07/31/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012632. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELLIOTT INVESTIGATIVE SERVICES, 2660 TOWNSGATE RD, WESTLAKE VILLAGE, CA 91361, VENTURA. JOHN M. ELLIOTT, 26500 AGOURA RD APT 569, 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: 7/15/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN M. ELLIOTT. This statement was filed with the County Clerk of Ventura County on 07/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012529. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KONA JO ORIGINALS, 3883 CROWNHAVEN CT, NEWBURY PARK, CA 91320, VENTURA. JONI METCALFE, 3883 CROWNHAVEN CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 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: JONI METCALFE. 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 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012857. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 31ST STATE POOLS, 6678 WESTWOOD ST, MOORPARK, CA 93021, VENTURA. ADRIAN HERNANDEZ GARCIA, 6678 WESTWOOD ST, 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: ADRIAN HERNANDEZ GARCIA. 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 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OROD & COMPANY, 582 CAMINO DEL SOL, NEWBURY PARK, CA 91320, VENTURA. OROD MIRZAEI, 582 CAMINO DEL SOL, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 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: OROD MIRZAEI. This statement was filed with the County Clerk of Ventura County on 07/25/14. 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 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011736. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HANDY HOUSESITTER, 732 WEST HIGHLAND DRIVE, CAMARILLO, CA 93010, VENTURA COUNTY. STEVEN WOOD HERLEIKSON, 732 WEST HIGHLAND DRIVE, CAMARILLO, CA 93010. 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: JANUARY 10, 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: STEVEN WOOD HERLEIKSON. 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 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LASH LOUNGE VENTURA, 2416 E MAIN ST, VENTURA, CA 93001, VENTURA. VERONICA R GRANDE, 4922 ELLINGTON 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: VERONICA R GRANDE. 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 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012443. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRIDAL COUTURE 2) BELLA MUCCI’S BRIDAL COUTURE, 4221 E. MAIN STREET SUITE B, VENTURA, CA 93003, VENTURA. TRACEY L MCHALE, 2794 BAYSHORE AVE, 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: TRACEY L. MCHALE. This statement was filed with the County Clerk of Ventura County on 07/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RODEWAY INN, 1690 E. THOMPSON BLVD., VENTURA, CA 93001, VENTURA. SHREEJI LLC, 5311 LINCOLN AVE, CYPRESS, CA 90630. STATE OF INCORPORATION: 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: 6/19/14. 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: SHREEJI LLC, GENERAL MANAGER, PATEL, BHAVNA. 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 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE BBQ HQ 2) SIMI PELLET GRILLS, 3087 SLEEPY HOLLOW ST, SIMI VALLEY, CA 93065, VENTURA. ERIC ROWLEY, 3087 SLEEPY HOLLOW ST, SIMI VALLEY, CA 93065, TARA ROWLEY, 3087 SLEEPY HOLLOW 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: 1. 7/1/2014 2. 8/25/2012. 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: ERIC ROWLEY. 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 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JRP MACHINE, 4526 E HUENEME RD, OXNARD, CA 93033, VENTURA. PAUL DEBUSSCHERE, 833 W HIGHLAND DRIVE, CAMARILLO, CA 93010, JESSE DEBUSSCHERE, 2900 RIVER ROAD, OLYMPIC VALLEY, CA 96146. 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: 7/1/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL DEBUSSCHERE. This statement was filed with the County Clerk of Ventura County on 07/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEBUSSCHERE INVESTMENT PARTNERSHIP, 4526 E HUENEME RD, OXNARD, CA 93033, VENTURA. JESSE DEBUSSCHERE, 2900 RIVER ROAD, OLYMPIC VALLEY, CA 96146, PAUL DEBUSSCHERE, 833 W HIGHLAND DRIVE, CAMARILLO, CA 93010, ANN DEBUSSCHERE, 4790 CAUGHLIN PARKWAY #424, RENO, NV 89509, DEAN MILLER, 4790 CAUGHLIN PARKWAY #424, RENO, NV 89509. 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: PAUL DEBUSSCHERE. This statement was filed with the County Clerk of Ventura County on 07/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012894. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JORI RESOURCES, 2985 E. HILLCREST DR., WESTLAKE VILLAGE, CA 91362, VENTURA. R.D. MATHIS COMPANY, 2840 GUNDRY AVENUE, SIGNAL HILL, CA 90755. 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: R.D. MATHIS COMPANY, ROBERT L LUMLEY, PRESIDENT. 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 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013280. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMASHING PRODUCTIONS INC, 133 E DE LA GUERRA, SANTA BARBARA, CA 93101, SANTA BARBARA. SMASHING PRODUCTIONS INC., 133 E DE LA GUERRA ST, SANTA BARBARA, CA 93101. 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: 8/3/2003. 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: SMASHING PRODUCTIONS INC, GEORGE BURDITT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 31, AUGUST 7, 14, 21, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DATA LUX, 209 ANNE COURT, THOUSAND OAKS, CA 91320, VENTURA. MATTHEW SEAN MARKEY, 209 ANNE COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: APRIL 1ST, 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: MATTHEW SEAN MARKEY. This statement was filed with the County Clerk of Ventura County on 07/29/14. 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 31, AUGUST 7, 14, 21, 2014

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday, August 14th, 2014 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Michelle Sweet – misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
07/31/14, 08/07/14

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140718-10012972-0
The following person(s) is (are) doing business as:
United Oil, 108 Cochran Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: Delaware
Apro Distribution LLC, 17311 S. Main Street, Gardena, CA 90248
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph Juliano, President & CEO
Apro Distribution LLC
This statement was filed with the County Clerk of Ventura on July 18, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/31, 8/7, 8/14, 8/21/14 CNS-2649101#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140718-10012970-0
The following person(s) is (are) doing business as:
United Oil, 108 Cochran Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: Delaware
United Transportation Co. LLC, 17311 S. Main Street, Gardena, CA 90248
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph Juliano, President & CEO
United Transportation Co. LLC
This statement was filed with the County Clerk of Ventura on July 18, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/31, 8/7, 8/14, 8/21/14 CNS-2649097

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140718-10012968-0 1/1
The following person(s) is (are) doing business as:
United Oil, 108 Cochran Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: Delaware
Apro, LLC, 17311 S. Main Street, Gardena, CA 90248
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph Juliano, President & CEO
Apro, LLC
This statement was filed with the County Clerk of Ventura on July 18, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/31, 8/7, 8/14, 8/21/14 CNS-2649093#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140714-10012537-0
The following person(s) is (are) doing business as:
SLEEP DIAGNOSTICS & RESEARCH CENTRE, LLC, 555 Marin St #106, Thousand Oaks, CA 91360 County of VENTURA
SLEEP DIAGNOSTICS & RESEARCH CENTRE, LLC, 555 Marin St #106, 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 01/31/2013.
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).)
SLEEP DIAGNOSTICS & RESEARCH CENTRE, 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
7/31, 8/7, 8/14, 8/21/14 CNS-2642222#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140723-10013215-0
The following person(s) is (are) doing business as:
Vision Realty, 1108 Tivoli Ln., #142, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Jem Re Services Inc., 1108 Tivoli Ln., #142, Simi Valley, CA 93065.
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/ Jeff Phillips, President
Jem Re Services Inc.
This statement was filed with the County Clerk of Ventura on July 23, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/31, 8/7, 8/14, 8/21/14 CNS-2648572#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to seil personar property
described below to enforce a lien imposed on said property pursuant to lien sale
per California Self Storage Act, Section 2u0O et seq. of the business and professions
code of the state of california. (see sections lg2.600 of civil code) undersigned
|ntendstosellthepersona|itemsat@sa|ebycompetitive
biding ending on Thursday, August 14th at 9:00 a.m. where said property has been
stored in which are located california classic self storage, 11299 Nardo, saticoy, ca.
93004 County of Ventura.
Melissa Mclaughlin - misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company res€rves the right to refuse any online bids.
Auction by StorageBattles.com
8s5-722-8853
NCT 2324030 L017
Fillmore Gazette 07/31/14, 08/07/14