07/17/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KC CONSULTING, 7370 WOLVERINE ST, VENTURA, CA 93003, VENTURA. KRYSTEN H CAMPBELL, 7370 WOLVERINE ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/10/2008. 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:. If Registrant is a CORPORATION or LLC, sign below: KRYSTEN CAMPBELL. This statement was filed with the County Clerk of Ventura County on 06/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEBFOOT STUDIOS, 5298 AURORA CT., VENTURA, CA 93003, VENTURA. MELINDA BAKER, 5298 AURORA CT., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2000. 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: MELINDA BAKER. This statement was filed with the County Clerk of Ventura County on 07/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTO BODY UNLIMITED, 4610 E. LOS ANGELES AVE. #C, SIMI VALLEY, CA 93063, VENTURA. JAY SCHOEN, 4610 E. LOS ANGELES AVE. #C, 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 07/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY SCHOEN. This statement was filed with the County Clerk of Ventura County on 07/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011613. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAN DEE DOGS, 336 PLAZA PARAISO, CHULA VISTA, CA 91914, SAN DIEGO. DANIEL SALINAS, 336 PLAZA PARAISO, CHULA VISTA, CA 91914. 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: DANIEL SALINAS. This statement was filed with the County Clerk of Ventura County on 06/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KUT AND DRY SALON AND STUDIO 2) CUT AND DRIED SALON AND STUDIO, 4701 LOMA VISTA ROAD, VENTURA, CA 93003, VENTURA. NANCY SKORA, 4701 LOMA VISTA ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NANCY SKORA. This statement was filed with the County Clerk of Ventura County on 07/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012322. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CUT & DRY SALON AND STUDIO 2) CUT & DRY HAIR SALON, 171 STRATFORD AVE, VENTURA, CA 93003, VENTURA. CATHE POWERS, 171 STRATFORD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/6/2006. 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: CATHE POWERS. This statement was filed with the County Clerk of Ventura County on 07/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011281. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNIQUE MOVERS 2) BOX BROTHERS, 236 DAWSON DRIVE, CAMARILLO, CA 93012, VENTURA. UNIQUE MOVING INC, 236 DAWSON DRIVE, CAMARILLO, CA 93012. 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: UNIQUE MOVING INC., ARIA DISABATINO, TRESURER. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAS UNO REALTY 2) FC CONSULTANTS, 500 E ESPLANADE DR 1240, OXNARD, CA 93036, VENTURA. GRACIELA FIGUEROA, 8205 PLATINUM ST, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7-15-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRACIELA FIGUEROA. This statement was filed with the County Clerk of Ventura County on 07/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010969. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EGYCO TRADE, INC., 401 MOBIL AVE SUITE 10, CAMARILLO, CA 93010, VENTURA. EGYCO TRADE, INC, 2120 GORMAN ST, CAMARILLO, CA 93010. 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 6/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EGYCO TRADE, INC, JOSEPH GABRA, PRESEDENT. This statement was filed with the County Clerk of Ventura County on 06/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN CALIFORNIA PERIODONTIC GROUP, 1000 NEWBURY RD. #235, NEWBURY PARK, CA 91320, VENTURA COUNTY. CHATSWORTH PERIODONTICS INC, 1000 NEWBURY RD. #235, NEWBURY PARK, CA 91320. 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 JAN 4TH, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHATSWORTH PERIODONTICS INC, FARIDEH AMIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEARL DISTRICT, 296 GREEN LEA PLACE, THOUSAND OAKS, CA 91361, VENTURA. BIG CITY EATS, LLC., 296 GREEN LEA PLACE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BIG CITY EATS, LLC, PEYMAN AFSHAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIRU PIZZA, 3940 CENTER STREET, PIRU, CA 93040, VENTURA. RANCHO TEMESCAL, LLC, 3700 PIRU CANYON ROAD, PIRU, CA 93040. STATE OF INCORPORATION: CA 199936110086. 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 06/23/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANCHO TEMESCAL, LLC, TIM COHEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010767. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGN BAR, 3130 E. THOUSAND OAKS, BLVD. #101, THOUSAND OAKS, CA 91362, VENTURA. WILD WHIM DESIGN, LLC, 751 RANCHO RD., THOUSAND OAKS, CA 91362, LAURA STEWART, 82 ACHERY WAY., WESTLAKE VILLAGE, CA 91361, LAURA GIULIANI, 4301 COACHMAN CIRCLE, WESTLAKE WILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 6/17/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILD WHIM DESIGN, LLC, KELLY CRISPIN-PAULSON, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012046. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GANGSTER AFFILIATE 2) GANGSTERAFFILIATE.COM, 2527 PIERPONT BLVD, VENTURA, CA 93001, VENTURA. MARCUS MYNATT, 2527 PIERPONT BLVD, VENTURA, CA 93001, KURSTIN MYNATT, 2527 PIERPONT BLVD. 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: MARCUS MYNATT. This statement was filed with the County Clerk of Ventura County on 07/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012240. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL TREASURE TOYS, 317 COMMONS PARK DR., CAMARIILLO, CA 93012, VENTURA. JACOB VAUN EMERY, 317 COMMONS PARK DR., CAMARILLO, CA 93012, CLARISSA ANDAYA, 317 COMMONS PARK DR., CAMARILLO, CA 93012. 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: JACOB EMERY. This statement was filed with the County Clerk of Ventura County on 07/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011168. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISE TINT & CAR AUDIO, 1101 COMMERCIAL AVE, OXNARD, CA 93030, VENTURA. EVELYN RUIZ, 1515 S. SA TICOY AVE #14, 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 6/24/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVELYN RUIZ. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00455409-CU-PT-VTA. Petition of SHAWN ALAN MCMANN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SHAWN ALAN MCMANN filed a petition with this court for a decree changing names as follows: SHAWN ALAN MCMANN to SEAN ALAN GONZALEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8/26/14; Time: 8:30am, Department: 40, 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: 06/15/14. Filed: 06/15/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JULY 17, 24, 31, AUGUST 7, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140708-10012135-0
The following person(s) is (are) doing business as:
Pomarchist Designs, 1694 S. Rice Rd., Ojai, CA 93023; County of Ventura
Jessica Lauren Altman-Pollack, 1694 S. Rive Rd., Ojai, CA 93023
Loretta Diana Altman-Pollack, 1694 S. Rice Rd., Ojai, CA 93023
This business is conducted by A General Partnership
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/ Jessica Altman-Pollack, Owner
This statement was filed with the County Clerk of Ventura on July 8, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/17, 7/24, 7/31, 8/7/14 CNS-2642742#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140710-10012358-0
The following person(s) is (are) doing business as:
Simon Says Bail Bonds, 655 Pacific Avenue, Oxnard, CA 93030 County of VENTURA
Simon Martin Camarillo, 655 Pacific Avenue, Oxnard, CA 93030
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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/Simon Camarillo
This statement was filed with the County Clerk of Ventura County on 07/10/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/17, 7/24, 7/31, 8/7/14 CNS-2644837#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140702-10011864-0 1/1
The following person(s) is (are) doing business as:
Theresa's Country Feed and Pet, 1836 Erringer Rd., Simi Valley, CA 93065; County of Ventura
Joyful Pets, Inc., 15750 Arroyo Dr., #143, Moorpark, CA 93021
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on July 1st, 2014
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/ Tamara Kirby, Secretary
Joyful Pets, Inc.
This statement was filed with the County Clerk of Ventura on July 2, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/17, 7/24, 7/31, 8/7/14 CNS-2640603#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140708-10012080-0
The following person(s) is (are) doing business as:
SunNational, 2967 Patina Ct., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Capital of America Investments, Inc., 2967 Patina Ct., Camarillo, CA 93010
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/ Andrew Santoli, CEO
Capital of America Investments, Inc.
This statement was filed with the County Clerk of Ventura on July 8, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/17, 7/24, 7/31, 8/7/14 CNS-2644314#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140702-10011868-0
The following person(s) is (are) doing business as:
Bodemeijer & Associates, a financial advisory practice of Ameriprise Financial Services, 100 E. Thousand Oaks Blvd., Suite 290, Thousand Oaks, CA 91360; County of Ventura
Daniel Bodemeijer, 2163 Farnworth St., Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 8-9-2000.
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/ Daniel Bodemeijer, Owner
This statement was filed with the County Clerk of Ventura on July 2, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/17, 7/24, 7/31, 8/7/14 CNS-2640764#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140701-10011765-0
The following person(s) is (are) doing business as:
1. Sterling Travel, 2. Radio Cruises, 4980 Verdugo way, CAMARILLO, CA 93012 County of VENTURA
Travel Store, Inc, 11601 WILSHIRE BLVD SUITE 300, LOS ANGELES, CA 90025
This business is conducted by a Corporation
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).)
Travel Store, Inc
S/ Osvaldo A. Ramos, Exec. V.P./CFO,
This statement was filed with the County Clerk of Ventura County on 07/01/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/17, 7/24, 7/31, 8/7/14 CNS-2643962#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140701-10011767-0
The following person(s) is (are) doing business as:
College Park Shopping Center, 5010 Parkway Calabasas, Suite 105, Calabasas, CA 91302 - 3913 County of LOS ANGELES
Burbank Newberry Building, LLC, 5010 Parkway Calabasas, Suite 105, Calabasas, CA 91302 - 3913
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 01/26/2005.
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).)
Burbank Newberry Building, LLC
S/ William P. Tucker, Managing Member,
This statement was filed with the County Clerk of Ventura County on 07/01/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
7/17, 7/24, 7/31, 8/7/14 CNS-2627827#