06/30/16 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00483211-CU-PT-VTA. Petition of MARIA ROSA VASQUEZ for Change of Name. TO ALL INTERESTED PERSONS: N/A. Petitioner(s) filed a petition with this court for a decree changing names as follows: MARIA ROSA VASQUEZ to ROSA RAMIREZ GOFF. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8-5-16; 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: 06/22/16. Filed: 06/22/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00483398-CU-PT-VTA. Petition of SALLY JONES for Change of Name. TO ALL INTERESTED PERSONS: SALLY JONES. Petitioner(s) filed a petition with this court for a decree changing names as follows: SALLY JONES to SALLEE JONES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8-15-2016; Time: 8:20am, Department: 40, 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: 06/27/16. Filed: 06/27/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012336. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL ESTATE BY NORM, 637 ALISO STREET, VENTURA, CA 93001. VENTURA. NORMAN EDWARD MCDANIEL, 637 ALISO STREET, 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 06/25/2000. 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: NORMAN EDWARD MCDANIEL, NORMAN E. MCDANIEL. This statement was filed with the County Clerk of Ventura County on 06/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012029. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SENTINEL 6 2) SENTINEL 6 TACTICAL 3) SENTINEL 6 FIREARMS, 2200 VALLEYFIELD AVE, THOUSAND OAKS, CA 91360. VENTURA. KEVIN HAWKS, 2200 VALLEYFIELD AVE, 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: KEVIN HAWKS. This statement was filed with the County Clerk of Ventura County on 06/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011556. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HAIR AFFAIR, 352 CENTRAL AVE., FILLMORE, CA 93015. VENTURA. ESPERANZA M. HURTADO, 925 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 6/12/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ESPERANZA M. HURTADO. This statement was filed with the County Clerk of Ventura County on 06/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012243. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PORTOBELLO PIZZA, 751 W VENTURA ST, FILLMORE, CA 93015. VENTURA. JOSE DE JESUS OREA, 650 CHURCH ST. APT # 8, PIRU, CA 93040, BERNARDINO OREA, 862 YALE ST, SANTA PAULA, CA 93060. 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: JOSE DE JESUS OREA. This statement was filed with the County Clerk of Ventura County on 06/24/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) R C ELECTRONICS 2) SIMPLE OPERATING SOLUTIONS 3) DESIGN RESOLUTION, 2622 LA PALOMA CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. RONALD C BLAINE, 2622 LA PALOMA CIRCLE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. 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: RONALD C BLAINE. This statement was filed with the County Clerk of Ventura County on 06/01/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KRAFT & SONS, 429 CENTRAL AVE., FILLMORE, CA 93015. VENTURA. BRIAN KRAFT, 1021 VILLAGE SQ., 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 6/20/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN KRAFT. This statement was filed with the County Clerk of Ventura County on 06/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012024. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HACIENDA FURNITURE AND APPLIANCE 2) HACIENDA FURNITURE & MATTRESS, 3200 S. SAVIERS RD, OXNARD, CA 93033. VENTURA. HACIENDA FURNITURE AND APPLIANCE CORP., 3200 S. SAVIERS RD, OXNARD, CA 93033, 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 06/22/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HACIENDA FURNITURE AND APPLIANCE CORP., JOAQUIN RODRIGUEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FANDOM ADVENTURES, 4295 AVENIDA PRADO, THOUSAND OAKS, CA 91360. VENTURA. CAMILLE A. LAND, 4295 AVENIDA PRADO, THOUSAND OAKS, CA 91360, EVELYN TORRES, 109 W ARBOR VITAE ST APT B, INGLEWOOD, CA 90301. 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 6/13/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAMILLE A LAND. This statement was filed with the County Clerk of Ventura County on 06/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUSSIE PET MOBILE CONEJO VALLEY, 1957 COVENTRY CT, THOUSAND OAKS, CA 91362. VENTURA. UNITED LEGACY PROPERTIES, LLC, 1957 COVENTRY CT, THOUSAND OAKS, CA 91362, 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: UNITED LEGACY PROPERTIES, LLC, MICHAEL P. WOLFE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 06/16/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIG LEAF DESIGN 2) DKOR LIVING, 2768 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. VENTURA. JEFFREY A. BOE, 2059 SISKIN CT, 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 6/16/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY A. BOE. This statement was filed with the County Clerk of Ventura County on 06/16/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACHIEVEMENT CENTER FOR THERAPY, 155 GRANADA ST. SUITE C, CAMARILLO, CA 93010. VENTURA. RABLS, INC, 335 MESA DR., CAMARILLO, CA 93010, 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 JUNE 1, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RABLS, INC., SHAWN MANVELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011503. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUAVECITO DETAIL, 921 WEST GUAVA STREET, OXNARD, CA 93033. VENTURA. RICARDO MELGOZA MAGANA, 921 WEST GUAVA STREET, 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 MAY 22, 16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICARDO MELGOZA MAGANA. This statement was filed with the County Clerk of Ventura County on 06/14/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011618. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TJP WATERPROOFING, 5419 CAMINO COMPADRE, CAMARILLO, CA 93012. VENTURA. TIMOTHY JOSEPH PENPRASE, 5419 CAMINO COMPADRE, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TIMOTHY JOSEPH PENPRASE. This statement was filed with the County Clerk of Ventura County on 06/16/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010531. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL CONFORT FOOD TRUCK, 2557 CORTEZ STREET, OXNARD, CA 93036. VENTURA. APOSTAR TECHNOLOGIES INC, 1841 KNOLL DRIVE, 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: APOSTAR TECHNOLOGIES INC., WEST COOKE, VPO. This statement was filed with the County Clerk of Ventura County on 06/01/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160617-10011695-0
The following person(s) is (are) doing business as:
Lexus of Oxnard, 1640 Auto Center, Oxnard, CA 93036 County of VENTURA
DCH Del Norte Inc., 1640 Auto Center, Oxnard, CA 93036
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/15/2006.
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).)
DCH Del Norte Inc.
S/ George Liang, Sr. VP and Asst. Sec.,
This statement was filed with the County Clerk of Ventura County on 06/17/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
6/30, 7/7, 7/14, 7/21/16 CNS-2868108#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160617-10011697-0
The following person(s) is (are) doing business as:
PACIFIC VIEW MARKETING INC, 355 N LANTANA ST UNIT 303, CAMARILLO, CA 93010 County of VENTURA
PACIFIC VIEW MARKETING INC, 355 N LANTANA ST UNIT 303, CAMARILLO, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
PACIFIC VIEW MARKETING INC
S/ EVAN W. MEANS, CEO/ PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/17/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/30, 7/7, 7/14, 7/21/16 CNS-2845135#

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 15th day of July, 2016 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit 72 Angelica Garcia
Unit 166B Robert Bonetti
Unit 36 Monty G Horvath
Unit 160A Juana Valles
Unit 107 Loretta Breeze
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, June 30th and July7th 2016

LIONSGATE SELF STORAGE
DATE: JUNE 25, 2016
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of JULY
2016, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 345, 52 Jesse Taylor
UNIT # 290 Paula Urrutia
UNIT # 271, 10 Arderick Bradley
UNIT # 267 Raphael Reyes
UNIT # 14 Fernando Aragon
Avedis Kalbian unit # 385
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette JUNE 30, 2016 and JULY 7, 2016.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160617-10011722-0
The following person(s) is (are) doing business as:
Kinecta Wealth Management, 973 S. Westlake Blvd., Westlake Village, CA 91361 County of VENTURA
Kinecta Financial & Insurance Services, LLC, 1440 Rosecrans Ave., Manhattan Beach, CA 90266
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Kinecta Financial & Insurance Services, LLC
S/ Douglas Wicks, President
This statement was filed with the County Clerk of Ventura County on 06/17/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
6/30, 7/7, 7/14, 7/21/16 CNS-2897699#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011670-0
The following person(s) is (are) doing business as:
Dionisio Co, 13211 Torridon Ct., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Dionisio, LLC, 13211 Torridon Ct., Moorpark, CA 93021
This business is conducted by A Limited Liability Company
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/ Roy Dionisio
Dionisio, LLC
This statement was filed with the County Clerk of Ventura on June 16, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892392#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011672-0
The following person(s) is (are) doing business as:
Accounting Consulting NP, 4030 Mayfield St., Newbury Park, CA 91320; County of Ventura
Chris Tegtmeyer, 4030 Mayfield St., Newbury Park, CA 91320
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/ Chris Tegtmeyer
This statement was filed with the County Clerk of Ventura on June 16, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892367#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011678-0
The following person(s) is (are) doing business as:
Profit Rocket, 4500 South A Street, Oxnard, CA 93033; County of Ventura
State of incorporation: California
Profit Rocket, LLC, 4500 South A Street, Oxnard, CA 93033
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 03/06/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cory Ryan Echevarria, Managing Member
Profit Rocket, LLC
This statement was filed with the County Clerk of Ventura on June 16, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892385#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011676-0
The following person(s) is (are) doing business as:
National Text Solutions, 4276 Goldstone Ln., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
D.O.S. Inc., 4276 Goldstone Ln., Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Danny Samiu, President
D.O.S. Inc.
This statement was filed with the County Clerk of Ventura on June 16, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892380#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160616-10011674-0
The following person(s) is (are) doing business as:
VC Property Management, 940 E. Santa Clara Street, Suite 200, Ventura, CA 93001; County of Ventura
State of incorporation: California
MTI Capital, Inc., 940 E. Santa Clara Street, Suite 200, Ventura, CA 93001
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012
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/ Brian Bladen, President
MTI Capital, Inc.
This statement was filed with the County Clerk of Ventura on June 16, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2892371#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160610-10011310-0
The following person(s) is (are) doing business as:
Ojai Market, 334 East Ojai Avenue, Ojai, CA 93023; County of Ventura
State of incorporation: California
Shanks Investment Group, LLC, 971 Linda Flora Drive, Los Angeles, CA 90049
This business is conducted by A Limited Liability Company
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/ Brenda Shanks, Managing Member
Shanks Investment Group, LLC
This statement was filed with the County Clerk of Ventura on June 10, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2891322#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160620-10011811-0
The following person(s) is (are) doing business as:
Starbucks Coffee, 975 Broadbeck Drive, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: Washington
Coffee House Holdings, Inc., 2401 Utah Ave S., MS: S-LA1, Suite 800, Seattle, WA 98134
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 6/7/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sophie Hager Hume, Vice President & Secretary
This statement was filed with the County Clerk of Ventura on June 20, 2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/30, 7/7, 7/14, 7/21/16 CNS-2897186#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 15, 2016 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030, and/or 3535 W Fifth St Oxnard, CA 93030. Auction will be published in the Fillmore Gazette on 06/30/16/2016 and 07/07/2016.
The contents of unit’s are generally described as follows: (1) vehicle, furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on July 15, 2016 by 6:00pm
Lien sale pursuant to Civil Code Section 3071 of State of State of California, the following vehicle to be sold.
2008 Mitsubi. Fuso FK62F Box Truck
LIC: 8T46262 CA
VIN: JL6HKS1E58K010565
Hitachi Cptal Amer Corp LSr
Homelegance La Inc DBA Homerica LSE
Rodriguez Arturo
Hitachi Cptl Amer Corp
Pablo Gutierrez
Homelegance LA Inc. DBA Homerica
Teresa O’Brien’s Lien Service
Reg # 88990
951-681-4113
Pablo Gutierrez 9021 Joseph A. Chavez B4101
Gonzalo Chairez B1401 Melissa Rodriguez B4104
Miguel Loera B2004 Maria R. Perez B4205
Monique Wallace B2116 Rose Marie Rojo B4236
Carmen Eaves B2247 Miguel Lopez B4244
Raylene Lopez B2523 Ann Mccullough B4405
Wendy Miller-Tucker B3002 Valerie King B4416
Edmond Antuna B3037 Andy Almanza B4512
Haydee Sarti B3111 Kevin J. Fraser B4617
Francesca S Houser B3139
Alejandro Marquez B3204
Jesus Romero B3526
Dated: June 28, 2016 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
Top be published in The Fillmore Gazette JUNE 30, JULY 7, 2016

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34846-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CLASSIC TUB REPAIRS, INC, A CALIFORNIA CORPORATION, 1211 FLYNN RD #105, CAMARILLO, CA 93012
Doing business as: CLASSIC TUB REPAIRS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: 5235 MISSION OAKS BLVD #273, CAMARILLO, CA 93012
The location in California of the chief executive office of the Seller is: 5235 MISSION OAKS BLVD #273, CAMARILLO, CA 93012
The name(s) and business address of the buyer(s) are: BRIAN KIM, 1721 MONTSALAS CT, CAMARILLO, CA 93012
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 1211 FLYNN RD #105, CAMARILLO, CA 93012
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 19, 2016
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 18, 2016 which is the business day before the anticipated sale date specified above.
Dated: 6/22/2016
BRIAN KIM, Buyer(s)
LA1677488 FILLMORE GAZETTE 6/30/16