07/14/16 Legal Notices

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20160708-10013086-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: BEER DESIGNS, 5574 EVERGLADES ST, STE D, VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 03/20/2015. The File number to the fictitious business name being withdrawn: 20150320-10005316-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: DEBORAH LYNN PAYNE, 116 KENNEDY AVE, VENTURA, CA 93003. 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.) Signature of Withdrawing partner(s): DEBORAH PAYNE. 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 14, 21, 28, AUGUST 04, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have REAL ESTATE BY NORM, 637 ALISO STREET, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 06/27/16. The file number to the fictitious business name being abandoned: 20160627-10012336-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NORMAN EDWARD MCDANIEL, 637 ALISO STREET, VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/12/16. Signed: NORMAN EDWARD MCDANIEL, NORMAN E. MCDANIEL. File Number: 20160712-10013241-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012534. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO CABINETRY, 1390 FLYNN RD. UNIT D, CAMARILLO, CA 93012. VENTURA. TONY YOUNAN, 1106 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361, JEFFERY WILLIAM PETERSON, 867 CALLE PINATA, THOUSAND OAKS, CA 91360, ANTHONY J. DI FEBO III, 4445 COSTA DE ORO, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 6/29/16. 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: TONY YOUNAN. This statement was filed with the County Clerk of Ventura County on 06/29/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYDROBIKES L.A., 300 E. ESPLANADE DR. SUITE 900, OXNARD, CA 93036. VENTURA. AJW INVESTMENT SERVICES GROUP INC, 4378 TRADEWINDS DR, OXNARD, CA 93035, STATE OF INCORPORATION: C 3344306 /CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AJW INVESTMENT SERVICES GROUP INC., HELAYNE WARSCHAW, SECRETARY TREASURER. This statement was filed with the County Clerk of Ventura County on 07/01/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANDVANCED JANITORIAL SERVICES AND SUPPLIES, 320 LAMBERT STREET SUITE D, OXNARD, CA 93036. VENTURA. ISAIAS QUINTANA BELMONTES, 1816 NORTH C STREET, OXNARD, CA 93030, MARGARITA MARES, 1816 NORTH C STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/AI 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: ISAIAS QUINTANA BELMONTES. This statement was filed with the County Clerk of Ventura County on 07/07/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012458. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TREASURES ON CONIE ISLAND, 2806 MACHADO ST., SIMI VALLEY, CA 93065. VENTURA. CHARLENE R TOLEDO, 2806 MACHADO ST., SIMI VALLEY, CA 93065, DAVID A TOLEDO, 2806 MACHADO ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHARLENE R. TOLEDO. This statement was filed with the County Clerk of Ventura County on 06/28/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RANSOM ENTERTAINMENT, 785 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360. VENTURA COUNTY. GARY RANSOM, 785 CALLE PENSAMIENTO, 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 JULY 5, 2016. 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: GARY RANSOM. This statement was filed with the County Clerk of Ventura County on 07/05/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013007. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNCLE SEIKO STRAPS, 957 TAYLOR LN, FILLMORE, CA 93015. VENTURA. LAWRENCE R. BOULIGNY, 957 TAYLOR LN, FILLMORE, CA 93015, REBECCA BOULIGNY, 957 TAYLOR LN, 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 7/1/16. 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: LAWRENCE R. BOULIGNY, LARRY BOULIGNY, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012305. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISION DETAILING, 1020 WILEMAN ST, FILLMORE, CA 93015. VENTURA. JUAN CARLOS GARCIA, 1020 WILEMAN ST, FILLMORE, CA 93015, HENRY D BENNETT, 3548 PACIFIC AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN CARLOS GARCIA. This statement was filed with the County Clerk of Ventura County on 06/27/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WINE EDVENTURES 2) AMERICAN INTERNATIONAL TRANSPORTATION SERVICES, 2090 E THOMPSON BLVD., VENTURA, CA 93001. VENTURA. FARRELL TRANSPORTATION SERVICES, LLC, 2090 E THOMPSON BLVD., VENTURA, CA 93001. 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 4/1/2002. 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: FARRELL TRANSPORTATION SERVICES, LLC, MARY BETH FARRELL, SECRETARY, LLC. This statement was filed with the County Clerk of Ventura County on 07/01/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012841. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NURIS ELENA DANTE 2) SC LENDING GROUP, 1500 PALMA DR, VENTURA, CA 93003. VENTURA. NURIS E DANTE, 1411 KELP ST, 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 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: NURIS ELENA DANTE. This statement was filed with the County Clerk of Ventura County on 07/05/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAKE VIEW HOME INSPECTIONS, 82 VALLEY RIDGE ST, OJAI, CA 93023. VENTURA. NICHOLAS JOHN DEYOUNG, 82 VALLEY RIDGE ST, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/30/2016. 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: NICHOLAS JOHN DEYOUNG. This statement was filed with the County Clerk of Ventura County on 06/30/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MISSINGNO 2) VEGTECH 3) VEGITA VEGGIES 4) ENVIRON DIGITAL, 1220 FOREST AVE., SIMI VALLEY, CA 93065. VENTURA. MATTHEW DOUGLAS STONE, 1220 FOREST AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW DOUGLAS STONE. This statement was filed with the County Clerk of Ventura County on 07/07/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012352. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN BUILDING & CONSTRUCTION COMPANY, 11875 PRADERA RD, SANTA ROSA VALLEY, CA 93012. VENTURA COUNTY. THOMAS WHITING, 11875 PRADERA RD, SANTA ROSA VALLEY, CA 93012, 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 07/01/91. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS WHITING. This statement was filed with the County Clerk of Ventura County on 06/27/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012354. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DISCOVERY HOUSE, 11875 PRADERA RD, SANTA ROSA VALLEY, CA 93012. VENTURA COUNTY. THOMAS WHITING, 11875 PRADERA RD, SANTA ROSA VALLEY, CA 93012, MCKAY WHITING, 11875, 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 06/27/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS WHITING. This statement was filed with the County Clerk of Ventura County on 06/27/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012661. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PASTER CONSTRUCTION, 5405 LIVERPOOL COURT, OAK PARK, CA 91377. VENTURA. PASTER BROTHERS CONSTRUCTION, 5405 LIVERPOOL COURT, OAK PARK, CA 91377. 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 06/02/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PASTER BROTHERS CONSTRUCTION, GARY PASTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/30/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012135. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PREMIUM PROPERTY SERVICES 2) PPS, 2674 E. MAIN STREET SUITE E, VENTURA, CA 93003. VENTURA. PREMIUM PROPERTY SERVICES, INC., 2674 E. MAIN STREET SUITE E, VENTURA, CA 93003, 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 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: PREMIUM PROPERTY SERVICES, INC., GREG MURRIETA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/23/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012885. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEARNING LAND CHILDCARE, 4584 VISTA DEL VALLE DR., MOORPARK, CA 93021. VENTURA. SHAUNA FICK, 4584 VISTA DEL VALLE DR., 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: SHAUNA FICK. This statement was filed with the County Clerk of Ventura County on 07/06/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011814. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRANNYS CARE HOME, 1831 BERNADETTE ST, OXNARD, CA 93030. VENTURA. VICTOR RAUL S. HERNANDEZ, 46 COLLEGE DR., VENTURA, CA 93003, TEDDY P. CATABAY, 1757 RUBIO CIRCLE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEDDY P. CATABAY. This statement was filed with the County Clerk of Ventura County on 06/20/16. 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 14, 21, 28, AUGUST 04, 2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160706-10012917-0
The following person(s) is (are) doing business as:
1. Cox Homelife, 2. Cox Business Security Solutions, 350 Tenth Ave., Ste. 600, San Diego, CA 92101; County of San Diego
State of incorporation: Delaware
Cox Advanced Services California, LLC, 6205-A Peachtree Dunwoody Rd., Attn: Legal Dept. Atlanta, GA 30328
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/ Shauna S. Muhi, Secretary
Cox Advanced Services California, LLC
This statement was filed with the County Clerk of Ventura on July 6, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/14, 7/21, 7/28, 8/4/16 CNS-2901894#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160622-10012042-0
The following person(s) is (are) doing business as:
Starbucks Coffee, 669 Town Center Drive Blvd., Oxnard, CA 93036; County of Ventura
State of incorporation: Washington
Coffee House Holdings, Inc., 2401 Utah Ave S., MS: S-LA1, Suite 800, Seattle, WA 98134
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/12/2016
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/ Sophie Hager Hume, Vice President & Secretary
Coffee House Holdings, Inc.
This statement was filed with the County Clerk of Ventura on June 22, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/14, 7/21, 7/28, 8/4/16 CNS-2901850#

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 22, 2016 at 9:30 a.m. and ending on July 28, 2016 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
Halston, Yolanda Unit # B-228, Hall, Rob Unit # D-24, Williams, Kiyanish Unit # D-31, Wirtz, Scott Unit # E-208, Delance, Sheena Unit # G-71, Cantwell, Ritchie Unit # N-244, Ewing, Gene Unit # Q-0150, Ewing, Gene Unit # Q-153, Akridge, Karen Sue Unit # Q-0169, Rodgers, Martin Unit # Q-0205A, Gables, Stephen Unit # R-113, Addison Fayad, Diane Unit # S0-121, Mitchell, Ian Unit # S2-026, Farris, Brandi Unit # S2-049, Rintalan, Christina M. Unit # S2-062, Davies, James Clinton Unit # S4-102, Mosher, Jennifer Unit # S5-022, Mitchell, Ian Unit # S5-058, Scott, Tony Unit # S6-026
To be published in The Fillmore Gazette JULY 14, 21, 2016

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
July 28th, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A2107 Continental Wind Power, Inc. Jim Winsayer Wind Turbine. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. 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 855-722-8853 NCT 2324030 1017
To be published in The Fillmore Gazette JULY 14, 21, 2016