08/14/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SESPE COURIER SERVICES, 11465 NARDO ST, VENTURA, CA 93004, VENTURA. CHELSEA SUTULA, 11465 NARDO ST, 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: CHELSEA SUTULA. This statement was filed with the County Clerk of Ventura County on 08/01/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASH CHIROPRACTIC CARE, 54 SOUTH CHESTNUT ST., VENTURA, CA 93001, VENTURA. LEAH GLADDEN, 5738 CEDROS AVE, SHERMAN OAKS, CA 91411. 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: LEAH GLADDEN. This statement was filed with the County Clerk of Ventura County on 08/01/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012960. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWERE4X4, 3151 LYNN CT., NEWBURY PARK, CA 91320, VENTURA. DEE EUGENE MEADOWS, 3151 LYNN CT., 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: DEE EUGENE MEADOWS. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SECOND CHANCE HEIRLOOMS, 14378 SHAWNEE ST., MOORPARK, CA 93021, VENTURA. MARSHA KLIPP, 14378 SHAWNEE ST., 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 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: MARSHA KLIPP. This statement was filed with the County Clerk of Ventura County on 08/06/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE KIRKPATRICK GROUP, 3528 CHIEF CIRCLE, THOUSAND OAKS, CA 91360, VENTURA. SAMANTHA KIRKPATRICK, 3528 CHIEF CIRCLE, 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: SAMANTHA KIRKPATRICK. This statement was filed with the County Clerk of Ventura County on 07/31/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014208. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COVERED CAREGIVER 2) OHAD J. PEARL, MPH, 1000 BUSINESS CENTER CIRCLE SUITE 204, NEWBURY PARK, CA 91320, VENTURA. OHAD JUDA PEARL, 697 COUNTY SQUARE DR #9, 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: OHAD JUDA PEARL. This statement was filed with the County Clerk of Ventura County on 08/07/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012628. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FLUE BUG CHIMNEY SWEEP 2) LAUNDRY DUCT CLEANING SERVICE, 2771 LAKERIDGE LANE, WESTLAKE VILLAGE, CA 91361, VENTURA. MARK M. LICHTERMAN, 2771 LAKERIDGE LANE, 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 1/8/87. 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: MARK M. LICHTERMAN. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014125. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SILARON PROPERTIES 2) PJS PROPERTIES, 775 LAKEFIELD RD. SUITE AA, WESTLAKE VILLAGE, CA 91361, VENTURA. PETER I. SILBERINO, 823 RIM CREST DR., 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 JUNE 26, 2009. 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: PETER SILBERINO. This statement was filed with the County Clerk of Ventura County on 08/06/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013909. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CITRUS GLEN APARTMENTS, 11150 CITRUS DRIVE, VENTURA, CA 93004, VENTURA. CAL AM PROPERTIES INC., 385 CLINTON STREET, COSTA MESA, CA 92626. 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 12/22/1999. 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: CAL AM PROPERTIES INC, CORY S. SUKERT, PRESIDENT, CAL AM PROPERTIES INC. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAPITAL MORTGAGE SERVICES, 4253 TRANSPORT STREET, VENTURA, CA 93003, VENTURA. E&S FINANCIAL GROUP, INC., 4253 TRANSPORT STREET, VENTURA, CA 93003. STATE OF INCORPORATION: 3173304 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/17/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: E&S FINANCIAL GROUP, INC, JORDAN ELLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/11/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOMEN OF OUR TIME, 11995 BERRYBROOK CT, MOORPARK, CA 93021, VENTURA. KIM MAAS MINITRIES, INC, 11995 BERRYBROOK CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on DEC 27, 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM MAAS MINISTRIES, INC., KIM MAAS, CEO . This statement was filed with the County Clerk of Ventura County on 08/08/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEK HOUSE CAFÉ 2) GREEK HOUSE TAVERN 3) GREEK HOUSE CATERING 4) GREEK HOUSE RESTAURANT, 2375 SYCAMORE DR # 5, SIMI VALLEY, CA 93065, VENTURA. G.J.K.N. CORPORATION, 2375 SYCAMORE DR. # 5, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/1/2014. 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: G.J.K.N. CORPORATION, SPIRO KOKKINOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/07/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PRINTMASTERS 2) PRINTMASTERS #23, 4565 E. INDUSTRIAL ST. #7C, SIMI VALLEY, CA 93063, VENTURA. PRINTMASTERS, LLC, 4565 E. INDUSTRIAL ST. #7C, SIMI VALLEY, CA 93063. 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 FEB. 1, 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: PRINTMASTERS, LLC, SUZANNE SHAPIRO, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/30/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HEART & SOUL ANTIQUES AND COLLECTABLES 2) HEART & SOUL ANTIQUES ON THE GO, 814 WOODGROVE ROAD, FILLMORE, CA 93015, VENTURA. ROSA RENAE MARTEL, 814 WOODGROVE ROAD, 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 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: ROSA RENAE MARTEL. This statement was filed with the County Clerk of Ventura County on 08/01/14. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRAINPOD CREATIVE, 2559 COBBLECREEK CT., THOUSAND OAKS, CA 91362, VENTURA. EVAN WILLIAM CASE, 2559 COBBLECREEK CT., 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 7/17/2014. 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: EVAN WILLIAM CASE. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) E. ELIZBETH ATELIER, 1084 SYCAMORE DR, SIMI VALLEY, CA 93065, VENTURA. ERICA ELIZABETH TRUJILLO, 1084 SYCAMORE DR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/17/2014. 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: ERICA ELIZABETH TRUJILLO. 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 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140805-10013980-0
The following person(s) is (are) doing business as:
Taqueria El Maizal, 1609 Royal Av., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Perez Family LLC, 2500 E. Foothill Blvd., Ste. 506, Pasadena, CA 91107
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 04/01/2014
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/ Salvador Perez, Managing Member
Perez Family LLC
This statement was filed with the County Clerk of Ventura on August 5, 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.)
8/14, 8/21, 8/28, 9/4/14
CNS-2654522#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140731-10013715-0
The following person(s) is (are) doing business as:
1. Simi Valley Smiles, 2. Simi Valley Smiles Dentistry Dental Group, 3. Simi Valley Smiles Dentistry, 2650 Tapo Canyon Road, Suite 107, Simi Valley, CA 93063 County of VENTURA
Lambridis and Setareh Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/14/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lambridis and Setareh Dental Corporation
S/ Dean Lambridis, D.D.S., Secretary,
This statement was filed with the County Clerk of Ventura County on 07/31/2014.
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).
Filing with Changes
.)
8/14, 8/21, 8/28, 9/4/14 CNS-2651248#

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 182.600 of civil code) Undersigned
Intends to sell the personal items at www.storagebattles.com sale by competitive
biding ending on Thursday,, August 28th at 9:00 a.m. Where said property has been
stored in which are located california classic self Storage, 11299 Nardo, saticoy, ca.
93004 County of Ventura.
Melissa Mclaughlin - misc goods
Purchase must be paid at tPre 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
AUGUST 14, 21, 2014

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 22, 2014 at 9:30 a.m. and ending on August 28, 2014 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, Kirchweger, Monica Unit # A-025, Akrey, Destiny Unit # B-040, Mosher, Jennifer Unit # B-070, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Conway, Yvonne Unit # E-239, Conway, Yvonne Unit # E-255, Laidlaw, Kirk Unit # N-201A, Hermo, Craig Unit # Q-0224, Chavarria, Manuel Unit # Q-0250, Armstrong, Chris Unit # S1-082, Rose, Kenneth A. Unit # S1-221, Kidman, Katie Unit # S4-306, Mosher, Jennifer Unit #S5-022, Harris, Ron Unit # S5-126, Feinstein, Louis Unit # S5-293, Way, Chapman R. Unit # S6-201,
AUGUST 14, 21, 2014

NOTICE OF TRUSTEE'S SALE T.S. No. 14-20349-SP-CA Title No. 1607953 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/26/2007. 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. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Adriana Torres, And Miguel Angel Torres, Wife And Husband As Joint Tenants Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 02/07/2007 as Instrument No. 20070207-00026159-0 (or Book, Page) of the Official Records of VENTURA County, California. Date of Sale: 09/04/2014 at 11:00 AM Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $446,656.04 Street Address or other common designation of real property: 1030 KING STREET, FILLMORE, CA 93015 A.P.N.: 052-0-083-290 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code Section 2923.5(b) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. 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 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 14-20349-SP-CA. 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: 08/08/2014 Tiffany and Bosco, P.A. As agent for National Default Servicing Corporation 1230 Columbia Street, Suite 680 San Diego, CA 92101 Phone 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Julia Sutter, Trustee Sales Representative A-4476320 08/14/2014, 08/21/2014, 08/28/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140801-10013840-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POW WOW PRINTS, 6580 OAK SPRINGS DRIVE, OAK PARK, CA 91377, VENTURA COUNTY. JENNA KNADLE, 6580 OAK SPRINGS DRIVE, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNA KNADLE. The statement was filed with the County Clerk of Ventura County on 08/01/2014. 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 the office of the County Clerk, except, as provided in subdivision (b) of Section 17920,
where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/14/2014 08/21/2014 08/28/2014 09/04/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140801-10013844-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SRETEK, 3006 GERONIMO DR, OXNARD, CA 93033, VENTURA COUNTY. TI SRE, 3006 GERONIMO DR, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TI SRE. The statement was filed with the County Clerk of Ventura County on 08/01/2014. 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 the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any
change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/14/2014 08/21/2014 08/28/2014 09/04/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140801-10013482-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONEJO CONTEMPORARY ART, 2154 COOK CIRCLE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DAGMAR BORGHEI, 2154 COOK CIRCLE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2014. 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: DAGMAR BORGHEI. The statement was filed with the County Clerk of Ventura County on 08/01/2014. 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 the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/14/2014 08/21/2014 08/28/2014 09/04/2014