07/02/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 VIDEO GROUP, 6777 WHEELER CANYON RD., SANTA PAULA, CA 93060. FICTITIOUS BUSINESS NAME STATEMENT File No. 10012294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 VIDEO GROUP, 6777 WHEELER CANYON RD., SANTA PAULA, CA 93060. VENTURA. ROY LEE CULVER, SANTA PAULA, SANTA PAULA, CA 93060, ROBERT LOPEZ GARCIA, 1719 S. OXNARD BLVD. #127, OXNARD, CA 93030. 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: ROY LEE CULVER. This statement was filed with the County Clerk of Ventura County on 06/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011573. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTHERN CALIFORNIA GOLD PRODUCTS 2) CALIFORNIA GOLD 3) CALIFORNIA GOLD PRODUCTS 4) GYPSY RACK 5) SCGP, 2350 SANTIAGO COURT, OXNARD, CA 93030. VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS, INC., 2350 SANTIAGO COURT, OXNARD, CA 93030, 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 1-2) 1986, 3-5) 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: SOUTHERN CALIFORNIA GOLD PRODUCTS, GLENN HARRIS, PRESIDET. This statement was filed with the County Clerk of Ventura County on 06/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012322. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAPS, 2350 SANTIAGO COURT, OXARD, CA 93030. VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTIONS, INC, 2235 SANTIAGO COURT, OXNARD, CA 93030, 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 1986. 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: SOUTHERN CALIFORNIA GOLD PRODUCTS, INC, GLENN HARRIS, PRESDIDET. This statement was filed with the County Clerk of Ventura County on 06/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY CATERING, 3321 KIMBER DRIVE, STE C, NEWBURY PARK, CA 91320. VENTURA. JMARC INC, 3321 KIMBER DRIVE, STE C, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA (CA). This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JMARC INC, ARLA DISABATINO, TREASURER. This statement was filed with the County Clerk of Ventura County on 06/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BG RENTS, 1986 BERKSHIRE DR, THOUSAND OAKS, CA 91362. VENTURA. WILLIAM W. GIDEON, 1986 BERKSHIRE DR, THOUSAND OAKS, CA 91362, RITA INEZ GIDEON, 1986 BERKSHIRE DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 6/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RITA INEZ GIDEON. This statement was filed with the County Clerk of Ventura County on 06/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOUBLE-CHECK BOOKKEEPNG SERVICES, 653 BOULDER STREET, FILLMORE, CA 93015. VENTURA COUNTY. MELISSA PATTERSON, 653 BOULDER STREET, FILLMORE, CA 93015, LEMAR PATTERSON, 653 BOULDER STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MELISSA PATTERSON. This statement was filed with the County Clerk of Ventura County on 06/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012100. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS ANGELES FILM CONDUCTING INTENSIVE, 372 BRODERICK AVENUE, VENTURA, CA 93003. VENTURA. ANGEL JACINTO VELEZ, 372 BRODERICK AVENUE, 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: ANGEL JACINTO VELEZ. This statement was filed with the County Clerk of Ventura County on 06/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012472. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVOLVER GEAR, 175 FORRESTER CT, SIMI VALLEY, CA 93065. CA. BIZLINX LLC, 175 FORRESTER LLC, SIMI VALLEY, CA 93065-822, 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 06/24/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BIZLINX LLC, OMAR CANTOS, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012016. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POLLY BOX 2) WWW.POLLYBOX.COM, 4364 LANTERN LN, MOORPARK, CA 93021. VENTURA. STEVEN STARK, 4364 LANTERN LN, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/17/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN STARK. This statement was filed with the County Clerk of Ventura County on 06/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012181. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO MORE REINS, 293 MCANDREW ROAD, OJAI, CA 93023. VENTURA. PATRICIA MICHAELS, 293 MCANDREW ROAD, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/19/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA MICHAELS. This statement was filed with the County Clerk of Ventura County on 06/19/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 1 STOP LEGAL DOCS 2) ONESTOPLEGALDOCS.COM 3) 1-DAY DOCUMENT ASSISTANCE 4) ONE STOP LEGAL DOCS., 4354 EILEEN ST., SIMI VALLEY, CA 93063. VENTURA. ROSE BUDHU, 11709 MONTE LEON WAY, NORTHRIDGE, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSE BUDHU. This statement was filed with the County Clerk of Ventura County on 06/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012608. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI DANCE CENTER, 1665 E LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. DAVID JOSEPH SILVA, 4715 ORION AVE, APT 209, SHERMAN OAKS, CA 91403, BRIGID SILVA-LOHOFF, 4715 ORION AVE, APT. 209, SHERMAN OAKS, CA 91403, STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 05/06/2010. 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 J. SILVA. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012604. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONIX INSURANCE SERVICES, 609 S OXNARD BLVD, OXNARD, CA 93030. VENTURA. ALTAGRACIA SANTOS, 510 DEL SUR WAY, OXNARD, CA 93033, VERONICA NAVARRO, 572 ORANGE DR, OXNARD, CA 93030, 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 05/12/2010. 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: ALTAGRACIA SANTOS. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012602. The following person (persons) is (are) doing business as: Fictitious Business Name(s) (1) THREE ANGELS AND A SAINT, (2) MERICAL COMPUTING AND PUBLISHING & Z’UNIQUE, 40 N FIR ST, VENTURA, CA 93001. VENTURA. MERICAL COMPUTING INC, 40 N FIR ST, 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 05/14/2010. 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: MERICAL COMPUTING INC, LESLIE MERICAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012661. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAYNER SPENCER CONSTRUCTION, 1900 E OCEAN AVE, VENTURA, CA 93001. VENTURA. RAYNER SPENCER, 1900 E OCEAN AVE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/10/2010. 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: RAYNER SPENCER. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KJ DESIGN, 2368 N JUSTIN AVE, SIMI VALLEY, CA 93065. VENTURA. KRYSTEN JOHNSON, 2368 N JUSTIN 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 06/15/2010. 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: KRYSTEN JOHNSON. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012558. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RON’S CUSTOM HARDWOOD FLOORING, 3617 VALENCIA AVE, SIMI VALLEY, CA 93063. VENTURA. RONALD STANER, 3617 VALENCIA AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/16/2010. 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 STANER. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012552. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIL RAE CAKES, 4898 SANTO DR, OAK PARK, CA 91377. VENTURA. JENNIFER RAE GIBSON, 4898 SANTO RD, 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 05/23/2008. 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: JENNIFER RAE GIBSON. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D R SCHAUB CONSTRUCTION, 2955 E HILLCREST DR STE 127, WESTLAKE VILLAGE, CA 91362. VENTURA. SCHAUB CONSTRUCTION, INC, 2955 E HILLCREST DR STE 127, WESTLAKE VILLAGE, CA 91362, 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 05/05/2010. 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: SCHAUB CONSTRUCTION INC, DAVID SCHAUB, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIZZY BRUNETTES, 2837 HARTNELL ST, CAMARILLO, CA 93010. VENTURA. LAURA AYALA, 2837 HARTNELL ST, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/14/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA AYALA. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012534. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASTUDILLO CARPENTRY, 2183 CLOYNE ST, OXNARD, CA 93033. VENTURA. ARMANDO TELIZ, 2183 CLOYNE ST, 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 06/11/2010. 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: ARMANDO TELIZ, ARMANDO ASTUDILLO TELIZ, OWNER. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011536. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAK CANYON RANCH, 3272 TRIUNFO CANYON RD, CORNELL, CA 91301. VENTURA COUNTY. VERDUGO CANYON ESTATES, LLC, 21700 OXNARD STREET #850, WOODLAND HILLS, CA 91367, 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: VERDUGO CANYON ESTATES, LLC, STAN ARUTTI, CFO. This statement was filed with the County Clerk of Ventura County on 06/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO BEEBO, 4073 IVY ST., VENTURA, CA 93003. VENTURA. JORDAN PHILLIP DARBY, 4073 IVY ST., VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/25/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORDAN PHILLIP DARBY. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012824. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOGAN OSLAND CHIROPRACTIC, 5227 TELEGRAPH RD. STE B, VENTURA, CA 93003. VENTURA. LOGAN THOR OSLAND, 227 LYNN DR., 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 6/29/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOGAN THOR OSLAND. This statement was filed with the County Clerk of Ventura County on 06/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010731. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO ANTIQUE MALL, 58 PALM DRIVE, CAMARILLO, CA 93010. VENTURA. LAURIE LEVESQUE, 495 ERBES ROAD, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURIE LEVESQUE. This statement was filed with the County Clerk of Ventura County on 06/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN WATERWORKS, 3885 COCHRAN ST. STE G, SIMI VALLEY, CA 93063. VENTURA. MARTIN F. BRIGANTI, 1042 BRANDON 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 11/08/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN F. BRIGANTI. This statement was filed with the County Clerk of Ventura County on 06/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012832. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILHOUETTES SALON, 1591 SPINNAKER DR. SUITE 117B, VENTURA, CA 93001. VENTURA. REBECCA CHAVEZ, 1025 CACHUMA AVE #30, VENTURA, CA 93004, ANNE TRAINOFF, 10072 NORWALK ST, VENTURA, CA 93004. 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: REBECCA CHAVEZ. This statement was filed with the County Clerk of Ventura County on 06/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL RINCONCITO MEXICAN GRILL, 1788 MESA VERDE AVE, VENTURA, CA 93003. VENTURA. JESUS DIAZ, 2224 AIREDALE 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 6/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESUS DIAZ. This statement was filed with the County Clerk of Ventura County on 06/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XCTION PRODUCTIONS, 812 SUSSEX CIRCLE, THOUSAND OAKS, CA 91360. VENTURA. GRAY OMNI MEDIA, INC., 812 SUSSEX CIRCLE, THOUSAND OAKS, CA 91360, 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: GRAY OMNI MEDIA, INC., JASON GRAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012926. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LLOYDS LIMOUSINE SERVICE 2) LLOYDS LIMOUSINE & VAN SERVICE, 2030 SAMSON, SIMI VALLEY, CA 93063. VENTURA. TRACY ANDREW LLOYD, 3317 PINE VIEW DR, 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 FEB 1, 1988. 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: TRACY ANDREW LLOYD. This statement was filed with the County Clerk of Ventura County on 06/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 17, 24, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00469099-CU-PT-VTA. Petition of AMY MARIE CHRAFT for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) AMY MARIE CHRAFT filed a petition with this court for a decree changing names as follows: AMY MARIE CHRAFT to ALEENA AMY BJORSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08-07-15; 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: 06/26/15. Filed: 06/26/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 16, 23, 2015.

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150622-10012301-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DOCUMENT ASSURANCE SERVICES, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. STRATEGIC RISK SERVICES LLC, A/I# 201314110129, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STRATEGIC RISK SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 06/22/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 07/02/2015 07/09/2015 07/16/2015 07/23/2015

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 17th day of July, 2015 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 168 Janie Ramirez
Unit # 30B Javier Rivera
Unit # 160E Emmy G Solis
Unit # 185 Selene Bravo Gil
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, July 2, 2015 and July 9, 2015

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 17th day of July
2015, 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 # 16 and 268 and 3 Antonio Patino
UNIT # 290 and 63 Paula Urrutia
UNIT # 276 Ausencio Molina
UNIT # 328 Robert Hunt
UNIT # 147 Ricky/ Lovia Pitts
UNIT # 149 Gilberto Munoz Soriano
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, July 2, 2015, and July 9, 2015.

Land Patent Update, Homestead Declaration, Acceptance of the Deed, Affidavit of Property Interest regarding the property commonly known as : 778 Bennett Avenue, Ventura, California, 93003, Lot 134, Tract 4982-00, Map Ref: MR143 PG22-31, Longitude 34.267474, Latitude -119.221667, Land Parcel No:120-0-142-035, Rancho: Santa Paula Y Saticoy (A MR 290), Section: S T2N R22W, Township:T2N R22W, Meridien: San Bernardino, Patent/PLC Docket No. 395 Accession No. CACAAA 076835, Owned by Marcie Lynn Allen-Lutzke Can be viewed here: http://marcieallen75.wix.com/marcielynnallentrust AND http://www.nationalpublicrecordregistry.info/
Should any questions arise please contact me at the above address in writing.
JUNE 4, 11, 18, 25 JULY 2, 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150623-10012384-0
The following person(s) is (are) doing business as:
Agents of OC, 4725 Moorpark Ave. #35, Moorpark, CA 93021; County of Ventura
State of incorporation: Delaware
Agents of LA Inc., which will do business in California as agents of Sunset Inc., PMB 113, Oak Park, CA 91377
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/ Tai Savetsila, President
Agents of LA Inc., which will do business in California as agents of Sunset Inc.
This statement was filed with the County Clerk of Ventura on June 23, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/2, 7/9, 7/16, 7/23/15 CNS-2766390#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150623-10012388-0
The following person(s) is (are) doing business as:
Senior Insight Group, 275 Heidelberg Ave., Ventura, CA 93003; County of Ventura
Shirley Hackleman, 275 Heidelberg Ave., Ventura, CA 93003
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/ Shirley Hackleman
This statement was filed with the County Clerk of Ventura on June 23, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/2, 7/9, 7/16, 7/23/15 CNS-2766417#

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 17, 2015 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.
The contents of unit’s are generally described as follows: 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 17, 2015 by 6:00pm
Steve Varela B1037 Kalven Harrison B3517
Oscar Gomez B1344 Gregory County Sr. B3532
Todd Laubacher B2126 Dan Dajay B4006
Laurie A Eaken B2130 Brittany Eaton B4019
Elizabeth Garcia- Hayward B2403 Michael Caruso B4540
Samuel Morales B2435 Arthur Jenkins B4622
John Berry III B2540
Josephine Cortez B2635
Ma’ryia Mahome B3027
Dated: June 30, 2015 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
To be published in The Fillmore Gazette JULY 2, 9, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150623-10012386-0
The following person(s) is (are) doing business as:
WhattaDive! 2270 Oakhill Circle, Oxnard, CA 93036; County of Ventura
Michael Ray Doyon, 2270 Oakhill Circle, Oxnard, CA 93036
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/ Michael Ray Doyon
This statement was filed with the County Clerk of Ventura on June 23, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/2, 7/9, 7/16, 7/23/15 CNS-2766396#