08/06/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE H.O.P 2) THE H.O.P CIRCUIT, 2354 SIRIUS ST., THOUSAND OAKS, CA 91360. VENTURA. MARCUS LEIGH MCKINNON, 2354 SIRIUS ST., THOUSAND OAKS, CA 91360, STACEY LYNN MCKINNON, 2354 SIRIUS ST., THOUSAND OAKS, CA 91360. 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 7/1/2015. 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: MARCUS LEIGH MCKINNON. This statement was filed with the County Clerk of Ventura County on 07/17/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAVANAH MEDIA, 1125 WATERWHEEL PLACE, WESTLAKE VILLAGE, CA 91361. VENTURA. JACOB DONOVAN CAVANAH, 1125 WATERWHEEL PLACE, WESTLAKE VILLAGE, CA 91361, 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 JULY 22, 2015. 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: JACOB DONOVAN CAVANAH. This statement was filed with the County Clerk of Ventura County on 07/22/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MDFS ENTERPRISES 2) SBN ENTERPRISES, 1690 EAGLE PEAK AVE, SIMI VALLEY, CA 93063. VENTURA. STEVEN B NINI, 1690 EAGLE PEAK AVE, 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 7/13/15. 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 B NINI. This statement was filed with the County Clerk of Ventura County on 07/28/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014095. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C.B. INTERIORS, 1255 S WELLS RD STE C, VENTURA, CA 93004. VENTURA. DANELL WOOD, 9333 NEATH ST, VENTURA, CA 93004, SANTIAGO MONTANEZ, 2025 AVALA PLACE, OXNARD, CA 93030, HOWARD GOSLIN, 1400 S VICTORIA AVE #217, OXNARD, CA 93004. 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 10/27/2010. 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: DANELL WOOD, ADMINISTRATIVE ASSISTANT. This statement was filed with the County Clerk of Ventura County on 07/16/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BABBLE AND COMPANY, 411 4TH PLACE, PORT HUENEME, CA 93041. VENTURA. SAMANTHA BUDY, 411 4TH PLACE, PORT HUENEME, CA 93041, 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: SAMANTHA BUDY. This statement was filed with the County Clerk of Ventura County on 07/20/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014447. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRAILERSPLUS, 502 W. VENTURA ST, FILLMORE, CA 93015. VENTURA. INTERSTATE GROUP, LLC, 3800 AIRPORT RD, NAMPA, ID 83687, STATE OF INCORPORATION: DELAWARE. 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 2/1/11. 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: INTERSTATE GROUP, LLC, MICHAEL SNOW, CEO AND MANAGER. This statement was filed with the County Clerk of Ventura County on 07/21/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015241. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OAKRIDGE INSURANCE 2) OAKBRIDGE INSURANCE, 699 OLD FARM ROAD, THOUSAND OAKS, CA 91360. VENTURA. KYMICHERAE MALONE, 699 OLD FARM ROAD, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KYMICHERAE MALONE. This statement was filed with the County Clerk of Ventura County on 07/31/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014209. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE DROPS, 478 ALGONQUIN DR, SIMI VALLEY, CA 93065. VENTURA. RYA LYNN KRUEGER, 478 ALGONQUIN DR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RYA LYNN KRUEGER. This statement was filed with the County Clerk of Ventura County on 07/17/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEY LADY! MOBILE NOTARY SERVICE, 145 PARK HILL ROAD, SIMI VALLEY, CA 93065. VENTURA. STACY FOXALL HABERMAN, 145 PARK HILL ROAD, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STACY FOXALL HABERMAN. This statement was filed with the County Clerk of Ventura County on 07/09/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015287 following person (persons) is (are) doing business as: Fictitious Business Name(s) CR OUTDOOR CREATIONS, 2345 RUTLAND PLACE, THOUSAND OAKS, CA 91362. VENTURA. GEORGE T. KROGER CONSULTING CORPORATION, 2345 RUTLAND PLACE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: 2017527/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/2015. 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: GEORGE T KROGER CONSULTING CORPORATION, GEORGE KROGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/03/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013682. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMARILLO CUSTOM CRUSH 2) CONSENSIO CELLARS, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. VENTURA. JOHN E DAUME, 2344 LUPIN, SIMI, 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 4/25/2008. 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: JOHN E DAUME. This statement was filed with the County Clerk of Ventura County on 07/10/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OWEN & ASSOCIATES, 3550 S HARBOR BLVD., SUITE 207, OXNARD, CA 93035. VENTURA COUNTY. MICHAEL J. OWEN, CPA, 5541 SOUTH RIM STREET, 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 JULY 1, 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL J. OWEN, CPA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/17/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LYRICAL HEART, 731 S B ST, #331, OXNARD, CA 93030. VENTURA. CARINA CAMAMILE, 731 S B ST, #331, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 16, 2015. 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: CARINA CAMAMILE, C. CAMAMILE, OWNER / DESIGNER. This statement was filed with the County Clerk of Ventura County on 07/17/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MARTINIS WEEKEND MAGAZINE 2) MARTINIS CAR WASH & DETAIL, 1417 E MAIN ST, SANTA PAULA, CA 93060. VENTURA. HIGHLINE EMPIRE INC, 461 W. VENTURA ST, FILLMORE, CA 93015, 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 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: HIGHLINE EMPIRE INC, MARTINI A ROBLES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/22/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REGAL CARE, 3316 GREENVILLE AVE., SIMI VALLEY, CA 93063. VENTURA. ZEPHANIAH, LLC, 3316 GREENVILLE AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: 201517710206 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ZEPHANIAH, LLC, DON BRODT, MEMBER. This statement was filed with the County Clerk of Ventura County on 07/27/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ECHO MAGIC, 1014 W. OJAI AVE, OJAI, CA 93023. VENTURA. SCOTT EVAN HIRSCH, 1207 DROWN AVE, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT EVAN HIRSCH. This statement was filed with the County Clerk of Ventura County on 07/27/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015115. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILDWOOD HERITAGE PROVISIONS, 494 CAMINO MANZANAS, THOUSAND OAKS, CA 91360. VENTURA. SONIC 7 SOUND, INC., 494 CAMINO MANZANAS, 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 7/28/2015. 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: SONIC 7 SOUND, INC., CHARLES T. BARTH, CEO. This statement was filed with the County Clerk of Ventura County on 07/30/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013890. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPEED PARTS OUTLET 2) EXHAUST EXCHANGE, 5285 KAZUKO COURT SUITE G, MOORPARK, CA 93021. VENTURA. JEREMY THOMAS FOLSE, 2819 BIRCHCREEK PLACE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JEREMY THOMAS FOLSE. This statement was filed with the County Clerk of Ventura County on 07/14/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PACIFIC TIME A NON-INDEPENDENT BROKER ESCROW 2) WESTERN HOME FINANCE, 3275 E. THOUSAND OAKS BLVD. SU 212, THOUSAND OAKS, CA 91362. VENTURA. HENRY W. HARDISON III, 1949 LOS FELIZ DR. #146, 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 6-1-2010. 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: HENRY W. HARDISON III. This statement was filed with the County Clerk of Ventura County on 08/04/15. 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 6, 13, 20, 27, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMOUS TACO BAR, 2081 STATHAM BLVD, OXNARD, CA 93033. VENTURA. LILIBETH GONZALEZ, 3285 SYCAMORE ST, OXNARD, CA 93033, AURELIO GONZALEZ, 3285 SYCAMORE ST, OXNARD, CA 93033. 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: LILIBETH GONZALEZ. This statement was filed with the County Clerk of Ventura County on 07/09/15. 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 6, 13, 20, 27, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00457395-CU-PT-VTA. Petition of KRISTINA ANDREA JONSSON-MIKELATOS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KRISTINA ANDREA JONSSON-MIKELATOS filed a petition with this court for a decree changing names as follows: KRISTINA ANDREA JONSSON-MIKELATOS to KRISTINA ANDREA MIKELATOS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9-15-15; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/17/15. Filed: 07/17/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00470113-CU-PT-VTA. Petition of DANIELLE MARIE SCHWALBACH for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: DANIELLE MARIE SCHWALBACH to DANIELLE MARIE YARBROUGH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9-29-15; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/17/15. Filed: 07/17/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By BEN URIAS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2015

PROPERTY NOTICE OF SEIZURE AND NOTICE OFINTENDED FORFEITURE
Propertywas seized pursuant to Health and Safety Code section 11470 in the followingcase and the District Attorney of Ventura County has instituted proceeding toforfeit this property pursuant to Health and Safety Code section 11488.4. Thecase number and property description for each case is set forth below.
You are instructed that, if you desire tocontest the forfeiture of the property, pursuant to Health and Safety Codesection 11488.5, you must file a verified claim stating your interest in theproperty. You must file this claim with the Court Clerk in the Superior Courtof Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty(30) days from the date of first publication of the notice, or if you receivedpersonal or mailed notice, thirty (30) days from the date on which yourreceived personal or mailed notice, whichever is earlier. Identify the claimwith the applicable case number as stated below. You must serve an endorsedcopy of your claim on the District Attorney of Ventura County, 5720 RalstonStreet, Suite 300, Ventura, California 93003 to the attention of DeputyDistrict Attorney Maeve J. Fox within thirty- (30) days of filing your claim inSuperior Court.
The failure to timely file a verified claimstating an interest in the property in the Superior Court and timely serving anendorsed copy thereof on the District Attorney will result in the propertybeing declared forfeited to the State of California and distributed pursuant tothe provision of Health and Safety Code section 11489 with out further noticeor hearing.
FS#15-032April 30, 2015, VenturaCounty Sheriff's Department officers seized $2,811.00 U.S. currency 671Delphinium Place, Oxnard CA in connection with a controlled substance violationof section 11378of the Health andSafety Code. The seized property has an estimated or appraised value of$2,811.00.
FS#15-037 June05, 2015, Ventura CountySheriff's Department officers seized $2093.00.00 U.S. currency 161 EastGonzales Road, Oxnard CA in connection with a controlled substance violation ofsection 11378of the Health andSafety Code. The seized property has an estimated or appraised value of$2093.00.
FS#15-040 May29, 2015, Ventura CountySheriff's Department officers seized $3848.00 U.S. currency 516 Pomona Street,Port Hueneme CA in connection with a controlled substance violation of section11351of the Health and Safety Code.The seized property has an estimated or appraised value of $3848.00.
FS#15-041 June04, 2015, Ventura CountySheriff's Department officers seized $23,152.00 U.S. currency 1439 West FirAvenue, Oxnard CA in connection with a controlled substance violation ofsection 11351of the Health andSafety Code. The seized property has an estimated or appraised value of $23,152.00
FS#15-042 June14, 2015, Ventura CountySheriff's Department officers seized $2,163.00 U.S. currency 721 Aster Street#124, Oxnard CA in connection with a controlled substance violation of section11378of the Health and Safety Code.The seized property has an estimated or appraised value of $2,163.00.
FS#15-043 June05, 2015, Ventura CountySheriff's Department officers seized $248.18 U.S. currency 999 Kenney Street,Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. Theseized property has an estimated or appraised value of $248.18.
FS#15-044 June11, 2015, Ventura CountySheriff's Department officers seized $1040.00 U.S. currency 775 Halyard Street,Port Hueneme, CA in connection with a controlled substance violation of section11378of the Health and Safety Code.The seized property has an estimated or appraised value of $1040.00.
FS#15-046 June24, 2015, Ventura CountySheriff's Department officers seized $6468.00 U.S. currency 31573 LinderoCanyon, Westlake CA in connection with a controlled substance violation ofsection 11378of the Health andSafety Code. The seized property has an estimated or appraised value of $6468.00
FS#15-047 June24, 2015,Ventura CountySheriff's Department officers seized $1108.00 U.S. currency 833 Mitchell Road#306, Thousand Oaks CA in connection with a controlled substance violation ofsection 11358 of the Health and Safety Code. The seized property has anestimated or appraised value of $1108.00.
FS#15-048 July02, 2015, Ventura CountySheriff's Department officers seized $2920.00 U.S. currency 2561 East Ventura Boulevard,Camarillo CA in connection with a controlled substance violation of section11359of the Health and Safety Code.The seized property has an estimated or appraised value of $2920.00.
8/6, 8/13, 8/20/15 CNS-2779855#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150721-10014479-0
The following person(s) is (are) doing business as:
1. California Pools, 2. California Pools & Spas, 34 Waterworks Way,, Irvine, CA 92618 County of VENTURA
California Pools, Inc., 34 Waterworks Way,, Irvine, CA 92618
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/24/1958.
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).)
California Pools, Inc.
S/ Ryder W Steimle, CEO/President,
This statement was filed with the County Clerk of Ventura County on 07/21/2015.
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
8/6, 8/13, 8/20, 8/27/15 CNS-2755509#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150722-10014572-0
The following person(s) is (are) doing business as:
Desert Sands Charter Concept Schools, 42455 10th Street West, #105, Lancaster, CA 93534 County of LOS ANGELES
DESERT SANDS PUBLIC CHARTER, INC., 42455 10th Street West, #105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/01/2009.
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).)
DESERT SANDS PUBLIC CHARTER, INC.
S/ Dante R Simi, CEO/President,
This statement was filed with the County Clerk of Ventura County on 07/22/2015.
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
8/6, 8/13, 8/20, 8/27/15 CNS-2738098#

NOTICE OF DEFAULT sent July 1, 2015, NOTICE TO CEASE AND DESIST sent June 22, 2015, NOTICE OF REVOCATION OF DEED OF TRUST AND POWER OF ATTORNEY, AND REMOVAL OF TRUSTEE AND BENEFICIARY sent June 09, 2015 Grantor(s)Stephen F. Lutzke and Marcie Lutzke revoke and any and all authority, rights and powers previously granted to:WELLS FARGO BANK P.O. BOX 5137, DES MOINES, IA 50306-5137,FIDELITY NATIONAL TITLE, 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204. MERSCORP HOLDINGS INC. 1818 LIBRARY ST., STE 300 RESTON, VA 20190. CTC REAL ESTATE SERVICES, 400 NATIONAL WAY SIMI VALLEY, CA 93065. AMERICA’S WHOLESALE LENDER P.O. BOX 10212 VAN NUYS, CA 91410-0212. This termination took place on July 1, 2015 thereby removing Power of Sale previously granted in Deed of Trust No: 20040608-0160249, dated: May 28, 2004, recorded on: June 08, 2004, and Deed of Trust No:20040825002338970, recorded on: August 25, 2004 778 Bennett Avenue,Ventura, CA 93003. APN no 120-0-142-035, Lot 134, Tract 4982-00,(143 MR 22) Map Ref: MR143 PG22-31
To be published in The Fillmore Gazette JULY 9, 16, 23, 30 AUGUST 6, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150728-10014980-0
The following person(s) is (are) doing business as:
Worldwide Express, 850 Hamphire Road, Suite S, Westlake Village, CA 91361 County of VENTURA
Stryker Logistics, Inc., 850 Hamphire Road, Suite S, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/05/2004.
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).)
Stryker Logistics, Inc.
S/ Kimberly Hames, CEO,
This statement was filed with the County Clerk of Ventura County on 07/28/2015.
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
8/6, 8/13, 8/20, 8/27/15 CNS-2767973#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150723-10014671-0
The following person(s) is (are) doing business as:
Anytime Fitness, 5221 Mission Oaks Blvd., Camarillo, CA 93012; County of Ventura
State of incorporation: California
Camarillo AF, LLC, 5221 Mission Oaks Blvd., Camarillo, CA 93012
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 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/ Randy Pitluck, CEO
Camarillo AF, LLC
This statement was filed with the County Clerk of Ventura on July 23, 2015
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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2776707#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150728-10014982-0
The following person(s) is (are) doing business as:
Ventura Emergency Training, 6702 College Heights Dr., Moorpark, CA 93021; County of Ventura
Shawn Lenske, 7525 Sedgewick Ct., West Hills, CA 91304
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shawn Lenske
This statement was filed with the County Clerk of Ventura on July 28, 2015
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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2778656#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150724-10014767-0
The following person(s) is (are) doing business as:
Vink Investments, 1909 Camino Vera Cruz, Camarillo, CA 93010; County of Ventura
David Martinez, 1909 Camino Vera Cruz, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Martinez
This statement was filed with the County Clerk of Ventura on July 24, 2015
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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2777647#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150724-10014765-0
The following person(s) is (are) doing business as:
Promised Land Games, 638 Lindero Canyon Road, Suite 262, Oak Park, CA 91377; County of Ventura
Paige Lemieux, 638 Lindero Canyon Road, Suite 262, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paige Lemieux
This statement was filed with the County Clerk of Ventura on July 24, 2015
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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2777645#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150723-10014669-0
The following person(s) is (are) doing business as:
Anytime Fitness, 144 W. Los Angeles Ave., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Moorpark AF, LLC, 144 W. Los Angeles Ave., Moorpark, CA 93021
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 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/ Randy Pitluck, CEO
Moorpark AF, LLC
This statement was filed with the County Clerk of Ventura on July 23, 2015
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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2776711#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150720-10014297-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIREBELLY, 281 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361, VENTURA COUNTY. ENA STIMSON, 281 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/01/2010. 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: ENA STIMSON. The statement was filed with the County Clerk of Ventura County on 07/20/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/06/2015 08/13/2015 08/20/2015 08/27/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150720-10014299-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MODERN ORGANIK, 122 EUGENIA DRIVE, VENTURA, CA 93003, VENTURA COUNTY. ELAINE GODINEZ, 122 EUGENIA DRIVE, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2015. 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: ELAINE GODINEZ. The statement was filed with the County Clerk of Ventura County on 07/20/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/06/2015 08/13/2015 08/20/2015 08/27/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20150724-10014760-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE SIMPLE LIFE, 2) A SIMPLE LIFE, 281 GREEN HEATH PL, THOUSAND OAKS, CA 91361, VENTURA COUNTY. ENA A STIMSON, 281 GREEN HEATH PL, THOUSAND OAKS, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENA A STIMSON. The statement was filed with the County Clerk of Ventura County on 07/24/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/06/2015 08/13/2015 08/20/2015 08/27/2015