07/10/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AGELESS SKIN STUDIO, 2021 SPERRY AVE, VENTURA, CA 93003, VENTURA. DENISE MARIE BECKENDORF, 801 ARBOR AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/20/2014. 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: DENISE MARIE BECKENDORF. This statement was filed with the County Clerk of Ventura County on 06/20/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUPITAS HAIR DESIGN 2, 705 S. OXNARD BLVD SUTIE A, OXNARD, CA 93030, VENTURA COUNTY. DANIEL ROSALES, 2215 MIRAMAR WALK, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. 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: ROSALES, DANIEL. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011916. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARADISE NAIL & SPA, 1930 NEWBURY RD. STE 200, NEWBURY PARK, CA 91320, VENTURA, CA. LU LU CHENG, 27359 ROSE MALLOW LN, CANYON COUNTRY, 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 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: LU LU CHENG. This statement was filed with the County Clerk of Ventura County on 07/03/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMILY FIRST RECORDS, 3037 WILDWOOD AVE, THOUSAND OAKS, CA 91360, VENTURA, CA. WILLIE MITCHELL, 3037 WILDWOOD AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIE MITCHELL, CEO. This statement was filed with the County Clerk of Ventura County on 07/02/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011771. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLLEGE PARK LAUNDRY, 4753 ROSE AVE, OXNARD, CA 93033, VENTURA. ROLANDO AGUIRRE, 3512 STORM CLOUD, 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 7-1-2014. 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: ROLANDO AGUIRRE. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010450. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGEL’S ALL NATUREAL BEAUTY, 1837 RIDGEGATE LANE, SIMI VALLEY, CA 93065, VENTURA. JESSICA CROLEY, 1837 RIDGEGATE LANE H, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/2/2014. 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: JESSICA CROLEY. This statement was filed with the County Clerk of Ventura County on 06/12/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REV9, 11136 TERRACERIDGE RD., MOORPARK, CA 93021, VENTURA. DESMOND WILLIAM FRETZ, 11136 TERRACERIDGE RD., 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 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: DESMOND WILLIAM FRETZ. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AN ELEGANT TOUCH, 501 MOBIL, AVE UNIT H, CAMARILLO, CA 93010, VENTURA. CATHERINE JOHNSON, 555 ROSEWOOD AVE. #806, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06-18-2014. 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: CATHERINE JOHNSON. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORDAZ RENTAL, 450 WEST IRIS ST, OXNARD, CAL 93033, VENTURA. HERIBERTO ORDAZ RODRIGUEZ, 450 WEST IRIS ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2012. 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: HERIBERTO ORDAZ RODRIGUEZ. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REEF FRAGS 2) THE FRAG TANK, 3541 TEXAS AVENUE, SIMI VALLEY, CA 93063, VENTURA. GILES SANKEY, 3541 TEXAS AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GILES SANKEY. This statement was filed with the County Clerk of Ventura County on 07/07/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011729. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALAMO VETERINARY HOSPITAL AND PET INN 2) ALAMO VETERINARY HOSPITAL, 2767 TAPO STREET, SIMI VALLEY, CA 93063, VENTURA. NATALIE RABINER, 10680 BATON ROUGE PL, NORTHRIDGE, CA 91326. 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: NATALIE RABINER. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010212. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCAL SERVICES, 2910 SURFRIDER AVE, VENTURA, CA 93001, VENTURA. KEITH RICHARD BARTELL, 2767 HARBOR BLVD., VENTURA, CA 93001, JASON ROBERT DONAN, 2910 SURFRIDER AVE., VENTURA, CA 93001. 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 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: KEITH RICHARD BARTELL. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LFK MACHINERY 2) LFK SMART LIFTS, 2737 STONECUTTER STREET, THOUSAND OAKS, CA 91362, VENTURA. LFK ENGINEERING LLC, 2737 STONECUTTER STREET, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LFK ENGINEERING LLC, CHRISTOPH KLOOTH, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/23/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010297. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AUTISM ADVANCEMENTS 2) SPRINK CREATIVE, 2020 S. VICTORIA AVENUE SUITE AA, VENTURA, CA 93003, VENTURA. THE GOLDEN CHILD GROUP LLC, 2020 S. VICTORIA AVENUE, SUITE AA, VENTURA, CA 93003. 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: THE GOLDEN CHILD GROUP LLC, MATTHEW AGUIRRE, MEMBER. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL STATION BAR & GRILL, 345 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. CENTRAL STATION BAR & GRILL INC., 345 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/2004. 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: CENTRAL STATION BAR & GRILL, FRANK RAMIREZ, CEO. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL PRO CONSTRUCTION, 1535 LEXINGTON CT., CAMARILLO, CA 93010, VENTURA. SAUL I. HERNANDEZ CONSTRUCTION INC., 1535 LEXINGTON CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORTAION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/14/14. 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: SAUL I. HERNANDEZ CONSTRUCTION INC., SAUL I. HERNANDEZ, PRESIDENT. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEALER COVER INSURANCE SERVICES, 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361, VENTURA. MOORPARK BROKERAGE INSURANCE SERVICES, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA ARTICLES #1775355. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/9/99. 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: MOORPARK BROKERAGE INSURANCE SERVICES, INC., RANDY FOSTER, PRESIDENT. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011618. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KEEP YOUR COOLER 2) CALIFORNIA COOLER BAGS, 4590 PINE VALLEY PL, THOUSAND OAKS, CA 91362, USA VENTURA. ROMANORUM, INC, 4590 PINE VALLEY PL, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2006 + 2011. 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: SOFIA ROMANO ROMANORUM, INC., CEO. This statement was filed with the County Clerk of Ventura County on 06/30/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHANNEL ISLANDS DAYCARE 2) CHANNEL ISLANDS KETTLEBELL CLUB, 3440 VIA MARINA AVE, OXNARD, CA 93035, VENTURA. YELLOW GECKO, INC., 3440 VIA MARINA AVE, OXNARD, CA 93035. 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 6/30/14. 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: YELLOW GECKO, INC., LISA TAITAI, OWNER. This statement was filed with the County Clerk of Ventura County on 06/30/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010958. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DUNLAP’S FARRIER SERVICE 2) JIMMY’S SHOE SERVICE, 2592 GRAND AVENUE, FILLMORE, CA 93015, VENTURA. JIMMY W DUNLAP, 2592 GRAND AVENUE, FILLMORE, CA 93015, DOROTHY T DUNLAP, 2592 GRAND AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOROTHY T DUNLAP. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MARK’S MAGIC AUTO CARE 2) MARK’S MAGIC OF SIMI VALLEY, 886 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. MARK PRIEBE, 250 E TELEGRAPH RD. SPC121, FILLMORE, CA 93015, SUSAN PRIEBE, 250 E TELEGRAPH RD. SPC121, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 06/15/2014. 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: SUSAN PRIEBE. This statement was filed with the County Clerk of Ventura County on 07/02/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANCIENT PATHS MINISTRIES, 9415 SANTA ROSA ROAD, SANTA ROSA VALLEY, CA 93012, VENTURA. JUDY R. GERRY, 9415 SANTA ROSA ROAD, SANTA ROSA VALLEY, CA 93012, DAVID L. GERRY, 9415 SANTA ROSA ROAD, SANTA ROSA VALLEY, CA 93012. 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 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUDY R. GERRY. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011639. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATURAL NAILS, 421 S VENTURA RD., OXNARD, CA 93033, VENTURA. DANG THANH LY, 3840 SAN SIMEON AVE, OXNARD, CA 93033, TRANG NGUYEN, 3840 SAN SIMEON AVE., OXNARD, CA 93033. 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: DANG THANH LY. This statement was filed with the County Clerk of Ventura County on 06/30/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012017. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BASKIN ROBBINS 360028, 738 ARNEILL RD, CAMARILLO, CA 93010, VENTURA. SADEGH NOJOUKI, 1627 VALECROFT AVE, WESTLAKE VILLAGE, CA 93010, SHAHNAM ARDALAN, 1627 VALECROFT AVE, WESTLAKE VILLAGE, CA 93010. 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 4/27/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SADEGH NOJOUKI, SHAHNAM ARDALAN, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010326. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HORIZONTE FACE PAINTING, 207 ARAPAHO STREET, VENTURA, CA 93001, VENTURA. MARIANA A. GONZALEZ, 207 ARAPAHO STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARIANA A. GONZALEZ. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOMEN IN STEM CAREERS, 5120 WEST WOOLEY ROAD, #5, OXNARD, CA 93035, VENTURA. NAIYMA K HOUSTON, 5120 WEST WOOLEY ROAD, #5, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/07/2014. 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: NAIYMA K HOUSTON. This statement was filed with the County Clerk of Ventura County on 07/07/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010328. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLE FOX, 1696 WELLINGTON PL., WESTLAKE VILLAGE, CA 91361, VENTURA. ERIN MARSHALL, 1696 WELLINGTON PL, WESTLAKE, CA 91361. 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 MARSHALL. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANACAPA CREATIVE, 1696 WELLINGTON PL., WESTLAKE VILLAGE, CA 91361, VENTURA. ERIN MARSHALL, 1696 WELLINGTON PL, WESTLAKE, CA 91361. 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 MARSHALL. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010328. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLE FOX, 1696 WELLINGTON PL., WESTLAKE VILLAGE, CA 91361, VENTURA. ERIN MARSHALL, 1696 WELLINGTON PL, WESTLAKE, CA 91361. 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 MARSHALL. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANACAPA CREATIVE, 1696 WELLINGTON PL., WESTLAKE VILLAGE, CA 91361, VENTURA. ERIN MARSHALL, 1696 WELLINGTON PL, WESTLAKE, CA 91361. 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 MARSHALL. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 10, 17, 24, 31, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have PROFESSIONAIL & SPA, 1930 NEWBURY RD. #200, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 6/19/2014. The file number to the fictitious business name being abandoned: 20140619 – 10010988 - 0. The county where the fictitious business name was filed: VENTURA, CA. Full name of Registrant: LU LU CHENG, 27359 ROSE MALLOW LN., CANYON COUNTRY, CA 91387. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/03/14. Signed: LU LU CHENG. File Number: 20140703 – 10011915 – 0 1/1. Published in the Fillmore Gazette JULY 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140617-10010719-0
The following person(s) is (are) doing business as:
1. AIS Auto Insurance Specialists Agency, 2. AIS Insurance, 3. AIS, 223 E. Thousand Oaks Blvd. Suite #101, Thousand Oaks, CA 91360 County of VENTURA
Auto Insurance Specialists, LLC, 17785 Center Court Dr. Suite #250, Cerritos, CA 90703
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/18/1994.
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).)
Auto Insurance Specialists, LLC
S/ Chris Bremer, Vice President,
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
7/10, 7/17, 7/24, 7/31/14 CNS-2628678#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140617-10010721-0
The following person(s) is (are) doing business as:
1. AIS Auto Insurance Specialists Agency, 2. AIS Insurance, 2371 E. Vineyard Avenue, Oxnard, CA 93036 County of VENTURA
Auto Insurance Specialists, LLC, 17785 Center Court Dr. Suite #250, Cerritos, CA 90703
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/07/2010.
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).)
Auto Insurance Specialists, LLC
S/ Chris Bremer, Vice President,
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
7/10, 7/17, 7/24, 7/31/14 CNS-2628406#

NOTICE OF TRUSTEE'S SALE T.S. No.: 14-12789 Loan No.: 7000047672 A.P.N.: 052-0-293-135 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/7/2008. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: NICOLAS JAIMES JR. AND LILIANA JAIMES, HUSBAND AND WIFE AND RAMIRO SANCHEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, ALL AS JOINT TENANTS Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 11/13/2008 as Instrument No. 20081113-00165747-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Described as follows: as more fully described in said deed of trust Date of Sale: 7/30/2014 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $465,721.77 (Estimated) Street Address or other common designation of real property: 975 ARRASMITH LANE FILLMORE, CA 93015 A.P.N.: 052-0-293-135 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. 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 714-730-2727 or visit this Internet Web site www.servicelinkASAP.com , using the file number assigned to this case 14-12789. 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. Date: 07/03/2014 Carrington Foreclosure Services, LLC 1610 E. Saint Andrew Pl., Suite 150F Santa Ana, CA 92705 Automated Sale Information: (714) 730-2727 or www.lpsasap.com for NON-SALE information: 888-313-1969 Shirley Best, Trustee Sale Specialist A-4469774 07/10/2014, 07/17/2014, 07/24/2014

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 460703CA Loan No. XXXXXX5350 Title Order No. 140054298 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY. PURSUANT TO CALIFORNIA CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-20-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08-14-2014 at 9:00 AM, ALAW as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01-03-2007, Book N/A, Page N/A, Instrument 20070103-00001572-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: MARK A FISHER AND KELLY A FISHER, HUSBAND AND WIFE AS COMMUNITY PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR AEGIS WHOLESALE CORPORATION , ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Legal Description: LOT(S) 50, OF TRACT NO. 5099, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 142, PAGE(S) 11 THROUGH 19 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $389,448.91 (estimated) Street address and other common designation of the real property: 57 SOUTHERN PACIFIC STREET FILLMORE, CA 93015 APN Number: 052-0-203-065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". 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 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. DATE: 07-07-2014 ALAW, as Trustee REGINA CANTRELL, ASSISTANT SECRETARY ALAW 9200 OAKDALE AVE. - 3RD FLOOR CHATSWORTH, CA 91311 (818)435-3661 For Sales Information: www.servicelinkASAP.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 ALAW IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.servicelinkASAP.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. 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. A-4470034 07/17/2014, 07/24/2014, 07/31/2014

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, 2014 at 9:30 a.m. and ending on July 24, 2014 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
Ramos, Landy Unit # C-35, Stolper, Nicholas Unit # G-04, Posadas, Louie J Unit # G-54, Elliott, Kathleen Victoria Unit # Q-0214A, Miller, Raymond Unit # S1-059, Palmer, Sandy Unit # S2-296, Canizalez, Herodia Unit # S4-283, Kamzan, Morty Unit # S5-098, Swanson, Brian Unit # S5-219, Griffin, David Unit # S5-265, Wilkens, Cindy Unit # S6-224, Lin, Jon Unit # V1-006, Moore, Garry Unit # X1-020.
To be published in The Fillmore Gazette JULY 10, 17, 2014

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34247-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: TONY'S FLOORING, INC, A CALIFORNIA CORPORATION, 2715 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
Doing business as: FLOORING AND CARPET GALLERIA
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME AS ABOVE
The name(s) and business address of the buyer(s) is/are: RK MANAGEMENT GROUP, INC, A DELAWARE CORPORATION, 16798 READ RD, HONEY CREEK, IA 51542
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 2715 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 28, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 25, 2014 which is the business day before the anticipated sale date specified above.
Dated: 6/20/2014
RK MANAGEMENT GROUP, INC, A DELAWARE CORPORATION, Buyer(s)
LA1434382 FILLMORE GAZETTE 7/10/14