06/19/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TG CONSULTING, 878 LARAMIE COURT, NEWBURY PARK, CA 91320, VENTURA. THOMAS S GRAVES, 878 LARAMIE COURT, NEWBURY PARK, CA 91320. 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: THOMAS S GRAVES. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEAM LETS GET IT BOXING CLUB, 260 SURFSIDE DR. UNIT D, PORT HUENEME, CA 93041, VENTURA. OPHELIA MCMATH HARRISON, 3730 KETCH AVE # 207, 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 6/2/2014. 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: OPHELIA MCMATH HARRISON. This statement was filed with the County Clerk of Ventura County on 06/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN MATTRESS MAN, 2323 EAST MAIN ST, VENTURA, CA 93003, VENTURA. TRAVIS C ESCALANTE, 2323 EAST MAIN 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 3/6/2009. 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: TRAVIS ESCALANTE. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DORON SCHNAID INSURANCE SERVICES, 890 HAMPSHIRE ROAD, SUITE E, WESTLAKE VILLAGE, CA 91361, VENTURA. DORON SCHNAID, 29125 MEDEA LANE, #902, AGOURA HILLS, CA 91301. 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 04/10/2012. 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: DORON SCHNAID. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERIPURE WATER FILTRATION SYSTEMS, 1319 SAWYER AVENUE, SIMI VALLEY, CA 93065, VENTURA. MICHAEL PARENT, 1319 SAWYER AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL PARENT. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J.B. REFRIGERATION, 10047 WILLAMETTE ST., VENTURA, CA 93004, VENTURA. JAMES BUENO, 10047 WILLAMETTE ST., 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: JAMES A. BUENO. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELICATE HARDWEAR, 5716 CORSA AVE #110, WESTLAKE VILLAGE, CA 91362, VENTURA. STACY PALMISANO, 5716 CORSA AVE #110, 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 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: STACY PALMISANO. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOREVER REMEMBERED PHOTOGRAPHY, 92 NORTHAM AVE, NEWBURY PARK, CA 91320, VENTURA. SAMUEL ALEXANDER BERGMAN, 92 NORTHAM 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 6/10/2014. 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: SAMUEL ALEXANDER BERGMAN. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONTOUR IMAGE 2) THE SKIN-Y 3) CONTOUR BEAUTIES 4) CONTOUR BEAUTY 5) CONTOUR STYLE 6) THE SKINNY 7) THE SKINY, 530 NEW LOS ANGELES AVE. 105B, MOORPARK, CA 93021, VENTURA COUNTY. SHARON LEANNE PORTS, 13131 KNOTTY PINE ST., 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 6/9/14. 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: SHARON L. PORTS. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOLIE’S MEX GRILL, 26 S GARDEN ST., VENTURA, CA 93001, VENTURA. MARIANO GALVEZ, 104 SURREY WAY, FILLMORE, CA 93015, VICENTE MAGANA VILLICANA, 7061/2 B ST., FILLMORE, CA 93015. 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 5/19/2014. 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: MARIANO GALVEZ / VICENTE MAGANA VILLICANA. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STARKART 2) THE NALA 3) STARKART THE NALA 4) REGISTERED RECEIPT RESULTS 5) STAR KART 6) ERECEIPTSNOW.COM, 1891 GOODYEAR AVENUE, VENTURA, CA 93003, VENTURA. EBS EXECUTIVE BUSINESS SERVICES, LLC, 2850 OCEAN PARK BLVD., SUITE 300, SANTA MONICA, CA 90405. STATE OF INCORPORATION: CALIFORNIA. 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: EBS EXECUTIVE BUSINESS SERVICES, LLC, JEFFREY ROSENTHAL, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUN CUSTOM COASTERS, 5216 MEADOWVIEW DRIVE, CAMARILLO, CA 93012, VENTURA. EXPRESS IT WITH CHOCOLATE, LLC, 5216 MEADOWVIEW DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA 201107510016. 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: EXPRESS IT WITH CHOCOLATE, LLC, KRISTIN CONFORTI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEANCROSS, 7495 WILSON ST, VENTURA, CA 93003, VENTURA. KARAJOY, INC., 7495 WILSON ST, VENTURA, CA 93003. 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: KARAJOY, INC., YOUNG SAM LEE, PRESIDENT. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO PROGRESSIVE MONTESSORI SCHOOL, 4451 LAS POSAS ROAD, CAMARILLO, CA 93010, VENTURA. ABS RANCH INC, 4451 LAS POSAS ROAD, CAMARILLO, CA 93010. 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 9/28/2012. 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: ABS RANCH INC, BRANDY K. PICARD, PRESIDENT. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010762. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADY MASSAGE AND HOLISTIC MEDICINE, 606 SESPE AVE, SUITE 107, FILLMORE, CA 93015, VENTURA. NORMA ADRIANA MORENO, 335 ½ BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA ADRIANA MORENO. This statement was filed with the County Clerk of Ventura County on 06/17/14. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUPERIOR BAIL BONDS 2) MARTIN BASALDUA BAIL BONDS 3) MARTIN BASALDUA INVESTIGATIONS 4) TRICOR INVESTIGATIONS 5) TRICOR SERVICES, 674 COUNTY SQUARE DRIVE 209-B, VENTURA, CA 93003, VENTURA. MARTIN BASALDUA, 9649 LUCERNE ST, 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 1) – 2) 2/1/2002, 3) 11/01/2006, 4&5) 05/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN BASALDUA. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140603100097310
The following person(s) is (are) doing business as:
California Real Estate Consultants, 2431 Swanfield Ct., Thousand Oaks, CA 91361; County of Ventura
State of incorporation: California
Old Oak Investments, Inc., 2431 Swanfield Ct., Thousand Oaks, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2007
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/ Kyle Pieroni, CEO
Old Oak Investments, Inc.
This statement was filed with the County Clerk of Ventura on June 3, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/19, 6/26, 7/3, 7/10/14 CNS-2622730#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-033 April 16, 2014 Ventura County Sheriff's Department officers seized $1,154.00 U.S. currency at Lesser Drive and Renio Road, Newbury Park CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,154.00.
FS#14-034 April 17, 2014 Ventura County Sheriff's Department officers seized $5,050.00 U.S. currency at 1248 E. Ventura Street #B, Santa Paula CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,050.00.
FS#14-042 May 16, 2014 Oxnard Police Department officers seized $935.00 U.S. currency at Forest Park Boulevard and Garonne, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $935.00.
FS#14-044 May 21, 2014 Simi Valley Police Department officers seized $2,300.00 U.S. currency at 4261 Florence, Simi Valley and seized $487.00 at Valley Fair and Winnifred, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,787.00.
FS#14-045 May 21, 2014 Ventura Police Department officers seized $4,067.00 U.S. currency at 1612 E. Thompson Blvd #7, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,067.00.
FS#14-046 May 22, 2014 Oxnard Police Department officers seized $2,408.00 U.S. currency at 323 Daily Road, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,408.00.
FS#14-047 May 22, 2014 Ventura County Sheriff's Department officers seized $434.00 U.S. currency at Zuniga Ride Place, Thousand Oaks CA and seized $1370.00 at 683 Ave De La Plata, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1804.00.
FS#14-049 May 23, 2014 Ventura Police Department officers seized $866.00 U.S. currency at 131 W. Main Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $866.00.
FS#14-050 May 27, 2014 Ventura County Sheriff's Department officers seized $12,960.00 U.S. currency at 3749 Corte Cancion, Thousand Oaks CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,960.00.
FS#14-051 May 27, 2014 Ventura County Sheriff's Department officers seized $2,930.00 U.S. currency at 2452 Ranchgrove Drive, Westlake Village CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,930.00.
FS#14-052 May 27, 2014 Oxnard Police Department officers seized $682.51 U.S. currency at Fifth Street and Patterson Avenue, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $682.51.
FS#14-053 May 23, 2014 Ventura County Sheriff's Department officers seized $1,290.00 U.S. currency at 135 S. “D” Street, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,290.00
6/19, 6/26, 7/3/14 CNS-2633221#