08/07/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL MOVING AND PACKING SERVICES, 41 S WAKE FOREST ST, #6573, VENTURA, CA 93006, VENTURA. RYAN LEE HARKEY, 1558 DESCHUTES DRIVE, VENTURA, CA 93004. 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: RYAN LEE HARKEY. This statement was filed with the County Clerk of Ventura County on 07/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRACTICALLY BEAUTIFUL, 4904 SO. F ST, OXNARD, CA 93033, VENTURA. LILLIAN L. DAVIS, 4904 SO. F STREET, OXNARD, CA 93033. 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 14 - 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LILLIAN L. DAVIS. This statement was filed with the County Clerk of Ventura County on 07/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013156. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHOLESALE WINDOW WAREHOUSE, 44141 VILLAGE 44, CAMARILLO, CA 93012, VENTURA. HAROLD BRODSWY, 44141 VILLAGE 44, 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 1990. 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: HAROLD BRODSWY. This statement was filed with the County Clerk of Ventura County on 07/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013470. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TACOS DON GABY’S, 921 RICHMOND AVE, OXNARD, CA 93033, VENTURA. GABRIEL ACOSTA, 4900 SOUTH ROSE AVE, APT D, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GABRIEL ACOSTA. This statement was filed with the County Clerk of Ventura County on 07/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012775. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TTHEO, 1116 OLD RANCH RD., CAMARILLO, CA 93012, VENTURA COUNTY. NICHOLAS THEO KIMBALL, 1116 OLD RANCH RD., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 16 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS THEO KIMBALL. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012833. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANABU FUJITA, MD, PHD, 555 MARIN ST. SUITE 210, THOUSAND OAKS, CA 91360, VENTURA. MANABU FUJITA, 2803 ARIZONA AVE. #6, SANTA MONICA, CA 90404. 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: MANABU FUJITA. This statement was filed with the County Clerk of Ventura County on 07/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN LOS PADRES TREKKING COMPANY, 54 DATE AVE, VENTURA, CA 93004, VENTURA. CRAIG R. CAREY, 54 DATE AVE, VENTURA, CA 93004. 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: CRAIG R. CAREY. This statement was filed with the County Clerk of Ventura County on 07/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLISA WARE FINANCIAL, 543 S. C. ST, OXNARD, CA 93030, VENTURA. OLIVER J. MANRIQUE, 1936 ARCADIA ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/20/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLIVER J. MANRIQUE. This statement was filed with the County Clerk of Ventura County on 07/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LIGHT EMISSION DYNAMICS 2) CDC ENTERPRISES, 285 AVOCADO PL, CAMARILLO, CA 93010, VENTURA. CRAIG D CHADDICK, 285 AVOCADO PL, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/10/14. 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: CRAIG D CHADDICK. This statement was filed with the County Clerk of Ventura County on 07/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AVOCET INK 2) SARAI, 3308 HENRY DR., NEWBURY PARK, CA 91320, VENTURA. SOPHIA FORTUNATA SARAICESCU, 3308 HENRY DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOPHIA FORTUNATA SARAICESCU. This statement was filed with the County Clerk of Ventura County on 08/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013496. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DREAM BUILT DESIGNS, 196 S PACIFIC AVE, VENTURA, CA 93001, VENTURA. JONATHAN EDWARD MILLER, 196 S PACIFIC 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: JONATHAN EDWARD MILLER. This statement was filed with the County Clerk of Ventura County on 07/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTO MASTER GROUP, 2261 E-THOMPSON BLVD, VENTURA, CA 93001, VENTURA COUNTY. 5A BUSINESS CORP., 22128 SATICOY STREET, CANOGA PARK, CA 91303. 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 08/04/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 5A BUSINESS CORP. , AZAM JAMSHAB, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013516. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HORIZON YOGA CENTER, 1714 NEWBURY ROAD, STE. P, NEWBURY PARK, CA 91320, VENTURA. QUANTUM VENTURES, INC., 1714 NEWBURY ROAD, STE. P, NEWBURY PARK, CA 91320. 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 JULY 2, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: QUANTUM VENTURES, INC., BEATRICE SAMSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012425. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONNECT ESCROW A NONINDEPENDENT BROKER ESCROW, 464 ARNEILL RD., CAMARILLO, CA 93010, VENTURA. CONNECT REALTY ESCROW, INC., 1460 APACHE CT, CAMARILLO, CA 93010. STATE OF INCORPORATION: C3675340. 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: LUCY ANN GARCIA, CONNECT REALTY ESCROW INC, OFFICE MGR. This statement was filed with the County Clerk of Ventura County on 07/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL EXPRESS DATE, 294 GREENMEADOW AVE, THOUSAND OAKS, CA 91320, VENTURA. EILEEN HARRIS, 294 GREENMEADOW AVE, THOUSAND OAKS, CA 91320, CHERYL MITCHELL, 294 GREENMEADOW AVE, THOUSAND OAKS, CA 91320. 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: EILEEN HARRIS. This statement was filed with the County Clerk of Ventura County on 07/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012694. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DAPHNE’S CALIFORNIA GREEK 2) DAPHNE’S GREEK CAFE, 2390 LAS POSAS ROAD, SUITE H, CAMARILLO, CA 93010, VENTURA. MEDITERRANEAN CUISINE OPERATING COMPANY, LLC, 5790 FLEET STREET, SUITE 100, CARLSBAD, CA 92008. 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 02.27.2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEDITERRANEAN CUISINE OPERATING COMPANY, LLC, DAVID WOLFGRAM, CEO. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012340. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DLR PARTNERS, 159 BLUEFIELD AVE, NEWBURY PARK, CA 91320, VENTURA COUNTY. LOREN SCOTT BRANTON, 159 BLUEFIELD AVE, NEWBURY PARK, CA 91320, RANDY LEE CASE, 11312 HUSTON STREET #5, NORTH HOLLYWOOD, CA 91601, DAVID L. NUNLEE, 467 HARDWICK ST. #187, LAKEWOOD, CA 90812. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 7-10-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOREN SCOTT BRANTON. This statement was filed with the County Clerk of Ventura County on 07/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have KARLA’S HAIRCARE, 421 S. VENTURA RD STE 90, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 3/14/2013. The file number to the fictitious business name being abandoned: 20130314-10003343-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ARACELI N. AYALA, 728 S. F. ST, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/24/14. Signed: ARACELI N. AYALA. File Number: 20140724-10013276-0 1/1. Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00455877-CU-PT-VTA. Petition of SEAN HOWELL CHENG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SEAN HOWELL CHENG filed a petition with this court for a decree changing names as follows: A) SEAN HOWELL CHENG to SEAN HOWARD CHENG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: SEPT. 22, 2014; Time: 8:20am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/25/14. Filed: 07/25/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00456066-CU-PT-VTA. Petition of KENNETH L. MILLER, KIMBERLEY A. MILLER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KENNETH MILLER, KIMBERLEY MILLER filed a petition with this court for a decree changing names as follows: A) CAMERON JAMES WOLFGANG PEEL to CAMERON JAMES WOLFGANG MILLER B) CHAD MICHAEL PEEL to CHAD MICHAEL MILLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9/9/14; Time: 8:30am, Department: 41, 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: 07/30/14. Filed: 07/30/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2014

APN: 052-0-015-020 Property : 819 A Street, Fillmore, CA 93015-1018 Title Order No. : 730-1400099-70 Trustee Sale No. : 8686-012532-F00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED November 17, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 28, 2014, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ATTACHED LEGAL DESCRIPTION AS EXHIBIT ‘A’ Exhibit A The land referred to in this Report is situated in the City of Fillmore, County of Ventura, State of California, and is described as follows: Lot 8, in the City of Fillmore, County of Ventura, State of California, as the same is designated and delinated upon that certain Map entitled, Map of Sespe Land and Water Company's Subdivision of part of Lot 40 in Fillmore Subdivision Rancho Sespe, Ventura County, California and recorded in the Office of the County Recorder of said Ventura County in Book 8, Page(s) 18. APN: 052-0-015-020 Executed by: Sandra Down, a single woman Recorded on December 09, 2009, as Instrument No. 20091209-00197995-0, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: August 28, 2014 at 11:00 AM Place of Sale: at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The street address and other common designation, if any, of the real property described above is purported to be: 819 A STREET, FILLMORE, CA 93015-1018 APN# 052-0-015-020 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $190,349.05. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 855-880-6845 or visit this Internet Web site WWW.NATIONWIDEPOSTING.COM, using the file number assigned to this case 8686-012532-F00. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 7/29/14 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Brenda Avila FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 855-880-6845 or visit WWW.NATIONWIDEPOSTING.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. NPP0234247 To: FILLMORE GAZETTE PUB: 08/07/2014, 08/14/2014, 08/21/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140729-10013550-0
The following person(s) is (are) doing business as:
Piccoli Amici Childcare, 2797 Machado Street, Simi Valley, CA 93065; County of Ventura
Massimiliano Di Battista, 2797 Machado Street, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/5/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Massimiliano Di Battista
This statement was filed with the County Clerk of Ventura on July 29, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/7, 8/14, 8/21, 8/28/14 CNS-2650081#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140730-10013642-0
The following person(s) is (are) doing business as:
Nurbs, 34 Corinne Dr., Newbury Park, CA 91320; County of Ventura
Lance Peet, 34 Corinne Dr., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lance Peet
This statement was filed with the County Clerk of Ventura on July 30, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/7, 8/14, 8/21, 8/28/14 CNS-2651177#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140730-10013644-0
The following person(s) is (are) doing business as:
Harbor Breeze Apartments, 1358 Tower Square #4, Ventura, CA 93003; County of Ventura
Bettina Jensen, 1358 Tower Square #4, Ventura, CA 93003
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/ Bettina Jensen
This statement was filed with the County Clerk of Ventura on July 30, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/7, 8/14, 8/21, 8/28/14 CNS-2651183#