08-25-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1)C.M.L.M LANDSCAPING 2)C.M.L.M, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. KERN. MARCELINO F. CUEVAS, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560, ELVIRA ASENCIO DE CUEVAS, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. 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 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: MARCELINO F. CUEVAS. This statement was filed with the County Clerk of Ventura County on 08/15/16. 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRUPIANO CARE, 3216 YARDLEY PL., SIMI VALLEY, CA 93063. VENTURA. TONY TRUPIANO, 3216 YARDLEY PL., 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 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: TONY TRUPIANO. This statement was filed with the County Clerk of Ventura County on 08/16/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIANO 4 EVERYONE CONEJO VALLEY, 31356 VIA COLINAS, SUITE 116, WESTLAKE VILLAGE, CA 91362. VENTURA COUNTY. GULRUKH GUREVICH, 3315 HOLLY GROVE ST., WESTLAKE VILLAGE, CA 91362. 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 07/05/16. 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: GULRUKH GUREVICH. This statement was filed with the County Clerk of Ventura County on 08/01/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEN LIFE LANDSCAPE 2) GREEN LIFE LANDSCAPE & SPRINKLERS 3) GREEN LIFE GARDENING SERVICE 4) GREEN LIFE LANDSCAPE AND DESIGN, 2040 BELMAR CT, SIMI VALLEY, CA 93063. VENTURA. TODD BRUCE TAYLOR, 2040 BELMAR CT, 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 1)-2) 2/28/1998, 3) 01/01/1984, 4)02/28/1998. 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: TODD BRUCE TAYLOR. This statement was filed with the County Clerk of Ventura County on 08/18/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE REAL ESTATE INSPECTION PRO’S, 3716 CHERRY ST., VENTURA, CA 93003. VENTURA. CHRISTIAN DECKER, 3716 CHERRY 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: CHRISTIAN DECKER. This statement was filed with the County Clerk of Ventura County on 08/03/16. 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL PARIENTE MEXICAN GRILL, 3989 E CENTER ST, PIRU, CA 93040. VENTURA. DAVID DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040, DAVID CESAR DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID DELGADO. This statement was filed with the County Clerk of Ventura County on 08/15/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE AND BRISTLES, 1730 S. VICTORIA AVE. #26, VENTURA, CA 93003. VENTURA. CHRISTINA ELENA LEE, 420 SARATOGA ST., 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 07/01/16. 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: CHRISTINA ELENA LEE. This statement was filed with the County Clerk of Ventura County on 08/02/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CEJA’S INSURANCE AGENCY, 1824 SAVIERS RD, OXNARD, CA 93033. VENTURA. FRANCISCO CEJA JR, 2286 RAMBLING ROSE DR, CAMARILLO, CA 93012, JAVIER ROMO, 1921 LINDBERG DR, OXNARD, CA 93033. 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: FRANCISCO CEJA JR. This statement was filed with the County Clerk of Ventura County on 08/05/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015044. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKIN-APEEL COMPANY, 3136 BLACK HILLS COURT, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL JAMES NARDELLA JR., 3136 BLACK HILLS COURT, 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: MICHAEL JAMES NARDELLA JR. This statement was filed with the County Clerk of Ventura County on 08/05/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROMERO REHAB, 6086 PALOMAR CIRCLE, CAMARILLO, CA 93012. VENTURA. LAURIE ROMERO, 6086 PALOMAR CIRCLE, 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 8/19/16. 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: LAURIE ROMERO. This statement was filed with the County Clerk of Ventura County on 08/19/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVEHAUS, 693 COUNTY SQUARE DRIVE #18, VENTURA, CA 93003. VENTURA. JESSIE SEVERIN, 693 COUNTY SQUARE DRIVE #18, 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 08/09/2016. 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: JESSIE SEVERIN. This statement was filed with the County Clerk of Ventura County on 08/09/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016047. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDUSTRIAL BAIT & TACKLE, 4460 INDUSTRIAL ST, SIMI VALLEY, CA 93063. VENTURA. IDK INDUSTRIAL SURPLUS, 4460 INDUSTRIAL ST, SIMI VALLEY, CA 93603. 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: IDK INDUSTRIAL SURPLUS, KEVIN MORGAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/19/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED SYNTEC INC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. VENTURA. ADVANCED SYNTEC INC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA 3355603. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/2011. 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: ADVANCED SYNTEC INC., TIFFANY ALLEN-POWERS, CFO. This statement was filed with the County Clerk of Ventura County on 08/02/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SYNTEC TURF, LLC, 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. VENTURA. SYNTEC TURF, LLC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA 201400210193. 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 01/2011. 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: SYNTEC TURF, LLC., TIFFANY ALLEN-POWERS, LLC. This statement was filed with the County Clerk of Ventura County on 08/02/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WARMONGER MFG, 132 LAMBERT ST, UNIT 1, OXNARD, CA 93036. VENTURA. GREG HONORE, 2301 TAOS 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: GREG HONORE. This statement was filed with the County Clerk of Ventura County on 08/16/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK CITY STUDIOS, 2258 PICKWICK DRIVE, CAMARILLO, CA 93010. VENTURA. GOOSETOWN PRODUCTIONS INC, 4590 DONLON RD, SOMIS, CA 93066. 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 8/1/14. 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: GOOSETOWN PRODUCTIONS INC, ANN DEMARTINI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015058. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SC LENDING GROUP 2) ND LENDING GROUP, 300 EAST ESPLANADE DRIVE, 9TH FLOOR, OXNARD, CA 93036. VENTURA. NURIS ELENA DANTE, 1411 KELP STREET, 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 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: NURIS ELENA DANTE. This statement was filed with the County Clerk of Ventura County on 08/05/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOCKHOUND SERVICES, 5304 SAN FRANCESCA DRIVE, CAMARILLO, CA 93012. VENTURA. ROBERT MILLER, 5304 SAN FRANCESCA DRIVE, 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: ROBERT MILLER. This statement was filed with the County Clerk of Ventura County on 08/23/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014960. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND IMAGE DETAIL, 2980 VIA MARINA COURT, OXNARD, CA 93035. VENTURA. PAUL F PEREZ, 2980 VIA MARINA COURT, 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 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 F PEREZ. This statement was filed with the County Clerk of Ventura County on 08/04/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIR STUDIO 57, 1987 E. MAIN ST., VENTURA, CA 93001. VENTURA. MERY SHRUBB, 1987 E.MAIN, 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 2007. 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: HAIR STUDIO 57. This statement was filed with the County Clerk of Ventura County on 08/18/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH OAKS PUBLISHING COMPANY, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. VENTURA. JOHN A MURASKI, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911, JO-RITA E MURASKI, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN A MURASKI. This statement was filed with the County Clerk of Ventura County on 08/23/2016. 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 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 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160812-10015495-0
The following person(s) is (are) doing business as:
Sprouts Farmers Market, 2800 Cochran Street, Simi Valley, CA 93065 County of VENTURA
SF Markets, LLC, 5455 E. High Street, Suite 111, Phoenix, AZ 85054
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).)
SF Markets, LLC
S/ Brandon Lombardi, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/12/2016.
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
8/25, 9/1, 9/8, 9/15/16
CNS-2911622#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160815-10015669-0
The following person(s) is (are) doing business as:
Calibre Press, 219 W. Park Row Ave., Ventura, CA 93001 County of VENTURA
Lifeline Training, Ltd., 800 E. Roosevelt Rd., Bldg. E, Ste. 310, Glen Ellyn, IL 60137
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2016.
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).)
Lifeline Training, Ltd.
S/ Lisa G. Glennon, President
This statement was filed with the County Clerk of Ventura County on 08/15/2016.
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
8/25, 9/1, 9/8, 9/15/16
CNS-2916279#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160809-10015273-0
The following person(s) is (are) doing business as:
1. Visionary Doors, 2. Slimak Construction, 2006 Belgrave Ct, Simi valley, CA 93063 County of VENTURA
Ethan Slimak, 2006 Belgrave Ct, 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/Ethan Slimak
This statement was filed with the County Clerk of Ventura County on 08/09/2016.
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
8/25, 9/1, 9/8, 9/15/16
CNS-2910025#