07/12/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011982. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACHRUNNER REALTY
BEACHBROKER REALTY
DAVE BOZIC REALTY
56 SAN BERNARDINO AVE, VENTURA, CA 93004 VENTURA. DAVID L. BOZIC, 56 SAN BERNARDINO, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/18/2013. 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: DAVID L. BOZIC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011934. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIANN ROBERTS – MAC TOOLS DISTRIBUTOR
11144 OJAI SANTA PAULA RD, OJAI, CA 93023 VENTURA. DIANN ROBERTS, 11144 OJAI SANTA PAULA RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/12/13. 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: DIANN ROBERTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012304. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ATLANTIS ELECTRICAL
ATLANTIS TECHNICAL SERVICES ATLANTIS ELECTRIC
ATLANTIS POOL AND SPA
2828 COCHRAN ST. #303, SIMI VALLEY, CA 93065 VENTURA. ROBERT GOMEZ, 2828 COCHRAN ST. #303, 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 (Date): 7/15/2014. 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: ROBERT GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/05/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012100. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOLANDA’S BEAUTY PALACE
222 “A” STREET, FILLMORE, CA 93015 VENTURA. MARIA YOLANDA SANCHEZ, 511 FOURTH STREET, 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 (Date): 8/25/2018. 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: MARIA YOLANDA SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011831. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COLLEGE PREP COUNSELING
5527 GREY FEATHER COURT, THOUSAND OAKS, CA 91362 VENTURA. ELIZABETH JANE PICKETT, 5527 GREY FEATHER COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/25/2018. 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: ELIZABETH JANE PICKETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011309. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AC/DC SYSTEMS
2310 GLENBROOK AVE, CAMARILLO, CA 93010-1158 VENTURA. FRANK B. BARRINGER, 2310 GLENBROOK AVE, CAMARILLO, CA 93010-1158. 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 (Date): 1993. 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: FRANK B. BARRINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011796. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONTEREY MOVIE COMPANY
MONTEREY HOME VIDEO
125 AUBURN COURT, STE. 220, WESTLAKE VILLAGE, CA 91362 VENTURA. MONTEREY MEDIA, INC., 125 AUBURN COURT, STE. 220, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: A0524670/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1979. 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: MONTEREY MEDIA, INC., JERE RAE-MANSFIELD, C.F.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012361. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAKEHOUSE RECOVERY CENTER
1800 BRIDGEGATE ST. STE. 204, WESTLAKE VILLAGE, CA 91361 VENTURA. RECOVERY ADVOCATES LLC, 1014 S. WESTLAKE BLVD. #14-275, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2018. 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: RECOVERY ADVOCATES LLC, STUART BIRNBAUM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012656. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PORTOBELLO PIZZA INC
751 W VENTURA ST STE A, FILLMORE, CA 93015 VENTURA. PORTOBELLO PIZZA, INC., 751 W VENTURA ST STE A, FILLMORE, CA 93015. STATE OF INCORPORATION: C3973626 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/25/2018. 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: PORTOBELLO PIZZA, INC., LUIS FERNANDO GARCIA, LUIS F. GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011240. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THOMAS FIRE HELP
1767 GOODYEAR AVE #104, VENTURA, CA 93002 VENTURA. VISIONALITY, 1767 GOODYEAR AVE #104, VENTURA, CA 93002. 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 (Date): 12/5/2017. 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: VISIONALITY, EMILY BARANY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012144. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RISING PHOENIX CABLING
218 LAURIE LANE, SANTA PAULA, CA 93060 VENTURA. UNITED SOLAR & ELECTRIC INC., 399 NORTH AVIADOR STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: UNITED SOLAR & ELECTRIC INC., KENNETH BLOOMFIELD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011195. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET DULCES 805
SWEET DULCES BY A&P
1600 W 5TH ST #15C, OXNARD, CA 93030 VENTURA. ABRAHAM WILSON, 1600 W 5TH ST #15C, OXNARD, CA 93030, PATRICIA WILSON, 1600 W 5TH ST #15C, 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 (Date): 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: ABRAHAM WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012228. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIDEWAYS 8 CREATIVE
890 HACKAMORE ST., OJAI, CA 93023 VENTURA. LOGAN ROBERT ELLIOTT HALL, 890 HACKAMORE ST., OJAI, CA 93023, MISTY LEE HALL, 890 HACKAMORE ST., OJAI, CA 93023. 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 (Date): 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: LOGAN ROBERT ELLIOTT HALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/05/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011794. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AQUATIC REEF DESIGNS
2220 EASTMAN #104, VENTURA, CA 93003 VENTURA. VERN E. ALLEN, 4252-1 CARPINTERIA AVE, CARPINTERIA, CA 93013, DOROTHY L. ALLEN, 4252-1 CARPINTERIA AVE, CARPINTERIA, CA 93013. 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 (Date): 10/5/2007. 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.) Type or Print Name: DOROTHY L. ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012529. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAL FED INVESTIGATIONS
971 S. WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. CJ GROSS, 971 S. WESTLAKE BLVD, WESTLAKE VILLAGE, 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 (Date): 4/15/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CJ GROSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011687. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMPASS FINANCIAL SERVICES
2861 SHELTER WOOD CT, THOUSAND OAKS, CA 91362 VENTURA. JAYME RUSSELL PLAUTZ, 2861 SHELTER WOOD CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/25/2018. 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: JAYME RUSSELL PLAUTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012593. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALING OAK CRYSTALS
4356 EILEEN STREET, SIMI VALLEY, CA 93063 VENTURA. MYRNA M. SIMPSON, 2019 AVENIDA VISTA DEL MONTE #3, 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 (Date): 07/02/2018. 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: MYRNA M. SIMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012539. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROCK R STYLES
ROCK R LOCKS
899 SPRUCE HILL CT, NEWBURY PARK, CA 91320 VENTURA. SHAWNAA KASPER-GILMAN, 899 SPRUCE HILL CT, NEWBURY PARK, CA 91320. 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 (Date): 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: SHAWNAA KASPER-GILMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012665. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUCK NAKED
3875 TELEGRAPH ROAD, VENTURA, CA 93003 VENTURA. MARIA CREAMER, 2022 BATH STREET, SANTA BARBARA, CA 93105. 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 (Date): 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: MARIA CREAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/2018. 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 12, 19, 26, AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011238. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A.A. PLUMBING
1801 N. OXNARD BLVD. #171, OXNARD, CA 93030 VENTURA. DONALD HINDSMAN, 143 E. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041. 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 (Date): 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: DONALD HINDSMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2018. 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 12, 19, 26, AUGUST 2, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MOUNTAIN VIEW FAMILY MEDICAL CLINIC, VENTURA COUNTY
1133B, EAST LOS ANGELES AVE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 05/11/2015. The file number to the fictitious business name being abandoned: 20150511-10009054-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SIERRA VISTA FAMILY MEDICAL CLINIC, A MEDICAL CORPORATION, 1227 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/05/2018. Signed: SIERRA VISTA FAMILY MEDICAL CLINIC, A MEDICAL CORPORATION, STANLEY C. PATTERSON, M.D., PRESIDENT. File Number: 20180705-10012307-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00514388 CU-PT-VTA. Petition of: MAHYAR RAJI & ANAHITA KAMOEI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MAHYAR RAJI & ANAHITA KAMOEI filed a petition with this court for a decree changing names as follows: AUVID AHMADRAJI to AUVID RAJI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/14/2018, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/03/18. Filed: 07/03/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26 AUGUST 2, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00514485 CU-PT-VTA. Petition of: DIANA BARAJAS GABRIEL for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): DIANA BARAJAS GABRIEL filed a petition with this court for a decree changing names as follows: DIANA BARAJAS GABRIEL to DIANA GABRIEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/24/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/06/18. Filed: 07/06/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26 AUGUST 2, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00514488 CU-PT-VTA. Petition of: BILLY BARAJAS GABRIEL for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): BILLY BARAJAS GABRIEL filed a petition with this court for a decree changing names as follows: BILLY BARAJAS GABRIEL to BILLY GABRIEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/24/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/06/18. Filed: 07/06/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26 AUGUST 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180625-10011586-0
The following person(s) is (are) doing business as:
Bowman Coaching, 1065 Oarfish Lane, Oxnard, CA 93035 County of VENTURA
Mailing Address:
2419 Harbor Blvd #131, Ventura, CA 93001
Bowman Bariatric Coaching, LLC, 2419 Harbor Blvd #131, Ventura, CA 93001 - Vent
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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Bowman Bariatric Coaching, LLC
S/ Angela Bowman, Sole Member,
This statement was filed with the County Clerk of Ventura County on 06/25/2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3117639#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180628-10011909-0
The following person(s) is (are) doing business as:
Next Door Energy Upgrades, 6023 Mohican Street, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Next Door Solar Inc., 9800D Topanga Canyon Blvd., #610, Chatsworth, CA 91311
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Johnny Rhee, CEO
Next Door Solar Inc.
This statement was filed with the County Clerk of Ventura on June 28, 2018
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3148591#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180628-10011888-0
The following person(s) is (are) doing business as:
Mythili Creations, 2816 Waterfall Ln., Simi Valley, CA 93065; County of Ventura
State of incorporation:
Mythili Sampath, 2816 Waterfall Ln., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mythili Sampath
This statement was filed with the County Clerk of Ventura on June 28, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3147343#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180628-10011884-0
The following person(s) is (are) doing business as:
All About The Burgers, 2290 Kelsey Street, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
XANDRIX, LLC, 2290 Kelsey Street, Simi Valley, CA 93063
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cameron Valentino, Managing Member
XANDRIX, LLC
This statement was filed with the County Clerk of Ventura on June 28, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3145842#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180629-10011960-0
The following person(s) is (are) doing business as:
Sirius Games, 100 S Moorpark Ave. #703, Moorpark, CA 93021; County of Ventura
Cory Melis, 100 S Moorpark Ave. #703, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cory Melis
This statement was filed with the County Clerk of Ventura on June 29, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3147452#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180628-10011912-0
The following person(s) is (are) doing business as:
Pikus Consulting, 292 San Vincente Cir., Newbury Park, CA 91320; County of Ventura
Mark Edward Pikus, 292 San Vincente Cir., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Edward Pikus
This statement was filed with the County Clerk of Ventura on June 28, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3148448#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180628-10011890-0
The following person(s) is (are) doing business as:
The Eye and the Hand-Wholesale, 83 W. Shoshone St., Ventura, CA 93001; County of Ventura
Marianne Norton, 83 W. Shoshone St., Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Marianne Norton, Owner
This statement was filed with the County Clerk of Ventura on June 20, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3147531#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011107-0
The following person(s) is (are) doing business as:
American Pacific Mortgage, 1650 Palma Dr. #201, Ventura, CA 93003; County of Ventura
State of incorporation: CA
American Pacific Mortgage Corporation, 3000 Lava Ridge Court Suite 200, Roseville, CA 95661
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Lowman, President & CEO
American Pacific Mortgage
This statement was filed with the County Clerk of Ventura on June 15, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3150680#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180629-10011958-0
The following person(s) is (are) doing business as:
Distinctive Carriage, 17 Via Magnolia, Newbury Park, CA 91320; County of Ventura
John DeRoy, 17 Via Magnolia, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/22/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John DeRoy
This statement was filed with the County Clerk of Ventura on June 29, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3148388#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180705-10012309-0
The following person(s) is (are) doing business as:
VenturHealth, 8248 Quartz St., Ventura, CA 93004; County of Ventura
State of incorporation: California
VENTURADVOCATES CONSULTING LLC, 8248 Quartz St., Ventura, CA 93004
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Natalie Ruano, Managing Member
VENTURADVOCATES CONSULTING LLC
This statement was filed with the County Clerk of Ventura on July 5, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3150846#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180703-10012133-0
The following person(s) is (are) doing business as:
Sweet Adeline Photography, 5227 Lynnwood Drive, Camarillo, CA 93012; County of Ventura
Jessica Roberts, 5227 Lynnwood Drive, Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jessica Roberts
This statement was filed with the County Clerk of Ventura on July 3, 2018.
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 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).
7/12, 7/19, 7/26, 8/2/18 CNS-3150035#

T.S. No.: 2017-02846-CA A.P.N.:613-0-136-345
Property Address: 2135 East Chesterton Street, Simi Valley, CA 93065
NOTICE OF TRUSTEE'S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/24/2005. 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.

Trustor: Debra Wright, An Unmarried Woman
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 08/31/2005 as Instrument No. 20050831-0217117 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 08/09/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 437,055.64

NOTICE OF TRUSTEE'S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

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 as:

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 2135 East Chesterton Street, Simi Valley, CA 93065
A.P.N.: 613-0-136-345

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 437,055.64.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.

The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE'S SALE

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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2017-02846-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: July 3, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 12, 19, 26, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF TERRY S. OLSON
Case No. 56-2017-00505406-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TERRY S. OLSON
A PETITION FOR PROBATE has been filed by Sharon K. Hennings in the Superior Court of California, County of VENTURA.
THE PETITION FOR PROBATE requests that Sharon K. Hennings be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 1, 2018 at 9:00 AM in Dept. No. J6 located at 4353 E. Vineyard, Oxnard, CA 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
LISA MACCARLEY ESQ
SBN 164458
700 N BRAND BLVD
STE 240
GLENDALE CA 91203
CN949560 OLSON Jul 12,19,26, 2018

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.storagetreasures.com sale by competitive bidding beginning on July 20, 2018 at 9:30 a.m. and ending on July 26, 2018 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 Storagetreasures.com, Phone: 855-722-8853

Hall, Rob Unit # D-24, Stolper, Nicholas Unit # G-04, Myers, Rick Unit # K-41, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Anderton, Casey Unit # P-0117, Scott, Delmore Unit # Q-0116, Richardson, Robyne Unit # R-270, Folsom, Geoffrey Unit # S0-235, Horvath, Jozef Unit # S3-2002, Ramirez, Michael Unit # S3-2014, Horvath, Josef Unit # S3-2057, Purcell, Andrea M. S3-2114, Busse, Sarah Unit # S4-222, Adam, Chris Unit # S6-248
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 12 & 19, 2018

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6104-6105)
Escrow No. 35325-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: MYCOL, INC., 2719 BEENE RD, VENTURA, CA 93003
Doing business as: QUALITY LANDSCAPE CARE
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
The name(s) and business address of the buyer(s) is/are: ENHANCED LANDSCAPE MANAGEMENT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28447 WITHERSPOON PARKWAY, VALENCIA, CA 91355
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: 2719 BEENE RD, VENTURA, CA 93003
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 30, 2018
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last day for filing claims by any creditor shall be JULY 27, 2018, which is the business day before the anticipated sale date specified above.
Dated: 7-9-2018
ENHANCED LANDSCAPE MANAGEMENT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA2060704 FILLMORE GAZETTE 7/12/18