07/03/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OAK HOLDINGS, 531 COUNTRY VALLEY RD, WESTLAKE VLG, CA 91362, VENTURA. JAMIE BERGMAN, 531 COUNTRY VALLEY RD, WESTLAKE VLG, 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 6/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMIE BERGMAN. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DC ELECTRIC, 2917 HELM ST, SIMI VALLEY, CA 93065, VENTURA COUNTY. DANIEL CASEY LEMOS, 2917 HELM ST, 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 MARCH 11, 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: DANIEL LEMOS. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011449. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCK DOWN BOOK STORE, 481 A HIGH STREET, MOORPARK, CA 93020, VENTURA COUNTY. LARRY LEVINE, 500 CHARLES ST., MOORPARK, CA 93020. 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 6/26/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY LEVINE. This statement was filed with the County Clerk of Ventura County on 06/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010843. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL AUTO SOLUTIONS, 455 E. THOUSAND OAKS BLVD. ST. 105, THOUSAND OAKS, CA 91360, VENTURA. LEANDRO M. FERREIRO NAGLI, 1226 PESCADOR WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LEANDRO M. FERREIRO NAGLI. This statement was filed with the County Clerk of Ventura County on 06/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011535. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO LIMIT FABRICATION, 4019 CONEJO MESA ST. MOORPARK, CA 93021, VENTURA. MICHAEL DILLEHAY, 4019 CONEJO MESA ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/27/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL DILLEHAY. This statement was filed with the County Clerk of Ventura County on 06/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009802. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMMERGIRL HOUSEKEEPING, 979 CALGARY AVE., VENTURA, CA 93004, VENTURA. JESSICA RADFORD, 979 CALGARY AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JESSICA RADFORD. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010237. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GONE ROGUE 2) GAEA PHOTOGRAPHY, 5388 GILLESPIE STREET, VENTURA, CA 93003, VENTURA. KAMALA LAILA PARKER, 5388 GILLESPIE STREET, 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 04/01/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: KAMALA PARKER. This statement was filed with the County Clerk of Ventura County on 06/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011329. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VETERAN HOME SERVICES 2) VETERAN HOME SERVICES REAL ESTATE, 2435 VENTURA BLVD, SUITE A, CAMARILLO, CA 93010, VENTURA. JAMES RAMEY, 2163 ROCKLYN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RAMEY. This statement was filed with the County Clerk of Ventura County on 06/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GETDISMISSED.COM, 5716 CORSA AVE., SUITE 104, WESTLAKE VILLAGE, CA 91362, VENTURA. THE TICKET ADVOCATE, LLC, 5716 CORSA AVE., SUITE 104, WESTLAKE VILLAGE, CA 91362. 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 APRIL 9, 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: THE TICKET ADVOCATE, LLC, STEVEN F. MILLER, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STENCIL 2) WIZTEES, 1728 SUNNYDALE AVE, SIMI VALLEY, CA 93065, VENTURA. ADVENTURE APPAREL, LLC, 1728 SUNNYDALE AVE, SIMI VALLEY, CA 93065. 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: GEORGE LOTSPIKE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 06/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805LIVE! MALE REVUE, 1851 FISHER #B, OXNARD, CA 93035, VENTURA. YOLANDA ROBLES, 1851 FISHER #B, OXNARD, CA 93035, TIANA RAMIREZ PEREZ, 77805 CALLE DURANGO, LA QUINTA, CA 92253. 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: YOLANDA ROBLES. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW HOPE HEALING TECHNIQUE, 250 W. AVENIDA DE LAS FLORES, 1000 OAKS, CA 91360, VENTURA. KELLIE NIMIE, 250 W. AVE DE LAS FLORES, THOUSAND OAKS, CA 91360, LAURA OREGEL, 194 MIDBURY HILL RD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CALIF. 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: KELLIE NIMIE. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011271. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIGHT WAY ENTERPRISES, 3151 GERALD DRIVE, NEWBURY PARK, CA 91320, VENTURA. DARLEEN REGINA VOGELER, 3151 GERALD DRIVE, NEWBURY PARK, CA 91320, RICHARD MILLER VOGELER, 3151 GERALD DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARLEEN VOGELER. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010891. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHABBY SHOE SIGNS, 2853 CANNA ST., THOUSAND OAKS, CA 91360, VENTURA. KAREN SHOEMAKER, 2853 CANNA ST., THOUSAND OAKS, CA 91360, JIM SHOEMAKER, 2853 CANNA ST., THOUSAND OAKS, CA 91360. 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 6/16/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN SHOEMAKER. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011709. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S & S TRADING, 997 VIA HERALDO, NEWBURY PARK, CA 91320, VENTURA. SHERMAN BAHR, 997 VIA HERALDO, NEWBURY PARK, CA 91320, SHERYL BAHR, 997 VIA HERALDO, NEWBURY PARK, CA 91320. 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: SHERYL BAHR. This statement was filed with the County Clerk of Ventura County on 07/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014
909
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ENERGY’S EYE ENTERPRISES 2) ENERGY’S EYE PUBLISHING, 601 HAMPSHIRE ROAD, #474, WESTLAKE VILLAGE, CA 91361, VENTURA. WARWICK J. KNOX, 601 HAMPSHIRE ROAD, #474, WESTLAKE VILLAGE, CA 91361, JOYCE L. KNOX, 601 HAMPSHIRE ROAD, #474, WESTLAKE VILLAGE, CA 91361. 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: WARWICK J. KNOX. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOL E MI HAIR DESIGN, 1790 E. LOS ANGELES AVE SUITE C, SIMI VALLEY, CA 93065, VENTURA COUNTY. LUZ ELLENI GONZALEZ, 3960 WOODLAKE MANOR, 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 8/2004. 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: LUZ ELLENI GONZALEZ. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010669. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHERRY BLOSSOM SANCTUARY, 4725 FOOTHILL RD, VENTURA, CA 93003, VENTURA. JACLYN SUSAN HARDY WALKER, 4725 FOOTHILL RD, 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: JACLYN SUSAN HARDY WALKER. This statement was filed with the County Clerk of Ventura County on 06/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MATRIX ENERGY HEALING CENTER 2) MATRIX ENERGY HEALING 3) THOUSAND OAKS CRYSTALS, 2219 E. THOUSAND OAKS BLVD., SUITE 104, THOUSAND OAKS, CA 91362, VENTURA. ELIZABETH OBERLY, 2219 E. THOUSAND OAKS BLVD., SUITE 104, 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 1) – 2) 10/1/2011 3) 06/01/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH OBERLY. This statement was filed with the County Clerk of Ventura County on 07/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009880. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REBELS AND MARTYRS, 208 SOUTH SANTA ROSA STREET, VENTURA, CA 93003, VENTURA. BENJAMIN TODD, 208 SOUTH SANTA ROSA STREET, 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: BENJAMIN TODD. This statement was filed with the County Clerk of Ventura County on 06/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011391. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RK ACCOUNTANCY GROUP, A PROFESSIONAL CORPORATION, 2248 MEMORY LANE, WESTLAKE VILLAGE, CA 91361, LOS ANGELES. RK ACCOUNTANCY GROUP, A PROFESSIONAL CORPORATION, 2248 MEMORY LANE, WESTLAKE VILLAGE, CA 91361. 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 6/2/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RK ACCOUNTANCY GROUP, A PROFESSIONAL CORPORATION, RENEE K. JOHNSON, PRESIDENT & SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 3, 10, 17, 24, 2014

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-014 February 05, 2012 Ventura Police Department officers seized $483.19. U.S. currency at 2137 Harbor Blvd., Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $483.19.
FS#14-064 June 08, 2014 Ventura Police Department officers seized $481.00 U.S. currency at Parakeet Court and Thrasher Court, Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $481.00.
FS#14-061 June 11, 2014 Ventura County Sheriff Department officers seized $6,417.00 U.S. currency at 631 Cuesta Del Mar #12, Oxnard CA and seized $4,480.00 U.S currency at 4107 W. Gonzalez Road, Oxnard CA and seized $10,231.00 U.S. currency at 1201 W. Gonzales #23, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $21,128.00.
FS#14-059 June 06, 2014 Ventura County Sherriff Department officers seized $19,611.00 U.S. currency at 6031 Bridgeview Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $19,611.00.
7/3, 7/10, 7/17/14 CNS-2638701#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140617-10010723-0
The following person(s) is (are) doing business as:
Love Life Designs, 1555 Crawford Street, Oxnard, CA 93030 County of VENTURA
Karl A Harris, 1555 Crawford Street, Oxnard, CA 93030
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2009.
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/ Karl A Harris
This statement was filed with the County Clerk of Ventura County on 06/17/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
7/3, 7/10, 7/17, 7/24/14 CNS-2632739#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140617-10010725-0
The following person(s) is (are) doing business as:
Holiday Inn Express Port Hueneme, 350 E. Port Hueneme Road, Port Hueneme, CA 93041, County of VENTURA
Cheng Hsin Investment Inc, 21725 Gateway Center Drive, Diamond Bar, CA 91765
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/2013.
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.)
Cheng Hsin Investment Inc
S/ Shengcheng Chen, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/17/2014.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/3, 7/10, 7/17, 7/24/14 CNS-2638703#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140625-10011338-0
The following person(s) is (are) doing business as:
The Massage Place, 4255 East Main Street #4, Ventura, CA 93003; County of Ventura
State of incorporation: California
Ventura Rental & Management Inc., 11835 W. Olympic Blvd., Suite 1090, East Tower, Los Angeles, CA 90064
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/ Bonnie Vise, President
Ventura Rental & Management Inc.
This statement was filed with the County Clerk of Ventura on June 25, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/3, 7/10, 7/17, 7/24/14 CNS-2630291#

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 18th day of July 2014 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 # 58 Rodolfo Palazuelos
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 3rd and July 10th

ADVERTISEMENT FOR SALE
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 27100-21716 of the 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 16th day of July 18, 2014 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 / 3 Anthony Patino
UNIT 374 Martin Rubio
UNIT 316 Yolanda Mosley
UNIT 158 Blanca Noubleau
UNIT 51 Jose Saldana
UNIT 123 Maria Garcia
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. 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 3, 2014 and July 10, 2014.

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 18, 2014 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 18, 2014 by 6:00pm
Patrick Syta B1026 Lisa Cubitt B2661
Steve Varela B1037 Kara L Robles B3023
Derrick Benn B1051 Ma’ryia Mahome B3027
Richard Kaufman B1133 Keith Sims B3044
Sheila Millan B2002 Massiel Olivero B3219
Frank Cerveny B2043 Rawls Amores B3245
Todd Laubacher B2126 Mauro Diaz B3332
Adrian Ladouceur B2248 Casimiro Leon-Galindo B3501
Kelly Hall B2323 Kalven Harrison B3517
Kelli Koen B2337 Alisha Teran B3604
Leslie Morrison B2341 Mario Acosta B3661
Nicholas Kohley B2421 Adrian Alejandre B3667
Christopher Rodriguez B2505 Juan C Prado B4017
Jeff Bryant B2522 Colby Coward B4504
Gabriel Hernandez B2622 Romero Tafoya B4511
Sherry Pence B2647 Nino Spagnuolo B4625
Dated: July 1, 2014 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 3, 10, 2014