07/20/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHRISTY & CO. REALTY 2) VENTURA HOME REPAIR, 3700 AVONDALE LANE, OXNARD, CA 93036 VENTURA. CHRISTY MEREDITH NOVAK, 3700 AVONDALE LANE, OXNARD, CA 93036, SEAN MATHEW NOVAK, 3700 AVONDALE LANE, OXNARD, CA 93036. 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): 9/15/2002. 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: CHRISTY MEREDITH NOVAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INSPIRED EVENT DESIGN, 1678 EDMUND ST., SIMI VALLEY CA 93065 VENTURA. VELVET ALLEY EVENTS, LLC, 1678 EDMUND ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 201715910655 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): 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: VELVET ALLEY EVENTS, LLC, SOLTANA MULHEARN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GHETTO ENTERPRISES 2) GOOD HUSTLERS, 544-A S. C STREET, OXNARD, CA 93030 VENTURA COUNTY. RICHARD LINARES, 402 SIMON WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDAUL. 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: RICHARD LINARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013879. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUMP TOLD ME TOO, 1250 W. JUNIPER ST., OXNARD, CA 93033 VENTURA. CHARLES DILLON, 1250 W. JUNIPER ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: CHARLES DILLON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONLINE VITAMINS, 10855 PRESILLA ROAD, SANTA ROSA VALLEY, CA 93012 VENTURA. DYNAMIC INNOVATION LLC, 10855 PRESILLA ROAD, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: 201515610218 CALIFORNIA. 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): 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: DYNAMIC INNOVATION LLC, STEVEN OW, PRESIDENT /CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENSLEY TC & MARKETING, 4732 A TELEPHONE RD, VENTURA, CA 93003 VENTURA. CAYLA HENSLEY, 9936 CHEYENNE CIRCLE, 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): 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: CAYLA HENSLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LION ROCK, 1001 NEWBURY ROAD, THOUSAND OAKS, CA 91320 VENTURA. JOHN C CHIU, MD, 1001 NEWBURY ROAD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/27/2017. 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: JOHN C CHIU, MD, GENERAL PARTNER OF THE JOHN C CHIU FAMILY LIMITED PARTNERSHIP-N, L.P., JOHN C CHIU, MD, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VACATIONHOMESERVICES 2) VACATIONHOMEMINDERS, 1063 DOVER LANE, VENTURA, CA 93001 VENTURA. ELIZABETH MCKENNA SANDIFER, 1063 DOVER LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ELIZABETH MCKENNA SANDIFER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED MEDICAL, 6351 PIONION STREET, OAK PARK, CA 91377 VENTURA. JEREMY FRANK, 6351 PINION STREET, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/17/2017. 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: JEREMY FRANK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARA MIA, 1484 E MAIN ST, SUITE B, VENTURA, CA 93001 VENTURA. PHIL413, LLC, 1597 SANTA PAULA ST, FILLMORE, CA 93015. 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): 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: PHIL413, LLC, TERESA COERT, GENERAL MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014195. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DI’IMAGE DIGITAL IMAGE CORPORATION, 133 HOPE ROAD, NEWBURY PARK, CA 91320 VENTURA. DI’IMAGE DIGITAL IMAGE CORPORATION, 133 HOPE ROAD, NEWBURY PARK, CA 91320. 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 (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: DI’IMAGE DIGITAL IMAGE CORPORATION, SHAYNA NAULIN, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012441. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BACK TO BETTER, 710 TRIUNFO CYN, THOUSAND OAKS, CA 91361 VENTURA. KEVIN CALLISTER, 710 TRIUNFO CYN, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: KEVIN CALLISTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE INT’L TRUSTS 2) THOMAS GEORGE TIMOTHY VENABLES 3) SANDRA JESSICA DERRICO 4) GORDON HENRY DICKSON 5) DANIEL CURTIS TIMOTHY GEORGE VENABLES, 15750 ARROYO DR SPC 156, MOORPARK, CA 93021 VENTURA. THOMAS GEORGE TIMOTHY VENABLES, TRUSTEE, 15750 ARROYO DR SPC 156, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. 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: THOMAS GEORGE TIMOTHY VENABLES, TRUSTEE FOR THE INT’L TRUSTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALIBU POTIONS, 1355 LAWRENCE DRIVE SUITE #209, NEWBURY PARK, CA 91320 VENTURA. DENISE BOUCK, 5916 LAS VIRENES RD #573, CALABASAS, CA 91302. 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): 7/11/2017. 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: DENISE BOUCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/17. 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 20, 27, AUGUST 3, 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014042. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOULFIRE HOT YOGA, 2496 EAST MAIN STREET, VENTURA, CA 93001 VENTURA. VENTURA HOT YOGA LLC, 2496 EAST MAIN STREET, 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 (Date): 7/14/17. 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: VENTURA HOT YOGA LLC, CHAD FERGESON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/17. 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 20, 27, AUGUST 3, 10, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00498642-CU-PT-VTA. Petition of: COLLEEN M. COFFEY AND JASON M. BAYS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): COLLEEN M. COFFEY AND JASON M. BAYS filed a petition with this court for a decree changing names as follows: a. JESSE MORGAN COFFEY BAYS to JESSE FRANCIS COFFEY MORGAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: FRIDAY, 08/25/2017, 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: 07/07/2017. Filed: 07/07/2017. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 20, 27 AUGUST 3, 10, 2017.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170711-10013725-0
The following person(s) is (are) doing business as:
Herber Design, 945 Vallecito Dr., Ventura, CA 93001; County of Ventura
State of incorporation: California
Capitoline Design Inc. 945 Vallecito Dr., Ventura, CA 93001
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/ Jason Herber, President
Capitoline Design Inc.
This statement was filed with the County Clerk of Ventura on July 11, 2017.
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).
7/20, 7/27, 8/3, 8/10/17 CNS-3029706#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170706-10013481-0
The following person(s) is (are) doing business as:
Membership Vision, 505 Poli St., 3rd Floor, Ventura, CA 93001; County of Ventura
State of incorporation: California
MW Multimedia Design and Development Inc., 190 Palomares Ave., Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015
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/ Merrill Whatley, President
MW Multimedia Design and Development Inc.
This statement was filed with the County Clerk of Ventura on July 6, 2017.
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).
7/20, 7/27, 8/3, 8/10/17 CNS-3026520#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170712-10013776-0
The following person(s) is (are) doing business as:
The Love Mandala, 774 Via Donte, Thousand Oaks, CA 91320; County of Ventura
Laura Smith Biswas, 774 Via Donte, Thousand Oaks, CA 91320
Stephanie Wood Miller, 1225 Graynold Ave, Glendale, CA 91202
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/ Laura Smith Biswas
This statement was filed with the County Clerk of Ventura on July 12, 2017.
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).
7/20, 7/27, 8/3, 8/10/17 CNS-3029830#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170712-10013778-0
The following person(s) is (are) doing business as:
Be Balanced Bookkeeping, 938 Camino La Maida, Thousand Oaks, CA 91360; County of Ventura
Deborah Yeager, 938 Camino La Maida, Thousand Oaks, CA 91360
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/ Deborah Yeager
This statement was filed with the County Clerk of Ventura on July 12, 2017.
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).
7/20, 7/27, 8/3, 8/10/17 CNS-3029366#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170713-10013898-0
The following person(s) is (are) doing business as:
Clearwater at Riverpark, 750 Clyde River Park, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
CSL Berkshire Operating Company, L.L.C., 5000 Birch Street, Suite 400, Newport Beach, CA 92660
This business is conducted by a Limited Liability Compay
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/ Anthony Ferrero, CEO
CSL Berkshire Operating Company, L.L.C.
This statement was filed with the County Clerk of Ventura on July 13, 2017.
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).
7/20, 7/27, 8/3, 8/10/17 CNS-3028986#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20170707-10013564-0
The following person(s) has (have) abandoned the use of the fictitious business name: Mathnasium of Thousand Oaks, 1321 Thousand Oaks Blvd. #124, Thousand Oaks, CA 91362
The date on which the Fictitious Business Name being Abandoned was filed: 11/22/2013
The file number to the Fictitious Business Name being Abandoned: 20131122100176550
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Rangu Mandyam, 3391 Trego Court, Simi Valley, CA 93065
This business was conducted by an individual.
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/ Rangu Mandyam
This statement was filed with the County Clerk of Ventura County on July 7, 2017.
7/20, 7/27, 8/3, 8/10/17 CNS-3029233#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20170707-10013563-0
The following person(s) has (have) abandoned the use of the fictitious business name: Mathnasium of Oak Park, 630 Lindero Canyon Road, Oak Park, CA 91377
The date on which the Fictitious Business Name being Abandoned was filed: 07/29/2016
The file number to the Fictitious Business Name being Abandoned: 20160729100146080
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Rangu Mandyam, 3391 Trego Court, Simi Valley, CA 93065
This business was conducted by An Individual.
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/ Rangu Mandyam
This statement was filed with the County Clerk of Ventura County on July 7, 2017.
7/20, 7/27, 8/3, 8/10/17
CNS-3029213#
NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-RCS-17017325 NOTE: PURSUANT TO 2923.3(C) THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/28/2005. 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. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case, CA-RCS-17017325, 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. On August 10, 2017, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, PEAK FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by JOSE M. CAMACHO, A MARRIED MAN AS HIS SOLE and SEPARATE PROPERTY, as Trustors, recorded on 9/30/2005, as Instrument No. 20050930-0244018, modified under Instrument No. 20130612-00106146-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is -where is". TAX PARCEL NO. 052-0-041-275. Property address: 618 Falcon Way, Fillmore, CA 93015. The Land referred to is situated in the State of California, County of Ventura, City of Fillmore, and is described as follows: Parcel B as shown and designated on that certain Lot Line Adjustment No. 93-1, recorded October 5, 1993 as Document No. 93-186159 of Official Records, in the City of Fillmore, County of Ventura, State of California, and being all of Lot 18 of Tract No. 4603, as per Map recorded in Book 124 Page(s) 49 to 51 of Maps, and a portion of Lot 58 of the Fillmore Subdivision of the Rancho Sespe, as per Map recorded in Book 3 Page(s) 5 of Maps, in the Office of the County Recorder of said County. From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 618 FALCON WAY, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $630,926.35. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.lpsasap.com Dated: 7/11/2017 PEAK FORECLOSURE SERVICES, INC., AS TRUSTEE By: Shelley Chase, Foreclosure Administrator A-4627013 07/20/2017, 07/27/2017, 08/03/2017
NOTICE OF TRUSTEE'S SALE T.S. No. 16-30922-BA-CA Title No. 160194701-CA-VOI A.P.N. 043-0-130-225 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/14/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), 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, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Rick R Nance, Kimberly Nance. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 03/05/2008 as Instrument No. 20080305-00034964-0 (or Book, Page) of the Official Records of Ventura County, California. Date of Sale: 08/10/2017 at 11:00 AM. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Avenue,Ventura, CA 93003. Estimated amount of unpaid balance and other charges: $251,748.52. Street Address or other common designation of real property: 1093 Candelaria Line, aka 1093 Candelaria Lane, Fillmore, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 16-30922-BA-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. Date: 07/12/2017 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent,1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website:www.ndscorp.com/sales Zahara Joyner, Trustee Sales Representative A-4627036 07/20/2017, 07/27/2017, 08/03/2017