08/13/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SURGEONS BARBERSHOP, 111 POINDEXTER AVE UNIT C, MOORPARK, CA 93021. VENTURA. TROY MATTHEW AGUON, 396 CHARLES ST APT 109, MOORPARK, CA 93021, KATRINA GUTIERREZ, 396 CHARLES ST APT 109, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATRINA GUTIERREZ. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015545. The following person (persons) is (are) doing business as: Fictitious Business Name(s) # 1 EL TACO INN, 812 N VENTURA RD, OXNARD, CA 93015. VENTURA. JOSE ARTURO RUBIO SANCHEZ, 545 CLAY 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 5-1-15. 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: JOSE ARTURO RUBIO SANCHEZ. This statement was filed with the County Clerk of Ventura County on 08/05/15. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014895. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THOUSAND OAKS ACORN 2) THOUSAND OAKS ACORN NEWSPAPER 3) THE THOUSAND OAKS ACORN NEWSPAPER, 30423 CANWOOD STREET, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, AGOURA HILLS, CA 91301, 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 05/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CAMARILLO ACORN 2) THE CAMARILLO ACORN NEWSPAPER 3) CAMARILLO ACORN 4) CAMARILLO ACORN NEWSPAPER, 30423 CANWOOD STREET, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, AGOURA HILLS, CA 91301, 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 08/01/2005. 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: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014899. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE ACORN NEWSPAPERS 2) THE ACORN 3) ACORN 4) ACORN NEWSPAPERS, 30423 CANWOOD STREET, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, AGOURA HILLS, CA 91301, 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 04/16/1996. 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: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015560. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZRAVEN, 694 SPRING OAK RD. APT # 533, CAMARILLO, CA 93010. VENTURA. DILLON JAMES VARGAS NEVAREZ, 694 SPRING OAK RD. APT #533, 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: DILLON JAMES NEVAREZ. This statement was filed with the County Clerk of Ventura County on 08/05/15. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURPLE MOOSE BOUTIQUE, 745 WESTFIELD COURT, VENTURA, CA 93004. VENTURA. KATHLEEN JOHNSTON, 745 WESTFIELD COURT, 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: KATHLEEN JOHNSTON. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRICE DEBT NETWORK, 792 ALVERSTONE, VENTURA, CA 93003. VENTURA. JEREMY JACOBUS, 792 ALVERSTONE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEREMY JACOBUS. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014549. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER LANDSCAPE DESIGNS, 1305 ALEXANDER ST, SIMI VALLEY, CA 93065. VENTURA. JAMES ZILER, 1305 ALEXANDER ST, SIMI VALLEY, CA 93065, 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 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: JAMES ZILER. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013909. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 3D MY LISTING, 4570 TAM OSHANTER DR, WESTLAKE VILLAGE, CA 91362. VENTURA. GARY JACOBS, INC, 4570 TAM OSHANTER DR, WESTLAKE VILLAGE, CA 91362, 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 7-14-15. 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: GARY JACOBS, INC, GARY JACOBS, OWNER/PRESIDENT. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHOWBIZ FINANCIAL SERVICES, 2059 N. AVENIDA VISTA DELMONTE #3, SIMI VALLEY, CA 93063. VENTURA. SUSAN DIANE BARNEY, 2059 N. AVENIDA VISTA DELMONTE #3, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN DIANE BARNEY. This statement was filed with the County Clerk of Ventura County on 08/06/15. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015547. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOOL TIME PROPERTY MAINTENANCE, 198 N. SKYLINE DR # 75, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL LAWSON, 198 N. SKYLINE DR #75, 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 JULY 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: MICHAEL LAWSON. This statement was filed with the County Clerk of Ventura County on 08/05/15. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015470. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BB TODAY, 145 W AVENIDA DE LOS ARBOLES #224, THOUSAND OAKS, CA 91360. VENTURA. JAEYOUNG KIM, 145 W AVENIDA DE LOS ARBOLES #224, 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: JAEYOUNG KIM. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOBLE FINANCIAL & INSURANCE SERVICES, 310 N. WESTLAKE BLVD., SUITE 240, WESTLAKE VILLAGE, CA 91362. VENTURA. BEN NORMAN LEVINE, 1782 BROOKSFALL COURT, WESTLAKE VILLAGE, CA 91361, 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 7/17/2015. 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: BEN NORMAN LEVINE. This statement was filed with the County Clerk of Ventura County on 07/24/15. 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 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOAN OAK ESTATE, 741 WAKEFIELD SUITE B, WESTLAKE VILLAGE, CA 91301. VENTURA. RONALD A. WATERS, 28025 BALKINS DR., AGOURA HILLS, CA 91301, DANIELLE C. WATERS, 28025 BALKINS DR., AGOURA HILLS, CA 91301 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: RONALD A. WATERS. This statement was filed with the County Clerk of Ventura County on 08/11/15. 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 13, 20, 27, SEPTEMBER 3, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have FAMILY AND INDIVIDUAL COUNSELING SERVICES, 57 SOUTH VICTORIA AVE SUITE 201, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 05/18/15. The file number to the fictitious business name being abandoned: 20150518-10009612-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ROSA ISELA GARCIA, 2843 WHEELER CYN RD SPC #5, STA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/11/15. Signed: ROSA ISELA GARCIA. File Number: 20150811-10015902-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 13, 20, 27, SEPTEMBER 3, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150804-10015429-0
The following person(s) is (are) doing business as:
Custom Air Systems, 3248 Township Avenue, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Fraye's Custom Air Corporation, 3248 Township Avenue, Simi Valley, CA 93063
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Annette Marie Fraye, Vice President
Fraye's Custom Air Corporation
This statement was filed with the County Clerk of Ventura on August 4, 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2780758#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150731-10015239-0
The following person(s) is (are) doing business as:
Simple Fab Fitness, 3355 Ketch Ave., Oxnard, CA 93035; County of Ventura
Mirley Graf, 3355 Ketch Ave., Oxnard, CA 93035
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/ Mirley Graf
This statement was filed with the County Clerk of Ventura on July 31, 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2780100#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150730-10015202-0
The following person(s) is (are) doing business as:
T&C Framing, 618 Comet Avenue, Simi Valley, CA 93065; County of Ventura
Ryan Diehl, 618 Comet Avenue, Simi Valley, CA 93065
Christopher Cyre, 4331 Eve Rd., Simi Valley, CA 93063
This business is conducted by a General Partnership.
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/ Ryan Diehl
This statement was filed with the County Clerk of Ventura on July 30, 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2779570#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150730-10015204-0
The following person(s) is (are) doing business as:
Melon Boba Tea, 1052 Calle Rey, Thousand Oaks, CA 91360; County of Ventura
Kristin Saori Yamane, 1052 Calle Rey, Thousand Oaks, CA 91360
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/ Kristin Saori Yamane
This statement was filed with the County Clerk of Ventura on July 30, 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2779565#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150728-10014987-0
The following person(s) is (are) doing business as:
Capital Commercial Real Estate Services, 300 Esplanade Dr., Suite 1660, Oxnard, CA 93036; County of Ventura
State of incorporation: California
NAI Capital, Inc., 16001 Ventura Blvd., Suite 200, Encino, CA 91346
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/14/2005.
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/ Rachel Howitt, President
NAI Capital, Inc.
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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2777995#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150728-10014985-0
The following person(s) is (are) doing business as:
Optimera Group, 4929 Santo Dr., Oak Park, CA 91377; County of Ventura
State of incorporation: California
Jentech Business Solutions LLC, 4929 Santo Dr., Oak Park, CA 91377
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/ Jennifer Renee Skarie, Managing Member
Jentech Business Solutions LLC
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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2777987#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on August 21, 2015 at 9:30 a.m. and ending on August 27, 2015 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. 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, Phone: 855-722-8853
Conway, Yvonne Unit # A-018, Conway, Yvonne Unit # E-239, Stolper, Nicholas Unit # G-04, Underwood, Esterlina B. Unit # G-61, Cavannagh, Kevin Unit # P-0211B, Walker-Lewis, Cristina Unit # P-0215A, Moore, Garry Unit # P-0233C, Davis, Susan Unit # Q-0215A, Hansen, Christina Unit # R-126, Davis, Susan Unit # S0-128, Armstrong, Chris Unit # S1-082, Parkinson, Jennifer Unit # S2-255, Palmer, Sandy Unit # S2-296, Jamshidi, Jalie Unit # S2-297, Canizalez, Herodia Unit # S4-283, Mosher, Jennifer Unit # S5-022, Lydick, Tyece Unit # S5-152. To be published in The Fillmore Gazette AUGUST 13, 20, 2015