08/08/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011119. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE BENEFIT STORE 2) WWW.THEBENEFITSTORE.COM, 7402 WALLABY CT., VENTURA, CA 93003 VENTURA. THE BENEFIT STORE, LLC, 7402 WALLABY CT., VENTURA, CA 93003. STATE OF INCORPORATION: 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: THE BENEFIT STORE, LLC, JASON HERRISON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/24/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011014. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KONA ICE OF NORTH VALLEY LA 2) KONA ICE OF SIMI VALLEY, 18543 DEVONSHIRE ST. #222, NORTHRIDGE, CA 91324 LOS ANGELES. FOODIE FRIDAYS LLC, 18543 DEVONSHIRE ST. #222, NORTHRIDGE, CA 91324. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 07/23/13. 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: FOODIE FRIDAYS LLC, JOSHUA HALL, MEMBER. This statement was filed with the County Clerk of Ventura County on 07/23/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL SHOOK UP, 2200 OUTLET CENTER DRIVE SUITE 450, OXNARD, CA 93036 VENTURA. WELLNESS BY APRIL, INC., 2200 OUTLET CENTER DRIVE SUITE 450, OXNARD, CA 93036. 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 02/02/13. 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: WELLNESS BY APRIL, INC., APRIL MCNALLY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/26/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SHARPEST TOOL IN THE SHED, 537 WALKER LANE, FILLMORE, CA 93015 VENTURA. PHILIP HENDERSHOTT, 537 WALKER LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/13. 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: PHILIP HENDERSHOTT, PHILIP HENDERSHOTT, SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 08/01/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SML, 336 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. YAZU MEZA, 739 BURLINGTON ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/13. 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: YAZU MEZA. This statement was filed with the County Clerk of Ventura County on 07/16/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011471. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LEISURE BRK ENTERPRISES 2) BRK ENTERPRISES 3) LEISURE BRK ENTERPRISES CA-1, 5800 SANTA ROSA RD., STE. 134, CAMARILLO, CA 93012 VENTURA. R.J. KULICK, 5800 SANTA ROSA RD., STE. 134, 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 07/26/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: R.J. KULICK. This statement was filed with the County Clerk of Ventura County on 07/30/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010666. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALITY SHINE, 250 ROSEWOOD, VENTURA, CA 93001 VENTURA. EDWARD MONTEJANO, 250 ROSEWOOD ST., VENTURA, CA 93001, DANIEL J. WARNARS, 2455 ZUNI CRT., VENTURA, CA 93001. 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: DANIEL J. WARNARS. This statement was filed with the County Clerk of Ventura County on 07/18/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TREASURE HILL REALTY, 221 E. DAILY DRIVE STE 3, CAMARILLO, CA 93010 VENTURA. KEVIN HARVEY, 272 GRANDVIEW CIRCLE, 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 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: KEVIN HARVEY. This statement was filed with the County Clerk of Ventura County on 08/02/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011576. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TERICK PROPERTIES, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360 VENTURA. GUILLIES FAMILY TRUST, TERI L DORIN-GUILLIES TRUSTEE, GP, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360, RICHARD J DORIN, GP, 402 CONIFER TRAIL, HAMILTON, MT 59840, HANNAH E GUILLIES TRUST, TERI L DORIN-GUILLIES TRUSTEE, GP, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360, HOLDEN E GUILLIES TRUST, TERI DORIN-GUILLIES TRUSTEE. GP, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360, CAMERON L GUILLIES TRUST, TERI DORIN-GUILLIES TRUSTEE, GP, 1253 LYNNMERE DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERI L. DORIN-GUILLIES, TRUSTEE, OF THE GUILLIES FAMILY TRUST, GP. This statement was filed with the County Clerk of Ventura County on 08/01/12. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011571. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASHLEY AMANDA CROWNS, 7204 LITTLER CT., MOORPARK, CA 93021 VENTURA. MICHAEL WAYNE LIACKO, 7204 LITTLER CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/13. 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 WAYNE LIACKO, MICHAEL LIACKO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/01/12. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011439. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO RENTAL CENTER, 705 LAKEFIELD RD., UNIT H, WESTLAKE VILLAGE, CA 91361 VENTURA. THOMAS BURDETTE WINCHESTER, 585 HALL RD., SANTA PAULA, CA 93060. 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 01/2000. 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: THOMAS BURDETTE WINCHESTER. This statement was filed with the County Clerk of Ventura County on 07/30/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL-PRINT SOLUTIONS, 5451 BUTTERFIELD STREET, CAMARILLO, CA 93012 VENTURA. MARICELA CONTRERAS, 5451 BUTTERFIELD STREET, CAMARILLO, CA 93012, SALVADOR CONTRERAS, 5451 BUTTERFIELD STREET, CAMARILLO, CA 93012. 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 06/30/13. 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: MARICELA CONTRERAS. This statement was filed with the County Clerk of Ventura County on 07/19/12. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011476. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR MUSIC, 3671 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. KATHY S COPSEY, 2491 VISTA WOOD CIRCLE APT 12, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHY S. COPSEY. This statement was filed with the County Clerk of Ventura County on 07/31/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010597. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHARPA VENTURES, 5837 OAK BEND LN. #106, OAK PARK, CA 91377 VENTURA. SHARON SACKS, 5837 OAK BEND LN. #106, OAK PARK, CA 91377, PAUL BENVENISTE, 6110 NEVADA AVE. #222, WOODLAND HILLS, CA 91367. 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 07/17/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL BENEVENISTE. This statement was filed with the County Clerk of Ventura County on 07/17/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011594. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMECI PIZZA AND PASTA – FILLMORE, 117 WEST VENTURA ST. #A, FILLMORE, CA 93015 VENTURA. GREGORIO MORALES, 19403 LANARK ST., RESEDA, CA 91335, NANCY MORALES, 19403 LANARK ST., RESEDA, CA 91335. 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: GREGORIO MORALES. This statement was filed with the County Clerk of Ventura County on 08/01/13. 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 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011799. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGDALENO TRUCKING INC., 8255 GRIMES CYN. RD., MOORPARK, CA 93021 VENTURA COUNTY. MAGDALENO TRUCKING, INC., 8255 GRIMES CYN. RD., MOORPARK, CA 93021. 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 11/06/01. 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: MAGDALENO TRUCKING, INC., MIGUEL MAGDALENO, PRES. This statement was filed with the County Clerk of Ventura County on 08/05/13. 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 8, 15, 22, 29, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00437193-CU-PT-VT. Petition of MITCHELL FRANCIS REYNA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MITCHELL FRANCIS REYNA filed a petition with this court for a decree changing names as follows: MITCHELL FRANCIS REYNA to MARIO MICHEL REYNA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/29/13; Time: 8:30am, Department: 43, 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: 08/06/13. Filed: 08/06/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette AUGUST 8, 15, 22, 29, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440009-CU-PT-VTA. Petition of DIANA CARO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: DIANA CARO to DIANA STONE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/26/13; Time: 8:30am, Department: 43, 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: 08/01/13. Filed: 08/01/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette AUGUST 8, 15, 22, 29, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130724-10011138-0
The following person(s) is (are) doing business as:
Octane Lighting, 2704 Bitternut Circle, Simi Valley, CA 93065, County of Ventura
Ashley Ismerio, 1110 Catlin St. Unit C, 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 1/1/2013
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.)
S/ Ashley Ismerio
This statement was filed with the County Clerk of Ventura on July 24, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
8/8, 8/15, 8/22, 8/29/13 CNS-2509755#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130724-10011137-0
The following person(s) is (are) doing business as:
Suzy Demeter Photography, 11828 Beach Club Way, Malibu, CA 90265, County of Ventura
Maria Zsuzsanna Demeter, 11828 Beach Club Way, Malibu, CA 90265
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013
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.)
S/ Maria Zsuzsanna Demeter
This statement was filed with the County Clerk of Ventura on July 24, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
8/8, 8/15, 8/22, 8/29/13 CNS-2509796#

NOTICE OF PUBLIC LIEN SALE OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, August 22nd, 2013 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Matt Gonzalez – misc goods
Christine Gilliland – misc goods
Jay Schettler – misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette AUGUST 8, 15, 2013