07-21-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013401. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUN COAST REAL ESTATE DOWNTOWN, 31 S. CALIFORNIA STREET, VENTURA, CA 93001. VENTURA. CBON ENTERPRISES, 1630 NACIMIENTO AVENUE, VENTURA, CA 93004, 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 7/13/16. 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: CBON ENTERPRISES, CHARLES A. BONSISNSE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/13/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARISCOS EL NAYARITA, 3045 SAVIER ROAD, OXNARD, CA 93033. VENTURA. SALVADOR ALCARAZ JR., 28702 PONDEROSA ST, CASTAIC, CA 91384, 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: SALVADOR ALCARAZ JR. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012441. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELDER ESTATE ADVOCATES, 5775 E. LOS ANGELES AVE #232, SIMI VALLEY, CA 93063. VENTURA. JOHN SCOTT STRELLNER, 1687 KANE AVE, 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: JOHN SCOTT STRELLNER, OWNER. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012166. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANACAPA VENDING 2) DIAMOND IMAGE DETAIL, 2655 LA PALOMA CIR, THOUSAND OAKS, CA 91360. VENTURA. CLINTON FROVARP MCCARTNEY, 2655 LA PALOMA CIR, 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 12/2/2013. 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: CLINTON FROVARP MCCARTNEY. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FUEGO 2) FUEGO APPAREL, 638 LINDERO CYN. RD. SUITE 181, OAK PARK, CA 91377. VENTURA. NOAH GRINSTEIN, 638 LINDERO CYN. RD. SUITE 181, OAK PARK, CA 91377, 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 6/1/2016. 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: NOAH GRINSTEIN. This statement was filed with the County Clerk of Ventura County on 07/13/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARA THE INTERNET COMPANY, 8773 BOISE STREET, VENTURA, CA 93004. VENTURA. DEBORAH ECHEVARRIA, 8773 BOISE STREET, 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: DEBORAH ECHEVARRIA. This statement was filed with the County Clerk of Ventura County on 07/06/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013384. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOT BIKES 2) DOT BICYCLE COMPANY 3) DOT BIKES LLC, 910F HAMPSHIRE ROAD, WESTLAKE VILLAGE, CA 91361. VENTURA. TRIUNFO SPORTS LLC, 910F HAMPSHIRE ROAD, WESTLAKE VILLAGE, CA 91361, 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: TRIUNFO SPORTS LLC, JACOB RHEUBAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/13/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012266. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROVEN PRINT SERVICES, 258 VIA OLIVERA, CAMARILLO, CA 93012. VENTURA. DAVID WEMYSS, 258 VIA OLIVERA, 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 06/01/2016. 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: DAVID WEMYSS. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013081. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST CENTER FOR INTEGRATIVE HEALTH, 1730 S VICTORIA AVE STE 230, VENTURA, CA 93003. VENTURA. CAPLAN INTEGRATIVE HEALTH AND CHIROPRACTIC, INC., 5363 AURORA DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAPLAN INTEGRATIVE HEALTH AND CHIROPRACTIC, INC., TIFFANY CAPLAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013232. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WB 415 HOUSING, 415 W. GUTIERREZ, SANTA BARBARA, CA 93101. SANTA BARBARA. WILLIAM BLEVINS HASBROUCK, 13202 OJAI RD., SANTA PAULA, CA 93060, 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 07/12/2016. 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: WILLIAM BLEVINS HASBROUCK. This statement was filed with the County Clerk of Ventura County on 07/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013284. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DR. JOHN S INNES 2) DR. JOSEPH R. CHAMBERLAIN, 2885 TAPO ST, SIMI VALLEY, CA 93063. VENTURA. EBEN HAKIMI VATAN DENTAL INC., 911 HAMPSHIRE RD #7, WESTLAKE VILLAGE, CA 91361, 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 7/12/16. 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: EBEN HAKIMI VATAN DENTAL INC, ARMON EBEN, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012994. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CGH MOBILE REPAIR, 1232 VIA MONTOYA, CAMARILLO, CA 93010. VENTURA. JESSICA E. BLOOM, 1232 VIA MONTOYA, CAMARILLO, CA 93010, CHRIS G. HAMMOND, 1232 VIA MONTOYA, CAMARILLO, CA 93010. 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 7/7/2016. 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: JESSICA E. BLOOM. This statement was filed with the County Clerk of Ventura County on 07/07/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALI CREATURES APPAREL, 1209 E MAIN STREET APT 19, VENTURA, CA 93001. VENTURA. BRIANNA DONELLE BEAL, 1209 E MAIN STREET APT 19, 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: BRIANNA DONELLE BEAL. This statement was filed with the County Clerk of Ventura County on 06/30/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARVELOUS OCCASION, 785 SANTA FE ST, FILLMORE, CA 93015. VENTURA. MARVELOUS OCCASION, LLC, 785 SANTA FE ST, FILLMORE, CA 93015, 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: MARVELOUS OCCASION LLC, SERGIO MARTINEZ, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/18/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MEJIA ICE 2) MEJIA ICE COMPANY 3) MEJIA ICE, 2690 W TELEGRAPH ROAD, FILLMORE, CA 93015. VENTURA. JOSE JOEY MEJIA, 2690 W TELEGRAPH ROAD, FILLMORE, CA 93015, CLAUDIA CORNEJO, 567 SESPE AVE, 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 1-2) 7/15/2016, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLAUDIA CORNEJO. This statement was filed with the County Clerk of Ventura County on 07/15/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013443. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHOTS & GIGGLES PHOTO BOOTH RENTAL, 3930 ANCHORAGE ST, OXNARD, CA 93033. VENTURA. ELLEN DUALAN, 2221 OAK PARK LN APT 3, SANTA BARBARA, CA 93105, JOEL DUALAN, 3930 ANCHORAGE ST, OXNARD, CA 93033. 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: JOEL DUALAN. This statement was filed with the County Clerk of Ventura County on 07/13/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013737. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST STAGING, 120 EAGLE ROCK AVENUE, OXNARD, CA 93035. VENTURA. DW ENTERPRISES LLC, 120 EAGLE ROCK AVENUE, OXNARD, CA 93035, 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: DW ENTERPRISES LLC, DENNIS WADLEY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/18/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTLINE PROPERTY MANAGEMENT, 65 FIX WAY, VENTURA, CA 93001. VENTURA. WS SURF INC., 65 FIX WAY, VENTURA, CA 93001, 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 3/1/2009. 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: WS SURF INC, CHARLES MENZEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013195. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOLISTIC HEALING CENTER, 5700 RALSTON ST., SUITE 110, VENTURA, CA 93003. VENTURA. KAIZEN HEALTH, INC., 5700 RALSTON ST., SUITE 110, 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: KAIZEN HEALTH, INC., BRIAN ITO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/11/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012412. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 245 EAST, 245 E. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041. VENTURA. CHANTELLE SUZANNE GARCES, 2517 WARBLER AVE., VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHANTELLE SUZANNE GARCES. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013100. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERITAGE VALLEY BLAZERS, INC. 2) FILLMORE CONDORS CROSS COUNTRY, 78 RIO GRANDE ST., FILLMORE, CA 93015. VENTURA. HERITAGE VALLEY BLAZERS, INC., 78 RIO GRANDE ST., FILLMORE, CA 93015, 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 7/8/2016. 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: HERITAGE VALLEY BLAZERS, INC., ERIKA ARANA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/16. 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, JULY 21, 28, AUGUST 04, 11, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. VENTURA. ENERGY IG LLC, 262 NEWBURY LANE, NEWBURY PARK, CA 91320, 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: ENERGY IG LLC, DAPHNE SKLATT, MGR. This statement was filed with the County Clerk of Ventura County on 07/11/16. 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, JULY 21, 28, AUGUST 04, 11, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED JANITORIAL SERVICES AND SUPPLIES, 320 LAMBERT STREET, SUITE D, OXNARD, CA 93036. VENTURA. ISAIAS QUINTANA BELMONTES, 1816 NORTH C STREET, OXNARD, CA 93030, MARGARITA MARES, 1816 NORTH C STREET, CA 93030, 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 on7/1/2016. 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: ISAIAS QUINTANA BELMONTES. This statement was filed with the County Clerk of Ventura County on 07/07/16. 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, JULY 21, 28, AUGUST 04, 11, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160701-10012713-0
The following person(s) is (are) doing business as:
1. Hobbs and Son, Inc., 2. H. Cattle Co., 195 West Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: Utah
G.I. Industries, 1001 Fannin Street, Suite 4000, Houston, TX 77002
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2015.
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/ Courtney A. Tippy, V.P. and Secretary
G.I. Industries
This statement was filed with the County Clerk of Ventura on July 1, 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.)
7/21, 7/28, 8/4, 8/11/16 CNS-2899405#