07/04/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009308. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISSY ASSET MANAGEMENT, 950 PUESTA DEL SOL, THOUSAND OAKS, CA 91360 VENTURA. PHIL SIDENBERG, 950 PUESTA DEL SOL, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHIL SIDENBERG. This statement was filed with the County Clerk of Ventura County on 06/25/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT HOME WITH HUE, 3 N. MADRID AVE., NEWBURY PARK, CA 91320 VENTURA. BRENDA COCHRAN, 3 N. MADRID AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRENDA COCHRAN. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAREER DRAGON SOCIAL MEDIA MARKETING, 4076 BRINDISI PL., MOORPARK, CA 93021 VENTURA. JENIFER MACLEAN, 4076 BRINDISI PL., 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 01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENIFER MACLEAN. This statement was filed with the County Clerk of Ventura County on 06/07/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008762. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B AND L PLUMBING, 1580 SARATOGA AVE. STE. D, VENTURA, CA 93003 VENTURA. WILLIAM D. KOLKMAN, 107 HOOVER AVE., VENTURA, CA 93003, LAURIE A. KOLKMAN, 107 HOOVER AVE., VENTURA, CA 93003. 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 06/17/13. 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 A. KOLKMAN. This statement was filed with the County Clerk of Ventura County on 06/17/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009101. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA FINANCIAL FUNDING GROUP, 4171 OAK PLACE DRIVE, WESTLAKE VILL., CA 91362 VENTURA. LORI P. BRYAN, 4171 OAK PLACE DRIVE, WESTLAKE VILL., 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: LORI P. BRYAN. This statement was filed with the County Clerk of Ventura County on 06/21/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008317. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RED HAT COWGIRL 2) 4R PRODUCTIONS, 1090 CALLE JAZMIN, THOUSAND OAKS, CA 91360 VENTURA. 4R EQUINE SERVICES, INC., 1090 CALLE JAZMIN, THOUSAND OAKS, CA 91360. 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 05/01/13. 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: 4R EQUINE SERVICES, INC., SHARYN A. HENRY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARTER-VENTURA, CA, 2350 E. MAIN STREET, SUITE #102, VENTURA, CA 93003 VENTURA. SUSAN WHITE WOOD, 7269 UNICORN CIRCLE, VENTURA, CA 93003, CHRISTY CANTRELL, 1431 BUENA VISTA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: SUSAN WHITE WOOD. This statement was filed with the County Clerk of Ventura County on 06/27/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI VALLEY CHEVROLET, 1001 COCHRAN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. WB SIMI CHEV, LLC, 27420 YNEZ ROAD, TEMECULA, CA 92591. STATE OF INCORPORATION: DELAWARE. 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: WB SIMI CHEV, LLC, ROBERT BAYER, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/28/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA LEGAL DOCUMENT SERVICES, 2239 TOWNSGATE RD., SUITE 108, WESTLAKE VILLAGE, CA 91361 VENTURA. LEA WILLIAMS, 2248 CORDERO AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEA WILLIAMS. This statement was filed with the County Clerk of Ventura County on 06/14/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008649. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAVEN AND RAIN SOAP COMPANY, 2890 ROCK ST., SIMI VALLEY, CA 93065 VENTURA. ERIN ELIZABETH REYNOLDS, 2890 ROCK 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 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: ERIN REYNOLDS. This statement was filed with the County Clerk of Ventura County on 06/14/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008349. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANNAKER’S FROZEN CUSTARD, 2023 KASTEN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. CHARMAIG’NE STARR HANNA-BAKER, 2023 KASTEN STREET, SIMI VALLEY, CA 93065, MATTHEW ALLEN BAKER, 2023 KASTEN STREET, SIMI VALLEY, CA 93065. 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 06/11/13. 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: CHARMAIGNE S. HANNA-BAKER, MATTHEW A. BAKER. This statement was filed with the County Clerk of Ventura County on 06/11/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009409. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TUCKER RANCH, 10075 BLACKBURN RD., VENTURA, CA 93004 VENTURA. KATHLEEN A. GISLER, 210 S. 2ND. ST., CARLTON, OR, CARLTON, OR 97111, BARBARA GISLER, 521 LEACH AVE., WATONGA, OK 73772. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 05/16/1994. 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: KATHLEEN A. GISLER, DUE BY JUNE 27, 2018, KATHLEEN A. GISLER, GENERAL PARTNER, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/27/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA VAPOR, 3620 SUNSET LANE, OXNARD, CA 93035 VENTURA. STEVE STEELE, 5061 KESTER AVENUE APT. #115, SHERMAN OAKS, CA 91403, DARYLL HIGGINSON, 3620 SUNSET LANE, OXNARD, CA 93035. 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: DARYLL HIGGINSON. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TITAN TACTICAL PRODUCTS & SOLUTIONS, 1057 HOWARD ST., FILLMORE, CA 93015 VENTURA. ADRIAN GARCIA, 1057 HOWARD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/13. 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: ADRIAN GARCIA. This statement was filed with the County Clerk of Ventura County on 06/04/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEGAN GORNEY PHOTOGRAPHY, 6593 PINION ST., OAK PARK, CA 91377 VENTURA. MEGAN GORNEY, 6593 PINION ST., 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 06/11/13. 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: MEGAN GORNEY. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) US ACOUSTICS CA 2) CUEPID, 7783 EISENHOWER ST., VENTURA, CA 93003 VENTURA. LANNA T. NICHOLLS, 7783 EISENHOWER 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 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: LANNA T. NICHOLLS. This statement was filed with the County Clerk of Ventura County on 06/25/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHELPS & HUNT, 79 MIRABELLA, NEWBURY PARK, CA 91320 VENTURA. BRIAN C. PHELPS, 79 MIRABELLA, NEWBURY PARK, CA 91320, JAMES RANDALL HUNT, 173 HARPSTONE LN., SIMI VALLEY, CA 93065. 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: JAMES RANDALL HUNT. This statement was filed with the County Clerk of Ventura County on 06/27/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008328. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRES FLECHAS, 1461 TOWER SQ., VENTURA, CA 93003 VENTURA. JOSIAH NEAL MORRIS, 445 MAGNOLIA AVE., OXNARD, CA 93030, CRISTA LYNN MORRIS, 445 MAGNOLIA AVE., OXNARD, CA 93030. 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: JOSIAH NEAL MORRIS. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMPLY CLEAN & BEYOND, 2754 SHERWIN AVE. STE. 6, VENTURA, CA 93003 VENTURA. JOSE ALFONSO MOSQUERA, 2754 SHERWIN AVE. STE. 6, VENTURA, CA 93003, ROSA MOSQUERA, 2754 SHERWIN AVE. STE. 6, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. 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: ROSA MOSQUERA. This statement was filed with the County Clerk of Ventura County on 06/26/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ME LIKEY MEDIA, 1798 O’LEARY CT., NEWBURY PARK, CA 91320. THOMAS H. HAYES, 1798 O’LEARY CT., NEWBURY PARK, CA 91320, DAN S. BARIL, 1798 O’LEARY CT., NEWBURY PARK, CA 91320. 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: THOMAS H. HAYES. This statement was filed with the County Clerk of Ventura County on 06/05/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WERNER LAW FIRM, 27257 ½ CAMP PLENTY RD., SANTA CLARITA, CA 91351 LOS ANGELES. L. ROB WERNER, 15702 BEAVER RUN RD., SANTA CLARITA, CA 91387. 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 01/01/13. 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: L. ROB WERNER. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009141. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOAN PLUS, 2050 EAST PLEASANT VALLEY ROAD SUITE, OXNARD, CA 93033 VENTURA. CYNTHIA P. NAVARRO KRASHNA, 5311 COLOMBUS PLACE, 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 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: CYNTHIA P. NAVARRO KRASHNA. This statement was filed with the County Clerk of Ventura County on 06/24/13. 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 4, 11, 18, 25, 2013

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-125666 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/30/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 25, 2013, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by RAFAEL ESTRADA, A MARRIED MAN, as Trustors, recorded on 12/11/2006, as Instrument No. 20061211-002593150, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 050-0-142-125 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 718 AKERS STREET, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $313,852.18. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 6/18/2013 REGIONAL SERVICE CORPORATION, Trustee By MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.comA-4396322 07/04/2013, 07/11/2013, 07/18/2013

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 Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on July 18, 2013 at 9:30 a.m. and ending on July 25, 2013 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Cluke, Evie Unit # S1-249, Criste, Art Unit # S2-264, Principe, Linda Unit # S4-126, Vyncke / Diamond, Marie Unit # S5-002, Criste, Art Unit # S5-150, Griffin, David Unit # S5-265, Cantu, Anna Unit # S5-286
To be published in The Fillmore Gazette JULY 4, 11, 2013

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 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday July 18, 2013, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Medrano, Susan E. Unit # A-013, Angelos, Tatiana Unit # A-022, Wymer, Trisha Unit # A-090, Fancil, Steven J. Unit # A-092, Pardee, Jeff Unit # B-039, Feld, Dena Unit #B-099, Kimmons, Michael Unit # B-120, Ballinger, Ralph Unit # C-37, Yannacakis, John Unit # C-66, Rodriguez, Elvira Unit # C-82, Hall, Rob Unit # D-24, Macneill, Garry Unit # G-47, Henderson, Brandy Unit # J-04, Wells, James Unit # K-32, Kinney (Kenney), Shaun L. Unit # P-0117, Haynes, Bradley T. Unit # P-0211B, Chavarria, Manuel Unit # Q-0250, Stridsberg, Dan Unit # R-128, Key, Robert J. Unit # S0-124,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130603-10007843-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AIRGYLE, 945 QUARTERHORSE LANE, OAK PARK, CA 91377, VENTURA COUNTY. JUSTIN T BARKOWSKI, 945 QUARTERHORSE LANE, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/03/2013. 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: JUSTIN T BARKOWSKI. The statement was filed with the County Clerk of Ventura County on 06/03/2013. 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, 07/04/2013 07/11/2013 07/18/2013 07/25/2013

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#13-026 June 6, 2013Ventura County Sheriff's Department officers seized $909.00 U.S. currency at 1836 Los Feliz Drive, Apt. 14, Thousand Oaks CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $909.00.
FS#13-054 June5, 2013Ventura County Sheriff's Department officers seized $2,433.00 U.S. currency at 536 S. Seaward Ave, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $2,433.00.
FS#13-053 June 3, 2013Ventura County Sheriff's Department officers seized $595.00 U.S. currency at Los Angeles Ave and Moorpark Road, Moorpark CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $595.00.
7/4, 7/11, 7/18/13 CNS-2504366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130624-10009220-0
The following person(s) is (are) doing business as:
The Delicate Art of Dentistry, 1437 S. Victoria Unit C, Ventura, CA 93003, County of VENTURA
Natalia L. Cenzano, DDS Professional Dental Corporation, 329 E. Clara Street, Port Hueneme, CA 93041
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/27/2007.
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.)
Natalia L. Cenzano, DDS Professional Dental Corporation
S/ Natalia Cenzano, Natalia L. Cenzano
This statement was filed with the County Clerk of Ventura County on 06/24/2013.
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).
Renewal Filing
7/4, 7/11, 7/18, 7/25/13 CNS-2504994#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130619-10008969-0
The following person(s) is (are) doing business as:
Black Spoon Foods, 1626 La Granada Drive, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Blue Spoon Enterprises, Inc., 1626 La Granada Drive, Thousand Oaks, California 91362
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 information which he or she knows to be false is guilty of a crime.)
Blue Spoon Enterprises, Inc.
S/ Jeffrey E. Crane, President
This statement was filed with the County Clerk of Ventura on June 19, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
7/4, 7/11, 7/18, 7/25/13 CNS-2499994#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130625-10009311-0
The following person(s) is (are) doing business as:
Chantilly Lane, 2300 Celsius Avenue, Oxnard, CA 93030, County of VENTURA
PBC International, Inc., 2300 Celsius Avenue, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/21/2003.
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.)
PBC International, Inc.
S/ Lionel B. Neff, President,
This statement was filed with the County Clerk of Ventura County on 06/25/2013.
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).
Renewal Filing
7/4, 7/11, 7/18, 7/25/13 CNS-2487540#