2009. 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: EUSEVIO QUIRINO, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMPLETEMEDICALGEAR.COM, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063, VENTURA. JOHN EDWARD FREEMAN, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063, KIRSTIN LEE FREEMAN, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063. 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 05/26/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIRSTIN LEE FREEMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRST HEART, 3220 MENDOCINO PL, OXNARD, CA 93033, VENTURA. BRENDA CASTRO LOPEZ, 3220 MENDOCINO PL, OXNARD, CA 93033, ALICIA CASTRO, 3220 MENDOCINO PL, OXNARD, CA 93033. 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 7/7/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRENDA CASTRO LOPEZ. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA EMERALD CLUB, 2664 BARNACLE CV, PORT HUENEME, CA 93041, VENTURA. VC243585118, 2664 BARNACLE CV, PORT HUENEME, CA 93041. 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: VC243585118, MARIKO SCOTT, CEO. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009986. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICROLOGIC TRADING SOLUTIONS, 678 CHAPALA DR, CAMARILLO, CA 93010, VENTURA. RICHARD LEE GARZA, 678 CHAPALA DR, 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 6-6-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD LEE GARZA. This statement was filed with the County Clerk of Ventura County on 06/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INNOVATIVE PROPERTIES, 13234 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225, VENTURA. LEAH TRUDELL, 13234 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225, ANDREA RINCON, 13505 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225. 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: LEAH TRUDELL. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453865-CU-PT-VTA. Petition of ALLISON ELIZABETH PHILIPPART-MYERS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALLISON ELIZABETH PHILIPPART-MYERS filed a petition with this court for a decree changing names as follows: A) ALLISON ELIZABETH PHILIPPART-MYERS to ALLISON ELIZABETH WELSH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-28-14; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/09/14. Filed: 06/09/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453955-CU-PT-VTA. Petition of SANDRA JEAN WEBB for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SANDRA JEAN WEBB filed a petition with this court for a decree changing names as follows: A) SANDRA JEAN WEBB (A.K.A.) to SANDRA JEAN WIENER B) SANDRA JEAN VANALDRITT (A.K.A.) to SANDRA JEAN WIENER C) SANDRA J. VANALDRITT (A.K.A.) to SANDRA JEAN WIENER D) SANDRA JEAN VANN (A.K.A.) to SANDRA JEAN WIENER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/08/14; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/10/14. Filed: 06/10/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE CARLIN, Deputy Clerk. Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2014

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 20, 2014 at 9:30 a.m. and ending on June 26, 2014 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

Hall, Rob Unit # D-24, Miller, James B. Unit # D-34, Moritz, Sarah Unit # E-277, Swatosh, Travis Unit H-37, Garcia, Vashty Unit # P-0208B, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Stewart, Margot Unit # S4-273, Notrica, Mari Unit # S4-301, Cartaino, Chris Unit # S5-296, Lin, Jon Unit # V1-006, Moore, Garry Unit # X1-020
To be Published in The Fillmore Gazette JUNE 12, 19, 2014

NOTICE TO CREDITORS OF BULK SALE
(Secs. 6104, 6105 U.C.C.)
Escrow No. 131410089
Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The names and business addresses of the seller are: PET EMERGENCY CLINIC, INC P.O. BOX 1268, VENTURA, CA 93002
The location in California of the chief executive office of the seller is: 2967 N. MOORPARK RD, THOUSAND OAKS, CA 91360
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: PET EMERGENCY & SPECIALTY HOSPITAL VENTURA COUNTY EMERGENCY GROUP LLC, 2301 S. VICTORIA AVE, VENTURA, CA 93003
The names and addresses of the buyer are: VETERINARY SPECIALTY AND EMERGENCY CENTER OF THOUSAND OAKS, INC, A CALIFORNIA CORPORATION, 2633 LINCOLN BLVD, NO 308, SANTA MONICA, CA 90405
The assets to be sold are described in general as: INVENTORY/STOCK IN TRADE, FURNITURE, FIXURES & EQUIPMENT AND GOODWILL and are located at: 2967 N. MOORPARK RD, THOUSAND OAKS, CA 91360
The business name used by the seller at that location is PET EMERGENCY CLINIC
The anticipated date of the bulk sale is JUNE 30, 2014 at the office of: CHICAGO TITLE COMPANY, 500 E. ESPLANDE DR, STE 102, OXNARD, CA 93036
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
If so subject, the name and address of the person with whom claims may be filed is: LINDA HAMILTON, CSEO, CEI, CHICAGO TITLE COMPANY, 500 E. ESPLANDE DR, STE 102, OXNARD, CA 93036 and the last day for filing claims shall be JUNE 27, 2014, which is the business day before the sale date specified above.
IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below:
Dated: 6/10/2014
VETERINARY SPECIALTY AND EMERGENCY CENTER OF THOUSAND OAKS, INC, A CALIFORNIA CORPORATION
LA1425981 FILLMORE GAZETTE 6/12/14