08-04-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VICENTES TREE SERVICE AND RUSTIC FURNITURE, 2827 JOURDAN ST, OXNARD, C.A. 93036. VENTURA COUNTY. VICENTE A MEDEL, 2827 JOURDAN ST J., OXNARD, C.A. 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 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: VICENTE A MEDEL. This statement was filed with the County Clerk of Ventura County on 07/26/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WINDOW REPLACEMENT CENTER 2) WINDOW WORLD INNOVATIONS, 726 5TH ST #B, FILLMORE, CA 93015. VENTURA. DAMIAN ZERIMAR, 726 5TH ST #B, 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: DAMIAN ZERIMAR. This statement was filed with the County Clerk of Ventura County on 07/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013387. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HILLSIDE SERVICES INSURANCE AGENCY AND BROKERAGE, 3277 AMARILLO AVENUE, SIMI VALLEY, CA 93063. VENTURA. DOUGLAS EDWARD NADYBAL, 3277 AMARILLO AVENUE, 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 JULY 10, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS EDWARD NADYBAL. This statement was filed with the County Clerk of Ventura County on 07/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A B TAX SERVICE, 162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. VENTURA. ELIZABETH BAZALDUA, 162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/13/2011. 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: ELIZABETH BAZALDUA. This statement was filed with the County Clerk of Ventura County on 07/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013926. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NICO VARGAS FARMER’S AGENT, 222 PARKHAVENT CT, FILLMORE, CA 93015. VENTURA. CARLOS N VARGAS JR, 222 PARKHAVEN CT, 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: CARLOS N VARGAS JR. This statement was filed with the County Clerk of Ventura County on 07/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NUEVA ITALIA MOTORS, 1893 E THOMPSON BLVD, VENTURA, CA 93001. VENTURA. EDUARDO I TORRES, 13007 GRADE AVE, SYLMAR, CA 91342. 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: EDUARDO I TORRES. This statement was filed with the County Clerk of Ventura County on 07/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOO BOO ROPA, 417 SPRING PARK RD, CAMARILLO, CA 93012. VENTURA. CAMAILLE VICTORIA TORRES, 417 SPRING PARK RD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CAMAILLE VICTORIA TORRES. This statement was filed with the County Clerk of Ventura County on 07/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL GEAR SUPPLIES, 1558 ACAPULCO AVE., SIMI VALLEY, CA 93065. VENTURA. ELIJAH TAYLOR, 1558 ACAPULCO AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7-27-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIJAH TAYLOR. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARCOURTS ADVANCED, 2900 TOWNSGATE ROAD STE 213, WESTLAKE VILLAGE, CA 91361. VENTURA. JMAS HOLDING CORPORATION, 2900 TOWNSGATE ROAD STE 213, 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: JMAS HOLDING CORPORATION, JOHN KEVIN MELONAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014400. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T&T TRUCK & CRANE SERVICE, 1375 N. OLIVE STREET, VENTURA, CA 93001. VENTURA. OFFSHORE CRANE & SERVICE CO., 1375 N. OLIVE STREET, VENTURA, CA 93001. 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 8/19/96. 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: OFFSHORE CRANE & SERVICE CO., KIMBERLY LOFT, SECRETARY TREASURER. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014394. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INSIDER MOTORS 2) INSIDERMOTORS.COM, 888 THOUSAND OAKS BLVD SUITE 201, THOUSAND OAKS, CA 91360. VENTURA. INSIDER INC, 1534 N MOORPARK RD SUITE 150, THOUSAND OAKS, CA 91360. 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: INSIDER INC, SCOTT ELMORE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014433. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CINQO RESTAURANT, 2187 RUSTICPARK CT, THOUSAND OAKS, CA 91362. VENTURA. FINAL CHAPTER INC, 396 GREEN LEA PLACE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: 3925011 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: FINAL CHAPTER INC, PEYMAN AFSHAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/27/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCOPE ENTERPRISE, P.O. BOX 1198 MS 1180 *, SACRAMENTO, CA 95812. SACRAMENTO. JOHN SCOPELLETI, P.O. BOX 1198 MS 1180 *, SACRAMENTO, CA 95812, FIONA FIORINI, P.O. BOX 1198 MS 1180 *, SACRAMENTO, CA 95812. STATE OF INCORPORATION: N/A. This Business is conducted by: A MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FIONA FIORINI. This statement was filed with the County Clerk of Ventura County on 07/13/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AIRPORT SELF STORAGE 2) AIRPORT MARINA PROPERTIES, 1294 E. MAIN STREET, VENTURA, CA 93001. VENTURA. CAMP INVESTMENT COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4/29/03. 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: CAMP INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00484497-CU-PT-VTA. Petition of HAYLIE CHRISTINE MCDONALD for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) HAYLIE CHRISTINE MCDONALD filed a petition with this court for a decree changing names as follows: HAYLIE CHRISTINE MCDONALD to JACE MICHAEL MCDONALD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: SEPT. 9, 2016; 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: 7/22/16. Filed: 07/22/16. 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 AUGUST 04, 11, 18, 25, 2016.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160725-10014236-0
The following person(s) is (are) doing business as:
Sav-On, 541 South Reino Road, Newsbury Park, CA 91320; County of Ventura
State of incorporation: Ohio
New Albertson's, Inc., 250 Parkcenter Blvd., Boise, ID 83706
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/ Bradley R. Beckstrom, Vice President
New Albertson's, Inc.
This statement was filed with the County Clerk of Ventura on July 25, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/4, 8/11, 8/18, 8/25/16
CNS-2903223#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160725-10014234-0
The following person(s) is (are) doing business as:
Sav-On, 1268 Madera Rd, Simi Valley, CA 93065; County of Ventura
State of incorporation: Ohio
New Albertson's, Inc., 250 Parkcenter Blvd., Boise, ID 83706
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/ Bradley R. Beckstrom, Vice President
New Albertson's Inc.
This statement was filed with the County Clerk of Ventura on July 25, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/4, 8/11, 8/18, 8/25/16
CNS-2903228#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160721-10013996-0
The following person(s) is (are) doing business as:
MLP Paralegal and Executive Services, 1885 Suntree Lane, Simi Valley, CA 93063 County of VENTURA
Melissa Popham, 1885 Suntree Lane, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/MELISSA POPHAM
This statement was filed with the County Clerk of Ventura County on 07/21/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
8/4, 8/11, 8/18, 8/25/16
CNS-2909639#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160722-10014094-0
The following person(s) is (are) doing business as:
A Healing Place - The Estates, 1228 Red Oak Place, Camarillo, CA 93010 County of VENTURA
Paradigm Recovery Group, LLC, 1228 Red Oak Place, Camarillo, CA 93010
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 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).)
Paradigm Recovery Group, LLC
S/ John Stenzel, Chief Executive Officer
This statement was filed with the County Clerk of Ventura County on 07/22/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/4, 8/11, 8/18, 8/25/16
CNS-2909117#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
August 18thth, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A2107 Continental Wind Power, Inc. Jim Winsayer Wind Turbine, A1404 Raphael Rueda De Leon, misc goods, A1615 Luis Cordoba misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017 PUBLISHED IN THE FILLMORE GAZETTE AUGUST 4, 11, 18, 2016

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707

Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 17th day of August 2016 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.

The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:

#1204 Leticia V. Ayala
#1103 John M. Adams
#1225 Philip Wilkinson
#1147 Veronica Gomez

Date: July 28, 2016 Signed NOVA STORAGE

This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

Auctioneer: Nova Storage
PUBLISHED IN THE FILLMORE GAZETTE AUGUST 4, 11, 2016