07/24/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURSUM CORDA PROPERTIES, 1825 N. OXNARD BLVD. #22, OXNARD, CA 93030, VENTURA. GINO DEAN, 1825 N. OXNARD BLVD. #22, 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: GINO DEAN. This statement was filed with the County Clerk of Ventura County on 06/26/14. 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 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIGHTHOUSE TRANSACTIONS, 2101 MIRAMAR WALK, OXNARD, CA 93035, VENTURA. BRIDGET JAMES, 2101 MIRAMAR WALK, 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: JULY 8, 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: BRIDGET JAMES. 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 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AAA APPRAISALS, 1378 E. HILLCREST DRIVE APT.421, THOUSAND OAKS, CA 91362, VENTURA. YVONNE F. ROSENBERG, 1378 E. HILLCREST DR. APT. 421, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 1/1/2005. 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: YVONNE F. ROSENBERG. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALLER DESIGN, 2140 EASTMAN AVENUE, SUITE 102, VENTURA, CA 93003, VENTURA. KATHLEEN O’FLYNN KENNEDY, 296 N. BRENT STREET, 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: 6-15-98. 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: KATHLEEN O’FLYNN KENNEDY, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OREN’S HANDYMAN SERVICE, 2120 EMPRESA LN, OXNARD, CA 93036, VENTURA. OREN NISSIM, 2120 EMPRESA LN, OXNARD, CA 93036. 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: 11/20/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OREN NISSIM. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011761. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOTETSU, 2098 E MAIN ST, VENTURA, CA 93001, VENTURA. YUKARI WATANABE, 1254 BUENA VISTA ST, 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: 9/21/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YUKARI WATANABE. This statement was filed with the County Clerk of Ventura County on 07/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOTAL KITCHEN REMODELING, 1527 CALLE ARTIGAS, THOUSAND OAKS, CA 91360, VENTURA. GARY S WELLES, 10328 FARRALONE AVE, CHATSWORTH, CA 91311. 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: 11/25/2002. 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: GARY WELLES. This statement was filed with the County Clerk of Ventura County on 07/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011822. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEAN AND CLEAR POOL SERVICES, 2707 CUTLER ST, SIMI VALLEY, CA 93065, VENTURA. ROSS CHIRIGOTIS, 2707 CUTLER ST, 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: 8/25/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSS CHIRIGOTIS. This statement was filed with the County Clerk of Ventura County on 07/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012096. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOLLHOUSE BEAUTIES SKINCARE, 1489 E. THOUSAND OAKS BLVD #2, THOUSAND OAKS, CA 91362, VENTURA. NICOLE SCHMIDT, 1258 RAMONA DR, NEWBURY PARK, CA 91320. 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: 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: NICOLE SCHMIDT. 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 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANEE’S RASCALS, 2179 RUSTICPARK CT, THOUSAND OAKS, CA 91362, VENTURA. RANEE BEVAN, 2179 RUSTICPARK CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 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: RANEE BEVAN. 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 24, 31, AUGUST 7, 14, 2014
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011567. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAWK EYE OPTICS, 6089 CRANE ST, VENTURA, CA 93003, VENTURA. DALE R. FLORES JR, 6089 CRANE 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: 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: DALE R. FLORES JR. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLUMB GOOD PLUMBING, 831 AYHENS STREET, SIMI VALLEY, CA 93065, VENTURA. KYLE TONDERUM, 831 AYHENS STREET, 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: 1-10-2005. 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: KYLE TONDERUM. This statement was filed with the County Clerk of Ventura County on 07/21/14. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C OCHIROSI TREASURES, 1092 CANDELARIA LANE, FILLMORE, CA 93015, VENTURA. CYNTHIA G OCHIROSI, 1092 CANDELARIA LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA (CA). 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: CYNTHIA OCHIROSI. This statement was filed with the County Clerk of Ventura County on 07/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K. W. PRESSURE WASHING, 83 E. PROSPECT STREET, VENTURA, CA 93001, VENTURA. KAJ WIRSING, 83 E. PROSPECT STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAJ WIRSING. This statement was filed with the County Clerk of Ventura County on 06/26/14. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMECI PIZZA, 151 VENTURA STREET, FILLMORE, CA 93015, VENTURA COUNTY. ERIK LANDIS, 151 VENTURA STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 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: ERIK LANDIS. This statement was filed with the County Clerk of Ventura County on 07/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P AND D ASSETS, 1825 NORTH OXNARD BLVD. #22, OXNARD, CA 93030, VENTURA. DHARAM PAL, 4015 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 6-26-2014. 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: DHARAM PAL. This statement was filed with the County Clerk of Ventura County on 06/26/14. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011587. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOBBIE’S SCHOOL OF PERFORMING ARTS, 2320 TELLER ROAD, NEWBURY PARK, CA 91320, VENTURA. JAIME RANDALL, 157 S CRIMEA, 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: 06/30/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAIME RANDALL. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011819. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST AQUATICS, 906 CALLE COLLADO, THOUSAND OAKS, CA 91360, VENTURA. TIMOTHY JOHNSTON, 906 CALLE COLLADO, 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: 10/27/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY JOHNSTON, OWNER. This statement was filed with the County Clerk of Ventura County on 07/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILAN NAIL SPA, 252 W. LOS ANGELES AVE SUITE H, MOORPARK, CA 93021, VENTURA COUNTY. LINNIE PHUN, 500 E. LIVE OAK ST, SAN GABRIEL, CA 91776. 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: LINNIE PHUN. This statement was filed with the County Clerk of Ventura County on 07/21/14. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WOLFE BRANDS, 1217 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361, VENTURA. REBECCA VANLOON, 1217 BROOKVIEW AVE, WESTLAKE VILLAGE, 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: 7/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA VANLOON. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012515. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA LOW VOLTAGE, 316 EAST VINCE STREET, VENTURA, CA 93001, VENTURA. TED JOE CARGNINO, 316 EAST VINCE STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 11/24/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TED JOE CARGNINO. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOONBRAT ENTERTAINMENT 2) MOONBRAT RECORDS, 6424 CREIGHTON CIR, MOORPARK, CA 93021, VENTURA. KENNETH MOGAN, 6424 CIEGHTON CIR, 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: KENNETH MOGAN. This statement was filed with the County Clerk of Ventura County on 06/26/14. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THERAPOOCH 2) THERAPOOCH FAMILY COUNSELING CENTER, 400 MOBIL AVE STE A2, CAMARILLO, CA 93010, VENTURA. LISA MINK MCGOWAN, 2450 CRANBERRY DR, OXNARD, CA 93036. 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: 11/4/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA MINK MCGOWAN. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011858. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIBERTY BELL 2) BELL ENTERPRISES, 4625 BEAUMONT STREET, SIMI VALLEY, CA 93063, VENTURA. MARK JOSEF BELL, 4625 BEAUMONT STREET, 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: 10 01 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK JOSEF BELL. This statement was filed with the County Clerk of Ventura County on 07/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012811. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA FUDGE FACTORY, 749 LAKEFIELD ROAD, WESTLAKE VILLAGE, CA 91361, VENTURA. MRS. WILLIAMS COUNTRY KITCHEN, INC, 749 LAKEFIELD RD UNIT E, WESTLAKE VILLAGE, CA 91361. 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: MRS. WILLIAMS COUNTRY KITCHEN, INC., BRAD WILLIAMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/17/14. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICRO COLLECTIONS, 4737 BARNARD ST, SIMI VALLEY, CA 93063, VENTURA. MICRO GEEK INC, 4737 BARNARD ST, SIMI VALLEY, CA 93063. 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: MICRO GEEK INC., JARED VETKOS, 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIVERSITY COLLECTIVE 2) VENTURA COUNTY PRIDE 3) VENTURA COUNTY LGBT CENTER 4) VENTURA PRIDE, 2325 TAOS AVENUE, VENTURA, CA 93001, VENTURA. DIVERSITY COLLECTIVE VENTURA COUNTY, 2325 TAOS AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: 465312131 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: DIVERSITY COLLECTIVE VENTURA COUNTY, MICHAEL DAWSON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/21/14. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AT&T AUTHORIZED RETAILER #228, 2850 JOHNSON DRIVE, SUITE A, VENTURA, CA 93003, VENTURA. SPRING COMMUNICATIONS HOLDING, INC; IN CA, SC SPRING COMMUNICATIONS HOLDING, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on: 4/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPRING COMMUNICATIONS HOLDING, INC; IN CA, SC SPRING COMMUNICATIONS HOLDING, INC, MICHAEL NICHOLS, SVP-TREASURER. This statement was filed with the County Clerk of Ventura County on 06/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AT&T AUTHORIZED RETAILER #229, 623 W. CHANNEL ISLANDS BOULEVARD, PORT HUENEME, CA 93041, VENTURA. SPRING COMMUNICATIONS HOLDING, INC, IN CA, SC SPRING COMMUNICATIONS HOLDING, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on: 4/1/14. 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: SPRING COMMUNICATIONS HOLDING, INC; IN CA, SC SPRING COMMUNICATIONS HOLDING, INC, MICHAEL NICHOLS, SVP-TREASURER. This statement was filed with the County Clerk of Ventura County on 06/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AT&T AUTHORIZED RETAILER #230, 5776 LINDERO CANYON ROAD, SUITE 2A, WESTLAKE VILLAGE, CA 91362, VENTURA. SPRING COMMUNICATIONS HOLDING, INC; IN CA, SC SPRING COMMUNICATIONS HOLDING, INC, 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on: 4/1/14. 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: SPRING COMMUNICATIONS HOLDING, INC; IN CA, SC SPRING COMMUNICATIONS HOLDING, INC, MICHAEL NICHOLS, SVP-TREASURER. This statement was filed with the County Clerk of Ventura County on 06/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRILLIANT NATURALS 2) SNACK RELAX, 2884 BLAZING STAR DRIVE, THOUSAND OAKS, CA 91362, VENTURA. GMS ENTERPRISES, INC., 1884 BLAZING STAR DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on: 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: GMS ENTERPRISES, INC., GREG SINDERBRAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CATALINA SPAS, 3208 E. LOS ANGELES AVENUE # 35, SIMI VALLEY, CA 93065, VENTURA. H. B. SELF STORAGE, INC., 3208 E LOS ANGELES AVE # 35, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on: 1991. 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: H. B. SELF STORAGE, INC., SANDER BASS, PRESIDENT. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-BEST SENIOR CARE CONSULTANT, 5892 SUNFLOWER ST, SIMI VALLEY, CA 93063, VENTURA. LISA PAO, 5892 SUNFLOWER ST, SIMI VALLEY, CA 93063, STANLEY PAO, 5892 SUNFLOWER ST, SIMI VALLEY, CA 93063. 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: 05/08/14. 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: STANLEY PAO. This statement was filed with the County Clerk of Ventura County on 07/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012264. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVER SWAN ART, 685 ANSON ST, SIMI VALLEY, CA 93065, VENTURA. NAHZY TABRIZI, 685 ANSON ST, SIMI VALLEY, CA 93065, JUSTIN MILLER, 685 ANSON ST, SIMI VALLEY, CA 93065. 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: 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: JUSTIN MILLER. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OK LIQUOR, 717 HARVARD BLVD, SANTA PAULA, CA 93060, VENTURA. AMRAT S PRAJAPATI, 604 VENUS AVE, SANTA PAULA, CA 93060, PADMA PRAJAPI, 604 VENUS AVE, SANTA PAULA, CA 93060. 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: 01/27/2005. 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: AMRAT S PRAJAPATI. 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 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTLE HOUSE OF GROOMING, 1195 S WELLS RD STE B, VENTURA, CA 93004, VENTURA. JEANINE KELLY, 1295 COVENTRY AVE, VENTURA, CA 93004, PATRICK KELLY, 1295 COVENTRY AVE, VENTURA, CA 93004. 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: 10/5/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEANINE KELLY. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DANIEL PROPERTIES, 432 FLORENCE AVE, PORT HUENEME, CA 93041, VENTURA. DANIEL LEE PAINTER, 432 FLORENCE AVE, PORT HUENEME, CA 93041, ELAINE E PAINTER, 432 FLORENCE AVE, PORT HUENEME, CA 93041. 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: 8/11/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL LEE PAINTER, OWNER. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHOOSE THE RIGHT CLEANING & RESTORATION CO, 6621 CLEAR SPRINGS RD, SIMI VALLEY, CA 93063, VENTURA. ROBERT POLLARD, 6621 CLEAR SPRINGS RD, SIMI VALLEY, CA 93063, DIANE POLLARD, 6621 CLEAR SPRINGS RD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on: 4/15/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT POLLARD. This statement was filed with the County Clerk of Ventura County on 07/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AOT 2) ALWAYS ON TIME 3) AOT ALWAYS ON TIME DEPENDABLE DOCUMENT SIGNING SERVICE 4) AOT ALWAYS ON TIME DOCUMENT DELIVERY SERVICE, 284 ULYSSES STREET, SIMI VALLEY, CA 93065, VENTURA. CANDICE HORN, 284 ULYSSES STREET, 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: CANDICE HORN. This statement was filed with the County Clerk of Ventura County on 07/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 24, 31, AUGUST 7, 14, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have P & D ASSETS, 1825 N. OXNARD BLVD. #17, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 1-3-12. The file number to the fictitious business name being abandoned: 20120103100000120. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: G J DEAN & ASSOCIATES, 1825 N. OXNARD BLVD #17, OXNARD, CA 93036. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/26/14. Signed: GINO DEAN, MANAGER. File Number: 20140626-10011453-0 1/1. Published in the Fillmore Gazette JULY 24, 31, AUGUST 7, 14, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00455651-CU-PT-VTA. Petition of OSVALDO LARA JR. for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) OSVALDO LARA JR. filed a petition with this court for a decree changing names as follows: A) OSVALDO LARA JR. to JUNIOR AIDEN DOMINGUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: SEPT. 2, 2014; 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: 07/21/14. Filed: 07/21/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette JULY 24, 31, AUGUST 7, 14, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00455166-CU-PT-VTA. Petition of EDWARD CALEB WHITELY. for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) EDWARD CALEB WHITELY filed a petition with this court for a decree changing names as follows: a) EDWARD CALEB WHITELY to CALEB EDWARD TAYLOR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8-25-14; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/08/14. Filed: 07/08/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By I. CABURAL, Deputy Clerk. Published in the Fillmore Gazette JULY 24, 31, AUGUST 7, 14, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00455466-CU-PT-VTA. Petition of STEPHANIE WHITE AND SHAWN WHITE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) STEPHANIE WHITE AND SHAWN WHITE filed a petition with this court for a decree changing names as follows: A) JOSHUA EVAN FRINK to JOSHUA ROBERT WHITE B) TYLER VINCENT FRINK to TYLER WOODROW WHITE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9/10/14; Time: 8:30am, Department: 42, 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: 07/17/14. Filed: 07/17/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. Published in the Fillmore Gazette JULY 24, 31, AUGUST 7, 14, 2014

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-043 May 21, 2014 Simi Valley Police Department officers seized $4,199.00 U.S. currency at 1745 Cochran Street #J, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,199.00.
FS#14-048 May 23, 2014 Simi Valley Police Department officers seized $1,234.00 U.S. currency at 1226 El Monte, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,234.00.
FS#14-054 June 1, 2014 Ventura Police Department officers seized $500.00 U.S. currency at 3506 E. Main Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $500.00.
FS#14-056 June 05, 2014 Ventura County Sheriff's Department officers seized $979.00 U.S. currency at 5160 Evanwood Avenue, Oak Park CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $979.00.
FS#14-060 June 11, 2014 Santa Paula Police Department officers seized $1,405.00. U.S. currency at 244 Warren Avenue, Santa Paula CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,405.00.
FS#14-063 June 18, 2014 Oxnard Police Department officers seized $2,255.00 U.S. currency at 200 North Rose Ave. #10, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,255.00.
FS#14-065 June 20, 2014 Ventura Police Department officers seized $295.00 U.S. currency at 1776 S. Victoria Avenue, Ventura CA and seized $1,592.00 U.S. currency at Wake Forrest and Telegraph Road, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,887.00.
FS#14-066 June 28, 2014 Oxnard Police Department officers seized $2,234.00 U.S. currency at Raider Way and Rose Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,234.00.
FS#14-067 June 25, 2014 Ventura Police Department officers seized $415.00 U.S. currency at Seaward and Alessandro, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $415.00.
FS#14-069 June 27, 2014 Ventura County Sheriff's Department officers seized $1,366.00 U.S. currency at 719 Paseo Camarillo #135, Camarillo CA and seized $5099.00 U.S. currency at 3701 East Los Posas Road, Camarillo CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,455.00.
FS#14-070 July 03, 2014 Ventura County Sheriff's Department officers seized $585.00 U.S. currency at south end of Rio Grande, Thousand Oaks CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $585.00.
FS#14-071 July 08, 2014 Ventura County Sheriff’s Department officers seized $783.00 U.S. currency at Erringer Road and Highway 118, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $783.00.
7/24, 7/31, 8/7/14 CNS-2646301#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140714-10012535-0
The following person(s) is (are) doing business as:
Genesun, 5251 Verdugo Way, Suite I, Camarillo, CA 93012 County of VENTURA
Genesun Biopharmaceutical, Inc., 5251 Verdugo Way, Suite I, Camarillo, CA 93012
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).)
Genesun Biopharmaceutical, Inc.
S/ Tiansheng Li, President,
This statement was filed with the County Clerk of Ventura County on 07/14/2014.
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
7/24, 7/31, 8/7, 8/14/14 CNS-2628217#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140714-10012517-0
The following person(s) is (are) doing business as:
TRUE BIOLOGIC FUNCTION, AN ACUPUNCTURE CORPORATION, 555 Marin Street, Suite 108, Thousand Oaks, CA 91360 County of VENTURA
TRUE BIOLOGIC FUNCTION, AN ACUPUNCTURE CORPORATION, 555 Marin Street, Suite 108, Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/05/2013.
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).)
TRUE BIOLOGIC FUNCTION, AN ACUPUNCTURE CORPORATION
S/ David E. Shirazi, President,
This statement was filed with the County Clerk of Ventura County on 07/14/2014.
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
7/24, 7/31, 8/7, 8/14/14 CNS-2642229#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140710-10012336-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KS DISTRIBUTION, 2) K AND S DISTRIBUTION, 11514 WILLOWOOD CT, MOORPARK, CA 93021, VENTURA COUNTY. TOM KURTIK, 11514 WILLOWOOD CT, MOORPARK, CA 93021; LONNIE P SLOMAN, 1538 PATRICIA AVE #398, SIMI VALLEY, CA 93065. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: TOM KURTIK; LONNIE P SLOMAN. The 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 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 07/24/2014 07/31/2014 08/07/2014 08/14/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140710-10012338-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LYNNE'S LUMINARIES, 2017 WOODGLEN STREET, SIMI VALLEY, CA 93065, VENTURA COUNTY. LYNNE P WARR, 2017 WOODGLEN STREET, SIMI VALLEY, CA 93065-1132. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/12/2014. 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: LYNNE P WARR. The 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 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 07/24/2014 07/31/2014 08/07/2014 08/14/2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140714-10012519-0
The following person(s) is (are) doing business as:
TRUE FUNCTIONAL AIRWAY, LLC, 555 Marin Street, Suite 108, Thousand Oaks, CA 91360 County of VENTURA
TRUE FUNCTIONAL AIRWAY, LLC, 555 Marin Street, Suite 108, Thousand Oaks, CA 91360
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 03/05/2013.
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).)
TRUE FUNCTIONAL AIRWAY, LLC
S/ David E. Shirazi, Manager,
This statement was filed with the County Clerk of Ventura County on 07/14/2014.
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
7/24, 7/31, 8/7, 8/14/14 CNS-2642242

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140714-10012521-0
The following person(s) is (are) doing business as:
TMJ & SLEEP THERAPY CENTRE OF CONEJO VALLEY, A SHIRAZI DENTAL GROUP, INC., 555 Marin St., Suite #108, Thousand Oaks, CA 91360 County of VENTURA
TMJ & SLEEP THERAPY CENTRE OF CONEJO VALLEY, A SHIRAZI DENTAL GROUP, INC., 555 Marin St., Suite #108, Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/23/2013.
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).)
TMJ & SLEEP THERAPY CENTRE OF CONEJO VALLEY, A SHIRAZI DENTAL GROUP, INC.
S/ David E. Shirazi, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 07/14/2014.
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
7/24, 7/31, 8/7, 8/14/14 CNS-2641643#